UKBizDB.co.uk

TWO AVENUE ROAD LIMITED

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

This company is commonly known as Two Avenue Road Limited. The company was founded 50 years ago and was given the registration number 01160872. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:TWO AVENUE ROAD LIMITED
Company Number:01160872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1974
End of financial year:24 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Corporate Secretary15 August 2001Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director25 February 2022Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director15 June 2011Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director13 June 2011Active
Flat 3, Two Avenue Road, London, United Kingdom, NW8 7PU

Director25 February 2016Active
152 Cromwell Road, London, SW7 4EF

Secretary13 August 1998Active
122 Gloucester Terrace, London, W2

Secretary14 January 1997Active
Flat 15, 2 Avenue Road, London, NW8 7PU

Secretary-Active
Flat 25, Two Avenue Road, London, NW8 7PU

Director-Active
2 Avenue Road, London, NW8 7PU

Director20 April 1999Active
Flat 7, 2 Avenue Road, London, NW8 7PU

Director29 December 2004Active
Iveco House, Station Road, Watford, England, WD17 1DL

Director01 November 2010Active
Flat 22 2 Avenue Road, St Johns Wood, London, NW8 7PU

Director01 February 1996Active
Flat 17, Two Avenue Road, London, NW8 7PU

Director-Active
15, Brinsdale Road, London, United Kingdom,

Director01 November 2010Active
Iveco House, Station Road, Watford, England, WD17 1DL

Director01 November 2010Active
Iveco House, Station Road, Watford, England, WD17 1DL

Director01 November 2010Active
Flat 15, 2 Avenue Road, London, NW8 7PU

Director-Active
94 Christchurch Avenue, Brondesbury Park, London, NW6 7PE

Director12 June 2002Active
Flat 5, Two Avenue Road, London, NW8 7PU

Director-Active
Flat 12, 2 Avenue Road, London, NW8 7PU

Director07 October 1998Active
Flat 10 2 Avenue Road, London, NW8 7PU

Director29 September 1999Active
Flat 7, Two Avenue Road, London, NW8 7PU

Director-Active
2 Avenue Road Flat 23, St Johns Wood, London, NW8 7PU

Director12 June 2002Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director27 July 2006Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director16 May 2008Active
2 Avenue Road, London, NW8 7PU

Director-Active
Flat 17, 2 Avenue Road, London, England, NW8 7PU

Director11 June 2013Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Change of constitution

Statement of companys objects.

Download
2021-06-03Incorporation

Memorandum articles.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.