Company NameGND 2 Limited
DirectorKerry Louise Slattery
Company StatusActive
Company Number04301149
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePatricia Anne Slattery
NationalityBritish
StatusCurrent
Appointed01 October 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameMs Kerry Louise Slattery
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(18 years after company formation)
Appointment Duration4 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameGeoffrey Kibuuka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleAccountant
Correspondence Address354 London Road
Mitcham
Surrey
CR4 3ND
Director NameMr James Slattery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2001(1 month, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1James Slattery
50.00%
Ordinary
50 at £1Patricia Slattery
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

14 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (9 pages)
19 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
10 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
25 July 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
29 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (8 pages)
8 November 2019Cessation of James Slattery as a person with significant control on 1 November 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
7 November 2019Termination of appointment of James Slattery as a director on 1 November 2019 (1 page)
7 November 2019Appointment of Ms Kerry Slattery as a director on 1 November 2019 (2 pages)
13 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (8 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(4 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 December 2009Director's details changed for Mr James Slattery on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr James Slattery on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr James Slattery on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
16 October 2008Return made up to 09/10/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 January 2007Return made up to 09/10/06; full list of members (2 pages)
5 January 2007Return made up to 09/10/06; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
22 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
7 November 2005Return made up to 09/10/05; full list of members (2 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
9 November 2004Return made up to 09/10/04; full list of members (6 pages)
9 November 2004Return made up to 09/10/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 March 2004Return made up to 09/10/03; full list of members (6 pages)
30 March 2004Return made up to 09/10/03; full list of members (6 pages)
12 November 2003Registered office changed on 12/11/03 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page)
12 November 2003Registered office changed on 12/11/03 from: 85 higher drive banstead sutton surrey SM7 1PW (1 page)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
13 August 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
2 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
12 March 2002Registered office changed on 12/03/02 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
9 October 2001Incorporation (13 pages)
9 October 2001Incorporation (13 pages)