A2DOMINION ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
A2DOMINION ENTERPRISES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
A2DOMINION ENTERPRISES LIMITED was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476402. The accounts status is DORMANT and accounts are next due on 31/12/2024.
A2DOMINION ENTERPRISES LIMITED was incorporated 34 years ago on 02/03/1990 and has the registered number: 02476402. The accounts status is DORMANT and accounts are next due on 31/12/2024.
A2DOMINION ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
113 UXBRIDGE ROAD
LONDON
W5 5TL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
A2 ENTERPRISES LIMITED (until 17/09/2008)
A2 ENTERPRISES LIMITED (until 17/09/2008)
AIRWAYS ENTERPRISES LIMITED (until 23/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA KEAST | Secretary | 2024-04-01 | CURRENT | ||
MS TRACEY ANNE BARNES | Aug 1963 | British | Director | 2023-04-01 | CURRENT |
MR MICHAEL TIMOTHY REECE | Dec 1964 | British | Director | 2024-02-01 | CURRENT |
MS ALETHEA CHIA JUNG SIOW | Dec 1964 | British | Director | 2010-04-01 UNTIL 2014-03-31 | RESIGNED |
ROBERT SLATER | Apr 1940 | British | Director | 1998-02-09 UNTIL 2005-03-16 | RESIGNED |
MR PETER TAYLOR | Jan 1936 | British | Director | 2001-04-01 UNTIL 2010-03-31 | RESIGNED |
MR WILLIAM GARETH PRYCE | May 1940 | British | Director | 2008-10-01 UNTIL 2014-03-31 | RESIGNED |
RALPH ALEXANDER RABY | May 1918 | British | Director | 1992-08-20 UNTIL 1998-02-09 | RESIGNED |
MR WILLIAM GARETH PRYCE | May 1940 | British | Director | 2010-04-01 UNTIL 2010-04-01 | RESIGNED |
MS SUSAN JENNIFER MARY PRICE | Oct 1945 | British | Director | 2010-04-01 UNTIL 2013-09-30 | RESIGNED |
JONATHAN MICHAEL HARRY OXLEY | Sep 1961 | British | Director | RESIGNED | |
MR DARRELL JOHN MERCER | Jan 1955 | British | Director | 2009-10-01 UNTIL 2022-04-30 | RESIGNED |
MS MELANIE ADAMS | Secretary | 2023-12-13 UNTIL 2024-03-31 | RESIGNED | ||
DION ANTHONY SCHERER | May 1943 | British | Director | 2005-03-16 UNTIL 2007-03-22 | RESIGNED |
JONATHAN MICHAEL HARRY OXLEY | Sep 1961 | British | Secretary | RESIGNED | |
IAN PAUL HILL | Secretary | 2019-09-21 UNTIL 2023-12-12 | RESIGNED | ||
STEVEN PETER COGGINS | British | Secretary | 1998-02-09 UNTIL 1999-03-02 | RESIGNED | |
MS KATHRYN BULL | British | Secretary | 2009-04-01 UNTIL 2009-07-01 | RESIGNED | |
MS KATHRYN BULL | Secretary | 2011-11-19 UNTIL 2011-12-22 | RESIGNED | ||
ZOE OLLEREARNSHAW | Secretary | 2011-12-22 UNTIL 2019-09-20 | RESIGNED | ||
MR KERRY ANDREW TROMANHAUSER | Secretary | 2009-07-01 UNTIL 2011-11-18 | RESIGNED | ||
MR CHARLES SIMON TATTERSFIELD | British | Secretary | 1991-03-21 UNTIL 1997-03-24 | RESIGNED | |
MR GRAHAM ALBERT WAITE | Jun 1955 | British | Director | 2001-04-01 UNTIL 2010-03-31 | RESIGNED |
MS MARGARET JEAN WOOD | British | Secretary | 1999-03-07 UNTIL 2009-03-31 | RESIGNED | |
MR DEREK MAURICE JOSEPH | Dec 1949 | British | Secretary | 1996-09-30 UNTIL 1998-02-09 | RESIGNED |
A2DOMINION ENTERPRISES LIMITED | Corporate Secretary | 2009-07-01 UNTIL 2009-07-01 | RESIGNED | ||
