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

2 St Pauls Avenue Limited LONDON


Founded in 2002, 2 St Pauls Avenue, classified under reg no. 04610780 is an active company. Currently registered at 2 St. Pauls Avenue NW2 5SU, London the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Fadi S., Timothy P. and Alexander F.. In addition one secretary - Timothy P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

2 St Pauls Avenue Limited Address / Contact

Office Address 2 St. Pauls Avenue
Town London
Post code NW2 5SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04610780
Date of Incorporation Fri, 6th Dec 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Fadi S.

Position: Director

Appointed: 17 September 2019

Timothy P.

Position: Secretary

Appointed: 15 August 2019

Timothy P.

Position: Director

Appointed: 13 August 2019

Alexander F.

Position: Director

Appointed: 16 July 2013

Andreas F.

Position: Secretary

Appointed: 01 December 2018

Resigned: 01 October 2019

Philip D.

Position: Secretary

Appointed: 18 July 2013

Resigned: 17 June 2019

Philip D.

Position: Director

Appointed: 02 March 2011

Resigned: 17 September 2019

Stuart C.

Position: Secretary

Appointed: 02 March 2011

Resigned: 18 July 2013

Stuart C.

Position: Director

Appointed: 01 April 2007

Resigned: 18 July 2013

Christopher D.

Position: Secretary

Appointed: 08 August 2005

Resigned: 02 March 2011

Daniel D.

Position: Director

Appointed: 08 August 2005

Resigned: 01 July 2019

Emma F.

Position: Director

Appointed: 14 May 2003

Resigned: 30 March 2007

Samantha K.

Position: Secretary

Appointed: 06 December 2002

Resigned: 08 August 2005

Samantha K.

Position: Director

Appointed: 06 December 2002

Resigned: 08 August 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2002

Resigned: 06 December 2002

Christopher D.

Position: Director

Appointed: 06 December 2002

Resigned: 02 March 2011

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we found, there is Alexander F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Andreas F. This PSC owns 25-50% shares. Then there is Timothy P., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Alexander F.

Notified on 13 August 2019
Nature of control: 25-50% shares

Andreas F.

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

Timothy P.

Notified on 15 August 2019
Nature of control: 25-50% shares

Fadi S.

Notified on 17 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 17 September 2019
Nature of control: 25-50% shares

Daniel D.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3333      
Balance Sheet
Current Assets2 9413 4294 6616 3365 6754 2965 0684 3495 6577 036
Net Assets Liabilities    33165165165 
Tangible Fixed Assets10 16510 16510 16510 165      
Reserves/Capital
Called Up Share Capital3333      
Shareholder Funds3333      
Other
Average Number Employees During Period      3333
Creditors    15 83714 45815 06814 35015 65817 036
Fixed Assets    10 16510 16510 16510 16610 16610 165
Net Current Assets Liabilities-10 162-10 162-10 162-10 162-10 162-10 162-10 000-10 001-10 001 
Total Assets Less Current Liabilities    33165165165 
Creditors Due Within One Year13 10313 59114 82316 498      
Net Assets Liability Excluding Pension Asset Liability3333      
Number Shares Allotted 333      
Par Value Share 111      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Cost Or Valuation 10 16510 16510 165      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (4 pages)

Company search