Company NameNumber Two Somerset Road Ealing Limited
DirectorNoemi Ares Birch
Company StatusActive
Company Number01945416
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNoemi Ares Birch
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed22 February 2002(16 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ray Court
Somerset Road
London
W13 9PA
Secretary NameMr Richard Bower
StatusCurrent
Appointed01 November 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address24 Albany Road
West Ealing
London
W13 8PG
Director NameMargaret Fusari
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address2 Ray Court
London
W13 9PA
Secretary NameAmanda Helen Thorne
NationalityBritish
StatusResigned
Appointed26 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 1994)
RoleCompany Director
Correspondence Address5 Ray Court
London
W13 9PA
Secretary NameJames Ian Michael Birch
NationalityBritish
StatusResigned
Appointed19 November 1994(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Correspondence Address4 Ray Court
Somerset Road
London
W13 9PA
Secretary NameSylvia Steplanova
NationalityBulgarian
StatusResigned
Appointed08 January 1998(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address5 Ray Court
Somerset Road
London
W13 9PA
Secretary NameLorna Bower
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 January 2020)
RoleJournalist
Correspondence Address24 Albany Road
London
W13 8PG

Location

Registered Address24 Albany Road
West Ealing
London
W13 8PG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Registered office address changed from 4 Ray Court Somerset Road Ealing London W13 9PA to 24 Albany Road, West Ealing, London 24 Albany Road West Ealing London London W13 8PG on 14 September 2020 (1 page)
14 September 2020Registered office address changed from 24 Albany Road, West Ealing, London 24 Albany Road West Ealing London London W13 8PG United Kingdom to 24 Albany Road West Ealing London London W13 8PG on 14 September 2020 (1 page)
13 January 2020Termination of appointment of Lorna Bower as a secretary on 1 January 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 November 2019Appointment of Mr Richard Bower as a secretary on 1 November 2019 (2 pages)
11 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6
(5 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Director's details changed for Noemi Ares Birch on 1 February 2010 (2 pages)
31 January 2011Director's details changed for Noemi Ares Birch on 1 February 2010 (2 pages)
31 January 2011Director's details changed for Noemi Ares Birch on 1 February 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 January 2010Director's details changed for Noemi Ares Birch on 28 January 2010 (2 pages)
31 January 2010Director's details changed for Noemi Ares Birch on 28 January 2010 (2 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/07
(8 pages)
2 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/07
(8 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2006Return made up to 31/12/05; full list of members (8 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(8 pages)
1 April 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(8 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
9 April 2002Return made up to 31/12/01; full list of members (8 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 March 2002New secretary appointed (2 pages)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 March 2001Return made up to 31/12/00; full list of members (8 pages)
29 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2001Return made up to 31/12/00; full list of members (8 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 February 2000Return made up to 31/12/99; full list of members (8 pages)
25 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 April 1999New secretary appointed (2 pages)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)