Company NameNo 2 Longford Avenue Management Limited
Company StatusActive
Company Number00955004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 May 1969(54 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLeslie Peter Clifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 September Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameMinni Kumari Dogra
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleResident
Country of ResidenceUnited Kingdom
Correspondence Address16 Blackthorne Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HT
Director NameMiss Katharine Ann Plant
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Amber Court
Longford Avenue
Southall
Middlesex
UB1 3QR
Secretary NameMiss Katharine Ann Plant
NationalityBritish
StatusCurrent
Appointed31 December 2008(39 years, 7 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Amber Court
Longford Avenue
Southall
Middlesex
UB1 3QR
Director NameMr Jitendra Rambihari Soni
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(44 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameMiss Anne Frances Taft
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed15 October 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleConference Organiser
Country of ResidenceEngland
Correspondence Address79a South Road
Southall
UB1 1SQ
Director NameMillicent Hadassah Howell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 08 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 September Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameGeorge Wasik
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 1998)
RoleRetired
Correspondence Address20 September Court
Southall
Middlesex
UB1 3HR
Director NameBarbara Ethel Rowland
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Amber Court
Longford Avenue
Southall
Middlesex
UB1 3QR
Secretary NameMr Ian Colin Lippiatt
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address22 September Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameMs Gurdeep Kaur Dhillon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1997)
RoleHousewife
Correspondence Address1 Amber Court
Longford Avenue
Southall
Middlesex
UB1 3QR
Director NameTimothy John Lothian
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(29 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2001)
RoleContracts Officer
Correspondence Address12 Blackthorne Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HT
Director NameMs Gurdeep Kaur Dhillon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(30 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 June 2009)
RoleHousewife
Correspondence Address1 Amber Court
Longford Avenue
Southall
Middlesex
UB1 3QR
Director NameSheila Gidoomal
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(39 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2009)
RoleBusiness Woman
Correspondence Address28 September Court 1 Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameBharat Gidoomal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(39 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 2009)
RoleBusinessman
Correspondence Address28 September Court 1 Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameMrs Anar Dawood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 September Court
Dormers Wells Lane
Southall
Middlesex
UB1 3HR
Director NameMr Stanley Prim
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2010(40 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Abbotswood Way
Hayes
Middlesex
UB3 3PF
Director NameMr Ankur Anand
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(41 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 December 2019)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address146 Station Crescent
Ashford
TW15 3HL

Location

Registered Address79a South Road
Southall
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
7 December 2021Termination of appointment of Millicent Hadassah Howell as a director on 8 November 2021 (1 page)
23 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Ankur Anand as a director on 15 December 2019 (1 page)
9 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
15 January 2019Amended micro company accounts made up to 31 March 2018 (2 pages)
9 January 2019Director's details changed for Mr Jitendra Rambihari Soni on 9 January 2019 (2 pages)
9 January 2019Appointment of Miss Anne Frances Taft as a director on 15 October 2017 (2 pages)
9 January 2019Director's details changed for Mr Jitendra Rambihari Soni on 9 January 2019 (2 pages)
31 December 2018Registered office address changed from Savoy House Savoy Circus London W3 7DA to 79a South Road Southall UB1 1SQ on 31 December 2018 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Director's details changed for Mr Ankur Anand on 7 November 2016 (3 pages)
23 August 2017Director's details changed for Mr Ankur Anand on 7 November 2016 (3 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
23 August 2017Director's details changed for Mr Jitendra Rambihari Soni on 27 July 2017 (2 pages)
23 August 2017Director's details changed for Mr Jitendra Rambihari Soni on 27 July 2017 (2 pages)
