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

2 Northwood Road Limited LONDON


2 Northwood Road started in year 2008 as Private Limited Company with registration number 06678981. The 2 Northwood Road company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 2 Northwood Road. Postal code: N6 5TN.

The company has 4 directors, namely Mishka M., Patrick N. and Angeli D. and others. Of them, Lara P. has been with the company the longest, being appointed on 1 September 2008 and Mishka M. has been with the company for the least time - from 7 September 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen G. who worked with the the company until 7 September 2022.

2 Northwood Road Limited Address / Contact

Office Address 2 Northwood Road
Town London
Post code N6 5TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06678981
Date of Incorporation Thu, 21st Aug 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 16 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Mishka M.

Position: Director

Appointed: 07 September 2022

As Safe As Houses Ltd

Position: Corporate Secretary

Appointed: 07 September 2022

Patrick N.

Position: Director

Appointed: 02 September 2022

Angeli D.

Position: Director

Appointed: 22 April 2022

Lara P.

Position: Director

Appointed: 01 September 2008

Stefano T.

Position: Director

Appointed: 09 August 2013

Resigned: 14 April 2022

Stephen G.

Position: Secretary

Appointed: 01 August 2009

Resigned: 07 September 2022

Thomas E.

Position: Director

Appointed: 01 September 2008

Resigned: 29 May 2013

Fay N.

Position: Director

Appointed: 27 August 2008

Resigned: 12 September 2023

Stephen G.

Position: Director

Appointed: 27 August 2008

Resigned: 07 September 2022

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 21 August 2008

Resigned: 27 August 2008

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 21 August 2008

Resigned: 27 August 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth2 4001 9932 5472 115     
Balance Sheet
Current Assets3 0282 6333 7053 2569111 5726731 50316 970
Net Assets Liabilities   2 115-254389-522-834-708
Cash Bank In Hand3 0282 6333 199      
Debtors  506      
Net Assets Liabilities Including Pension Asset Liability2 4001 9932 5472 115     
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve2 3961 9892 543      
Shareholder Funds2 4001 9932 5472 115     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   66068470271483416 468
Creditors   4814814814811 5031 210
Net Current Assets Liabilities2 4001 9932 5472 1154301 091192 15 760
Total Assets Less Current Liabilities2 4001 9932 5472 1154301 091192 15 760
Creditors Due Within One Year6286401 1581 141     
Number Shares Allotted 44      
Par Value Share 11      
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Director appointment termination date: Tuesday 12th September 2023
filed on: 13th, September 2023
Free Download (1 page)

Company search

Advertisements