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.
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 | : |
|
Registered Address | : | The Point, 37 North Wharf Road, London, W2 1BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Uxbridge Road, London, United Kingdom, W5 5TL | Secretary | 13 December 2023 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Director | 01 April 2023 | Active |
113, Uxbridge Road, London, United Kingdom, W5 5TL | Director | 01 February 2024 | Active |
Capital House, 25 Chapel Street, London, NW1 5WX | Secretary | 19 November 2011 | Active |
29b, Tressillian Road, London, United Kingdom, SE4 1YG | Secretary | 01 April 2009 | Active |
21 Ellesmere Drive, Croydon, CR2 9EH | Secretary | 09 February 1998 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Secretary | 21 September 2019 | Active |
97 Etchingham Park Road, London, N3 2ED | Secretary | 30 September 1996 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Secretary | 22 December 2011 | Active |
2 Swallow Court, London, SE12 0AG | Secretary | - | Active |
95 Dedworth Road, Windsor, SL4 5BB | Secretary | 21 March 1991 | Active |
32, Goldney Road, Basement Flat, London, United Kingdom, W9 2AX | Secretary | 01 July 2009 | Active |
55 Cobham Road, Kingston Upon Thames, KT1 3AE | Secretary | 07 March 1999 | Active |
Basement Flat, 32 Goldney Road, London, W9 2AX | Corporate Secretary | 01 July 2009 | Active |
14 Sunters Wood Close, Booker, High Wycombe, HP12 4DZ | Director | 29 November 2007 | Active |
35 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QH | Director | 10 February 2003 | Active |
249 Upper Chobham Road, Camberley, GU15 1HB | Director | 16 March 2005 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX | Director | 01 November 2013 | Active |
87 Riffel Road, London, NW2 4PG | Director | 01 October 2008 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Director | 01 April 2014 | Active |
21 Ellesmere Drive, Croydon, CR2 9EH | Director | 09 February 1998 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX | Director | 01 November 2013 | Active |
17, St Bartholomews, Monkston, Milton Keynes, United Kingdom, MK10 9FJ | Director | 01 April 2001 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 28 November 2007 | Active |
Capital House, 25 Chapel Street, London, NW1 5WX | Director | 01 April 2010 | Active |
Capital House, 25 Chapel Street, London, NW1 5WX | Director | 14 February 2007 | Active |
Capital House, 25 Chapel Street, London, United Kingdom, NW1 5WX | Director | 01 November 2013 | Active |
21 Chapel Square, Virginia Park, Virginia Water, GU25 4SZ | Director | 30 August 1991 | Active |
97 Etchingham Park Road, London, N3 2ED | Director | 30 August 1991 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Director | 01 October 2009 | Active |
10 Newark Road, Windlesham, GU20 6NE | Director | 09 February 1998 | Active |
Arundene Orchard, Loxwood Road Rudgwick, Horsham, RH12 3BT | Director | 14 December 2005 | Active |
The Point, 37 North Wharf Road, London, United Kingdom, W2 1BD | Director | 01 October 2009 | Active |
2 Swallow Court, London, SE12 0AG | Director | - | Active |
Capital House, 25 Chapel Street, London, NW1 5WX | Director | 01 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Change person secretary company. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Address | Move registers to sail company with new address. | Download |
2023-11-01 | Address | Change sail address company with old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Address | Move registers to sail company with new address. | Download |
2023-09-13 | Address | Change sail address company with new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.