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

21 DISRAELI ROAD LIMITED

21 DISRAELI ROAD, LONDON, SW15 2DR,
Company Registration Number
04916029
Private Limited Company
Active

Company Overview

About 21 Disraeli Road Ltd
21 DISRAELI ROAD LIMITED was founded on 2003-09-30 and has its registered office in . The organisation's status is listed as "Active". 21 Disraeli Road Limited 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
21 DISRAELI ROAD LIMITED
 
Legal Registered Office
21 DISRAELI ROAD
LONDON
SW15 2DR
Other companies in SW15
 
Filing Information
Company Number 04916029
Company ID Number 04916029
Date formed 2003-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 16:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 DISRAELI 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 DISRAELI ROAD LIMITED

Current Directors
Officer Role Date Appointed
SARAH EILEEN BETHANY
Company Secretary 2017-06-20
MICHELLE BANCROFT
Director 2005-06-11
SARAH EILEEN BETHANY
Director 2005-06-11
TIMOTHY JAMES BOURNE
Director 2013-07-01
NICHOLAS HENRY JESSOP COATES
Director 2013-01-25
ELIZABETH PARSAN
Director 2006-03-17
DAVID RATCLIFF
Director 2017-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETR NEJEDLY
Company Secretary 2010-07-22 2017-06-20
PETR NEJEDLY
Director 2010-07-22 2017-06-20
GEOFFREY DANIEL HARRINGTON
Director 2010-12-20 2013-07-01
CATHERINE SARAH SNOWDON
Director 2006-03-13 2013-01-25
DEAN STINTON
Company Secretary 2006-10-10 2010-09-18
NICHOLAS PETER JUDGE
Director 2006-04-19 2010-07-22
DEAN STINTON
Director 2005-08-23 2010-07-22
STL GROUP PLC
Company Secretary 2003-09-30 2006-06-08
WILLIAM GEORGE BENJAMIN PARKER
Director 2005-06-11 2006-03-31
HEATHER GRAHAM
Director 2005-05-11 2005-08-23
IAN ROBERT DREW
Director 2003-09-30 2005-05-16
STL SECRETARIES LTD
Company Secretary 2003-09-30 2003-09-30
STL DIRECTORS LTD.
Nominated Director 2003-09-30 2003-09-30

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
2023-10-08CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED FLORA CATHERINE CELIA FERGUSSON
2022-08-08AP01DIRECTOR APPOINTED FLORA CATHERINE CELIA FERGUSSON
2022-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE MILTON
2021-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-11-11CH01Director's details changed for Elizabeth Parsan on 2020-03-12
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-04AP01DIRECTOR APPOINTED MS EMMA LOUISE MILTON
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BOURNE
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-15AP01DIRECTOR APPOINTED MR DAVID RATCLIFF
2017-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-03AP03Appointment of Mrs Sarah Eileen Bethany as company secretary on 2017-06-20
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETR NEJEDLY
2017-07-03TM02Termination of appointment of Petr Nejedly on 2017-06-20
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-19AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-11AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-12LATEST SOC12/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-12AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-07AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOURNE
2013-07-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HARRINGTON
2013-02-07AP01DIRECTOR APPOINTED MR NICHOLAS HENRY JESSOP COATES
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SNOWDON
2012-10-10AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-20AP01DIRECTOR APPOINTED MR GEOFFREY DANIEL HARRINGTON
2010-10-26AR0130/09/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PARSAN / 30/09/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SARAH SNOWDON / 30/09/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH EILEEN BETHANY / 30/09/2010
2010-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE BANCROFT / 30/09/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED MR PETR NEJEDLY
2010-09-25AP03SECRETARY APPOINTED MR PETR NEJEDLY
2010-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN STINTON
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY DEAN STINTON
2010-09-18TM02APPOINTMENT TERMINATED, SECRETARY DEAN STINTON
2010-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JUDGE
2009-10-23AR0130/09/09 FULL LIST
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-02363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-19363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-19363(287)REGISTERED OFFICE CHANGED ON 19/10/07
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/06
2006-11-09363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: EDBROOKE HOUSE 57 JOHNS ROAD WOKING SURREY GU21 7SE
2006-06-15288bSECRETARY RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2005-10-27363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-2788(2)RAD 20/04/05--------- £ SI 5@1=5 £ IC 1/6
2005-01-11363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288bSECRETARY RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-09-30NEWINCINCORPORATION 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 DISRAELI 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 DISRAELI 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 DISRAELI 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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DISRAELI ROAD LIMITED

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