2 COLVILLE SQUARE LTD

Register to unlock more data on OkredoRegister

2 COLVILLE SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10509449

Incorporation date

05/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Queens Gardens, London W2 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2016)
dot icon22/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Benoit Jean Emmanuel Tesch as a director on 2024-09-09
dot icon09/09/2024
Cessation of Benoit Jean Emmanuel Tesch as a person with significant control on 2024-09-09
dot icon19/12/2023
Notification of Henry John Fitzroy Somerset Twelfth Duke of Beaufort as a person with significant control on 2023-07-14
dot icon15/12/2023
Cessation of Sophie Lis as a person with significant control on 2023-07-14
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon08/12/2023
Appointment of Duchess of Beaufort Georgia Somerset as a director on 2023-08-18
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Termination of appointment of Sophie Lis as a director on 2023-06-19
dot icon22/06/2023
Withdrawal of the directors' residential address register information from the public register
dot icon22/06/2023
Directors' register information at 2023-06-22 on withdrawal from the public register
dot icon22/06/2023
Withdrawal of the directors' register information from the public register
dot icon22/06/2023
Change of details for Mrs Sophie Lis as a person with significant control on 2023-06-22
dot icon22/06/2023
Change of details for Benoit Tesch as a person with significant control on 2023-06-22
dot icon22/06/2023
Registered office address changed from 2 Colville Square London W11 2BD United Kingdom to 68 Queens Gardens London W2 3AH on 2023-06-22
dot icon22/06/2023
Appointment of Sloan Company Secretarial Services as a secretary on 2023-06-19
dot icon17/01/2023
Appointment of Ms Nesrine Menad as a director on 2023-01-17
dot icon16/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon16/01/2023
Termination of appointment of Delia-Ancuta Antal as a director on 2023-01-17
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of John Proctor Lomas as a director on 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2017-12-04 with updates
dot icon02/02/2018
Notification of Sophie Lis as a person with significant control on 2017-03-16
dot icon02/02/2018
Notification of Benoit Tesch as a person with significant control on 2017-03-16
dot icon02/02/2018
Cessation of John Proctor Lomas as a person with significant control on 2017-03-16
dot icon02/02/2018
Cessation of Nicholas John Cross as a person with significant control on 2017-03-16
dot icon29/03/2017
Resolutions
dot icon10/03/2017
Termination of appointment of Nicholas John Cross as a director on 2017-03-10
dot icon10/03/2017
Appointment of Mrs Sophie Lis as a director on 2017-03-10
dot icon08/03/2017
Appointment of Benoit Jean Emmanuel Tesch as a director on 2017-03-07
dot icon05/12/2016
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

£10.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
32.65K
-
0.00
10.00
-
2022
0
32.65K
-
0.00
10.00
-
2022
0
32.65K
-
0.00
10.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

32.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menad, Nesrine
Director
17/01/2023 - Present
-
SLOAN COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/06/2023 - Present
87
Lis, Sophie
Director
10/03/2017 - 19/06/2023
2
Antal, Delia Ancuta
Director
04/12/2016 - 16/01/2023
7
Tesch, Benoit Jean Emmanuel
Director
07/03/2017 - 09/09/2024
-

Persons with Significant Control

7
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 COLVILLE SQUARE LTD

2 COLVILLE SQUARE LTD is an(a) Active company incorporated on 05/12/2016 with the registered office located at 68 Queens Gardens, London W2 3AH. 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 COLVILLE SQUARE LTD?

toggle

2 COLVILLE SQUARE LTD is currently Active. It was registered on 05/12/2016 .

Where is 2 COLVILLE SQUARE LTD located?

toggle

2 COLVILLE SQUARE LTD is registered at 68 Queens Gardens, London W2 3AH.

What does 2 COLVILLE SQUARE LTD do?

toggle

2 COLVILLE SQUARE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 COLVILLE SQUARE LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-03 with updates.