Company Name11 Disraeli Road (Putney) Limited
Company StatusActive
Company Number02815251
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMrs Geraldene Anne James
NationalityBritish
StatusCurrent
Appointed05 June 1993(1 month after company formation)
Appointment Duration30 years, 11 months
RoleBuyer (Fashions)
Correspondence AddressFlat 1
11 Disraeli Road Putney
London
SW15 2DR
Director NameMrs Esnart Shakulipa Namakando
Date of BirthMay 1956 (Born 68 years ago)
NationalityZambian
StatusCurrent
Appointed14 February 2003(9 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressFlat 3 11 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Aubrey Stuart Burn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(18 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Disraeli Road
London
SW15 2DR
Director NameMr Dionysios Pothos
Date of BirthMay 1967 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed22 April 2021(27 years, 11 months after company formation)
Appointment Duration3 years
RoleIT Professional
Country of ResidenceEngland
Correspondence Address11,Disraeli Road ,Putney,London ,Sw152dr Disraeli
Flat 5
London
SW15 2DR
Director NameMr Timothy David Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCeo Clerk
Country of ResidenceEngland
Correspondence AddressFalt 2 ,11 Disraeli Road Disraeli Road
London
SW15 2DR
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameYvonne Marie Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address2a Rippolson Road
London
SE18 1NS
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Stuart Newton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(1 month after company formation)
Appointment Duration28 years, 6 months (resigned 17 December 2021)
RoleLocation Servicing Op
Country of ResidenceEngland
Correspondence AddressFlat 2
11 Disraeli Road Putney
London
SW15 2DR
Director NameMrs Sally Louise Douch
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1996)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Westway
Raynes Park
London
SW20 9LU
Director NameSusan Emma Hockey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 February 2003)
RoleMetropolitan Police
Correspondence AddressFlat 3 11 Disraeli Road
London
SW15 2DR
Director NameSimon Derek Hartley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2002)
RoleRetail Management
Correspondence AddressFlat 5 11 Disraeli Road
Putney
London
SW15 2DR
Director NameMiss Karen Jones
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(9 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 March 2021)
RolePR
Country of ResidenceEngland
Correspondence AddressFlat 5 11 Disraeli Road
Putney
London
SW15 2DR

Location

Registered Address11 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Aubrey Stuart Burn
20.00%
Ordinary
1 at £1Esnart Shakulipa Namakando
20.00%
Ordinary
1 at £1Karen Jones
20.00%
Ordinary
1 at £1Mrs G.a. James
20.00%
Ordinary
1 at £1Stuart Newton
20.00%
Ordinary

Financials

Year2014
Net Worth£3,215
Cash£809
Current Liabilities£315

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
27 March 2023Director's details changed for Mr Aubrey Stuart Burn on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Aubrey Stuart Burn on 27 March 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
27 March 2023Director's details changed for Mr Timothy David Smith on 27 March 2023 (2 pages)
15 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
24 May 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
21 December 2021Termination of appointment of Stuart Newton as a director on 17 December 2021 (1 page)
21 December 2021Appointment of Mr Timothy David Smith as a director on 17 December 2021 (2 pages)
22 April 2021Appointment of Mr Dionysios Pothos as a director on 22 April 2021 (2 pages)
16 April 2021Termination of appointment of Karen Jones as a director on 5 March 2021 (1 page)
16 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(8 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5
(8 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(8 pages)
16 July 2015Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages)
16 July 2015Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5
(8 pages)
16 July 2015Appointment of Mr Aubrey Burn as a director on 1 December 2011 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(7 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 August 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
4 August 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
16 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
21 June 2010Director's details changed for Stuart Newton on 25 April 2010 (2 pages)
21 June 2010Director's details changed for Karen Jones on 25 April 2010 (2 pages)
21 June 2010Director's details changed for Karen Jones on 25 April 2010 (2 pages)
21 June 2010Secretary's details changed for Geraldene Anne James on 25 April 2010 (1 page)
21 June 2010Director's details changed for Esnart Shakulipa Namakando on 25 April 2010 (2 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Stuart Newton on 25 April 2010 (2 pages)
21 June 2010Secretary's details changed for Geraldene Anne James on 25 April 2010 (1 page)
21 June 2010Director's details changed for Esnart Shakulipa Namakando on 25 April 2010 (2 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
22 July 2009Return made up to 25/04/09; full list of members (5 pages)
22 July 2009Return made up to 25/04/09; full list of members (5 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
18 August 2008Return made up to 25/04/08; full list of members (5 pages)
18 August 2008Return made up to 25/04/08; full list of members (5 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
15 May 2007Return made up to 25/04/07; full list of members (3 pages)
15 May 2007Return made up to 25/04/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
15 December 2006Return made up to 25/04/06; full list of members (3 pages)
15 December 2006Return made up to 25/04/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 May 2005Return made up to 25/04/05; full list of members (8 pages)
23 May 2005Return made up to 25/04/05; full list of members (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 April 2004Return made up to 25/04/04; full list of members (8 pages)
23 April 2004Return made up to 25/04/04; full list of members (8 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
2 May 2002Return made up to 25/04/02; full list of members (8 pages)
2 May 2002Return made up to 25/04/02; full list of members (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
7 January 2002Return made up to 05/05/01; full list of members (8 pages)
7 January 2002Return made up to 05/05/00; full list of members (8 pages)
7 January 2002Return made up to 05/05/00; full list of members (8 pages)
7 January 2002Return made up to 05/05/01; full list of members (8 pages)
14 April 2001Full accounts made up to 31 May 2000 (7 pages)
14 April 2001Full accounts made up to 31 May 2000 (7 pages)
4 July 2000Full accounts made up to 31 May 1999 (7 pages)
4 July 2000Full accounts made up to 31 May 1999 (7 pages)
28 January 2000Return made up to 05/05/99; full list of members (8 pages)
28 January 2000Return made up to 05/05/99; full list of members (8 pages)
24 November 1998Full accounts made up to 31 May 1998 (7 pages)
24 November 1998Full accounts made up to 31 May 1998 (7 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
2 April 1997Full accounts made up to 31 May 1996 (7 pages)
4 April 1996Return made up to 05/05/95; no change of members (4 pages)
4 April 1996Return made up to 05/05/95; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
5 May 1993Incorporation (15 pages)
5 May 1993Incorporation (15 pages)