Company Name49 Disraeli Road Limited
Company StatusActive
Company Number02244184
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Michael Bencraft Joly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address49b Disraeli Road
Putney
London
SW15 2DR
Director NameMrs Anna Louise Callaghan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(17 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address49a Disraeli Road
London
SW15 2DR
Director NameMs Danica Barley
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2020(32 years after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Disraeli Road
Putney
London
SW15 2DR
Director NameDavid Anthony Farmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 March 2006)
RoleMusician
Correspondence Address49 Disraeli Road
Putney
London
SW15 2DR
Director NameMrs Sarah Catherine Mary Shilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleTrainee Solicitor
Correspondence Address49c Disraeli Road
Putney
London
SW15 2DR
Secretary NameMrs Sarah Catherine Mary Shilson
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address49c Disraeli Road
Putney
London
SW15 2DR
Director NameNicholas Richard Edwards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 February 1998)
RolePetroleum Geologist
Correspondence Address49c Disraeli Road
Putney
London
SW15 2DR
Secretary NameSarah Louisa Copplestone
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 November 2000)
RoleSecretary
Correspondence Address49a Disraeli Road
Putney
London
SW15 2DR
Director NameRohan Michael Sebaratnam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2004)
RoleChartered Accountant
Correspondence Address49c Disraeli Road
London
SW15 2DR
Secretary NameMr Simon Michael Bencraft Joly
NationalityBritish
StatusResigned
Appointed22 November 2000(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 December 2005)
RoleMusician
Country of ResidenceEngland
Correspondence Address49b Disraeli Road
Putney
London
SW15 2DR
Director NameMrs Hannah Faye Sparks
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(16 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Forest Close
Pyrford
Woking
Surrey
GU22 8LT
Secretary NameMrs Hannah Faye Sparks
NationalityBritish
StatusResigned
Appointed22 December 2005(17 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 25 October 2019)
RoleCompany Director
Correspondence Address3 Forest Close
Pyrford
Woking
Surrey
GU22 8LT

Location

Registered Address49 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £500Anna Louise Newey
33.33%
Ordinary
1 at £500Ms Hannah Faye Sparks
33.33%
Ordinary
1 at £500S.m.b. Joly
33.33%
Ordinary