23 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Director's details changed for Mr Jitendra Rambihari Soni on 27 July 2015 (2 pages)
12 August 2015Director's details changed for Mr Jitendra Rambihari Soni on 27 July 2015 (2 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (8 pages)
12 August 2015Annual return made up to 28 July 2015 no member list (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Annual return made up to 28 July 2014 no member list (8 pages)
10 September 2014Annual return made up to 28 July 2014 no member list (8 pages)
9 May 2014Appointment of Mr Jitendra Rambihari Soni as a director (2 pages)
9 May 2014Appointment of Mr Jitendra Rambihari Soni as a director (2 pages)
7 April 2014Termination of appointment of Anar Dawood as a director (1 page)
7 April 2014Termination of appointment of Anar Dawood as a director (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Termination of appointment of Stanley Prim as a director (1 page)
4 November 2013Termination of appointment of Stanley Prim as a director (1 page)
10 October 2013Director's details changed for Minni Kumari Dogra on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Miss Katharine Ann Plant on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Miss Katharine Ann Plant on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Minni Kumari Dogra on 10 October 2013 (2 pages)
13 August 2013Annual return made up to 28 July 2013 no member list (9 pages)
13 August 2013Annual return made up to 28 July 2013 no member list (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 28 July 2012 no member list (9 pages)
5 October 2012Annual return made up to 28 July 2012 no member list (9 pages)
5 October 2012Director's details changed for Mr Stanley Prim on 8 August 2012 (2 pages)
5 October 2012Director's details changed for Mr Stanley Prim on 8 August 2012 (2 pages)
5 October 2012Director's details changed for Mr Stanley Prim on 8 August 2012 (2 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 September 2011Appointment of Mr Ankur Anand as a director (2 pages)
16 September 2011Appointment of Mr Ankur Anand as a director (2 pages)
2 September 2011Annual return made up to 28 July 2011 no member list (8 pages)
2 September 2011Director's details changed for Mr Stanley Prim on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Stanley Prim on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Stanley Prim on 2 September 2011 (2 pages)
2 September 2011Annual return made up to 28 July 2011 no member list (8 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 August 2010Termination of appointment of Barbara Rowland as a director (1 page)
20 August 2010Termination of appointment of Barbara Rowland as a director (1 page)
2 August 2010Director's details changed for Barbara Ethel Rowland on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Minni Kumari Dogra on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Leslie Peter Clifford on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Minni Kumari Dogra on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Katharine Ann Plant on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Miss Katharine Ann Plant on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Anar Dawood on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Mrs Anar Dawood on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Millicent Hadassah Howell on 28 July 2010 (2 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (9 pages)
2 August 2010Annual return made up to 28 July 2010 no member list (9 pages)
2 August 2010Director's details changed for Millicent Hadassah Howell on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Leslie Peter Clifford on 28 July 2010 (2 pages)
2 August 2010Director's details changed for Barbara Ethel Rowland on 28 July 2010 (2 pages)
1 March 2010Appointment of Mr Stanley Prim as a director (2 pages)
1 March 2010Appointment of Mr Stanley Prim as a director (2 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 November 2009Termination of appointment of Bharat Gidoomal as a director (1 page)
4 November 2009Termination of appointment of Sheila Gidoomal as a director (1 page)
4 November 2009Termination of appointment of Bharat Gidoomal as a director (1 page)
4 November 2009Termination of appointment of Sheila Gidoomal as a director (1 page)
5 October 2009Appointment of Mrs Anar Dawood as a director (2 pages)
5 October 2009Appointment of Mrs Anar Dawood as a director (2 pages)
18 August 2009Annual return made up to 28/07/09 (4 pages)
18 August 2009Annual return made up to 28/07/09 (4 pages)
13 August 2009Appointment terminated director gurdeep dhillon (1 page)
13 August 2009Appointment terminated director gurdeep dhillon (1 page)
13 January 2009Secretary appointed miss katharine ann plant (1 page)
13 January 2009Secretary appointed miss katharine ann plant (1 page)
12 January 2009Appointment terminated secretary ian lippiatt (1 page)
12 January 2009Appointment terminated secretary ian lippiatt (1 page)
16 December 2008Director appointed bharat gidoomal (1 page)
16 December 2008Director appointed sheila gidoomal (1 page)
