Two Avenue Road Limited WATFORD


Two Avenue Road started in year 1974 as Private Limited Company with registration number 01160872. The Two Avenue Road company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Watford at Egale 1. Postal code: WD17 1DL.

The company has 4 directors, namely Tara A., Carol S. and Mehrdad D. and others. Of them, Daphne S. has been with the company the longest, being appointed on 13 June 2011 and Tara A. has been with the company for the least time - from 25 February 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Two Avenue Road Limited Address / Contact

Office Address Egale 1
Office Address2 80 St Albans Road
Town Watford
Post code WD17 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160872
Date of Incorporation Thu, 21st Feb 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 29th June
Company age 50 years old
Account next due date Fri, 29th Mar 2024 (45 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Tara A.

Position: Director

Appointed: 25 February 2022

Carol S.

Position: Director

Appointed: 25 February 2016

Mehrdad D.

Position: Director

Appointed: 15 June 2011

Daphne S.

Position: Director

Appointed: 13 June 2011

Bushey Secretaries And Registrars Limited

Position: Corporate Secretary

Appointed: 15 August 2001

David W.

Position: Director

Appointed: 11 June 2013

Resigned: 11 December 2014

Robert K.

Position: Director

Appointed: 01 November 2010

Resigned: 02 November 2010

Doreen K.

Position: Director

Appointed: 01 November 2010

Resigned: 18 January 2016

Michael K.

Position: Director

Appointed: 01 November 2010

Resigned: 18 January 2016

Ladan H.

Position: Director

Appointed: 01 November 2010

Resigned: 01 February 2016

Manouchehr T.

Position: Director

Appointed: 16 May 2008

Resigned: 09 January 2020

Maryam S.

Position: Director

Appointed: 27 July 2006

Resigned: 09 January 2020

Frank D.

Position: Director

Appointed: 29 December 2004

Resigned: 26 June 2012

Suresh P.

Position: Director

Appointed: 12 June 2002

Resigned: 22 May 2019

Guy K.

Position: Director

Appointed: 12 June 2002

Resigned: 04 August 2004

Gary M.

Position: Director

Appointed: 29 September 1999

Resigned: 26 February 2009

Ojik B.

Position: Director

Appointed: 20 April 1999

Resigned: 27 August 2004

Rose L.

Position: Director

Appointed: 07 October 1998

Resigned: 25 July 2003

Christopher B.

Position: Secretary

Appointed: 13 August 1998

Resigned: 15 August 2001

David D.

Position: Secretary

Appointed: 14 January 1997

Resigned: 13 August 1998

Patricia K.

Position: Director

Appointed: 01 February 1996

Resigned: 02 May 2000

Frank L.

Position: Director

Appointed: 26 March 1991

Resigned: 29 March 2008

Laurence K.

Position: Director

Appointed: 26 March 1991

Resigned: 13 May 1996

Gerald W.

Position: Director

Appointed: 26 March 1991

Resigned: 28 August 1998

Stanley N.

Position: Director

Appointed: 26 March 1991

Resigned: 02 August 2001

Henry B.

Position: Director

Appointed: 26 March 1991

Resigned: 05 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Net Worth149149149149      
Balance Sheet
Debtors    18 69824 45326 22821 79321 05220 285
Other Debtors    18 69821 21126 22821 79321 05220 285
Property Plant Equipment   149149149149149149149
Tangible Fixed Assets149149149149      
Reserves/Capital
Called Up Share Capital26262626      
Profit Loss Account Reserve123123123123      
Shareholder Funds149149149149      
Other
Average Number Employees During Period       444
Corporation Tax Payable    1 8852 8003 309   
Creditors    11 0464 9074 512390408426
Net Current Assets Liabilities    7 65219 54621 71621 40320 64419 859
Number Shares Issued Fully Paid    2626    
Other Creditors    8 0762 107378390408426
Par Value Share 11111    
Property Plant Equipment Gross Cost   149149149149149149 
Total Assets Less Current Liabilities1491491491497 80119 69521 86521 55220 79320 008
Trade Creditors Trade Payables    1 085 825   
Trade Debtors Trade Receivables     3 242    
Number Shares Allotted 262626      
Share Capital Allotted Called Up Paid26262626      
Tangible Fixed Assets Cost Or Valuation 149149       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 24th June 2022
filed on: 13th, April 2023
Free Download (7 pages)

Company search

Advertisements