Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 ANNANDALE ROAD LIMITED
Company Information for

21 ANNANDALE ROAD LIMITED

21 ANNANDALE ROAD, LONDON, W4 2HE,
Company Registration Number
03826507
Private Limited Company
Active

Company Overview

About 21 Annandale Road Ltd
21 ANNANDALE ROAD LIMITED was founded on 1999-08-16 and has its registered office in London. The organisation's status is listed as "Active". 21 Annandale Road 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
21 ANNANDALE ROAD LIMITED
 
Legal Registered Office
21 ANNANDALE ROAD
LONDON
W4 2HE
Other companies in TW11
 
Filing Information
Company Number 03826507
Company ID Number 03826507
Date formed 1999-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:59:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 ANNANDALE 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 21 ANNANDALE ROAD LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN MULLEN
Company Secretary 2017-05-23
LAURA BYRAM
Director 2016-10-17
KEVIN JOHN MULLEN
Director 2016-09-29
PAULINE RUSSELL
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY FRANCIS HUMPHREY
Company Secretary 2008-02-28 2017-01-21
SAM GODFREY
Director 2007-11-01 2016-11-01
JEREMY FRANCIS HUMPHREY
Director 2005-08-12 2016-10-17
CHANTAL RITLENG
Director 2002-05-30 2016-09-29
ANTONIA ELIZABETH AVENIL HABDANK TOCZYSKA
Company Secretary 1999-08-24 2007-10-30
ANTONIA ELIZABETH AVENIL HABDANK TOCZYSKA
Director 1999-08-24 2007-10-30
ANDREW DONAL OMAHONY
Director 2000-12-19 2005-08-12
MARY ANNETTE KUBBA
Director 1999-08-24 2002-05-30
PETRIE LOUISE HOSKEN
Director 1999-08-24 2000-12-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-08-16 1999-08-17
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-08-16 1999-08-17

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
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2023-05-22MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-06-07PSC07CESSATION OF LAURA BYRAM AS A PERSON OF SIGNIFICANT CONTROL
2022-06-02AP01DIRECTOR APPOINTED MS MAI MERAV KELLY
2022-06-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAI MERAV KELLY
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BYRAM
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM Flat a 21 Annandale Road London W4 2HE England
2020-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL FRANCIS YOUNG
2020-12-16CH01Director's details changed for Mr Neil Francis Young on 2020-11-20
2020-12-16PSC07CESSATION OF KEVIN JOHN MULLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MULLEN
2020-12-16AP01DIRECTOR APPOINTED MR NEIL FRANCIS YOUNG
2020-12-16AP03Appointment of Ms Pauline Russell as company secretary on 2020-11-20
2020-12-16TM02Termination of appointment of Kevin John Mullen on 2020-11-20
2020-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-12AAMICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 FOR PSC08 STATEMENT 3
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017 FOR PSC08 STATEMENT 3
2017-06-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-06-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-06-27PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-06-27PSC08NOTIFICATION OF PSC STATEMENT ON 29/09/2016
2017-06-27PSC08NOTIFICATION OF PSC STATEMENT ON 17/10/2016
2017-06-27PSC04Change of details for Mr Kevin John Mullen as a person with significant control on 2017-05-23
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE RUSSELL
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN MULLEN
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA BYRAM
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017
2017-06-27PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017
2017-06-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-23AP03Appointment of Mr Kevin John Mullen as company secretary on 2017-05-23
2017-05-23CH01Director's details changed for Mr Kevin John Mullen on 2017-05-23
2017-01-21TM02Termination of appointment of Jeremy Francis Humphrey on 2017-01-21
2017-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/17 FROM 61 Atbara Road Teddington TW11 9PA England
2016-11-20AP01DIRECTOR APPOINTED MS PAULINE RUSSELL
2016-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SAM GODFREY
2016-10-19AP01DIRECTOR APPOINTED MS LAURA BYRAM
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FRANCIS HUMPHREY
2016-10-10AP01DIRECTOR APPOINTED MR KEVIN JOHN MULLEN
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL RITLENG
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-24AR0124/06/16 FULL LIST
2016-05-15AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM FLAT C 21 ANNANDALE ROAD LONDON W4 2HE
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS HUMPHREY / 03/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAM GODFREY / 04/11/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTAL RITLENG / 04/11/2015
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-04AR0116/08/15 FULL LIST
2015-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS HUMPHREY / 30/05/2015
2015-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY FRANCIS HUMPHREY / 30/05/2015
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2015 FROM 61 ATBARA ROAD TEDDINGTON MIDDLESEX TW11 9PA
2015-05-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0116/08/14 FULL LIST
2014-05-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-05AR0116/08/13 FULL LIST
2013-06-12AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-27AR0116/08/12 FULL LIST
2012-05-16AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-13AR0116/08/11 FULL LIST
2011-05-30AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-11AR0116/08/10 FULL LIST
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL RITLENG / 16/08/2010
2010-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAM GODFREY / 16/08/2010
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED DR SAM GODFREY
2009-02-17AA31/08/07 TOTAL EXEMPTION SMALL
2009-02-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-12-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUMPHREY / 30/12/2008
2008-12-31288aSECRETARY APPOINTED MR JEREMY HUMPHREY
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, 21B ANNANDALE ROAD, LONDON, W4 2HE
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bSECRETARY RESIGNED
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-08-29363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-10-05287REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 21 ANNANDALE ROAD, LONDON, W4 2HE
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-07363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-08-19363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2003-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-07363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288bDIRECTOR RESIGNED
2002-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14363(288)DIRECTOR RESIGNED
2001-09-14363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-24363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
1999-10-14288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW DIRECTOR APPOINTED
1999-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-0188(2)RAD 24/08/99--------- £ SI 2@1=2 £ IC 1/3
1999-08-26288bDIRECTOR RESIGNED
1999-08-26288bSECRETARY RESIGNED
1999-08-24287REGISTERED OFFICE CHANGED ON 24/08/99 FROM: 27 GARFIELD ROAD, SCARBOROUGH, NORTH YORKSHIRE YO12 7LJ
1999-08-16NEWINCINCORPORATION 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 21 ANNANDALE 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 21 ANNANDALE 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
21 ANNANDALE 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
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 21 ANNANDALE ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Cash Bank In Hand 2011-09-01 £ 1,441
Current Assets 2011-09-01 £ 1,493
Debtors 2011-09-01 £ 52
Shareholder Funds 2011-09-01 £ 1,493

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 21 ANNANDALE ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 ANNANDALE ROAD LIMITED
Trademarks
We have not found any records of 21 ANNANDALE ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 ANNANDALE 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 21 ANNANDALE 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 21 ANNANDALE 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 21 ANNANDALE 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 21 ANNANDALE 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