Company Name2Nwest Builders And Decorators Ltd
DirectorStephen Raynsford
Company StatusActive
Company Number08226709
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Previous Name2Enwest Builders And Decorators Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMs Emma Breeze Harkinson
StatusCurrent
Appointed18 October 2019(7 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address189 South Countess Road
London
E17 5JT
Director NameMr Stephen Raynsford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address189 South Countess Road
London
E17 5JT
Director NameMs Emma Harkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleDraftperson
Country of ResidenceUnited Kingdom
Correspondence Address189 South Countess Road
London
E17 5JT
Director NameMr Alan Raynsford
Date of BirthMay 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2012(2 months after company formation)
Appointment Duration2 years (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Normans Mead
London
NW10 0QP
Director NameMr Stephen Raynsford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMr Alan Raynsford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 July 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameMrs Deborah Jane Raynsford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 South Countess Road
London
E17 5JT
Director NameMr Stephen Raynsford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address189 South Countess Road
London
E17 5JT
Director NameMr Alan Raynsford
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 March 2024)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Crowbourne Cottage Smiths Lane
Goudhurst
Cranbrook
TN17 1ET

Location

Registered Address189 South Countess Road
London
E17 5JT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Shareholders

1 at £1Emma Harkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£8,281
Cash£1,367
Current Liabilities£10,111

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

1 February 2021Second filing of Confirmation Statement dated 24 September 2020 (3 pages)
31 January 2021Cessation of Emma Harkinson as a person with significant control on 18 October 2019 (1 page)
7 November 2020Confirmation statement made on 24 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/02/21
(4 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 November 2019Appointment of Mr Stephen Raynsford as a director on 1 November 2019 (2 pages)
18 October 2019Appointment of Ms Emma Breeze Harkinson as a secretary on 18 October 2019 (2 pages)
18 October 2019Termination of appointment of Emma Harkinson as a director on 18 October 2019 (1 page)
18 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Deborah Jane Raynsford as a director on 18 October 2019 (1 page)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
18 June 2018Termination of appointment of Stephen Raynsford as a director on 1 June 2018 (1 page)
14 May 2018Appointment of Mr Alan Raynsford as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Mr Stephen Raynsford as a director on 25 April 2018 (2 pages)
8 March 2018Registered office address changed from 144-146 King's Cross Road London WC1X 9DU to 189 South Countess Road London E17 5JT on 8 March 2018 (1 page)
1 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
19 July 2017Termination of appointment of Stephen Raynsford as a director on 6 July 2017 (1 page)
19 July 2017Termination of appointment of Alan Raynsford as a director on 6 July 2017 (1 page)
19 July 2017Appointment of Mrs Deborah Jane Raynsford as a director on 6 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Raynsford as a director on 6 July 2017 (1 page)
19 July 2017Appointment of Mrs Deborah Jane Raynsford as a director on 6 July 2017 (2 pages)
19 July 2017Termination of appointment of Alan Raynsford as a director on 6 July 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
12 July 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1
(3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 September 2015Registered office address changed from 16 Normans Mead London NW10 0QP to 144-146 King's Cross Road London WC1X 9DU on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 16 Normans Mead London NW10 0QP to 144-146 King's Cross Road London WC1X 9DU on 29 September 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Appointment of Mr Alan Raynsford as a director on 15 June 2015 (2 pages)
16 June 2015Appointment of Mr Alan Raynsford as a director on 15 June 2015 (2 pages)
26 February 2015Company name changed 2ENWEST builders and decorators LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Company name changed 2ENWEST builders and decorators LTD\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
7 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
10 December 2014Termination of appointment of Alan Raynsford as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Alan Raynsford as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen Raynsford as a director on 10 December 2014 (2 pages)
10 December 2014Appointment of Mr Stephen Raynsford as a director on 10 December 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
29 November 2012Appointment of Mr Alan Raynsford as a director (2 pages)
29 November 2012Appointment of Mr Alan Raynsford as a director (2 pages)
28 November 2012Registered office address changed from 14a Chaucer Road Acton London London W3 6DR United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 14a Chaucer Road Acton London London W3 6DR United Kingdom on 28 November 2012 (1 page)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)