Company Name73 Disraeli Road Limited
Company StatusActive
Company Number03205949
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Rowena Roshanthi Landham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(10 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleCommissioning Manager Nhs
Country of ResidenceEngland
Correspondence AddressLark Rise
Tunstall
Sittingbourne
Kent
ME9 8JA
Director NameLeith Cooper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 July 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleBanker
Country of ResidenceNew Zealand
Correspondence Address120 Hackthorne Road
Cashmere
Christchurch
8022
Director NameMr Simon Christopher Elliott
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(15 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Roydon Court, Mayfield Road
Hersham
Walton-On-Thames
Surrey
KT12 5HZ
Secretary NameMrs Sophia Elliott
StatusCurrent
Appointed27 August 2011(15 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address52 Roydon Court, Mayfield Road
Hersham
Walton-On-Thames
Surrey
KT12 5HZ
Director NameSuzanne Cathryn Boston
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSales Director Book Publishing
Correspondence Address73 Disraeli Road
London
SW15 2DR
Director NameClare Tissiman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleMother
Correspondence Address6423 Seton House Lane
Piper Glen Charlotte Nc 28277
North Carolina Usa
Foreign
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameSuzanne Cathryn Boston
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleSales Director Book Publishing
Correspondence Address73 Disraeli Road
London
SW15 2DR
Director NameDr Richard James Lingard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2001)
RoleIt/Financial Consultant
Correspondence Address73 Disraeli Road
Putney
London
SW15 2DR
Director NameBa James Scroggs
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2000)
RoleAdvertising Director
Correspondence Address73c Disraeli Road
Putney
London
SW15 2DR
Director NameDiana Ward
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 June 2006)
RoleChartered Accountant
Correspondence Address9 Bexhill Road
East Sheen
London
SW14 7NF
Secretary NameDiana Ward
NationalityBritish
StatusResigned
Appointed17 February 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 June 2006)
RoleChartered Accountant
Correspondence Address9 Bexhill Road
East Sheen
London
SW14 7NF
Director NameCharles William Nigel Proddow
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years after company formation)
Appointment Duration2 years (resigned 14 June 2002)
RoleSolicitor
Correspondence Address73 Disraeli Road
London
SW15 2DR
Director NameCharlotte Carlsen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish British
StatusResigned
Appointed01 June 2000(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2006)
RoleManagement Consultant
Correspondence Address73 Disraeli Road
London
SW15 2DR
Director NameStephanie Joy Hillbeck
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 2002(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2003)
RoleAccountant
Correspondence AddressFirst Floor
73 Disraeli Road
Putney
SW15 2DR
Director NameJames Russell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 2007)
RoleDentist
Correspondence AddressMiddle Floor Flat 73 Disraeli Road
Putney
London
SW15 2DR
Director NameRebecca Williams
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2007)
RoleTrader
Correspondence AddressTop Floor Flat 73 Disraeli Road
Putney
London
SW15 2DR
Director NameGraham John Root
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
73 Disraeli Road
London
SW15 2DR
Secretary NameGraham John Root
NationalityNew Zealander
StatusResigned
Appointed10 April 2007(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
73 Disraeli Road
London
SW15 2DR

Location

Registered AddressFlat 3, 73
Disraeli Road
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Leith Cooper
33.33%
Ordinary
1 at £1Mrs Rowena Landham
33.33%
Ordinary
1 at £1Simon Elliott
33.33%
Ordinary

Financials

Year2014
Net Worth£1,263
Cash£1,260

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 Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 4 days from now)

Filing History

23 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
12 June 2022Notification of Brigette Hammer as a person with significant control on 6 May 2022 (2 pages)
12 June 2022Appointment of Miss Brigette Hammer as a director on 6 May 2022 (2 pages)
12 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
6 May 2022Termination of appointment of Simon Christopher Elliott as a director on 6 May 2022 (1 page)
6 May 2022Cessation of Simon Christopher Elliott as a person with significant control on 6 May 2022 (1 page)
6 May 2022Termination of appointment of Sophia Elliott as a secretary on 6 May 2022 (1 page)
5 May 2022Registered 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 5 May 2022 (1 page)
5 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
19 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
30 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
9 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
1 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
5 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(6 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 3
(6 pages)
24 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 3
(6 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 February 2015Registered 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 22 February 2015 (1 page)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 February 2015Registered 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 22 February 2015 (1 page)
26 January 2015Secretary's details changed for Miss Sophia Constantinou on 15 January 2015 (1 page)
26 January 2015Secretary's details changed for Miss Sophia Constantinou on 15 January 2015 (1 page)
25 January 2015Director's details changed for Mr Simon Christopher Elliott on 15 January 2015 (2 pages)
25 January 2015Director's details changed for Mr Simon Christopher Elliott on 15 January 2015 (2 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3
(5 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 August 2011Appointment of Miss Sophia Constantinou as a secretary (1 page)
27 August 2011Appointment of Miss Sophia Constantinou as a secretary (1 page)
16 August 2011Appointment of Mr Simon Christopher Elliott as a director (2 pages)
16 August 2011Appointment of Mr Simon Christopher Elliott as a director (2 pages)
7 August 2011Termination of appointment of Graham Root as a secretary (1 page)
7 August 2011Termination of appointment of Graham Root as a secretary (1 page)
7 August 2011Termination of appointment of Graham Root as a director (1 page)
7 August 2011Termination of appointment of Graham Root as a director (1 page)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
28 May 2011Director's details changed for Leith Cooper on 4 March 2011 (2 pages)
28 May 2011Director's details changed for Leith Cooper on 4 March 2011 (2 pages)
28 May 2011Director's details changed for Leith Cooper on 4 March 2011 (2 pages)
6 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Director's details changed for Leith Cooper on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Leith Cooper on 19 May 2010 (2 pages)
22 May 2010Director's details changed for Rowena Landham on 19 May 2010 (2 pages)
22 May 2010Director's details changed for Graham John Root on 19 May 2010 (2 pages)
22 May 2010Director's details changed for Graham John Root on 19 May 2010 (2 pages)
22 May 2010Director's details changed for Rowena Landham on 19 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
31 May 2009Return made up to 19/05/09; full list of members (4 pages)
31 May 2009Return made up to 19/05/09; full list of members (4 pages)
27 May 2009Director appointed leith cooper (2 pages)
27 May 2009Director appointed leith cooper (2 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 June 2008Return made up to 19/05/08; full list of members (4 pages)
5 June 2008Return made up to 19/05/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
18 July 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2007Return made up to 19/05/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Secretary resigned;director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
12 July 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
12 July 2006Secretary resigned;director resigned (1 page)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
19 May 2006Return made up to 19/05/06; full list of members (3 pages)
8 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 May 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
13 June 2005Return made up to 19/05/05; full list of members (3 pages)
13 June 2005Return made up to 19/05/05; full list of members (3 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
19 June 2003Return made up to 19/05/03; full list of members (7 pages)
19 June 2003Return made up to 19/05/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
1 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Director resigned (1 page)
12 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 June 2002Director resigned (1 page)
8 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
8 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 May 2000 (8 pages)
22 January 2001Full accounts made up to 31 May 2000 (8 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
5 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
9 September 1998Return made up to 31/05/98; full list of members (8 pages)
9 September 1998Return made up to 31/05/98; full list of members (8 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
21 May 1998Full accounts made up to 31 May 1997 (10 pages)
21 May 1998Full accounts made up to 31 May 1997 (10 pages)
28 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 November 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page)
17 June 1996Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New secretary appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
31 May 1996Incorporation (15 pages)
31 May 1996Incorporation (15 pages)