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

2 St. Albans Road Limited


Founded in 1981, 2 St. Albans Road, classified under reg no. 01577108 is an active company. Currently registered at 2 St Albans Road NW5 1RD, the company has been in the business for 43 years. Its financial year was closed on Thu, 1st Aug and its latest financial statement was filed on August 1, 2023.

At present there are 6 directors in the the company, namely Joanne C., Maximillian D. and Laura G. and others. In addition one secretary - Godsi E. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Tina R. who worked with the the company until 3 July 1998.

2 St. Albans Road Limited Address / Contact

Office Address 2 St Albans Road
Office Address2 London
Town
Post code NW5 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01577108
Date of Incorporation Thu, 30th Jul 1981
Industry Other accommodation
End of financial Year 1st August
Company age 43 years old
Account next due date Thu, 1st May 2025 (378 days left)
Account last made up date Tue, 1st Aug 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Joanne C.

Position: Director

Appointed: 09 December 2020

Maximillian D.

Position: Director

Appointed: 09 December 2020

Laura G.

Position: Director

Appointed: 18 October 2000

Godsi E.

Position: Secretary

Appointed: 13 July 1998

Godsi E.

Position: Director

Appointed: 17 April 1997

Venetia L.

Position: Director

Appointed: 21 August 1995

David L.

Position: Director

Appointed: 01 August 1995

Louise L.

Position: Director

Appointed: 06 September 2010

Resigned: 09 December 2020

Alex I.

Position: Director

Appointed: 08 April 2000

Resigned: 06 September 2010

Nicholas R.

Position: Director

Appointed: 17 April 1997

Resigned: 08 April 2000

Tina R.

Position: Secretary

Appointed: 30 June 1993

Resigned: 03 July 1998

Tina R.

Position: Director

Appointed: 30 June 1993

Resigned: 08 April 2000

Sarah D.

Position: Director

Appointed: 28 September 1991

Resigned: 18 October 2000

Zhixing W.

Position: Director

Appointed: 14 May 1991

Resigned: 17 April 1998

Catherine R.

Position: Director

Appointed: 11 April 1991

Resigned: 16 June 1994

Michael H.

Position: Director

Appointed: 11 April 1991

Resigned: 30 June 1993

Edith D.

Position: Director

Appointed: 11 April 1991

Resigned: 27 September 1991

John S.

Position: Director

Appointed: 11 April 1991

Resigned: 14 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-012016-08-012017-08-012018-08-012019-08-012020-08-012021-08-012022-08-012023-08-01
Net Worth444      
Balance Sheet
Cash Bank On Hand  4444444
Net Assets Liabilities  4444444
Cash Bank In Hand444      
Net Assets Liabilities Including Pension Asset Liability444      
Reserves/Capital
Shareholder Funds444      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     44  
Number Shares Allotted 44444444
Par Value Share 11111111
Share Capital Allotted Called Up Paid444      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Dormant company accounts made up to August 1, 2023
filed on: 14th, October 2023
Free Download (2 pages)

Company search

Advertisements