DISRAELI ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DISRAELI ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00814819

Incorporation date

07/08/1964

Size

Micro Entity

Contacts

Registered address

Registered address

41 Springdale Road, London N16 9NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1964)
dot icon18/12/2025
Micro company accounts made up to 2025-04-05
dot icon18/11/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-04-05
dot icon01/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon08/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon08/12/2023
Registered office address changed from 41 Springdale Road 41 Springdale Road London London N16 9NS England to 41 Springdale Road London N16 9NS on 2023-12-08
dot icon28/06/2023
Micro company accounts made up to 2023-04-05
dot icon22/02/2023
Micro company accounts made up to 2022-04-05
dot icon20/02/2023
Registered office address changed from 172D Station Road Westcliff on Sea Essex SS0 7SB to 41 Springdale Road 41 Springdale Road London London N16 9NS on 2023-02-21
dot icon20/02/2023
Secretary's details changed for Russell Stuart Willett on 2023-02-21
dot icon20/02/2023
Director's details changed for Mr Russerll Stuart Willett on 2023-02-21
dot icon20/02/2023
Notification of Justine Claire Willett as a person with significant control on 2021-04-17
dot icon20/02/2023
Notification of Russell Stuart Willett as a person with significant control on 2021-04-17
dot icon20/02/2023
Cessation of Ronald George Willett as a person with significant control on 2021-04-17
dot icon20/02/2023
Confirmation statement made on 2022-11-06 with updates
dot icon16/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2022
Micro company accounts made up to 2021-04-05
dot icon03/01/2022
Confirmation statement made on 2021-11-06 with updates
dot icon27/06/2021
Termination of appointment of Ronald George Willett as a director on 2021-04-16
dot icon27/06/2021
Micro company accounts made up to 2020-04-05
dot icon13/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon13/01/2021
Appointment of Ms Justine Claire Willett as a director on 2021-01-09
dot icon13/01/2021
Appointment of Mr Russerll Stuart Willett as a director on 2021-01-09
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon28/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-04-05
dot icon15/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-04-05
dot icon31/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon30/12/2016
Micro company accounts made up to 2016-04-05
dot icon28/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon05/01/2016
Annual return made up to 2015-11-06 with full list of shareholders
dot icon16/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon29/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2013-11-06 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon17/07/2013
Satisfaction of charge 17 in full
dot icon17/07/2013
Satisfaction of charge 18 in full
dot icon17/07/2013
Satisfaction of charge 16 in full
dot icon17/07/2013
Satisfaction of charge 19 in full
dot icon17/07/2013
Satisfaction of charge 12 in full
dot icon17/07/2013
Satisfaction of charge 15 in full
dot icon17/07/2013
Satisfaction of charge 14 in full
dot icon17/07/2013
Satisfaction of charge 11 in full
dot icon17/07/2013
Satisfaction of charge 13 in full
dot icon17/07/2013
Satisfaction of charge 9 in full
dot icon17/07/2013
Satisfaction of charge 8 in full
dot icon17/07/2013
Satisfaction of charge 10 in full
dot icon17/07/2013
Satisfaction of charge 6 in full
dot icon17/07/2013
Satisfaction of charge 5 in full
dot icon17/07/2013
Satisfaction of charge 1 in full
dot icon17/07/2013
Satisfaction of charge 2 in full
dot icon17/07/2013
Satisfaction of charge 7 in full
dot icon17/07/2013
Satisfaction of charge 4 in full
dot icon17/07/2013
Satisfaction of charge 3 in full
dot icon23/01/2013
Annual return made up to 2012-11-06 with full list of shareholders
dot icon10/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon09/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon15/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon18/03/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon24/05/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon24/05/2010
Director's details changed for Ronald George Willett on 2009-11-06
dot icon24/05/2010
Register inspection address has been changed
dot icon09/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon19/12/2008
Total exemption full accounts made up to 2008-04-05
dot icon09/12/2008
Return made up to 06/11/08; full list of members
dot icon27/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon27/11/2007
Return made up to 06/11/07; full list of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon26/01/2007
Return made up to 06/11/06; full list of members
dot icon22/01/2007
Secretary resigned;director resigned
dot icon22/01/2007
New secretary appointed
dot icon06/02/2006
Total exemption full accounts made up to 2005-04-05
dot icon06/02/2006
