21 Disraeli Road Limited


Founded in 2003, 21 Disraeli Road, classified under reg no. 04916029 is an active company. Currently registered at 21 Disraeli Road SW15 2DR, the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Flora F., David R. and Nicholas C. and others. In addition one secretary - Sarah B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21 Disraeli Road Limited Address / Contact

Office Address 21 Disraeli Road
Office Address2 London
Town
Post code SW15 2DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04916029
Date of Incorporation Tue, 30th Sep 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Flora F.

Position: Director

Appointed: 18 July 2022

David R.

Position: Director

Appointed: 02 September 2017

Sarah B.

Position: Secretary

Appointed: 20 June 2017

Nicholas C.

Position: Director

Appointed: 25 January 2013

Elizabeth P.

Position: Director

Appointed: 17 March 2006

Sarah B.

Position: Director

Appointed: 11 June 2005

Michelle B.

Position: Director

Appointed: 11 June 2005

Emma M.

Position: Director

Appointed: 21 September 2018

Resigned: 18 July 2022

Timothy B.

Position: Director

Appointed: 01 July 2013

Resigned: 21 September 2018

Geoffrey H.

Position: Director

Appointed: 20 December 2010

Resigned: 01 July 2013

Petr N.

Position: Secretary

Appointed: 22 July 2010

Resigned: 20 June 2017

Petr N.

Position: Director

Appointed: 22 July 2010

Resigned: 20 June 2017

Dean S.

Position: Secretary

Appointed: 10 October 2006

Resigned: 18 September 2010

Nicholas J.

Position: Director

Appointed: 19 April 2006

Resigned: 22 July 2010

Catherine S.

Position: Director

Appointed: 13 March 2006

Resigned: 25 January 2013

Dean S.

Position: Director

Appointed: 23 August 2005

Resigned: 22 July 2010

William P.

Position: Director

Appointed: 11 June 2005

Resigned: 31 March 2006

Heather G.

Position: Director

Appointed: 11 May 2005

Resigned: 23 August 2005

Stl Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 30 September 2003

Ian D.

Position: Director

Appointed: 30 September 2003

Resigned: 16 May 2005

Stl Group Plc

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 08 June 2006

Stl Directors Ltd.

Position: Corporate Nominee Director

Appointed: 30 September 2003

Resigned: 30 September 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth666     
Balance Sheet
Net Assets Liabilities  666666
Net Assets Liabilities Including Pension Asset Liability666     
Reserves/Capital
Shareholder Funds666     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66666666
Number Shares Allotted 6666666
Par Value Share 1111111
Share Capital Allotted Called Up Paid666     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (2 pages)

Company search

Advertisements