2 WOMERSLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

2 WOMERSLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06346836

Incorporation date

20/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

2 Womersley Road, London N8 9AECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon14/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon14/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon24/08/2025
Director's details changed for Miss Eleanor Mcmullen on 2025-08-24
dot icon24/05/2025
Micro company accounts made up to 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon03/11/2023
Second filing of Confirmation Statement dated 2023-09-09
dot icon09/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon28/05/2023
Appointment of Lucy May Louise Usher as a director on 2023-05-27
dot icon27/05/2023
Micro company accounts made up to 2022-08-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with updates
dot icon06/02/2023
Termination of appointment of Niamh Josephine Blakeley as a director on 2023-02-06
dot icon14/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon14/05/2022
Termination of appointment of Daniel Robert Vickers as a director on 2022-05-14
dot icon22/05/2021
Micro company accounts made up to 2020-08-31
dot icon16/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon10/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon08/05/2020
Appointment of Mrs Niamh Josephine Blakeley as a director on 2020-05-08
dot icon08/05/2020
Micro company accounts made up to 2019-08-31
dot icon25/01/2020
Termination of appointment of Christos Gkekas as a director on 2019-01-13
dot icon27/10/2019
Appointment of Miss Eleanor Mcmullen as a director on 2019-10-25
dot icon27/10/2019
Appointment of Mr David Medzinskii as a director on 2019-10-25
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon23/04/2018
Micro company accounts made up to 2017-08-31
dot icon20/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon02/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon10/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/06/2013
Appointment of Mr. Christos Gkekas as a director
dot icon02/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Thomas Hellier as a director
dot icon01/07/2012
Appointment of Mr Daniel Robert Vickers as a director
dot icon01/07/2012
Director's details changed for Dr Paola Paola Vergani on 2012-07-01
dot icon29/06/2012
Appointment of Dr Paola Paola Vergani as a director
dot icon25/06/2012
Appointment of Dr Paola Vergani as a secretary
dot icon25/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/01/2012
Secretary's details changed for Sarah Louise Eaves on 2012-01-27
dot icon27/01/2012
Termination of appointment of Sarah Eaves as a director
dot icon27/01/2012
Termination of appointment of Sarah Eaves as a secretary
dot icon17/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon17/09/2011
Secretary's details changed for Sarah Louise Kilmartin on 2011-09-17
dot icon17/09/2011
Director's details changed for Sarah Louise Kilmartin on 2011-09-17
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon13/09/2010
Director's details changed for Thomas James Hellier on 2010-08-20
dot icon13/09/2010
Director's details changed for Sarah Louise Kilmartin on 2010-08-20
dot icon03/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon01/09/2009
Return made up to 20/08/09; full list of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from flat 3 2 womersley road london N8 9AE
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/11/2008
Secretary appointed sarah louise kilmartin
dot icon12/11/2008
Ad 06/11/08\gbp si 2@1=2\gbp ic 3/5\
dot icon11/11/2008
Director appointed sarah louise kilmartin
dot icon11/11/2008
Director appointed thomas james hellier
dot icon11/11/2008
Registered office changed on 11/11/2008 from 1 - 2 faulkner's alley london EC1M 6DD united kingdom
dot icon10/11/2008
Appointment terminated secretary ralph davis
dot icon10/11/2008
Appointment terminated director penelope nixon
dot icon10/11/2008
Appointment terminated director loretta carty
dot icon10/11/2008
Appointment terminated director ralph davis
dot icon17/09/2008
Capitals not rolled up
dot icon16/09/2008
Return made up to 20/08/08; full list of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Registered office changed on 16/09/2008 from 1-2 faulkners alley cow cross street london EC1M 6DD
dot icon16/09/2008
Location of register of members
dot icon09/09/2008
Ad 02/01/08\gbp si 1@1=1\gbp ic 2/3\
dot icon22/11/2007
New director appointed
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon01/09/2007
Secretary resigned
dot icon20/08/2007
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

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.75K
-
0.00
-
-
2022
0
15.69K
-
0.00
-
-
2022
0
15.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.69K £Ascended14.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/2007 - 20/08/2007
99600
Vergani, Paola, Dr
Secretary
12/06/2012 - Present
-
Davis, Ralph Graham
Secretary
12/10/2007 - 07/11/2008
-
Eaves, Sarah Louise
Secretary
07/11/2008 - 27/01/2012
-
Honess, Susan
Secretary
20/08/2007 - 12/10/2007
-

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 WOMERSLEY ROAD LIMITED

2 WOMERSLEY ROAD LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at 2 Womersley Road, London N8 9AE. There are currently 5 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 WOMERSLEY ROAD LIMITED?

toggle

2 WOMERSLEY ROAD LIMITED is currently Active. It was registered on 20/08/2007 .

Where is 2 WOMERSLEY ROAD LIMITED located?

toggle

2 WOMERSLEY ROAD LIMITED is registered at 2 Womersley Road, London N8 9AE.

What does 2 WOMERSLEY ROAD LIMITED do?

toggle

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

What is the latest filing for 2 WOMERSLEY ROAD LIMITED?

toggle

The latest filing was on 14/09/2025: Confirmation statement made on 2025-09-09 with no updates.