2 ALBANY ROAD EALING LIMITED

Register to unlock more data on OkredoRegister

2 ALBANY ROAD EALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06719435

Incorporation date

09/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Albany Road, London W13 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2008)
dot icon10/11/2025
Notification of a person with significant control statement
dot icon10/11/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon20/08/2025
Cessation of Olivia Harriet Maddocks as a person with significant control on 2025-01-24
dot icon15/08/2025
Micro company accounts made up to 2024-10-31
dot icon09/02/2025
Termination of appointment of Olivia Harriet Maddocks as a secretary on 2025-01-24
dot icon09/02/2025
Termination of appointment of Olivia Harriet Maddocks as a director on 2025-01-24
dot icon24/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/11/2022
Secretary's details changed for Ms Olivia Maddocks on 2022-10-09
dot icon16/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon31/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon27/11/2021
Termination of appointment of Andrew Alexander William Oliver as a director on 2021-11-27
dot icon27/11/2021
Notification of Olivia Maddocks as a person with significant control on 2021-11-27
dot icon27/11/2021
Registered office address changed from , 49 Harcourt Road, Dorney Reach, Maidenhead, Berkshire, SL6 0DT to Flat 2 Albany Road London W13 8PG on 2021-11-27
dot icon27/11/2021
Termination of appointment of Andrew Alexander William Oliver as a secretary on 2021-11-27
dot icon27/11/2021
Cessation of Andrew Alexander William Oliver as a person with significant control on 2021-11-27
dot icon15/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon07/04/2021
Appointment of Ms Noura Mehdinejad as a secretary on 2021-04-07
dot icon07/04/2021
Appointment of Ms Olivia Maddocks as a secretary on 2021-04-07
dot icon02/03/2021
Appointment of Olivia Harriet Maddocks as a director on 2021-03-01
dot icon01/03/2021
Appointment of Noura Mehdinejad as a director on 2021-03-01
dot icon11/11/2020
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon13/10/2020
Appointment of Mr Colin Francis Rennison as a director on 2020-10-13
dot icon12/10/2020
Termination of appointment of Lyndsey Claire Oliver as a director on 2020-10-12
dot icon15/11/2019
Total exemption full accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon09/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/11/2015
Total exemption full accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-09 no member list
dot icon17/12/2014
Total exemption full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-09 no member list
dot icon30/12/2013
Total exemption full accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-09 no member list
dot icon12/12/2012
Total exemption full accounts made up to 2012-10-31
dot icon15/10/2012
Annual return made up to 2012-10-09 no member list
dot icon12/09/2012
Termination of appointment of Paul Greenough as a director
dot icon23/07/2012
Termination of appointment of Andrew Waterhouse as a director
dot icon06/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon17/10/2011
Annual return made up to 2011-10-09 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon10/10/2010
Annual return made up to 2010-10-09 no member list
dot icon06/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/10/2009
Annual return made up to 2009-10-09 no member list
dot icon12/10/2009
Director's details changed for Lyndsey Claire Oliver on 2009-10-12
dot icon12/10/2009
Director's details changed for Mr Andrew Alexander William Oliver on 2009-10-12
dot icon12/10/2009
Director's details changed for Paul David Greenough on 2009-10-12
dot icon12/10/2009
Director's details changed for Andrew Stephen Waterhouse on 2009-10-12
dot icon12/10/2009
Secretary's details changed for Andrew Alexander William Oliver on 2009-10-12
dot icon08/12/2008
Registered office changed on 08/12/2008 from, 2 albany road, ealing, london, W13 8PG
dot icon26/11/2008
Director appointed andrew stephen waterhouse
dot icon25/11/2008
Director appointed paul david greenough
dot icon21/10/2008
Director appointed lyndsey claire oliver
dot icon21/10/2008
Director and secretary appointed andrew alexander william oliver
dot icon16/10/2008
Appointment terminate, director waterlow secretaries LIMITED logged form
dot icon16/10/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon15/10/2008
Appointment terminated director waterlow secretaries LIMITED
dot icon13/10/2008
Appointment terminated director dunstana davies
dot icon09/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehdinejad, Noura
Director
01/03/2021 - Present
4
Davies, Dunstana Adeshola
Director
09/10/2008 - 09/10/2008
2023
Oliver, Andrew Alexander William
Director
09/10/2008 - 27/11/2021
3
Oliver, Lyndsey Claire
Director
09/10/2008 - 12/10/2020
2
Olivia Harriet Maddocks
Director
01/03/2021 - 24/01/2025
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ALBANY ROAD EALING LIMITED

2 ALBANY ROAD EALING LIMITED is an(a) Active company incorporated on 09/10/2008 with the registered office located at Flat 2 Albany Road, London W13 8PG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 ALBANY ROAD EALING LIMITED?

toggle

2 ALBANY ROAD EALING LIMITED is currently Active. It was registered on 09/10/2008 .

Where is 2 ALBANY ROAD EALING LIMITED located?

toggle

2 ALBANY ROAD EALING LIMITED is registered at Flat 2 Albany Road, London W13 8PG.

What does 2 ALBANY ROAD EALING LIMITED do?

toggle

2 ALBANY ROAD EALING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 2 ALBANY ROAD EALING LIMITED?

toggle

The latest filing was on 10/11/2025: Notification of a person with significant control statement.