London
SW15 2PG
Director Name | Mr Majed Hamdi Najib |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Pine View Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Website | www.2to2properties.com |
---|---|
Email address | [email protected] |
Telephone | 020 79938209 |
Telephone region | London |
Registered Address | Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abdulwahab Yousef 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,092 |
Cash | £23,579 |
Current Liabilities | £57,652 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 May 2022 | Registered office address changed from Network Bussniss Centre Unit No 7 329 - 339 Putney Bridge Road London SW15 2PG England to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX on 27 May 2022 (1 page) |
6 May 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
3 May 2022 | Director's details changed for Mr Shahker Najib on 2 May 2022 (2 pages) |
3 May 2022 | Change of details for Mr Shahker Najib as a person with significant control on 2 May 2022 (2 pages) |
23 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 July 2019 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England to Network Bussniss Centre Unit No 7 329 - 339 Putney Bridge Road London SW15 2PG on 8 July 2019 (1 page) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
4 July 2018 | Registered office address changed from 78 Chelsea Manor Street London SW3 5QE England to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 4 July 2018 (1 page) |
4 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to 78 Chelsea Manor Street London SW3 5QE on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE to 78 Chelsea Manor Street London SW3 5QE on 11 May 2017 (1 page) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Director's details changed for Mr Shahker Najib on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mr Shahker Najib on 15 September 2014 (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 September 2012 | Appointment of Mr Shahker Najib as a director (2 pages) |
14 September 2012 | Termination of appointment of Majed Najib as a director (1 page) |
14 September 2012 | Appointment of Mr Shahker Najib as a director (2 pages) |
14 September 2012 | Termination of appointment of Majed Najib as a director (1 page) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Director's details changed for Mr Majed Najib on 1 July 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Majed Najib on 1 July 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Majed Najib on 1 July 2010 (2 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
13 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|