2 ALLISTEN ROAD LIMITED

Register to unlock more data on OkredoRegister

2 ALLISTEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09691855

Incorporation date

17/07/2015

Size

Small

Contacts

Registered address

Registered address

2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DACopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon15/01/2026
Termination of appointment of Alon Levy as a director on 2025-12-29
dot icon12/12/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon02/01/2025
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon30/05/2024
Director's details changed for Mr Russell Steven Coetzee on 2024-05-22
dot icon10/05/2024
Resolutions
dot icon01/05/2024
Termination of appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2024-05-01
dot icon01/05/2024
Appointment of Mr Russell Steven Coetzee as a director on 2024-05-01
dot icon26/04/2024
Register(s) moved to registered office address 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon22/12/2022
Termination of appointment of Sivan Jerushalmi as a director on 2022-12-22
dot icon13/12/2022
Appointment of Mr Alon Levy as a director on 2022-12-05
dot icon13/12/2022
Appointment of Aroundtown Real Estate Management (Uk) Limited as a director on 2022-12-05
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon05/10/2022
Change of details for Aroundtown Sa as a person with significant control on 2022-09-26
dot icon13/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/06/2022
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2022-06-16
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/09/2020
Termination of appointment of Guy David Baruch as a director on 2020-05-01
dot icon05/05/2020
Appointment of Mr Sivan Jerushalmi as a director on 2020-04-06
dot icon28/12/2019
Compulsory strike-off action has been discontinued
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon18/12/2019
Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2019-12-18
dot icon16/12/2019
Change of details for Aroundtown Sa as a person with significant control on 2019-11-27
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon27/11/2019
Director's details changed for Mr Guy David Baruch on 2019-08-09
dot icon02/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon08/04/2019
Termination of appointment of Simcha Asher Green as a director on 2019-02-27
dot icon14/01/2019
Appointment of Mr Guy David Baruch as a director on 2019-01-08
dot icon14/12/2018
Current accounting period extended from 2018-07-28 to 2018-12-31
dot icon14/09/2018
Total exemption full accounts made up to 2017-07-31
dot icon06/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon06/08/2018
Cessation of Simcha Asher Green as a person with significant control on 2017-12-27
dot icon06/08/2018
Notification of Aroundtown Sa as a person with significant control on 2017-12-27
dot icon01/08/2018
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 2018-08-01
dot icon27/04/2018
Previous accounting period shortened from 2017-07-29 to 2017-07-28
dot icon18/01/2018
Satisfaction of charge 096918550003 in full
dot icon16/01/2018
Satisfaction of charge 096918550001 in full
dot icon16/01/2018
Satisfaction of charge 096918550002 in full
dot icon14/11/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon25/07/2017
Notification of Simcha Asher Green as a person with significant control on 2016-04-06
dot icon25/07/2017
Change of details for a person with significant control
dot icon04/07/2017
Previous accounting period shortened from 2016-07-30 to 2016-07-29
dot icon03/07/2017
Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 2017-07-03
dot icon05/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon18/01/2017
Director's details changed for Mr Simcha Asher Green on 2017-01-18
dot icon18/10/2016
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon16/10/2016
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon25/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/03/2016
Termination of appointment of Dafna Zahar as a director on 2016-03-24
dot icon28/01/2016
Registration of charge 096918550001, created on 2016-01-22
dot icon28/01/2016
Registration of charge 096918550002, created on 2016-01-22
dot icon28/01/2016
Registration of charge 096918550003, created on 2016-01-22
dot icon13/01/2016
Termination of appointment of Eitan Nathan Eldar as a director on 2016-01-13
dot icon10/12/2015
Appointment of Mr Simcha Asher Green as a director on 2015-12-10
dot icon23/10/2015
Certificate of change of name
dot icon17/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Simcha Asher
Director
10/12/2015 - 27/02/2019
241
Levy, Alon
Director
05/12/2022 - 29/12/2025
43
AROUNDTOWN REAL ESTATE MANAGEMENT (UK) LIMITED
Corporate Director
05/12/2022 - 01/05/2024
41
Jerushalmi, Sivan
Director
06/04/2020 - 22/12/2022
49
Coetzee, Russell Steven
Director
01/05/2024 - Present
229

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ALLISTEN ROAD LIMITED

2 ALLISTEN ROAD LIMITED is an(a) Active company incorporated on 17/07/2015 with the registered office located at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 ALLISTEN ROAD LIMITED?

toggle

2 ALLISTEN ROAD LIMITED is currently Active. It was registered on 17/07/2015 .

Where is 2 ALLISTEN ROAD LIMITED located?

toggle

2 ALLISTEN ROAD LIMITED is registered at 2nd Floor Kingsbourne House, 229-231 High Holborn, London WC1V 7DA.

What does 2 ALLISTEN ROAD LIMITED do?

toggle

2 ALLISTEN ROAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2 ALLISTEN ROAD LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Alon Levy as a director on 2025-12-29.