About

Registered Number: 01717612
Date of Incorporation: 22/04/1983 (41 years ago)
Company Status: Active
Registered Address: 85-87 Bayham Street, London, NW1 0AG,

 

Forty Eight Anson Road Ltd was registered on 22 April 1983 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Forty Eight Anson Road Ltd. The current directors of this organisation are listed as Trezzi, Sara, Kammerling, Michael Jonathan, Paulin, Niall, Welch, James Michael Cochrane, Whelan, David, Hall, Catherine, Lakeland, Helen, Smith, David, Brooks, Jason, Doctor, Finch, Vanessa, Finnerty, Nicola Frances, Green, Annette, Gunton, Mark, Haghayeghi, Shohreh, Hobbs, Barnaby George, Lakeland, Graham, Larking, Alan Ian Edward, Lewen, Jonathan Daniel, Lewen, Justine Louise, Redhouse, Adam, Reynolds, William John Fitzherbert, Rimmer, Deborah, Thornton, James Sebastian, Warwick, Stephen, Woodcock, Elizabeth Joan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAMMERLING, Michael Jonathan 20 May 2008 - 1
PAULIN, Niall 10 November 2014 - 1
WELCH, James Michael Cochrane 01 April 2010 - 1
WHELAN, David 21 March 2014 - 1
BROOKS, Jason, Doctor 02 December 1998 27 September 2003 1
FINCH, Vanessa 06 November 1995 01 June 1998 1
FINNERTY, Nicola Frances 02 December 1998 21 July 2004 1
GREEN, Annette N/A 06 November 1995 1
GUNTON, Mark N/A 02 December 1998 1
HAGHAYEGHI, Shohreh 12 December 2009 21 March 2014 1
HOBBS, Barnaby George 31 January 2006 15 July 2009 1
LAKELAND, Graham 26 January 2006 23 September 2011 1
LARKING, Alan Ian Edward 06 November 1995 23 December 1999 1
LEWEN, Jonathan Daniel 01 April 2009 05 March 2010 1
LEWEN, Justine Louise 17 June 2003 05 March 2010 1
REDHOUSE, Adam 22 June 2005 20 May 2008 1
REYNOLDS, William John Fitzherbert 25 July 2002 16 April 2004 1
RIMMER, Deborah N/A 31 March 1993 1
THORNTON, James Sebastian N/A 07 July 2003 1
WARWICK, Stephen 01 June 1998 26 January 2006 1
WOODCOCK, Elizabeth Joan N/A 04 December 1998 1
Secretary Name Appointed Resigned Total Appointments
TREZZI, Sara 18 April 2012 - 1
HALL, Catherine 30 April 2005 27 November 2007 1
LAKELAND, Helen 27 November 2007 23 September 2011 1
SMITH, David N/A 07 November 1995 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 27 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AD01 - Change of registered office address 13 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 24 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AP03 - Appointment of secretary 18 April 2012
AA - Annual Accounts 26 January 2012
TM02 - Termination of appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 January 2011
AP01 - Appointment of director 03 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AP01 - Appointment of director 16 April 2010
AA - Annual Accounts 26 February 2010
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 April 2009
363s - Annual Return 10 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 22 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 31 May 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 04 February 2000
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 10 November 1998
287 - Change in situation or address of Registered Office 10 November 1998
363s - Annual Return 27 October 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 July 1996
288 - N/A 20 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 14 June 1994
288 - N/A 13 February 1994
AA - Annual Accounts 13 February 1994
363a - Annual Return 31 January 1994
287 - Change in situation or address of Registered Office 17 January 1994
AUD - Auditor's letter of resignation 30 November 1993
AA - Annual Accounts 08 December 1992
288 - N/A 17 June 1992
363a - Annual Return 08 May 1992
363a - Annual Return 08 May 1992
287 - Change in situation or address of Registered Office 28 April 1992
AA - Annual Accounts 03 March 1992
363a - Annual Return 07 March 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 14 February 1991
AA - Annual Accounts 14 February 1991
288 - N/A 22 January 1991
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
DISS6 - Notice of striking-off action suspended 20 June 1990
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
363 - Annual Return 07 September 1988
AC05 - N/A 19 August 1988
288 - N/A 07 December 1987
288 - N/A 23 October 1987
288 - N/A 22 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
288 - N/A 05 October 1987
AA - Annual Accounts 28 July 1987
363 - Annual Return 16 June 1987
288 - N/A 27 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.