Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 14 STRATHBLAINE ROAD LTD
Company Information for

14 STRATHBLAINE ROAD LTD

14 STRATHBLAINE ROAD, LONDON, SW11 1RJ,
Company Registration Number
03515680
Private Limited Company
Active

Company Overview

About 14 Strathblaine Road Ltd
14 STRATHBLAINE ROAD LTD was founded on 1998-02-24 and has its registered office in . The organisation's status is listed as "Active". 14 Strathblaine Road Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
14 STRATHBLAINE ROAD LTD
 
Legal Registered Office
14 STRATHBLAINE ROAD
LONDON
SW11 1RJ
Other companies in SW11
 
Filing Information
Company Number 03515680
Company ID Number 03515680
Date formed 1998-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 14 STRATHBLAINE ROAD LTD
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 14 STRATHBLAINE ROAD LTD

Current Directors
Officer Role Date Appointed
HELEN CROSS
Company Secretary 2009-05-22
EDWARD WILSON
Company Secretary 2013-10-05
HELEN CROSS
Director 2003-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA JOAN MADELEINE GROB
Director 2009-05-22 2016-04-17
CHRISTOPHER RICHARD SCOTT HARDIE
Director 2012-01-03 2013-08-01
JOSEPH LAWRENCE WALMSLEY
Director 2008-09-14 2009-09-14
CATHERINE COOPER
Director 2009-05-22 2009-05-22
CATHERINE COOPER
Company Secretary 2002-09-11 2009-05-21
ALEXANDRA CLARE BALL
Director 2005-10-17 2009-05-11
RACHEL ELIZABETH NASH
Director 2002-09-11 2005-10-19
COLIN DOUGLAS SPROTT
Director 1998-05-18 2003-06-27
HUGH GEOFFREY PRESTON
Company Secretary 1998-02-24 2002-09-11
HUGH GEOFFREY PRESTON
Director 1998-02-24 2002-09-11
ALAN JAMES
Director 1998-02-24 1999-10-15
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-02-24 1998-02-24
FIRST DIRECTORS LIMITED
Nominated Director 1998-02-24 1998-02-24

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
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-03-05CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 60
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JOAN MADELEINE GROB
2016-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 60
2016-05-03AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-16AR0124/02/15 ANNUAL RETURN FULL LIST
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-04AR0124/02/14 ANNUAL RETURN FULL LIST
2013-11-29AP03Appointment of Mr Edward Wilson as company secretary
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDIE
2013-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-03-21AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SCOTT HARDIE
2012-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-03-09AR0124/02/12 ANNUAL RETURN FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALMSLEY
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COOPER
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-03-28AR0124/02/11 ANNUAL RETURN FULL LIST
2010-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-03-23AR0124/02/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CROSS / 24/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LAWRENCE WALMSLEY / 24/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOAN MADELEINE GROB / 24/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COOPER / 24/02/2010
2010-01-13AR0124/02/09 FULL LIST
2009-11-20AP01DIRECTOR APPOINTED REBECCA JOAN MADELEINE GROB
2009-09-12DISS40DISS40 (DISS40(SOAD))
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-21GAZ1FIRST GAZETTE
2009-06-17288aDIRECTOR APPOINTED CATHERINE COOPER
2009-06-17288aDIRECTOR APPOINTED JOSEPH LAWRENCE WALMSLEY
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY CATHERINE COOPER
2009-06-17288aSECRETARY APPOINTED HELEN CATHERINE CROSS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDRA BALL
2008-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-31363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2006-01-03288bDIRECTOR RESIGNED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-03-18363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27288bDIRECTOR RESIGNED
2003-02-20363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-15288aNEW SECRETARY APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-03288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: THE GRANGE CHURCH LANE LONDONTHORPE GRANTHAM LINCOLNSHIRE NG31 9RX
2002-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-18363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2001-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-04-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-05287REGISTERED OFFICE CHANGED ON 05/04/01 FROM: CAUSEWAY COTTAGES THE CAUSEWAY, PEASENHALL SAXMUNDHAM SUFFOLK IP17 2HU
2001-02-22363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
2000-03-06363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
1999-10-22288bDIRECTOR RESIGNED
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BARN END RENDHAM ROAD CARLTON SAXMUNDHAM SUFFOLK IP17 2QN
1999-09-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 14 STRATHBLAINE ROAD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-21
Fines / Sanctions
No fines or sanctions have been issued against 14 STRATHBLAINE ROAD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
14 STRATHBLAINE ROAD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 14 STRATHBLAINE ROAD LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-29 £ 60
Shareholder Funds 2012-02-29 £ 60

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 14 STRATHBLAINE ROAD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 14 STRATHBLAINE ROAD LTD
Trademarks
We have not found any records of 14 STRATHBLAINE ROAD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 14 STRATHBLAINE ROAD LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as 14 STRATHBLAINE ROAD LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where 14 STRATHBLAINE ROAD LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party14 STRATHBLAINE ROAD LTDEvent Date2009-07-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 14 STRATHBLAINE ROAD LTD 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 14 STRATHBLAINE ROAD LTD 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