Company Name2 Effie Place Limited
DirectorsAgnes Woolrich and Jirina Jones
Company StatusActive
Company Number04418559
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years 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 NameMrs Agnes Woolrich
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(11 years after company formation)
Appointment Duration10 years, 12 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Effie Place
London
SW6 1TA
Secretary NameMr Anupam Verma
StatusCurrent
Appointed01 January 2015(12 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address14 14 Langham Road
Heald Bank
Bowdon
Cheshire
WA14 2HY
Secretary NameMr Alex Woolrich
StatusCurrent
Appointed04 May 2015(13 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address2 Effie Place
Flat 2, Raised Ground Floor
London
SW6 1TA
Director NameMrs Jirina Jones
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(17 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Management, Hsbc
Country of ResidenceEngland
Correspondence Address2 Effie Place
London
SW6 1TA
Director NameAngus Kirkland
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2008)
RoleSports Manager
Correspondence Address2 Effie Place
1st Floor Flat Fulham
London
SW6 1TA
Director NameMr Michael Craig
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration11 years (resigned 25 April 2013)
RoleJournalist
Country of ResidenceEngland
Correspondence Address35 Wandsworth Bridge Road
Fulham
London
SW6 2TB
Secretary NameMalou Bonicos
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address2a Effie Place
Lower Ground Floor Flat
London
SW6 1TA
Director NameMr Simon Willis Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 04 April 2011)
RoleSports Sponsorship Agency
Country of ResidenceUnited Kingdom
Correspondence Address1 Effie Place
London
Greater London
SW6 1TA
Secretary NameMr Simon Willis Jones
NationalityBritish
StatusResigned
Appointed07 March 2008(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 March 2011)
RoleSports Sponsorship Agency
Country of ResidenceUnited Kingdom
Correspondence Address1 Effie Place
London
Greater London
SW6 1TA
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Telephone020 77311759
Telephone regionLondon

Location

Registered Address2 Effie Place
Fulham
London
SW6 1TA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Agnes Woolrich & Alex Woolrich
33.33%
Ordinary
1 at £1Pooja Trehan & Anupam Verma
33.33%
Ordinary
1 at £1Simon Willis Jones
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

21 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
22 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
23 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
1 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
9 January 2020Appointment of Mrs Jirina Jones as a director on 8 January 2020 (2 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 August 2018Secretary's details changed for Mr Alex Woolrich on 22 August 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 July 2015Appointment of Mrs Agnes Woolrich as a director on 1 May 2013 (2 pages)
9 July 2015Appointment of Mrs Agnes Woolrich as a director on 1 May 2013 (2 pages)
9 July 2015Appointment of Mrs Agnes Woolrich as a director on 1 May 2013 (2 pages)
24 June 2015Appointment of Mr Alex Woolrich as a secretary on 4 May 2015 (2 pages)
24 June 2015Termination of appointment of Michael Craig as a director on 25 April 2013 (1 page)
24 June 2015Appointment of Mr Alex Woolrich as a secretary on 4 May 2015 (2 pages)
24 June 2015Appointment of Mr Alex Woolrich as a secretary on 4 May 2015 (2 pages)
24 June 2015Termination of appointment of Michael Craig as a director on 25 April 2013 (1 page)
4 May 2015Appointment of Mr Anupam Verma as a secretary on 1 January 2015 (2 pages)
4 May 2015Appointment of Mr Anupam Verma as a secretary on 1 January 2015 (2 pages)
4 May 2015Appointment of Mr Anupam Verma as a secretary on 1 January 2015 (2 pages)
4 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
4 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 3
(4 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(3 pages)
12 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Simon Jones as a director (1 page)
4 April 2011Termination of appointment of Simon Jones as a director (1 page)
24 March 2011Termination of appointment of Simon Jones as a secretary (1 page)
24 March 2011Termination of appointment of Simon Jones as a secretary (1 page)
1 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 May 2010Director's details changed for Mr. Simon Willis Jones on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Mr. Simon Willis Jones on 17 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Craig on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Michael Craig on 17 April 2010 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
22 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Director appointed mr. Simon willis jones (1 page)
21 April 2008Director appointed mr. Simon willis jones (1 page)
21 April 2008Appointment terminated secretary malou bonicos (1 page)
21 April 2008Secretary appointed mr. Simon willis jones (1 page)
21 April 2008Appointment terminated director angus kirkland (1 page)
21 April 2008Secretary appointed mr. Simon willis jones (1 page)
21 April 2008Appointment terminated director angus kirkland (1 page)
21 April 2008Appointment terminated secretary malou bonicos (1 page)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
19 February 2008Return made up to 17/04/07; full list of members (3 pages)
19 February 2008Return made up to 17/04/07; full list of members (3 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
30 May 2006Return made up to 17/04/06; full list of members (8 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
1 September 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 July 2005Return made up to 17/04/05; full list of members (8 pages)
28 July 2005Return made up to 17/04/05; full list of members (8 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
19 July 2004Accounts for a dormant company made up to 30 April 2003 (8 pages)
15 June 2004Return made up to 17/04/04; full list of members (8 pages)
15 June 2004Return made up to 17/04/04; full list of members (8 pages)
7 July 2003Return made up to 17/04/03; full list of members (7 pages)
7 July 2003Return made up to 17/04/03; full list of members (7 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
17 April 2002Incorporation (15 pages)
17 April 2002Incorporation (15 pages)