Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 ST PAULS AVENUE LIMITED
Company Information for

2 ST PAULS AVENUE LIMITED

2 ST. PAULS AVENUE, LONDON, NW2 5SU,
Company Registration Number
04610780
Private Limited Company
Active

Company Overview

About 2 St Pauls Avenue Ltd
2 ST PAULS AVENUE LIMITED was founded on 2002-12-06 and has its registered office in London. The organisation's status is listed as "Active". 2 St Pauls Avenue Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 ST PAULS AVENUE LIMITED
 
Legal Registered Office
2 ST. PAULS AVENUE
LONDON
NW2 5SU
Other companies in NW2
 
Filing Information
Company Number 04610780
Company ID Number 04610780
Date formed 2002-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 11:17:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2 ST PAULS AVENUE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTUNES DUARTE
Company Secretary 2013-07-18
DANIEL DRAKE
Director 2005-08-08
PHILIP ANTUNES DUARTE
Director 2011-03-02
ALEX FRANGESKIDES
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CLARK
Company Secretary 2011-03-02 2013-07-18
STUART CLARK
Director 2007-04-01 2013-07-18
CHRISTOPHER DUARTE
Company Secretary 2005-08-08 2011-03-02
CHRISTOPHER DUARTE
Director 2002-12-06 2011-03-02
EMMA LOUISE FRAY
Director 2003-05-14 2007-03-30
SAMANTHA KENWARD
Company Secretary 2002-12-06 2005-08-08
SAMANTHA KENWARD
Director 2002-12-06 2005-08-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-12-06 2002-12-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-17CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2021-01-18TM02Termination of appointment of Andreas Frangeskides on 2019-10-01
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-03PSC04Change of details for Mr Fadi Salaam as a person with significant control on 2020-06-03
2020-06-03CH01Director's details changed for Mr Timothy Charles Proctor on 2020-06-03
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREAS FRANGESKIDES on 2020-06-03
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 2 2 st Paul's Avenue Flat 1 London England NW2 5SU United Kingdom
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 2 2, St Pauls Avenue, Flat 1, London NW2 5SU United Kingdom
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 2 st. Pauls Avenue a/O Flat 1 London NW2 5SU United Kingdom
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR FADI SALAAM
2019-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FADI SALAAM
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTUNES DUARTE
2019-09-17PSC07CESSATION OF PHILIP ANTUNES DUARTE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15AP03Appointment of Mr Timothy Charles Proctor as company secretary on 2019-08-15
2019-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES PROCTOR
2019-08-14AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES PROCTOR
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM 2 st. Pauls Avenue Flat 3 London NW2 5SU England
2019-08-13SH0101/01/19 STATEMENT OF CAPITAL GBP 3
2019-08-13CH01Director's details changed for Mr Alex Frangeskides on 2019-08-13
2019-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER FRANGESKIDES
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DRAKE
2019-08-13PSC07CESSATION OF DANIEL DRAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-17TM02Termination of appointment of Philip Antunes Duarte on 2019-06-17
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-06AP03Appointment of Mr Andreas Frangeskides as company secretary on 2018-12-01
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM Flat 2 2 st. Pauls Avenue London NW2 5SU
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-06AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-06LATEST SOC06/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-06AR0106/12/14 ANNUAL RETURN FULL LIST
2014-03-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-07AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-07CH01Director's details changed for Daniel Drake on 2013-12-07
2013-10-12AP01DIRECTOR APPOINTED MR ALEX FRANGESKIDES
2013-10-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART CLARK
2013-10-12AP03Appointment of Mr Philip Antunes Duarte as company secretary
2013-10-05CH01Director's details changed for Philip Antunes Ouarte on 2013-10-05
2013-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART CLARK
2013-02-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0106/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH03SECRETARY'S DETAILS CHNAGED FOR STUART CLARK on 2012-12-06
2013-01-02CH01Director's details changed for Stuart Clark on 2012-12-06
2012-12-12CH01Director's details changed for Stuart Clark on 2012-12-06
2012-05-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUARTE
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUARTE
2011-12-19AR0106/12/11 FULL LIST
2011-08-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUARTE
2011-06-08AP03SECRETARY APPOINTED STUART CLARK
2011-06-07AP01DIRECTOR APPOINTED PHILIP ANTUNES OUARTE
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 26/04/2011
2011-01-31AR0106/12/10 FULL LIST
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0106/12/09 FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE HOLLIES CHURCH LANGTON MARKET HARBOROUGH LEICESTERSHIRE LE16 7SY
2009-04-09363aRETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS
2009-04-09363aRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2008-10-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-04288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-06363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-29288aNEW SECRETARY APPOINTED
2004-12-10363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-07-22288aNEW DIRECTOR APPOINTED
2003-07-14287REGISTERED OFFICE CHANGED ON 14/07/03 FROM: CI-FSPG 21 BEDFORD SQUARE LONDON WC1B 3HH
2002-12-13288bSECRETARY RESIGNED
2002-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 2 ST PAULS AVENUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 2 ST PAULS AVENUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 ST PAULS AVENUE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2 ST PAULS AVENUE LIMITED

Intangible Assets
Patents
We have not found any records of 2 ST PAULS AVENUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 ST PAULS AVENUE LIMITED
Trademarks
We have not found any records of 2 ST PAULS AVENUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 ST PAULS AVENUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 2 ST PAULS AVENUE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 2 ST PAULS AVENUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2 ST PAULS AVENUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2 ST PAULS AVENUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4