You are here: bizstats.co.uk > a-z index > A list > A2 list

A2dominion Enterprises Limited LONDON


Founded in 1990, A2dominion Enterprises, classified under reg no. 02476402 is an active company. Currently registered at The Point W2 1BD, London the company has been in the business for 34 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2008/09/17 A2dominion Enterprises Limited is no longer carrying the name A2 Enterprises.

Currently there are 2 directors in the the firm, namely Tracey B. and Dean T.. In addition one secretary - Melanie A. - is with the company. Currently 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.

A2dominion Enterprises Limited Address / Contact

Office Address The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476402
Date of Incorporation Fri, 2nd Mar 1990
Industry Development of building projects
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Melanie A.

Position: Secretary

Appointed: 13 December 2023

Tracey B.

Position: Director

Appointed: 01 April 2023

Dean T.

Position: Director

Appointed: 01 April 2014

Ian H.

Position: Secretary

Appointed: 21 September 2019

Resigned: 12 December 2023

Anne W.

Position: Director

Appointed: 01 May 2018

Resigned: 31 March 2023

Kathryn B.

Position: Director

Appointed: 01 April 2014

Resigned: 30 April 2018

Mark G.

Position: Director

Appointed: 01 November 2013

Resigned: 31 March 2014

Ian C.

Position: Director

Appointed: 01 November 2013

Resigned: 31 March 2014

Peter B.

Position: Director

Appointed: 01 November 2013

Resigned: 31 March 2014

Zoe O.

Position: Secretary

Appointed: 22 December 2011

Resigned: 20 September 2019

Kathryn B.

Position: Secretary

Appointed: 19 November 2011

Resigned: 22 December 2011

William P.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2010

Alethea S.

Position: Director

Appointed: 01 April 2010

Resigned: 31 March 2014

Susan P.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2013

Peter D.

Position: Director

Appointed: 01 April 2010

Resigned: 01 April 2010

Darrell M.

Position: Director

Appointed: 01 October 2009

Resigned: 30 April 2022

John K.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2017

Kerry T.

Position: Secretary

Appointed: 01 July 2009

Resigned: 18 November 2011

A2dominion Enterprises Limited

Position: Corporate Secretary

Appointed: 01 July 2009

Resigned: 01 July 2009

Kathryn B.

Position: Secretary

Appointed: 01 April 2009

Resigned: 01 July 2009

William P.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2014

Colin B.

Position: Director

Appointed: 01 October 2008

Resigned: 30 September 2013

David W.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2010

Reginald A.

Position: Director

Appointed: 29 November 2007

Resigned: 31 March 2010

Jan C.

Position: Director

Appointed: 28 November 2007

Resigned: 31 March 2014

Peter D.

Position: Director

Appointed: 14 February 2007

Resigned: 30 September 2013

Andrew L.

Position: Director

Appointed: 14 December 2005

Resigned: 31 March 2014

Dion S.

Position: Director

Appointed: 16 March 2005

Resigned: 22 March 2007

Christopher B.

Position: Director

Appointed: 16 March 2005

Resigned: 31 March 2008

John A.

Position: Director

Appointed: 10 February 2003

Resigned: 22 December 2003

Terence S.

Position: Director

Appointed: 02 September 2002

Resigned: 31 March 2014

Michael S.

Position: Director

Appointed: 01 April 2001

Resigned: 10 January 2003

Peter T.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2010

Graham W.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2010

Paul C.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2008

Margaret W.

Position: Secretary

Appointed: 07 March 1999

Resigned: 31 March 2009

John K.

Position: Director

Appointed: 09 February 1998

Resigned: 08 August 2001

Steven C.

Position: Director

Appointed: 09 February 1998

Resigned: 08 August 2001

Steven C.

Position: Secretary

Appointed: 09 February 1998

Resigned: 02 March 1999

Robert S.

Position: Director

Appointed: 09 February 1998

Resigned: 16 March 2005

Derek J.

Position: Secretary

Appointed: 30 September 1996

Resigned: 09 February 1998

Ralph R.

Position: Director

Appointed: 20 August 1992

Resigned: 09 February 1998

Edward G.

Position: Director

Appointed: 30 August 1991

Resigned: 09 February 1998

Derek J.

Position: Director

Appointed: 30 August 1991

Resigned: 09 February 1998

Charles T.

Position: Secretary

Appointed: 21 March 1991

Resigned: 24 March 1997

Robert R.

Position: Director

Appointed: 21 March 1991

Resigned: 09 February 1998

Charles T.

Position: Director

Appointed: 21 March 1991

Resigned: 20 February 1996

Jonathan O.

Position: Director

Appointed: 02 March 1991

Resigned: 21 March 1991

Maxwell T.

Position: Director

Appointed: 02 March 1991

Resigned: 21 March 1991

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats identified, there is A2Dominion Developments Limited from London, United Kingdom. This PSC is categorised as "a private company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another one in the PSC register is A2Dominion Developments Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is A2Dominion Developments Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

A2dominion Developments Limited

113 Uxbridge Road, London, W5 5TL, United Kingdom

Legal authority United Kingdom
Legal form Private Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

A2dominion Developments Limited

The Point 37 North Wharf Road, London, W2 1BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05585321
Notified on 6 April 2016
Ceased on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A2dominion Developments Limited

The Point 37 North Wharf Road, London, W2 1BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05585321
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

A2 Enterprises September 17, 2008
Airways Enterprises February 23, 2005
Airways Ii Assured Growth April 4, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111     
Balance Sheet
Cash Bank On Hand   11111
Net Assets Liabilities   11111
Cash Bank In Hand 11     
Current Assets11      
Net Assets Liabilities Including Pension Asset Liability111     
Stocks Inventory11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds111     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    11  
Number Shares Allotted  1 1111
Par Value Share  1 1111
Net Current Assets Liabilities11      
Share Capital Allotted Called Up Paid 11     
Total Assets Less Current Liabilities11      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, August 2023
Free Download (2 pages)

Company search

Advertisements