Return made up to 06/11/05; full list of members
dot icon01/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon01/12/2004
Return made up to 06/11/04; full list of members
dot icon11/08/2004
Return made up to 06/11/03; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-04-05
dot icon07/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon27/01/2003
Return made up to 06/11/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon09/01/2002
Return made up to 06/11/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-04-05
dot icon29/01/2001
Return made up to 06/11/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-04-05
dot icon11/11/1999
Return made up to 06/11/99; full list of members
dot icon11/11/1999
Return made up to 06/11/98; full list of members
dot icon11/11/1999
Return made up to 06/11/97; full list of members
dot icon05/02/1999
Full accounts made up to 1998-04-05
dot icon18/06/1998
Registered office changed on 18/06/98 from: 399/401 high st. Stratford london E15 4OZ
dot icon08/05/1998
Full accounts made up to 1997-04-05
dot icon17/04/1997
Accounts for a small company made up to 1996-04-05
dot icon14/01/1997
Return made up to 06/11/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-04-05
dot icon11/01/1996
Return made up to 06/11/95; full list of members
dot icon06/02/1995
Accounts for a small company made up to 1994-04-05
dot icon12/12/1994
Return made up to 06/11/94; full list of members
dot icon12/10/1994
Secretary's particulars changed
dot icon12/10/1994
Director's particulars changed
dot icon10/03/1994
Accounts for a small company made up to 1993-04-05
dot icon24/11/1993
Return made up to 06/11/93; full list of members
dot icon23/11/1992
Return made up to 06/11/92; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1992-04-05
dot icon06/07/1992
Accounts for a small company made up to 1991-04-05
dot icon26/11/1991
Accounts for a small company made up to 1990-04-05
dot icon20/11/1991
Return made up to 06/11/91; no change of members
dot icon07/06/1991
Return made up to 31/12/90; no change of members
dot icon30/10/1989
Return made up to 06/11/89; full list of members
dot icon19/10/1989
Accounts for a small company made up to 1989-04-05
dot icon19/10/1989
Accounts for a small company made up to 1988-04-05
dot icon29/11/1988
Accounts for a small company made up to 1987-04-05
dot icon29/11/1988
Return made up to 28/11/88; full list of members
dot icon01/06/1988
Particulars of mortgage/charge
dot icon17/03/1988
Accounts for a small company made up to 1986-04-05
dot icon17/03/1988
Return made up to 31/12/86; full list of members
dot icon24/09/1987
Return made up to 31/12/85; full list of members
dot icon24/09/1987
Return made up to 31/12/84; full list of members
dot icon02/09/1987
Particulars of mortgage/charge
dot icon23/06/1987
Accounts for a small company made up to 1985-04-05
dot icon23/06/1987
Accounts for a small company made up to 1984-04-05
dot icon03/08/1982
Particulars of mortgage/charge
dot icon30/06/1976
Particulars of mortgage/charge
dot icon04/12/1973
Particulars of mortgage/charge
dot icon24/10/1973
Particulars of mortgage/charge
dot icon08/08/1973
Particulars of mortgage/charge
dot icon03/08/1973
395
dot icon10/05/1973
Particulars of mortgage/charge
dot icon13/03/1972
Particulars of mortgage/charge
dot icon25/02/1972
Particulars of mortgage/charge
dot icon12/01/1972
Particulars of mortgage/charge
dot icon22/12/1971
Particulars of mortgage/charge
dot icon13/12/1971
Particulars of mortgage/charge
dot icon29/10/1971
Particulars of mortgage/charge
dot icon26/05/1971
Particulars of mortgage/charge
dot icon26/05/1971
Particulars of property mortgage/charge
dot icon20/05/1969
Particulars of property mortgage/charge
dot icon02/09/1965
Particulars of property mortgage/charge
dot icon07/08/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
348.73K
-
0.00
-
-
2022
-
328.25K
-
0.00
-
-
2023
-
334.75K
-
0.00
-
-
2023
-
334.75K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

334.75K £Ascended1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willett, Russerll Stuart
Director
09/01/2021 - Present
-
Willett, Justine Claire
Director
09/01/2021 - Present
-
Willett, Russell Stuart
Secretary
01/09/2006 - Present
-

Persons with Significant Control

6
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 DISRAELI ROAD PROPERTIES LIMITED

DISRAELI ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 07/08/1964 with the registered office located at 41 Springdale Road, London N16 9NS. There are currently 3 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 DISRAELI ROAD PROPERTIES LIMITED?

toggle

DISRAELI ROAD PROPERTIES LIMITED is currently Active. It was registered on 07/08/1964 .

Where is DISRAELI ROAD PROPERTIES LIMITED located?

toggle

DISRAELI ROAD PROPERTIES LIMITED is registered at 41 Springdale Road, London N16 9NS.

What does DISRAELI ROAD PROPERTIES LIMITED do?

toggle

DISRAELI ROAD PROPERTIES 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 DISRAELI ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-04-05.