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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL | Corporate Secretary | 15 August 2001 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 25 February 2022 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 15 June 2011 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 13 June 2011 | Active |
Flat 3, Two Avenue Road, London, United Kingdom, NW8 7PU | Director | 25 February 2016 | Active |
152 Cromwell Road, London, SW7 4EF | Secretary | 13 August 1998 | Active |
122 Gloucester Terrace, London, W2 | Secretary | 14 January 1997 | Active |
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 | Director | 20 April 1999 | Active |
Flat 7, 2 Avenue Road, London, NW8 7PU | Director | 29 December 2004 | Active |
Iveco House, Station Road, Watford, England, WD17 1DL | Director | 01 November 2010 | Active |
Flat 22 2 Avenue Road, St Johns Wood, London, NW8 7PU | Director | 01 February 1996 | Active |
Flat 17, Two Avenue Road, London, NW8 7PU | Director | - | Active |
15, Brinsdale Road, London, United Kingdom, | Director | 01 November 2010 | Active |
Iveco House, Station Road, Watford, England, WD17 1DL | Director | 01 November 2010 | Active |
Iveco House, Station Road, Watford, England, WD17 1DL | Director | 01 November 2010 | Active |
Flat 15, 2 Avenue Road, London, NW8 7PU | Director | - | Active |
94 Christchurch Avenue, Brondesbury Park, London, NW6 7PE | Director | 12 June 2002 | Active |
Flat 5, Two Avenue Road, London, NW8 7PU | Director | - | Active |
Flat 12, 2 Avenue Road, London, NW8 7PU | Director | 07 October 1998 | Active |
Flat 10 2 Avenue Road, London, NW8 7PU | Director | 29 September 1999 | Active |
Flat 7, Two Avenue Road, London, NW8 7PU | Director | - | Active |
2 Avenue Road Flat 23, St Johns Wood, London, NW8 7PU | Director | 12 June 2002 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 27 July 2006 | Active |
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL | Director | 16 May 2008 | Active |
2 Avenue Road, London, NW8 7PU | Director | - | Active |
Flat 17, 2 Avenue Road, London, England, NW8 7PU | Director | 11 June 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-06-03 | Change of constitution | Statement of companys objects. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Gazette | Gazette filings brought up to date. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.