London
W5 5TL
Director Name | Ms Tracey Anne Barnes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(41 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Uxbridge Road London W5 5TL |
Director Name | Ms Lesley Eileen Critten |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 1992) |
Role | Clerk |
Correspondence Address | 22 Westland Close Stanwell Staines Middlesex TW19 7NA |
Director Name | Mr Barry Scott Dowsett |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 June 2000) |
Role | Airline Instructor |
Correspondence Address | 14 Westland Close Stanwell Staines Middlesex TW19 7NA |
Secretary Name | Mr Barry Scott Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 January 2002) |
Role | Airline Instructor |
Correspondence Address | 18 Elmbank Avenue Englefield Green Surrey TW20 0TJ |
Director Name | Mrs Margaret Powell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 January 2002) |
Role | British Airways Crew Report Officer |
Correspondence Address | 11 Westland Close Stanwell Middlesex TW19 7NA |
Secretary Name | Deirdre Mullender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2005) |
Role | Accountant |
Correspondence Address | Deans Lodge Hollies Cottages, Hollybush Hill Stoke Poges Bucks SL2 4PZ |
Secretary Name | Mr Dominic Gerard Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Mount Nebo Taunton Somerset TA1 4HG |
Director Name | Mr Dominic Gerard Lynch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2008(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital House 25 Chapel Street London NW1 5WX |
Secretary Name | Ms Margaret Jean Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(26 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 March 2009) |
Role | Group Corporate Services Director |
Correspondence Address | 55 Cobham Road Kingston Upon Thames Surrey KT1 3AE |
Secretary Name | Ms Kathryn Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(27 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 29b Tressillian Road London SE4 1YG |
Secretary Name | Mr Kerry Andrew Tromanhauser |
---|---|
Status | Resigned |
Appointed | 01 July 2009(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 November 2011) |
Role | Company Director |
Correspondence Address | Basement Flat 32 Goldney Road London W9 2AX |
Director Name | Ms Kathryn Bull |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1BD |
Secretary Name | Ms Kathryn Bull |
---|---|
Status | Resigned |
Appointed | 19 November 2011(29 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 21 December 2011) |
Role | Company Director |
Correspondence Address | Capital House 25 Chapel Street London NW1 5WX |
Secretary Name | Ms ZoË Ollerearnshaw |
---|---|
Status | Resigned |
Appointed | 22 December 2011(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1BD |
Director Name | Mrs Anne Sarah Waterhouse |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Point 7th Floor 37 North Wharf Road London W2 1BD |
Director Name | A2 Housing Association Limited (Corporation) |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 25 January 2002(20 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2008) |
Correspondence Address | Spelthorne House Thames Street Staines Middlesex TW18 4TA |
Director Name | A2 South Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 August 2008) |
Correspondence Address | Spelthorne House Thames Street Staines Middlesex TW18 4TA |
Registered Address | 113 Uxbridge Road London W5 5TL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,116 |
Cash | £36 |
Current Liabilities | £240 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
1 November 2023 | Register inspection address has been changed from The Point 37 London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL (1 page) |
---|---|
1 November 2023 | Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL (1 page) |
1 November 2023 | Registered office address changed from The Point 37 North Wharf Road London W2 1BD to 113 Uxbridge Road London W5 5TL on 1 November 2023 (1 page) |
21 September 2023 | Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX England to The Point 37 London W2 1BD (1 page) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
20 September 2023 | Register(s) moved to registered inspection location Capital House 25 Chapel Street London NW1 5WX (1 page) |
10 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
6 April 2023 | Appointment of Ms Tracey Anne Barnes as a director on 1 April 2023 (2 pages) |
4 April 2023 | Termination of appointment of Anne Waterhouse as a director on 31 March 2023 (1 page) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Melanie Adams as a secretary on 21 September 2019 (2 pages) |
16 December 2019 | Termination of appointment of Zoë Ollerearnshaw as a secretary on 20 September 2019 (1 page) |
13 December 2019 | Notification of a person with significant control statement (2 pages) |
9 December 2019 | Cessation of A2Dominion Housing Options Limited as a person with significant control on 4 June 2016 (1 page) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Ms Anne Waterhouse as a director on 1 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Kathryn Bull as a director on 30 April 2018 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
26 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Capital House 25 Chapel Street London NW1 5WX to The Point 37 North Wharf Road London W2 1BD on 25 July 2014 (1 page) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
15 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (15 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (15 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
16 April 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
1 March 2012 | Appointment of Ms Zoë Ollerearnshaw as a secretary (1 page) |
1 March 2012 | Termination of appointment of Kathryn Bull as a secretary (1 page) |
1 March 2012 | Termination of appointment of Kathryn Bull as a secretary (1 page) |
