2 BEATTY ROAD LONDON LIMITED

Register to unlock more data on OkredoRegister

2 BEATTY ROAD LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476907

Incorporation date

05/12/1997

Size

Dormant

Contacts

Registered address

Registered address

48 Colworth Road, London E11 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Director's details changed for Mr Alex James Royffe on 2025-01-14
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon25/08/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2023
Micro company accounts made up to 2022-12-24
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon16/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon18/12/2017
Registered office address changed from 40 Narford Road London E5 8rd to 48 Colworth Road London E11 1HY on 2017-12-18
dot icon10/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/07/2015
Amended total exemption full accounts made up to 2013-12-31
dot icon17/03/2015
Appointment of Ms Amanda Lynn as a director on 2014-12-19
dot icon17/03/2015
Termination of appointment of Olivia Brookman as a director on 2014-12-19
dot icon01/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Daniel Edward Stein as a director on 2014-08-16
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/09/2014
Termination of appointment of Anastasia Hilary Fara Robson as a director on 2014-08-27
dot icon28/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon22/12/2012
Appointment of Ms Anastasia Hilary Fara Robson as a director
dot icon22/12/2012
Register(s) moved to registered office address
dot icon22/12/2012
Termination of appointment of Andrew Del Strother as a director
dot icon08/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/01/2012
Appointment of Olivia Brookman as a director
dot icon02/01/2012
Annual return made up to 2011-12-05 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Caroline Middleton as a secretary
dot icon02/01/2012
Termination of appointment of Caroline Middleton as a director
dot icon30/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon19/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Director's details changed for Andrew Michael Del Strother on 2009-12-05
dot icon20/12/2009
Director's details changed for Caroline Elizabeth Middleton on 2009-12-05
dot icon20/12/2009
Register inspection address has been changed
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 05/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/04/2008
Return made up to 05/12/07; no change of members
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 05/12/06; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 05/12/05; full list of members
dot icon05/04/2006
New secretary appointed;new director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 05/12/03; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 05/12/02; full list of members
dot icon13/01/2003
Secretary resigned;director resigned
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon21/11/2002
Total exemption full accounts made up to 2001-12-29
dot icon31/12/2001
Return made up to 05/12/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2000-12-28
dot icon18/12/2000
Return made up to 05/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-28
dot icon04/01/2000
New director appointed
dot icon08/12/1999
Return made up to 05/12/99; full list of members
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 05/12/98; full list of members
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Director resigned
dot icon08/12/1998
New secretary appointed;new director appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
Registered office changed on 08/12/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon05/12/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
05/12/1997 - 05/12/1997
4893
Stein, Daniel Edward
Director
16/08/2014 - Present
14
Royffe, Alex James
Director
05/12/1997 - Present
2
Key Legal Services (Nominees) Limited
Nominee Director
05/12/1997 - 05/12/1997
4782
Watters, Andrew John
Secretary
27/11/2002 - 02/12/2005
-

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 BEATTY ROAD LONDON LIMITED

2 BEATTY ROAD LONDON LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at 48 Colworth Road, London E11 1HY. There are currently 3 active directors 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 BEATTY ROAD LONDON LIMITED?

toggle

2 BEATTY ROAD LONDON LIMITED is currently Active. It was registered on 05/12/1997 .

Where is 2 BEATTY ROAD LONDON LIMITED located?

toggle

2 BEATTY ROAD LONDON LIMITED is registered at 48 Colworth Road, London E11 1HY.

What does 2 BEATTY ROAD LONDON LIMITED do?

toggle

2 BEATTY ROAD LONDON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 BEATTY ROAD LONDON LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.