You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Eastbury Avenue Residents Limited HARROW


Founded in 1999, 2 Eastbury Avenue Residents, classified under reg no. 03876908 is an active company. Currently registered at 251 Kings Road HA2 9LF, Harrow the company has been in the business for twenty five years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

At present there are 2 directors in the the firm, namely Claire G. and Kashmira L.. In addition one secretary - Kashmira L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mark H. who worked with the the firm until 1 December 2005.

2 Eastbury Avenue Residents Limited Address / Contact

Office Address 251 Kings Road
Office Address2 Rayners Lane
Town Harrow
Post code HA2 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876908
Date of Incorporation Mon, 15th Nov 1999
Industry Non-trading company
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (112 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Kashmira L.

Position: Secretary

Appointed: 24 August 2007

Claire G.

Position: Director

Appointed: 30 November 2005

Kashmira L.

Position: Director

Appointed: 01 December 2003

Joyce K.

Position: Director

Appointed: 17 November 1999

Resigned: 23 February 2001

Amanda H.

Position: Director

Appointed: 17 November 1999

Resigned: 27 July 2001

Eileen J.

Position: Director

Appointed: 17 November 1999

Resigned: 12 November 2002

Mark H.

Position: Secretary

Appointed: 17 November 1999

Resigned: 01 December 2005

Mark H.

Position: Director

Appointed: 17 November 1999

Resigned: 01 December 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 15 November 1999

Resigned: 15 November 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1999

Resigned: 15 November 1999

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Claire G. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kashmira L. This PSC owns 25-50% shares.

Claire G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kashmira L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements