About

Registered Number: 02985016
Date of Incorporation: 31/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 16 Blandford Avenue, Twickenham, Middlesex, TW2 6HS

 

Having been setup in 1994, Two Eleven Residents Ltd have registered office in Middlesex, it's status in the Companies House registry is set to "Active". This business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROCKS, Celia Barbara 01 May 1997 - 1
CLANCY, Annmarie 31 October 1994 01 May 1997 1
DEWEY, Charlotte Emma 31 October 1994 01 May 1997 1
DICKINSON, Rachel 28 May 2014 13 August 2014 1
DOLEMAN, Lynn 31 October 1994 29 November 1995 1
EUGSTER, Maximilian 03 October 1996 15 July 2014 1
FROST, Jason Robert Rex 10 September 2000 10 January 2007 1
KHATIB, Louay Hamid 29 June 2002 31 July 2003 1
LAMERTON, Elinor 01 October 2010 15 July 2014 1
RUMLEY, John Eric 01 May 1997 04 November 2001 1
WATERS, Susan 03 October 1996 01 May 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 01 October 2015
TM02 - Termination of appointment of secretary 30 July 2015
AD01 - Change of registered office address 30 July 2015
CH04 - Change of particulars for corporate secretary 21 July 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 13 August 2014
TM01 - Termination of appointment of director 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 30 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 October 2013
TM01 - Termination of appointment of director 22 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 21 January 2011
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 21 October 2010
AA - Annual Accounts 08 December 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 02 November 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 21 October 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 22 October 2004
363a - Annual Return 14 November 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2003
353a - Register of members in non-legible form 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 29 May 2003
287 - Change in situation or address of Registered Office 22 May 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363a - Annual Return 19 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
AA - Annual Accounts 25 September 2001
363a - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 03 October 2000
AA - Annual Accounts 17 July 2000
363a - Annual Return 22 November 1999
AA - Annual Accounts 23 September 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 26 July 1998
363a - Annual Return 24 November 1997
363(353) - N/A 24 November 1997
363(190) - N/A 24 November 1997
AA - Annual Accounts 01 September 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
363s - Annual Return 28 November 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
AA - Annual Accounts 30 August 1996
288 - N/A 19 February 1996
288 - N/A 15 December 1995
363x - Annual Return 29 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
NEWINC - New incorporation documents 31 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.