About

Registered Number: 02720272
Date of Incorporation: 29/05/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Based in Herts, 2 Ferncroft Avenue Ltd was registered on 29 May 1992, it's status at Companies House is "Active". The current directors of the organisation are listed as Moor, Avishai Daniel, Rochman, Jacqueline Ann, Auld, Stephen Robert, Hart, Emma Jane, Mann, Shelley, Opalcrest Properties Sa, Rump, Geoffrey Stuart, Sen, Sandip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOOR, Avishai Daniel 10 April 2015 - 1
ROCHMAN, Jacqueline Ann 17 May 2010 - 1
AULD, Stephen Robert 29 May 1992 08 February 1993 1
HART, Emma Jane 13 July 2011 10 January 2014 1
MANN, Shelley 15 October 2000 12 June 2006 1
OPALCREST PROPERTIES SA 18 February 1993 21 June 1996 1
RUMP, Geoffrey Stuart 29 May 1992 25 January 1995 1
SEN, Sandip 21 August 2008 24 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 01 June 2017
AA01 - Change of accounting reference date 29 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 04 July 2016
AD01 - Change of registered office address 25 November 2015
CH04 - Change of particulars for corporate secretary 21 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 21 April 2015
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 14 July 2014
AA - Annual Accounts 14 May 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 05 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2011
RESOLUTIONS - N/A 20 July 2011
AP01 - Appointment of director 20 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 22 May 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 09 June 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 11 August 2007
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 15 June 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 13 May 2005
287 - Change in situation or address of Registered Office 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
AA - Annual Accounts 31 May 2003
363s - Annual Return 31 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 07 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 July 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
363s - Annual Return 09 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 09 October 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 06 October 1999
353 - Register of members 06 September 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 1999
363a - Annual Return 06 September 1999
363a - Annual Return 04 June 1998
AA - Annual Accounts 19 May 1998
363a - Annual Return 04 June 1997
AA - Annual Accounts 16 May 1997
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
363a - Annual Return 06 August 1996
AA - Annual Accounts 06 August 1996
AA - Annual Accounts 28 June 1995
363x - Annual Return 28 June 1995
AA - Annual Accounts 06 June 1994
363x - Annual Return 06 June 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
363a - Annual Return 08 February 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
AA - Annual Accounts 01 February 1994
288 - N/A 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.