16 December 2008Director appointed bharat gidoomal (1 page)
16 December 2008Director appointed sheila gidoomal (1 page)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
4 August 2008Annual return made up to 28/07/08 (4 pages)
4 August 2008Annual return made up to 28/07/08 (4 pages)
15 August 2007Full accounts made up to 31 March 2007 (10 pages)
15 August 2007Annual return made up to 28/07/07 (2 pages)
15 August 2007Annual return made up to 28/07/07 (2 pages)
15 August 2007Full accounts made up to 31 March 2007 (10 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
21 December 2006Full accounts made up to 31 March 2006 (11 pages)
16 August 2006Annual return made up to 28/07/06 (6 pages)
16 August 2006Annual return made up to 28/07/06 (6 pages)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 September 2005Registered office changed on 26/09/05 from: 78 old oak common lane london W3 7DA (1 page)
26 September 2005Annual return made up to 28/07/05 (2 pages)
26 September 2005Annual return made up to 28/07/05 (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 78 old oak common lane london W3 7DA (1 page)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
9 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004Full accounts made up to 31 March 2003 (10 pages)
12 September 2003Annual return made up to 28/07/03 (6 pages)
12 September 2003Annual return made up to 28/07/03 (6 pages)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Annual return made up to 28/07/02 (6 pages)
4 September 2002Annual return made up to 28/07/02 (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
11 September 2001Annual return made up to 28/07/01 (5 pages)
11 September 2001Annual return made up to 28/07/01 (5 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 December 2000Full accounts made up to 31 March 2000 (11 pages)
30 August 2000Annual return made up to 28/07/00 (5 pages)
30 August 2000Annual return made up to 28/07/00 (5 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
13 September 1999New director appointed (2 pages)
27 August 1999Annual return made up to 28/07/99 (6 pages)
27 August 1999Annual return made up to 28/07/99 (6 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
30 July 1998Annual return made up to 28/07/98 (6 pages)
30 July 1998Annual return made up to 28/07/98 (6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Full accounts made up to 31 March 1998 (10 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
15 September 1997Full accounts made up to 31 March 1997 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: 8 old oak common lane london W3 7EJ (1 page)
25 June 1997Registered office changed on 25/06/97 from: 8 old oak common lane london W3 7EJ (1 page)
9 August 1996Annual return made up to 28/07/96 (6 pages)
9 August 1996Annual return made up to 28/07/96 (6 pages)
24 June 1996Registered office changed on 24/06/96 from: the old vicarage bromyard avenue actonm london W3 7BP (1 page)
24 June 1996Full accounts made up to 31 March 1996 (10 pages)
24 June 1996Full accounts made up to 31 March 1996 (10 pages)
24 June 1996Registered office changed on 24/06/96 from: the old vicarage bromyard avenue actonm london W3 7BP (1 page)
10 August 1995Annual return made up to 28/07/95 (6 pages)
10 August 1995Annual return made up to 28/07/95 (6 pages)
25 May 1995Full accounts made up to 31 March 1995 (9 pages)
25 May 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 August 1994Annual return made up to 28/07/94 (6 pages)
31 May 1994Full accounts made up to 31 March 1994 (10 pages)
22 August 1993Annual return made up to 28/07/93 (6 pages)
8 July 1993New director appointed (2 pages)
20 May 1993Accounts for a small company made up to 31 March 1993 (8 pages)
14 August 1992Full accounts made up to 31 March 1992 (9 pages)
14 August 1992Annual return made up to 28/07/92 (6 pages)
9 January 1992Director resigned (2 pages)
8 November 1991Annual return made up to 05/08/91 (6 pages)
15 August 1991New director appointed (2 pages)
30 May 1991Full accounts made up to 31 March 1991 (9 pages)
12 September 1990Annual return made up to 31/08/90 (5 pages)
28 August 1990Full accounts made up to 31 March 1990 (9 pages)
24 August 1989Full accounts made up to 31 March 1989 (9 pages)
24 August 1989Director resigned (2 pages)
24 August 1989Annual return made up to 09/08/89 (3 pages)
19 May 1989Registered office changed on 19/05/89 from: 118-119 newgate street london EC1A 7AE (1 page)
22 September 1988Annual return made up to 24/08/88 (5 pages)
16 September 1988Director resigned;new director appointed (2 pages)
16 September 1988Full accounts made up to 31 March 1988 (11 pages)
6 September 1988New director appointed (2 pages)
29 June 1988Director resigned (2 pages)
24 August 1987Full accounts made up to 31 March 1987 (11 pages)
24 August 1987Secretary resigned;new secretary appointed (2 pages)
24 August 1987Annual return made up to 15/07/87 (5 pages)
10 November 1986Annual return made up to 09/07/86 (5 pages)
17 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 August 1986Full accounts made up to 31 March 1986 (11 pages)
27 May 1969Incorporation (20 pages)