73 DISRAELI ROAD LIMITED

Register to unlock more data on OkredoRegister

73 DISRAELI ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205949

Incorporation date

31/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, 73 Disraeli Road, London SW15 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1996)
dot icon03/09/2025
Termination of appointment of Brigette Hammer as a director on 2025-08-21
dot icon03/09/2025
Cessation of Brigette Hammer as a person with significant control on 2025-08-21
dot icon07/08/2025
Micro company accounts made up to 2025-05-31
dot icon07/08/2025
Notification of Leith Cooper as a person with significant control on 2025-08-06
dot icon07/08/2025
Notification of Rowena Landham as a person with significant control on 2025-08-06
dot icon18/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-05-31
dot icon13/07/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/01/2024
Micro company accounts made up to 2023-05-31
dot icon23/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon29/05/2023
Micro company accounts made up to 2022-05-31
dot icon12/06/2022
Notification of Brigette Hammer as a person with significant control on 2022-05-06
dot icon12/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon12/06/2022
Appointment of Miss Brigette Hammer as a director on 2022-05-06
dot icon06/05/2022
Termination of appointment of Simon Christopher Elliott as a director on 2022-05-06
dot icon06/05/2022
Termination of appointment of Sophia Elliott as a secretary on 2022-05-06
dot icon06/05/2022
Cessation of Simon Christopher Elliott as a person with significant control on 2022-05-06
dot icon05/05/2022
Registered office address changed from C/O Simon Elliott 52 Roydon Court, Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ to Flat 3, 73 Disraeli Road London SW15 2DR on 2022-05-05
dot icon05/03/2022
Micro company accounts made up to 2021-05-31
dot icon19/06/2021
Micro company accounts made up to 2020-05-31
dot icon30/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon09/02/2020
Micro company accounts made up to 2019-05-31
dot icon01/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon17/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/02/2017
Micro company accounts made up to 2016-05-31
dot icon27/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/02/2015
Registered office address changed from 73 Disraeli Road Putney London SW15 2DR to C/O Simon Elliott 52 Roydon Court, Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ on 2015-02-22
dot icon26/01/2015
Secretary's details changed for Miss Sophia Constantinou on 2015-01-15
dot icon25/01/2015
Director's details changed for Mr Simon Christopher Elliott on 2015-01-15
dot icon22/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon23/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon17/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/08/2011
Appointment of Miss Sophia Constantinou as a secretary
dot icon16/08/2011
Appointment of Mr Simon Christopher Elliott as a director
dot icon07/08/2011
Termination of appointment of Graham Root as a secretary
dot icon07/08/2011
Termination of appointment of Graham Root as a director
dot icon31/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon28/05/2011
Director's details changed for Leith Cooper on 2011-03-04
dot icon06/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/05/2010
Director's details changed for Leith Cooper on 2010-05-19
dot icon22/05/2010
Director's details changed for Graham John Root on 2010-05-19
dot icon22/05/2010
Director's details changed for Rowena Landham on 2010-05-19
dot icon03/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/05/2009
Return made up to 19/05/09; full list of members
dot icon27/05/2009
Director appointed leith cooper
dot icon02/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 19/05/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/08/2007
Director resigned
dot icon18/07/2007
Return made up to 19/05/07; change of members
dot icon26/06/2007
New secretary appointed;new director appointed
dot icon14/04/2007
Secretary resigned;director resigned
dot icon07/08/2006
New director appointed
dot icon12/07/2006
Secretary resigned;director resigned
dot icon12/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/10/2005
New director appointed
dot icon13/06/2005
Return made up to 19/05/05; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2004-05-31
dot icon09/06/2004
Return made up to 19/05/04; full list of members
dot icon22/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon23/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon19/06/2003
Return made up to 19/05/03; full list of members
dot icon01/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon10/08/2002
New director appointed
dot icon29/06/2002
Director resigned
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon12/06/2002
Director resigned
dot icon08/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-05-31
dot icon03/11/2000
New director appointed
dot icon03/11/2000
Director resigned
dot icon03/11/2000
New director appointed
dot icon19/06/2000
Return made up to 31/05/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-05-31
dot icon05/06/1999
Return made up to 31/05/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-05-31
dot icon09/09/1998
Return made up to 31/05/98; full list of members
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon21/05/1998
Full accounts made up to 1997-05-31
dot icon03/04/1998
Director resigned
dot icon03/04/1998
Secretary resigned;director resigned
dot icon28/08/1997
Return made up to 31/05/97; full list of members
dot icon22/11/1996
Ad 24/07/96--------- £ si 1@1=1 £ ic 2/3
dot icon17/06/1996
New secretary appointed
dot icon17/06/1996
Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY
dot icon17/06/1996
Director resigned
dot icon17/06/1996
Secretary resigned
dot icon16/06/1996
New director appointed
dot icon16/06/1996
New director appointed
dot icon31/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.50K
-
0.00
-
-
2022
0
1.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scroggs, James, Ba
Director
16/02/1998 - 31/05/2000
-
Russell, James
Director
31/05/2003 - 23/07/2007
5
Hammer, Brigette
Director
06/05/2022 - 21/08/2025
-
Tester, William Andrew Joseph
Nominee Director
30/05/1996 - 30/05/1996
5139
Thomas, Howard
Nominee Secretary
30/05/1996 - 30/05/1996
3157

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 73 DISRAELI ROAD LIMITED

73 DISRAELI ROAD LIMITED is an(a) Active company incorporated on 31/05/1996 with the registered office located at Flat 3, 73 Disraeli Road, London SW15 2DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 73 DISRAELI ROAD LIMITED?

toggle

73 DISRAELI ROAD LIMITED is currently Active. It was registered on 31/05/1996 .

Where is 73 DISRAELI ROAD LIMITED located?

toggle

73 DISRAELI ROAD LIMITED is registered at Flat 3, 73 Disraeli Road, London SW15 2DR.

What does 73 DISRAELI ROAD LIMITED do?

toggle

73 DISRAELI ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 73 DISRAELI ROAD LIMITED?

toggle

The latest filing was on 03/09/2025: Termination of appointment of Brigette Hammer as a director on 2025-08-21.