London
SE17 3BF
Secretary Name | Mr Derek Rocky Pienaar |
---|---|
Status | Resigned |
Appointed | 01 July 2019(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2021) |
Role | Company Director |
Correspondence Address | 43 Fleming Drive Fairfield Park Hitchin SG5 4FF |
Website | 2eaccountants.co.uk |
---|---|
Telephone | 020 82424500 |
Telephone region | London |
Registered Address | Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Syed Rizwan Wasti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,001 |
Cash | £8,550 |
Current Liabilities | £25,033 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
18 June 2021 | Delivered on: 22 June 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
---|---|
18 June 2021 | Delivered on: 22 June 2021 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Particulars: Leasehold land known as unit 3-g-03-lw,. 3 crampton street, london.. Title number: TGL30046 (now known as unit 11 flamingo court, 81 crampton street london SE17 3BF).. Parking space 82, 82 crampton street, london. Title number: TGL300507.. Parking space 83, 82 crampton street, london. Title number: TGL300508. Outstanding |
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
16 February 2021 | Termination of appointment of Derek Rocky Pienaar as a secretary on 16 February 2021 (1 page) |
15 February 2021 | Registered office address changed from 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE United Kingdom to 43 Fleming Drive Fairfield Park Hitchin SG5 4FF on 15 February 2021 (1 page) |
26 April 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 July 2019 | Appointment of Mr Derek Rocky Pienaar as a secretary on 1 July 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
8 March 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
8 March 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
29 February 2016 | Registered office address changed from 3rd Floor, 224-236 Manor House Walworth Road London SE17 1JE England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 3rd Floor, 224-236 Manor House Walworth Road London SE17 1JE England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 16 Old Town London SW4 0JY to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 16 Old Town London SW4 0JY to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages) |
30 October 2012 | Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages) |
12 July 2012 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 12 July 2012 (1 page) |
4 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Director's details changed for Mr Syed Rizwan Wasti on 10 August 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Syed Rizwan Wasti on 10 August 2011 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 September 2011 | Statement of capital following an allotment of shares on 10 September 2011
|
10 September 2011 | Statement of capital following an allotment of shares on 10 September 2011
|
17 August 2011 | Registered office address changed from 62a Prince of Wales Mansions Prince of Wales Drive Battersea London SW11 4BJ on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 62a Prince of Wales Mansions Prince of Wales Drive Battersea London SW11 4BJ on 17 August 2011 (1 page) |
16 May 2011 | Company name changed 2E consultants LTD\certificate issued on 16/05/11
|
16 May 2011 | Company name changed 2E consultants LTD\certificate issued on 16/05/11
|
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 January 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG on 15 January 2010 (2 pages) |
15 January 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Director's details changed for Syed Rizwan Wasti on 28 November 2009 (3 pages) |
15 January 2010 | Director's details changed for Syed Rizwan Wasti on 28 November 2009 (3 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
9 December 2008 | Incorporation (12 pages) |
9 December 2008 | Incorporation (12 pages) |