About

Registered Number: 06814386
Date of Incorporation: 10/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Langley House, Park Road, London, N2 8EY

 

Based in London, Anm Properties Ltd was setup in 2009, it's status is listed as "Active". This business has 3 directors listed as Williams, Anthony Mark, Williams, Claudia Lucy, Williams, Naomi Brenda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Anthony Mark 16 February 2009 - 1
WILLIAMS, Claudia Lucy 23 October 2015 - 1
WILLIAMS, Naomi Brenda 16 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 28 April 2016
SH01 - Return of Allotment of shares 17 November 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 25 October 2015
AA - Annual Accounts 14 September 2015
DISS40 - Notice of striking-off action discontinued 17 June 2015
AR01 - Annual Return 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 24 March 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.