Company NameInvest2Let Limited
DirectorsAndrew James Coleman and Wanji Coleman
Company StatusActive
Company Number07151872
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address332 PO Box 332
Hampton
TW12 9DJ
Director NameMrs Wanji Coleman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address332 PO Box 332
Hampton
TW12 9DJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Stuart John Careless
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2015)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address101 Green Street
Sunbury-On-Thames
Middlesex
TW16 6RD

Contact

Websiteinvest2let.co.uk
Email address[email protected]
Telephone01932 769958
Telephone regionWeybridge

Location

Registered Address72 Gloucester Road
Hampton
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Andrew Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,195
Cash£8,264
Current Liabilities£13,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
25 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 February 2017Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 332 PO Box 332 Hampton TW12 9DJ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 332 PO Box 332 Hampton TW12 9DJ on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
7 March 2016Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page)
7 March 2016Termination of appointment of Stuart John Careless as a director on 1 March 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
8 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 1
(4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 July 2013Appointment of Mr Stuart Careless as a director (2 pages)
24 July 2013Appointment of Mrs Wanji Coleman as a director (2 pages)
24 July 2013Appointment of Mr Stuart Careless as a director (2 pages)
24 July 2013Appointment of Mrs Wanji Coleman as a director (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Stuart Careless as a director (1 page)
28 February 2012Termination of appointment of Stuart Careless as a director (1 page)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
25 November 2010Registered office address changed from 41 Sunna Gardens Sunbury on Thames Middlesex TW16 5EE United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 41 Sunna Gardens Sunbury on Thames Middlesex TW16 5EE United Kingdom on 25 November 2010 (1 page)
25 November 2010Appointment of Mr Andrew James Coleman as a director (2 pages)
25 November 2010Appointment of Mr Andrew James Coleman as a director (2 pages)
12 February 2010Appointment of Stuart John Careless as a director (3 pages)
12 February 2010Appointment of Stuart John Careless as a director (3 pages)
11 February 2010Termination of appointment of Andrew Davis as a director (1 page)
11 February 2010Termination of appointment of Andrew Davis as a director (1 page)
9 February 2010Incorporation (43 pages)
9 February 2010Incorporation (43 pages)