UKBizDB.co.uk

A2DOMINION ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A2dominion Enterprises Limited. The company was founded 34 years ago and was given the registration number 02476402. The firm's registered office is in LONDON. You can find them at The Point, 37 North Wharf Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:A2DOMINION ENTERPRISES LIMITED
Company Number:02476402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Point, 37 North Wharf Road, London, W2 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Uxbridge Road, London, United Kingdom, W5 5TL

Secretary13 December 2023Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 April 2023Active
113, Uxbridge Road, London, United Kingdom, W5 5TL

Director01 February 2024Active
Capital House, 25 Chapel Street, London, NW1 5WX

Secretary19 November 2011Active
29b, Tressillian Road, London, United Kingdom, SE4 1YG

Secretary01 April 2009Active
21 Ellesmere Drive, Croydon, CR2 9EH

Secretary09 February 1998Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Secretary21 September 2019Active
97 Etchingham Park Road, London, N3 2ED

Secretary30 September 1996Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Secretary22 December 2011Active
2 Swallow Court, London, SE12 0AG

Secretary-Active
95 Dedworth Road, Windsor, SL4 5BB

Secretary21 March 1991Active
32, Goldney Road, Basement Flat, London, United Kingdom, W9 2AX

Secretary01 July 2009Active
55 Cobham Road, Kingston Upon Thames, KT1 3AE

Secretary07 March 1999Active
Basement Flat, 32 Goldney Road, London, W9 2AX

Corporate Secretary01 July 2009Active
14 Sunters Wood Close, Booker, High Wycombe, HP12 4DZ

Director29 November 2007Active
35 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH

Director10 February 2003Active
249 Upper Chobham Road, Camberley, GU15 1HB

Director16 March 2005Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director01 November 2013Active
87 Riffel Road, London, NW2 4PG

Director01 October 2008Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 April 2014Active
21 Ellesmere Drive, Croydon, CR2 9EH

Director09 February 1998Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director01 November 2013Active
17, St Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ

Director01 April 2001Active
50 Highfield Road, Purley, Croydon, CR8 2JG

Director28 November 2007Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director01 April 2010Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director14 February 2007Active
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX

Director01 November 2013Active
21 Chapel Square, Virginia Park, Virginia Water, GU25 4SZ

Director30 August 1991Active
97 Etchingham Park Road, London, N3 2ED

Director30 August 1991Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 October 2009Active
10 Newark Road, Windlesham, GU20 6NE

Director09 February 1998Active
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT

Director14 December 2005Active
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD

Director01 October 2009Active
2 Swallow Court, London, SE12 0AG

Director-Active
Capital House, 25 Chapel Street, London, NW1 5WX

Director01 April 2010Active

People with Significant Control

A2dominion Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A2dominion Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A2dominion Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:113, Uxbridge Road, London, United Kingdom, W5 5TL
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-01-04Officers

Change person secretary company.

Download
2024-01-03Officers

Change person director company with change date.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-12-18Officers

Appoint person secretary company with name date.

Download
2023-12-18Officers

Termination secretary company with name termination date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-11-01Address

Move registers to sail company with new address.

Download
2023-11-01Address

Change sail address company with old address new address.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Address

Move registers to sail company with new address.

Download
2023-09-13Address

Change sail address company with new address.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type dormant.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.