Company Name2 Nevern Road Limited
DirectorsDavid Charles Hardcastle and Philippe Fabre
Company StatusActive
Company Number05176735
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 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 NameDavid Charles Hardcastle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleShip Broker
Country of ResidenceEngland
Correspondence Address2 Holmead Road
London
SW6 2JE
Director NamePhilippe Fabre
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 2 Nevern Road
London
SW5 9PJ
Director NameSusan Lilian Daniels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish/Australian
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCareer Coach
Correspondence Address13 Isabelle Street
Parkdale
Victor 3195
Australia
Director NameAmir Jamshidiat
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 3, 2 Nevern Road
Earls Court
London
SW5 9PJ
Director NameFryderyk Grzegorz Rdultowski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleAsset Manager
Correspondence AddressFlat 5 2 Nevern Road
London
SW5 9PJ
Secretary NameSusan Lilian Daniels
NationalityBritish/Australian
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCareer Coach
Correspondence AddressFlat 2, 2 Nevern Road
London
SW5 9PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameGHP Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2006(2 years after company formation)
Appointment Duration7 years (resigned 28 August 2013)
Correspondence Address49a High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed28 August 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2017)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Alexandra Mary Chapman & Roger Chapman
20.00%
Ordinary
2 at £1Fryderyk Grzegorz Rdultowski & Mr David Charles Hardcastle & Miss Susan Lilian Daniels
20.00%
Ordinary
2 at £1Mr David Charles Hardcastle
20.00%
Ordinary
2 at £1Murat Ozen
20.00%
Ordinary
2 at £1Phillipe Fabre
20.00%
Ordinary

Financials

Year2014
Net Worth-£381
Current Liabilities£1,964

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 December 2022 (2 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
9 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page)
19 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
26 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 March 2017Termination of appointment of Northwood Registrars Limited as a secretary on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Northwood Registrars Limited as a secretary on 14 March 2017 (1 page)
27 February 2017Micro company accounts made up to 31 December 2016 (1 page)
27 February 2017Micro company accounts made up to 31 December 2016 (1 page)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(6 pages)
13 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
(6 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
28 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
(6 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
2 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 August 2013Appointment of Northwood Registrars Limited as a secretary (2 pages)
28 August 2013Termination of appointment of Ghp Registrars Limited as a secretary (1 page)
28 August 2013Appointment of Northwood Registrars Limited as a secretary (2 pages)
28 August 2013Termination of appointment of Ghp Registrars Limited as a secretary (1 page)
27 August 2013Director's details changed for Philippe Fabre on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(6 pages)
27 August 2013Secretary's details changed for Ghp Registrars Limited on 27 August 2013 (1 page)
27 August 2013Secretary's details changed for Ghp Registrars Limited on 27 August 2013 (1 page)
27 August 2013Director's details changed for Philippe Fabre on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
(6 pages)
3 June 2013Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 3 June 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 July 2009Return made up to 12/07/09; full list of members (5 pages)
17 July 2009Return made up to 12/07/09; full list of members (5 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Director's change of particulars / david hardcastle / 01/01/2008 (1 page)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 July 2008Director's change of particulars / david hardcastle / 01/01/2008 (1 page)
7 July 2008Appointment terminated director fryderyk rdultowski (1 page)
7 July 2008Appointment terminated director amir jamshidiat (1 page)
7 July 2008Appointment terminated director fryderyk rdultowski (1 page)
7 July 2008Director appointed philippe fabre (1 page)
7 July 2008Appointment terminated director amir jamshidiat (1 page)
7 July 2008Director appointed philippe fabre (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
31 July 2007Return made up to 12/07/07; full list of members (4 pages)
31 July 2007Return made up to 12/07/07; full list of members (4 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 August 2006Return made up to 12/07/06; full list of members (3 pages)
25 August 2006Return made up to 12/07/06; full list of members (3 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 May 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
2 May 2006Ad 28/03/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 August 2005Return made up to 12/07/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Return made up to 12/07/05; full list of members (3 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: flat 2 2 nevern road london SW5 9PJ (1 page)
17 August 2005Ad 12/07/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 August 2005Registered office changed on 17/08/05 from: flat 2 2 nevern road london SW5 9PJ (1 page)
17 August 2005Ad 12/07/04--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Incorporation (17 pages)