About

Registered Number: 05014545
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 2 Clarendon Road, Ashford, Middlesex, TW15 2QE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LORD, Dominic Joseph Jonathan 23 March 2004 24 May 2018 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.