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

STRANDFORD LIMITED

133 WOODSTOCK AVENUE, LONDON, NW11 9RL,
Company Registration Number
02376508
Private Limited Company
Active

Company Overview

About Strandford Ltd
STRANDFORD LIMITED was founded on 1989-04-26 and has its registered office in London. The organisation's status is listed as "Active". Strandford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRANDFORD LIMITED
 
Legal Registered Office
133 WOODSTOCK AVENUE
LONDON
NW11 9RL
Other companies in NW11
 
Filing Information
Company Number 02376508
Company ID Number 02376508
Date formed 1989-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 27/02/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 14:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRANDFORD 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.
Companies with same name STRANDFORD LIMITED
The following companies were found which have the same name as STRANDFORD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRANDFORD TRADING Singapore Dissolved Company formed on the 2008-09-10
STRANDFORD COMMODITIES INC Delaware Unknown
STRANDFORD SERVICES LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2007-09-13
STRANDFORD HOLDINGS LIMITED Voluntary Liquidation
STRANDFORD LIMITED E8 CALMOUNT BUSINESS PARK BALLYMOUNT DUBLIN 12, DUBLIN, IRELAND Active Company formed on the 2003-09-03
STRANDFORD DEVELOPMENTS LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 1995-11-14

Company Officers of STRANDFORD LIMITED

Current Directors
Officer Role Date Appointed
MARILYN AVRIL WIESENFELD
Company Secretary 1990-04-26
ESTHER FINIASZ
Director 2009-12-12
JEFFREY FINIASZ
Director 2012-04-17
MARILYN AVRIL WIESENFELD
Director 1990-04-26
MAURICE WIESENFELD
Director 1990-04-26
RAPHAEL WIESENFELD
Director 2015-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WIESENFELD
Director 2006-06-24 2016-04-03
NAOMI WIESENFELD
Director 2012-04-17 2016-04-03
DINA SCHOEMANN
Director 2007-01-02 2009-03-30
ELIE SCHOEMANN
Director 2007-01-02 2009-03-30
DINA SCHOEMANN
Director 2003-03-05 2006-11-30
ELIE SCHOEMANN
Director 2003-03-05 2006-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARILYN AVRIL WIESENFELD BONEH LIMITED Company Secretary 1991-10-16 CURRENT 1987-11-23 Active
ESTHER FINIASZ BONEH LIMITED Director 2009-12-12 CURRENT 1987-11-23 Active
JEFFREY FINIASZ BONEH LIMITED Director 2012-04-17 CURRENT 1987-11-23 Active
MARILYN AVRIL WIESENFELD PREMIER PRO LTD Director 2016-01-12 CURRENT 2016-01-12 Active
MAURICE WIESENFELD PREMIER PRO LTD Director 2016-01-12 CURRENT 2016-01-12 Active
MAURICE WIESENFELD WST CHARITY LTD Director 2000-07-03 CURRENT 1999-11-02 Active
MAURICE WIESENFELD BONEH LIMITED Director 1991-10-16 CURRENT 1987-11-23 Active
RAPHAEL WIESENFELD BONEH LIMITED Director 2015-01-30 CURRENT 1987-11-23 Active

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
2024-03-20CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-02-2631/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2231/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-23Previous accounting period shortened from 28/05/22 TO 27/05/22
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM 5 North End Road Golders Green London NW11 7RJ
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM 5 North End Road Golders Green London NW11 7RJ
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-02-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA01Previous accounting period shortened from 29/05/20 TO 28/05/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-16CH01Director's details changed for Mrs Esther Wiesenfeld on 2021-02-16
2020-05-15AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2020-02-27AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN AVRIL WIESENFELD
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MRS ESTHER WIESENFELD
2019-04-09AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-02-23AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-05AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NAOMI WIESENFELD
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WIESENFELD
2016-02-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 150
2015-05-01AR0126/04/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30AP01DIRECTOR APPOINTED MR RAPHAEL WIESENFELD
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 150
2014-05-09AR0126/04/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0126/04/13 ANNUAL RETURN FULL LIST
2013-02-27AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTHER FINIASZ / 12/12/2009
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ESTHER WIESENFELD / 04/01/2010
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAOMI WIESENFELD / 17/04/2012
2012-05-09AP01DIRECTOR APPOINTED MR JEFFREY FINIASZ
2012-05-09AP01DIRECTOR APPOINTED MRS NAOMI WIESENFELD
2012-02-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0126/04/11 ANNUAL RETURN FULL LIST
2011-02-14AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0126/04/10 FULL LIST
2010-01-14AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-06AP01DIRECTOR APPOINTED MISS ESTHER WIESENFELD
2009-05-26363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR DINA SCHOEMANN
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ELIE SCHOEMANN
2008-09-24AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WISENFELD / 03/09/2008
2008-08-01363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-06-21363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-05-15288aNEW DIRECTOR APPOINTED
2006-12-11288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-03-10363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-04-12363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-05363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-02-24363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-04-02363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-08363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-08363sRETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-10363sRETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-26363sRETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS
1997-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-08-27363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-28363sRETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS
1995-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-19363sRETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 282 FINCHLEY ROAD LONDON, NW3 7AD
1993-12-06AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-05-07363sRETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to STRANDFORD 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 STRANDFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRANDFORD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-05-31 £ 290,443
Creditors Due Within One Year 2012-05-31 £ 244,343
Creditors Due Within One Year 2012-05-31 £ 244,343
Creditors Due Within One Year 2011-05-31 £ 200,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STRANDFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Current Assets 2013-05-31 £ 0
Current Assets 2012-05-31 £ 1,268
Current Assets 2012-05-31 £ 1,268
Debtors 2013-05-31 £ 0
Debtors 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 134,431
Shareholder Funds 2012-05-31 £ 65,219
Shareholder Funds 2012-05-31 £ 65,219
Shareholder Funds 2011-05-31 £ 64,595
Tangible Fixed Assets 2013-05-31 £ 424,139
Tangible Fixed Assets 2012-05-31 £ 308,294
Tangible Fixed Assets 2012-05-31 £ 308,294
Tangible Fixed Assets 2011-05-31 £ 264,129

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRANDFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRANDFORD LIMITED
Trademarks
We have not found any records of STRANDFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRANDFORD 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 (41100 - Development of building projects) as STRANDFORD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where STRANDFORD 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 STRANDFORD 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 STRANDFORD 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.