Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 DREWSTEAD ROAD LIMITED
Company Information for

33 DREWSTEAD ROAD LIMITED

UNIT 2 VOGANS MILL WHARF, 17 MILL STREET, LONDON, SE1 2BZ,
Company Registration Number
02295166
Private Limited Company
Active

Company Overview

About 33 Drewstead Road Ltd
33 DREWSTEAD ROAD LIMITED was founded on 1988-09-12 and has its registered office in London. The organisation's status is listed as "Active". 33 Drewstead Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
33 DREWSTEAD ROAD LIMITED
 
Legal Registered Office
UNIT 2 VOGANS MILL WHARF
17 MILL STREET
LONDON
SE1 2BZ
Other companies in SW16
 
Filing Information
Company Number 02295166
Company ID Number 02295166
Date formed 1988-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 DREWSTEAD ROAD LIMITED
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 33 DREWSTEAD ROAD LIMITED

Current Directors
Officer Role Date Appointed
ROXANNE TANIA TATAEI
Company Secretary 2013-02-18
MIHAI EMANUEL EFTIMIU
Director 2013-07-18
DEAN RICHARD MORIARTY
Director 2016-11-30
ROXANNE TANIA TATAEI
Director 2012-11-30
CANDICE TURVEY
Director 2013-07-18
LUKE TURVEY
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE DE LUCA
Director 2013-02-18 2016-11-30
THOMAS DAVID FERON CLARK
Director 2007-05-26 2014-01-31
HELEN LOUISA PICKERING
Director 2011-07-04 2013-07-26
SIMON MICHAEL ARCHER
Company Secretary 2011-07-04 2013-02-18
SIMON MICHAEL ARCHER
Director 2011-07-04 2013-02-18
CLAIRE JOANNA PATRICIA GRAHAM
Company Secretary 2005-12-21 2011-07-04
CLAIRE JOANNA PATRICIA GRAHAM
Director 2005-12-21 2011-07-04
MARCO GONCALVES
Director 2002-02-10 2007-05-26
HUW EDWARD RICHARD HUGHES
Director 2002-01-31 2007-02-03
HUW EDWARD RICHARD HUGHES
Company Secretary 2002-01-31 2005-12-21
SIMON HUGH ALEXANDER SMITH
Director 2003-01-10 2005-12-21
MICHAEL JOHN BROWNE
Director 1995-12-20 2003-01-10
MARCUS JAMES WARD
Director 1992-03-12 2002-02-10
JOHN GERARD READMAN
Company Secretary 1995-03-11 2002-01-31
JOHN GERARD READMAN
Director 1995-03-08 2002-01-31
ANTONIO CARIA
Director 1992-03-12 2002-01-29
ANDREW DENIS MERCER
Director 1992-03-12 2002-01-10
ROSEMARY MANN
Director 1992-03-12 1999-03-12
JACKIE PERRYMAN
Director 1992-03-12 1995-12-20
ROSEMARY MANN
Company Secretary 1992-03-12 1995-03-10
ANTONIO CARIA
Director 1992-03-12 1994-03-12
ALAN RICHARD COLLING
Director 1992-03-12 1994-03-03

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
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-10-23DIRECTOR APPOINTED MR DEAN RICHARD MORIARTY
2023-10-23DIRECTOR APPOINTED MRS HOLLY ELIZABETH WIDDOWSON
2023-10-23APPOINTMENT TERMINATED, DIRECTOR ROXANNE TANIA TATAEI
2023-10-23Termination of appointment of Roxanne Tania Tataei on 2023-10-09
2023-10-23DIRECTOR APPOINTED KATRINA LOUISE ALDIS
2023-10-23Appointment of Jennings & Barrett Limited as company secretary on 2023-10-09
2023-07-25MICRO ENTITY ACCOUNTS MADE UP TO 25/03/23
2023-03-30CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-04-14CH01Director's details changed for Miss Roxanne Tania Tataei on 2022-03-11
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MIHAI EMANUEL EFTIMIU
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CANDICE TURVEY
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TURVEY
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/20
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEAN RICHARD MORIARTY
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CANDICE TURVEY / 01/03/2018
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TURVEY / 01/03/2018
2018-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDICE BEKIR / 10/12/2016
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-05-17CH01Director's details changed for Mrs Candice Berkir on 2017-03-12
2017-05-15AP01DIRECTOR APPOINTED MR DEAN RICHARD MORIARTY
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE DE LUCA
2017-05-15CH01Director's details changed for Mr Mihai Emanuel Eftimiu on 2017-03-12
2016-10-14AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mr Luke Turvey on 2016-03-01
2015-11-16AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-20AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-20CH01Director's details changed for Ms Natalie De Luca on 2015-01-05
2014-12-18AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-11AR0112/03/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR MIHAI EMANUEL EFTIMIU
2014-04-11AP01DIRECTOR APPOINTED MR LUKE TURVEY
2014-04-11AP01DIRECTOR APPOINTED MRS CANDICE BERKIR
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLARK
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PICKERING
2013-07-03AA25/03/13 TOTAL EXEMPTION SMALL
2013-06-18AP01DIRECTOR APPOINTED MS NATALIE DE LUCA
2013-03-28AR0112/03/13 FULL LIST
2013-03-26AP03SECRETARY APPOINTED MISS ROXANNE TANIA TATAEI
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON ARCHER
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARCHER
2012-12-01AP01DIRECTOR APPOINTED MISS ROXANNE TANIA TATAEI
2012-06-25AA25/03/12 TOTAL EXEMPTION SMALL
2012-04-25AR0112/03/12 FULL LIST
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE GRAHAM
2012-04-25AP01DIRECTOR APPOINTED HELEN LOUISA PICKERING
2012-04-25AP03SECRETARY APPOINTED MR SIMON MICHAEL ARCHER
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRAHAM
2011-11-21AA25/03/11 TOTAL EXEMPTION SMALL
2011-08-05AP01DIRECTOR APPOINTED SIMON MICHAEL ARCHER
2011-04-08AR0112/03/11 FULL LIST
2010-12-31AA25/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0112/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JOANNA PATRICIA GRAHAM / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID FERON CLARK / 01/10/2009
2010-01-27AA25/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-19AA25/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR MARCO GONCALVES
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-04363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-03-10363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2006-01-23288bDIRECTOR RESIGNED
2006-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-04288bSECRETARY RESIGNED
2005-03-29363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04
2004-05-20363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03
2003-04-13363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/02
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2002-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-04-04288bDIRECTOR RESIGNED
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/01
2001-03-16363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-04-28363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1988-11-28Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
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 33 DREWSTEAD ROAD 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 33 DREWSTEAD ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 DREWSTEAD ROAD 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
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

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 33 DREWSTEAD ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 33 DREWSTEAD ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 DREWSTEAD ROAD LIMITED
Trademarks
We have not found any records of 33 DREWSTEAD ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 DREWSTEAD ROAD 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 33 DREWSTEAD ROAD 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 33 DREWSTEAD ROAD 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 33 DREWSTEAD ROAD 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 33 DREWSTEAD ROAD 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
    S1