MR REGINALD ARTHUR ALLEN | Oct 1939 | British | Director | 2007-11-29 UNTIL 2010-03-31 | RESIGNED |
MR MARK GALLAGHER | Dec 1950 | British | Director | 2013-11-01 UNTIL 2014-03-31 | RESIGNED |
MR. PETER GEORGE FARQUHAR DIBBEN | Feb 1944 | British | Director | 2007-02-14 UNTIL 2013-09-30 | RESIGNED |
MR JAN MIROSLAW CZEZOWSKI | Jul 1947 | British | Director | 2007-11-28 UNTIL 2014-03-31 | RESIGNED |
PAUL ROBERT COX | Apr 1951 | British | Director | 2001-04-01 UNTIL 2008-03-31 | RESIGNED |
MR IAN DOUGLAS COX | Aug 1957 | British | Director | 2013-11-01 UNTIL 2014-03-31 | RESIGNED |
MR DEREK MAURICE JOSEPH | Dec 1949 | British | Director | 1991-08-30 UNTIL 1998-02-09 | RESIGNED |
STEVEN PETER COGGINS | British | Director | 1998-02-09 UNTIL 2001-08-08 | RESIGNED | |
MR COLIN IAN BUCKLEY | Aug 1956 | British | Director | 2008-10-01 UNTIL 2013-09-30 | RESIGNED |
MR PETER JAMES BRAITHWAITE | Mar 1949 | British | Director | 2013-11-01 UNTIL 2014-03-31 | RESIGNED |
CHRISTOPHER RICHARD BEAN | Jun 1960 | British | Director | 2005-03-16 UNTIL 2008-03-31 | RESIGNED |
MR JOHN WALTER WILLIAM ARGENT | Oct 1938 | British | Director | 2003-02-10 UNTIL 2003-12-22 | RESIGNED |
ROBERT ERNEST RATCLIFFE | Feb 1931 | British | Director | 1991-03-21 UNTIL 1998-02-09 | RESIGNED |
MS KATHRYN BULL | Mar 1964 | British | Director | 2014-04-01 UNTIL 2018-04-30 | RESIGNED |
MR JOHN ANTHONY KNEVETT | Nov 1959 | British | Director | 2009-10-01 UNTIL 2017-10-01 | RESIGNED |
MR. PETER GEORGE FARQUHAR DIBBEN | Feb 1944 | British | Director | 2010-04-01 UNTIL 2010-04-01 | RESIGNED |
MR ANDREW MICHAEL LEAHY | Apr 1963 | British | Director | 2005-12-14 UNTIL 2014-03-31 | RESIGNED |
MR DEAN STUART TUFTS | Jul 1960 | British | Director | 2014-04-01 UNTIL 2024-01-31 | RESIGNED |
MR MAXWELL BENNETT THORNEYCROFT | Sep 1949 | British | Director | RESIGNED | |
JOHN ANTHONY KNEVETT | Nov 1959 | British | Director | 1998-02-09 UNTIL 2001-08-08 | RESIGNED |
MR CHARLES SIMON TATTERSFIELD | British | Director | 1991-03-21 UNTIL 1996-02-20 | RESIGNED | |
MR TERENCE EDWARD SULLIVAN | May 1958 | British | Director | 2002-09-02 UNTIL 2014-03-31 | RESIGNED |
MR MICHAEL ARCHIE STREETER | Jun 1940 | British | Director | 2001-04-01 UNTIL 2003-01-10 | RESIGNED |
MR EDWARD PETER GOSTLING | Jul 1928 | British | Director | 1991-08-30 UNTIL 1998-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
A2dominion Developments Limited | 2016-04-06 - 2016-06-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
A2dominion Developments Limited | 2016-04-06 - 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2023-08-11 | 31-03-2023 | £1 Cash £1 equity |
Dormant Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2022-08-18 | 31-03-2022 | £1 Cash £1 equity |
Dormant Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2021-08-31 | 31-03-2021 | £1 equity |
Dormant Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2020-09-23 | 31-03-2020 | £1 Cash £1 equity |
Dormant Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2016-06-23 | 31-03-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - A2DOMINION ENTERPRISES LIMITED | 2015-12-16 | 31-03-2015 | £1 equity |