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

2 Eastbourne Tenant Limited LONDON


2 Eastbourne Tenant started in year 2015 as Private Limited Company with registration number 09578428. The 2 Eastbourne Tenant company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 10 York Road. Postal code: SE1 7ND. Since Mon, 5th Oct 2015 2 Eastbourne Tenant Limited is no longer carrying the name Ww West Smithfield.

The firm has 2 directors, namely Claudio S., Robyn B.. Of them, Robyn B. has been with the company the longest, being appointed on 18 January 2024 and Claudio S. has been with the company for the least time - from 29 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Darren B. who worked with the the firm until 10 November 2023.

2 Eastbourne Tenant Limited Address / Contact

Office Address 10 York Road
Town London
Post code SE1 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09578428
Date of Incorporation Thu, 7th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Claudio S.

Position: Director

Appointed: 29 January 2024

Robyn B.

Position: Director

Appointed: 18 January 2024

Darren B.

Position: Secretary

Appointed: 25 April 2023

Resigned: 10 November 2023

Natalie L.

Position: Director

Appointed: 25 April 2023

Resigned: 29 January 2024

Michael D.

Position: Director

Appointed: 17 February 2023

Resigned: 18 January 2024

Justin J.

Position: Director

Appointed: 05 April 2021

Resigned: 17 February 2023

Mathieu P.

Position: Director

Appointed: 28 February 2021

Resigned: 25 April 2023

Anthony Y.

Position: Director

Appointed: 19 October 2017

Resigned: 28 February 2021

Abraham S.

Position: Director

Appointed: 26 October 2015

Resigned: 05 April 2021

Michael N.

Position: Director

Appointed: 26 October 2015

Resigned: 19 October 2017

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 18 August 2015

Resigned: 25 April 2023

Christian L.

Position: Director

Appointed: 31 July 2015

Resigned: 26 October 2015

Michael G.

Position: Director

Appointed: 07 May 2015

Resigned: 31 July 2015

Jennifer B.

Position: Director

Appointed: 07 May 2015

Resigned: 26 October 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Wework International Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wework International Limited

10 York Road, 207 Regent Street, London, SE1 7ND, United Kingdom

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered Enagland And Wales
Place registered Uk, England And Wales
Registration number 09280068
Notified 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

Ww West Smithfield October 5, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Mon, 29th Jan 2024
filed on: 14th, February 2024
Free Download (1 page)

Company search