1 March 2012 | Appointment of Ms Zoë Ollerearnshaw as a secretary (1 page) |
21 November 2011 | Termination of appointment of Kerry Tromanhauser as a secretary (1 page) |
21 November 2011 | Termination of appointment of Kerry Tromanhauser as a secretary (1 page) |
21 November 2011 | Appointment of Ms Kathryn Bull as a secretary (1 page) |
21 November 2011 | Appointment of Ms Kathryn Bull as a secretary (1 page) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
15 April 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Appointment of Ms Kathryn Bull as a director (2 pages) |
8 June 2010 | Appointment of Ms Kathryn Bull as a director (2 pages) |
8 June 2010 | Termination of appointment of Dominic Lynch as a director (1 page) |
8 June 2010 | Termination of appointment of Dominic Lynch as a director (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Dominic Lynch on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Dominic Lynch on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 no member list (3 pages) |
19 April 2010 | Director's details changed for Dominic Lynch on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary (1 page) |
19 January 2010 | Appointment of Mr Kerry Andrew Tromanhauser as a secretary (1 page) |
19 January 2010 | Termination of appointment of Kathryn Bull as a secretary (1 page) |
19 January 2010 | Termination of appointment of Kathryn Bull as a secretary (1 page) |
13 May 2009 | Secretary appointed kathryn bull (1 page) |
13 May 2009 | Appointment terminated secretary margaret wood (1 page) |
13 May 2009 | Secretary appointed kathryn bull (1 page) |
13 May 2009 | Appointment terminated secretary margaret wood (1 page) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Annual return made up to 15/04/09 (2 pages) |
21 April 2009 | Annual return made up to 15/04/09 (2 pages) |
21 April 2009 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from spelthorne house, thames street staines middlesex TW18 4TA (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from spelthorne house, thames street staines middlesex TW18 4TA (1 page) |
9 September 2008 | Secretary appointed margaret jean wood (1 page) |
9 September 2008 | Secretary appointed margaret jean wood (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 September 2008 | Appointment terminated secretary dominic lynch (1 page) |
9 September 2008 | Appointment terminated secretary dominic lynch (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Director appointed dominic lynch logged form (1 page) |
3 September 2008 | Appointment terminate, director A2 south LIMITED logged form (1 page) |
3 September 2008 | Director appointed dominic lynch logged form (1 page) |
3 September 2008 | Appointment terminate, director A2 south LIMITED logged form (1 page) |
2 September 2008 | Director appointed domininc lynch (2 pages) |
2 September 2008 | Director appointed domininc lynch (2 pages) |
2 September 2008 | Appointment terminated director A2 south LIMITED (1 page) |
2 September 2008 | Appointment terminated director A2 south LIMITED (1 page) |
22 July 2008 | Director appointed A2 south LIMITED (1 page) |
22 July 2008 | Appointment terminated director A2 housing association LIMITED (1 page) |
22 July 2008 | Annual return made up to 15/04/08 (2 pages) |
22 July 2008 | Appointment terminated director A2 housing association LIMITED (1 page) |
22 July 2008 | Director appointed A2 south LIMITED (1 page) |
22 July 2008 | Annual return made up to 15/04/08 (2 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Annual return made up to 15/04/07 (2 pages) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Annual return made up to 15/04/07 (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Annual return made up to 15/04/06 (2 pages) |
11 May 2006 | Annual return made up to 15/04/06 (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 June 2005 | Annual return made up to 15/04/05
|
13 June 2005 | Annual return made up to 15/04/05
|
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Annual return made up to 15/04/04 (3 pages) |
21 April 2004 | Annual return made up to 15/04/04 (3 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 April 2003 | Annual return made up to 15/04/03 (3 pages) |
26 April 2003 | Annual return made up to 15/04/03 (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
23 April 2002 | Annual return made up to 15/04/02 (4 pages) |
23 April 2002 | Annual return made up to 15/04/02 (4 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
1 February 2002 | Memorandum and Articles of Association (11 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Memorandum and Articles of Association (11 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
1 February 2002 | New director appointed (2 pages) |
10 January 2002 | Annual return made up to 15/04/01
|
10 January 2002 | Annual return made up to 15/04/01
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 May 2000 | Annual return made up to 15/04/00 (3 pages) |
16 May 2000 | Annual return made up to 15/04/00 (3 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
6 June 1999 | Annual return made up to 15/04/99 (4 pages) |
6 June 1999 | Annual return made up to 15/04/99 (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 April 1998 | Annual return made up to 15/04/98 (4 pages) |
23 April 1998 | Annual return made up to 15/04/98 (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 May 1997 | Annual return made up to 15/04/97 (4 pages) |
8 May 1997 | Annual return made up to 15/04/97 (4 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (9 pages) |
5 June 1996 | Annual return made up to 15/04/96 (4 pages) |
5 June 1996 | Annual return made up to 15/04/96 (4 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 June 1995 | Annual return made up to 15/04/95 (4 pages) |
7 June 1995 | Annual return made up to 15/04/95 (4 pages) |
8 January 1982 | Incorporation (19 pages) |
8 January 1982 | Incorporation (19 pages) |