Having been setup in 2004, 2 Clarendon Road Ltd has its registered office in Middlesex. There is one director listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE LORD, Dominic Joseph Jonathan | 23 March 2004 | 24 May 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 February 2020 | |
CS01 - N/A | 17 January 2020 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 14 January 2019 | |
PSC07 - N/A | 31 May 2018 | |
TM02 - Termination of appointment of secretary | 31 May 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
AA - Annual Accounts | 13 February 2018 | |
RESOLUTIONS - N/A | 12 January 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 19 January 2017 | |
RESOLUTIONS - N/A | 29 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 November 2016 | |
SH19 - Statement of capital | 29 November 2016 | |
CAP-SS - N/A | 29 November 2016 | |
AA - Annual Accounts | 27 May 2016 | |
RESOLUTIONS - N/A | 27 April 2016 | |
AA01 - Change of accounting reference date | 26 February 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AA01 - Change of accounting reference date | 27 February 2015 | |
AR01 - Annual Return | 12 February 2015 | |
MR01 - N/A | 13 October 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AA - Annual Accounts | 08 February 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 16 February 2009 | |
363a - Annual Return | 02 February 2009 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
RESOLUTIONS - N/A | 31 May 2007 | |
123 - Notice of increase in nominal capital | 31 May 2007 | |
225 - Change of Accounting Reference Date | 24 May 2007 | |
CERTNM - Change of name certificate | 17 May 2007 | |
363a - Annual Return | 16 January 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 10 January 2005 | |
288a - Notice of appointment of directors or secretaries | 06 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2004 | |
288a - Notice of appointment of directors or secretaries | 27 March 2004 | |
287 - Change in situation or address of Registered Office | 27 March 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 16 January 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Outstanding |
N/A |
Legal charge | 20 November 2007 | Outstanding |
N/A |