2 EASTBURY AVENUE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

2 EASTBURY AVENUE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03876908

Incorporation date

15/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

251 Kings Road, Rayners Lane, Harrow, Middx HA2 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1999)
dot icon23/01/2026
Total exemption full accounts made up to 2025-11-30
dot icon18/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon17/11/2025
Change of details for Ms Claire Jacqueline Goodwin as a person with significant control on 2025-11-16
dot icon17/11/2025
Change of details for Ms Kashmira Harilal Lakhani as a person with significant control on 2025-11-16
dot icon16/11/2025
Director's details changed for Ms Claire Jacqueline Goodwin on 2025-11-16
dot icon16/11/2025
Secretary's details changed for Ms Kashmira Harilal Lakhani on 2025-11-16
dot icon16/11/2025
Director's details changed for Ms Kashmira Harilal Lakhani on 2025-11-16
dot icon15/01/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon13/01/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-11-30
dot icon20/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/04/2017
Registered office address changed from 2B Eastbury Avenue Northwood Middlesex HA6 3LG to 251 Kings Road Rayners Lane Harrow Middx HA2 9LF on 2017-04-22
dot icon02/03/2017
Amended total exemption small company accounts made up to 2015-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon22/11/2010
Director's details changed for Miss Kashmira Harilal Lakhani on 2010-11-01
dot icon21/11/2010
Director's details changed for Miss Kashmira Harilal Lakhani on 2010-11-01
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Miss Kashmira Harilal Lakhani on 2009-12-06
dot icon15/01/2010
Director's details changed for Kashmira Harilal Lakhani on 2009-12-06
dot icon15/01/2010
Director's details changed for Claire Jacqueline Goodwin on 2009-12-06
dot icon01/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/01/2009
Return made up to 15/11/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 15/11/07; no change of members
dot icon13/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/09/2007
Return made up to 15/11/06; change of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: 2 eastbury avenue northwood middlesex HA6 3LG
dot icon03/09/2007
New secretary appointed
dot icon07/07/2006
New director appointed
dot icon23/12/2005
Secretary resigned
dot icon23/12/2005
Director resigned
dot icon02/12/2005
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 15/11/05; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-11-30
dot icon26/11/2004
Return made up to 15/11/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Return made up to 15/11/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon26/11/2002
Return made up to 15/11/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/01/2002
Return made up to 15/11/01; full list of members
dot icon05/02/2001
Return made up to 15/11/00; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-11-30
dot icon18/01/2001
Ad 22/01/00--------- £ si 4@1=4 £ ic 1/5
dot icon26/11/1999
Registered office changed on 26/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/11/1999
New secretary appointed;new director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
New director appointed
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon15/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lakhani, Kashmira Harilal
Director
01/12/2003 - Present
-
Goodwin, Claire Jacqueline
Director
30/11/2005 - Present
1
Lakhani, Kashmira Harilal
Secretary
24/08/2007 - Present
-

Persons with Significant Control

2
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 EASTBURY AVENUE RESIDENTS LIMITED

2 EASTBURY AVENUE RESIDENTS LIMITED is an(a) Active company incorporated on 15/11/1999 with the registered office located at 251 Kings Road, Rayners Lane, Harrow, Middx HA2 9LF. 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 EASTBURY AVENUE RESIDENTS LIMITED?

toggle

2 EASTBURY AVENUE RESIDENTS LIMITED is currently Active. It was registered on 15/11/1999 .

Where is 2 EASTBURY AVENUE RESIDENTS LIMITED located?

toggle

2 EASTBURY AVENUE RESIDENTS LIMITED is registered at 251 Kings Road, Rayners Lane, Harrow, Middx HA2 9LF.

What does 2 EASTBURY AVENUE RESIDENTS LIMITED do?

toggle

2 EASTBURY AVENUE RESIDENTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 2 EASTBURY AVENUE RESIDENTS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-11-30.