Financials

Year2014
Net Worth£4,239
Cash£1,662
Current Liabilities£70

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 December 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
2 December 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
6 September 2022Appointment of Ms Janice Ann Weston as a director on 10 June 2022 (2 pages)
19 August 2022Notification of Janice Ann Weston as a person with significant control on 10 June 2022 (2 pages)
19 August 2022Termination of appointment of Anna Louise Callaghan as a director on 10 June 2022 (1 page)
18 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Cessation of Anna Louise Callaghan as a person with significant control on 10 June 2022 (1 page)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
14 April 2020Notification of Danica Barley as a person with significant control on 25 October 2019 (2 pages)
14 April 2020Appointment of Ms Danica Barley as a director on 10 April 2020 (2 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 November 2019Cessation of Hannah Faye Sparks as a person with significant control on 25 October 2019 (1 page)
4 November 2019Termination of appointment of Hannah Faye Sparks as a director on 25 October 2019 (1 page)
4 November 2019Termination of appointment of Hannah Faye Sparks as a secretary on 25 October 2019 (1 page)
3 November 2019Director's details changed for Mrs Anna Louise Newey on 3 November 2019 (2 pages)
3 November 2019Change of details for Mrs Anna Louise Newey as a person with significant control on 3 November 2019 (2 pages)
3 November 2019Registered office address changed from Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU to 49 Disraeli Road Putney London SW15 2DR on 3 November 2019 (1 page)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500
(6 pages)
7 December 2015Director's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (2 pages)
7 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500
(6 pages)
7 December 2015Director's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (2 pages)
7 December 2015Secretary's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (1 page)
7 December 2015Secretary's details changed for Mrs Hannah Faye Sparks on 30 September 2015 (1 page)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,500
(6 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,500
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,500
(6 pages)
1 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1,500
(6 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 February 2012Registered office address changed from 49 Disraeli Road Putney London SW15 2DR on 11 February 2012 (1 page)
11 February 2012Director's details changed for Mrs Hannah Faye Sparks on 11 February 2012 (2 pages)
11 February 2012Secretary's details changed for Hannah Faye Sparks on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Mrs Hannah Faye Sparks on 11 February 2012 (2 pages)
11 February 2012Registered office address changed from 49 Disraeli Road Putney London SW15 2DR on 11 February 2012 (1 page)
11 February 2012Secretary's details changed for Hannah Faye Sparks on 11 February 2012 (2 pages)
11 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
11 February 2012Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for Hannah Faye Sparks on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Hannah Faye Sparks on 27 January 2011 (2 pages)
27 January 2011Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 January 2010Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages)
2 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
2 January 2010Director's details changed for Hannah Faye Skinner on 1 October 2009 (2 pages)
1 January 2010Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages)
1 January 2010Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page)
1 January 2010Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page)
1 January 2010Director's details changed for Anna Louise Newey on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Simon Michael Bencraft Joly on 1 January 2010 (2 pages)
1 January 2010Secretary's details changed for Hannah Faye Skinner on 1 October 2009 (1 page)
26 December 2008Return made up to 22/11/08; full list of members (4 pages)
26 December 2008Return made up to 22/11/08; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2008Return made up to 22/11/07; full list of members (3 pages)
2 January 2008Return made up to 22/11/07; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 March 2007Return made up to 22/11/06; full list of members (7 pages)
7 March 2007Return made up to 22/11/06; full list of members (7 pages)
9 February 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
9 February 2007Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
27 January 2007Director resigned (1 page)
27 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Return made up to 22/11/05; full list of members (7 pages)
6 February 2006Return made up to 22/11/05; full list of members (7 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (9 pages)
16 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
6 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
18 November 2003Return made up to 22/11/03; full list of members (7 pages)
18 November 2003Return made up to 22/11/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
2 December 2002Return made up to 22/11/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 5 April 2001 (9 pages)
27 November 2001Return made up to 22/11/01; full list of members (7 pages)
27 November 2001Return made up to 22/11/01; full list of members (7 pages)
31 January 2001Full accounts made up to 5 April 2000 (9 pages)
31 January 2001Full accounts made up to 5 April 2000 (9 pages)
31 January 2001Full accounts made up to 5 April 2000 (9 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
15 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
11 February 2000Full accounts made up to 5 April 1999 (9 pages)
11 February 2000Full accounts made up to 5 April 1999 (9 pages)
11 February 2000Full accounts made up to 5 April 1999 (9 pages)
6 December 1999Return made up to 22/11/99; full list of members (8 pages)
6 December 1999Return made up to 22/11/99; full list of members (8 pages)
18 March 1999Full accounts made up to 5 April 1998 (7 pages)
18 March 1999Full accounts made up to 5 April 1998 (7 pages)
18 March 1999Full accounts made up to 5 April 1998 (7 pages)
18 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1998Return made up to 22/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
16 April 1998Full accounts made up to 5 April 1997 (9 pages)
16 April 1998Full accounts made up to 5 April 1997 (9 pages)
16 April 1998Full accounts made up to 5 April 1997 (9 pages)
18 December 1997Return made up to 22/11/97; no change of members (4 pages)
18 December 1997Return made up to 22/11/97; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (8 pages)
7 February 1997Full accounts made up to 5 April 1996 (8 pages)
20 December 1996Return made up to 22/11/96; full list of members (6 pages)
20 December 1996Return made up to 22/11/96; full list of members (6 pages)
14 December 1995Return made up to 22/11/95; no change of members (4 pages)
14 December 1995Return made up to 22/11/95; no change of members (4 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)