2 ST PAULS AVENUE LIMITED

Register to unlock more data on OkredoRegister

2 ST PAULS AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610780

Incorporation date

06/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

2 St. Pauls Avenue, London NW2 5SUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon08/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon09/10/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon18/01/2021
Termination of appointment of Andreas Frangeskides as a secretary on 2019-10-01
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/06/2020
Change of details for Mr Timothy Charles Proctor as a person with significant control on 2020-06-03
dot icon03/06/2020
Change of details for Mr Alexander Frangeskides as a person with significant control on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Fadi Salaam on 2020-06-03
dot icon03/06/2020
Change of details for Mr Fadi Salaam as a person with significant control on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Timothy Charles Proctor on 2020-06-03
dot icon03/06/2020
Secretary's details changed for Mr Timothy Charles Proctor on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Fadi Salaam on 2020-06-03
dot icon03/06/2020
Director's details changed for Mr Timothy Charles Proctor on 2020-06-03
dot icon03/06/2020
Secretary's details changed for Mr Andreas Frangeskides on 2020-06-03
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon06/12/2019
Registered office address changed from 2 2 st Paul's Avenue Flat 1 London England NW2 5SU United Kingdom to 2 st. Pauls Avenue London NW2 5SU on 2019-12-06
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Registered office address changed from 2 2, St Pauls Avenue, Flat 1, London NW2 5SU United Kingdom to 2 2 st Paul's Avenue Flat 1 London England NW2 5SU on 2019-09-20
dot icon18/09/2019
Registered office address changed from 2 Flat 1 st. Pauls Avenue London NW2 5SU England to 2 2, St Pauls Avenue, Flat 1, London NW2 5SU on 2019-09-18
dot icon18/09/2019
Registered office address changed from 2 st. Pauls Avenue a/O Flat 1 London NW2 5SU United Kingdom to 2 Flat 1 st. Pauls Avenue London NW2 5SU on 2019-09-18
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon17/09/2019
Appointment of Mr Fadi Salaam as a director on 2019-09-17
dot icon17/09/2019
Notification of Fadi Salaam as a person with significant control on 2019-09-17
dot icon17/09/2019
Termination of appointment of Philip Antunes Duarte as a director on 2019-09-17
dot icon17/09/2019
Cessation of Philip Antunes Duarte as a person with significant control on 2019-09-17
dot icon15/08/2019
Appointment of Mr Timothy Charles Proctor as a secretary on 2019-08-15
dot icon15/08/2019
Notification of Timothy Charles Proctor as a person with significant control on 2019-08-15
dot icon14/08/2019
Appointment of Mr Timothy Charles Proctor as a director on 2019-08-13
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/08/2019
Registered office address changed from 2 st. Pauls Avenue Flat 3 London NW2 5SU England to 2 st. Pauls Avenue a/O Flat 1 London NW2 5SU on 2019-08-13
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon13/08/2019
Director's details changed for Mr Alex Frangeskides on 2019-08-13
dot icon13/08/2019
Notification of Alexander Frangeskides as a person with significant control on 2019-08-13
dot icon13/08/2019
Termination of appointment of Daniel Drake as a director on 2019-07-01
dot icon13/08/2019
Cessation of Daniel Drake as a person with significant control on 2019-07-01
dot icon17/06/2019
Termination of appointment of Philip Antunes Duarte as a secretary on 2019-06-17
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2018
Appointment of Mr Andreas Frangeskides as a secretary on 2018-12-01
dot icon06/11/2018
Registered office address changed from Flat 2 2 st. Pauls Avenue London NW2 5SU to 2 st. Pauls Avenue Flat 3 London NW2 5SU on 2018-11-06
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon07/12/2013
Director's details changed for Daniel Drake on 2013-12-07
dot icon12/10/2013
Appointment of Mr Alex Frangeskides as a director
dot icon12/10/2013
Termination of appointment of Stuart Clark as a secretary
dot icon12/10/2013
Appointment of Mr Philip Antunes Duarte as a secretary
dot icon05/10/2013
Director's details changed for Philip Antunes Ouarte on 2013-10-05
dot icon05/10/2013
Termination of appointment of Stuart Clark as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon02/01/2013
Secretary's details changed for Stuart Clark on 2012-12-06
dot icon02/01/2013
Director's details changed for Stuart Clark on 2012-12-06
dot icon12/12/2012
Director's details changed for Stuart Clark on 2012-12-06
dot icon17/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Christopher Duarte as a director
dot icon05/01/2012
Termination of appointment of Christopher Duarte as a secretary
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/06/2011
Termination of appointment of Christopher Duarte as a director
dot icon08/06/2011
Appointment of Stuart Clark as a secretary
dot icon07/06/2011
Appointment of Philip Antunes Ouarte as a director
dot icon07/06/2011
Director's details changed for Stuart Clark on 2011-04-26
dot icon31/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from the hollies church langton market harborough leicestershire LE16 7SY
dot icon09/04/2009
Return made up to 06/12/08; no change of members
dot icon09/04/2009
Return made up to 06/12/07; no change of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/08/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon09/01/2007
Return made up to 06/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
New director appointed
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2005
Secretary resigned;director resigned
dot icon29/12/2005
New secretary appointed
dot icon10/12/2004
Return made up to 06/12/04; full list of members
dot icon28/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 06/12/03; full list of members
dot icon22/07/2003
New director appointed
dot icon14/07/2003
Registered office changed on 14/07/03 from: ci-fspg 21 bedford square london WC1B 3HH
dot icon13/12/2002
Secretary resigned
dot icon06/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
165.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/2002 - 06/12/2002
99600
Mr Timothy Charles Proctor
Director
13/08/2019 - Present
2
Mr Alexander Frangeskides
Director
16/07/2013 - Present
-
Mr Daniel Drake
Director
08/08/2005 - 01/07/2019
-
Mr Fadi Salaam
Director
17/09/2019 - Present
2

Persons with Significant Control

6
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 ST PAULS AVENUE LIMITED

2 ST PAULS AVENUE LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at 2 St. Pauls Avenue, London NW2 5SU. There are currently 4 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 ST PAULS AVENUE LIMITED?

toggle

2 ST PAULS AVENUE LIMITED is currently Active. It was registered on 06/12/2002 .

Where is 2 ST PAULS AVENUE LIMITED located?

toggle

2 ST PAULS AVENUE LIMITED is registered at 2 St. Pauls Avenue, London NW2 5SU.

What does 2 ST PAULS AVENUE LIMITED do?

toggle

2 ST PAULS AVENUE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 ST PAULS AVENUE LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-06 with no updates.