Two Eleven Residents Limited TWICKENHAM


Two Eleven Residents started in year 1994 as Private Limited Company with registration number 02985016. The Two Eleven Residents company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Twickenham at 16 Blandford Avenue. Postal code: TW2 6HS.

The company has 2 directors, namely Laura B., Mohamed C.. Of them, Mohamed C. has been with the company the longest, being appointed on 25 June 2014 and Laura B. has been with the company for the least time - from 3 October 2023. As of 25 April 2024, there were 11 ex directors - Rachel D., Elinor L. and others listed below. There were no ex secretaries.

Two Eleven Residents Limited Address / Contact

Office Address 16 Blandford Avenue
Town Twickenham
Post code TW2 6HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02985016
Date of Incorporation Mon, 31st Oct 1994
Industry Dormant Company
Industry Residents property management
End of financial Year 1st February
Company age 30 years old
Account next due date Fri, 1st Nov 2024 (190 days left)
Account last made up date Wed, 1st Feb 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Laura B.

Position: Director

Appointed: 03 October 2023

Mohamed C.

Position: Director

Appointed: 25 June 2014

Rachel D.

Position: Director

Appointed: 28 May 2014

Resigned: 13 August 2014

Elinor L.

Position: Director

Appointed: 01 October 2010

Resigned: 15 July 2014

Louay K.

Position: Director

Appointed: 29 June 2002

Resigned: 31 July 2003

Jason F.

Position: Director

Appointed: 10 September 2000

Resigned: 10 January 2007

Celia H.

Position: Director

Appointed: 01 May 1997

Resigned: 04 September 2020

John R.

Position: Director

Appointed: 01 May 1997

Resigned: 04 November 2001

Susan W.

Position: Director

Appointed: 03 October 1996

Resigned: 01 May 1997

Maximilian E.

Position: Director

Appointed: 03 October 1996

Resigned: 15 July 2014

Lynn D.

Position: Director

Appointed: 31 October 1994

Resigned: 29 November 1995

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 31 October 1994

Resigned: 29 July 2015

Annmarie C.

Position: Director

Appointed: 31 October 1994

Resigned: 01 May 1997

Charlotte D.

Position: Director

Appointed: 31 October 1994

Resigned: 01 May 1997

London Law Services Limited

Position: Nominee Director

Appointed: 31 October 1994

Resigned: 31 October 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-012015-02-012016-02-012017-02-012018-02-012019-02-012020-02-012021-02-012022-02-012023-02-01
Net Worth102 2985 380       
Balance Sheet
Cash Bank On Hand  10 02712 56916 0509 03811 28313 38112 0718 684
Current Assets4 2076 94510 027 16 05012 95615 20117 40716 45713 258
Debtors     3 9183 9184 0264 3864 574
Other Debtors     3 9183 9184 0264 3864 574
Property Plant Equipment  88888888
Net Assets Liabilities Including Pension Asset Liability102 2985 380       
Reserves/Capital
Shareholder Funds102 2985 380       
Other
Average Number Employees During Period       111
Creditors  4 6554 8954 8954 7094 8654 8654 5434 757
Net Current Assets Liabilities22 2905 3727 67411 1558 24710 33612 54211 9148 501
Other Creditors  4 6554 8954 8954 7094 8654 8654 5434 757
Property Plant Equipment Gross Cost  8888888 
Total Assets Less Current Liabilities102 2985 3807 68211 1638 25510 34412 55011 9228 509
Creditors Due Within One Year4 2054 6554 655       
Fixed Assets888       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 1st February 2023
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements