DISRAELI ROAD PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 7SB
Company number 00814819
Status Active
Incorporation Date 7 August 1964
Company Type Private Limited Company
Address 172D STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7SB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Micro company accounts made up to 5 April 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of DISRAELI ROAD PROPERTIES LIMITED are www.disraeliroadproperties.co.uk, and www.disraeli-road-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Disraeli Road Properties Limited is a Private Limited Company. The company registration number is 00814819. Disraeli Road Properties Limited has been working since 07 August 1964. The present status of the company is Active. The registered address of Disraeli Road Properties Limited is 172d Station Road Westcliff On Sea Essex Ss0 7sb. The company`s financial liabilities are £75.03k. It is £7.06k against last year. And the total assets are £72.44k, which is £-20.05k against last year. WILLETT, Russell Stuart is a Secretary of the company. WILLETT, Ronald George is a Director of the company. Secretary WILLETT, Mary Boyd Kerr has been resigned. Director WILLETT, Mary Boyd Kerr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


disraeli road properties Key Finiance

LIABILITIES £75.03k
+10%
CASH n/a
TOTAL ASSETS £72.44k
-22%
All Financial Figures

Current Directors

Secretary
WILLETT, Russell Stuart
Appointed Date: 01 September 2006

Director

Resigned Directors

Secretary
WILLETT, Mary Boyd Kerr
Resigned: 31 August 2006

Director
WILLETT, Mary Boyd Kerr
Resigned: 31 August 2006
88 years old

Persons With Significant Control

Mr Ronald George Willett
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

DISRAELI ROAD PROPERTIES LIMITED Events

30 Dec 2016
Micro company accounts made up to 5 April 2016
28 Dec 2016
Confirmation statement made on 6 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
05 Jan 2016
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

16 Jan 2015
Total exemption full accounts made up to 5 April 2014
...
... and 104 more events
26 May 1971
Particulars of property mortgage/charge
26 May 1971
Particulars of mortgage/charge
20 May 1969
Particulars of property mortgage/charge
02 Sep 1965
Particulars of property mortgage/charge
07 Aug 1964
Incorporation

DISRAELI ROAD PROPERTIES LIMITED Charges

26 May 1988
Legal mortgage
Delivered: 1 June 1988
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: Bedingfield house, 24 lambseth street, eye, suffolk.…
21 August 1987
Legal mortgage
Delivered: 2 September 1987
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 broad street eye suffolk and the…
28 July 1982
Legal mortgage
Delivered: 3 August 1982
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a school cottages rumburgh suffolk. Floating…
9 June 1976
Mortgage
Delivered: 30 June 1976
Status: Satisfied on 17 July 2013
Persons entitled: P.A.R. Walkling
Description: 1 castle hill, eye, suffolk.
12 October 1973
Legal charge
Delivered: 24 October 1973
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages
Description: 1, vale road forest gate, london E7.
2 August 1973
Legal mortgage
Delivered: 8 August 1973
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 49 ringwood road, walthamstow, london. Floating charge over…
30 July 1973
Mortgage
Delivered: 3 August 1973
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 16, edinburgh road, walthamstow waltham forest. Floating…
30 April 1973
Legal charge
Delivered: 10 May 1973
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages LTD
Description: 184, kingston road ilford, essex.
28 November 1972
Legal mortgage
Delivered: 4 December 1972
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 54 chobham road stratford, london E15. Floating charge over…
16 March 1972
Legal mortgage
Delivered: 13 March 1972
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 39 thurlow gardens, hainault redbridge. Floating charge…
11 February 1972
Mortgage
Delivered: 25 February 1972
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 28 northbrook rd, ilford, redbridge. Floating charge over…
5 January 1972
Legal charge
Delivered: 12 January 1972
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 303 st marys lane, upminster title no ngl 183077. floating…
13 December 1971
Legal charge
Delivered: 22 December 1971
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H 14 chesterfield rd leyton waltham forest. Floating…
3 December 1971
Legal charge
Delivered: 13 December 1971
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages LTD
Description: 46 barclay rd. Leytonstone E.10.
11 October 1971
Charge
Delivered: 29 October 1971
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages LTD
Description: 29, frith road, london E11.
20 May 1971
Legal charge
Delivered: 26 May 1971
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages LTD
Description: 47, st. Albans road, seven kings, ilford.
18 May 1971
Legal charge
Delivered: 26 May 1971
Status: Satisfied on 17 July 2013
Persons entitled: Prospect Mortgages LTD
Description: 27, ley st, ilford.
7 May 1969
Charge
Delivered: 20 May 1969
Status: Satisfied on 17 July 2013
Persons entitled: Westminster Bank Limited
Description: 5 mornington road, waltham forest, london. E.11.
25 August 1965
Mortgage
Delivered: 2 September 1965
Status: Satisfied on 17 July 2013
Persons entitled: Anglo-Belge Finance Co LTD
Description: 116 south birkbeck road leytonstone - essex.