Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 26 ROZEL ROAD LIMITED
Company Information for

26 ROZEL ROAD LIMITED

26C (TOP FLAT), ROZEL ROAD, LONDON, SW4 0EZ,
Company Registration Number
02977137
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 26 Rozel Road Ltd
26 ROZEL ROAD LIMITED was founded on 1994-10-10 and has its registered office in London. The organisation's status is listed as "Active". 26 Rozel Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
26 ROZEL ROAD LIMITED
 
Legal Registered Office
26C (TOP FLAT)
ROZEL ROAD
LONDON
SW4 0EZ
Other companies in SW14
 
Filing Information
Company Number 02977137
Company ID Number 02977137
Date formed 1994-10-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:24:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 26 ROZEL ROAD LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL JOHNSON
Company Secretary 2015-05-09
DAVID RICHARD FELLOWS
Director 2010-09-07
DAVID MICHAEL JOHNSON
Director 2014-07-30
GIA MILINOVICH
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM SPENCER MEIKLEJOHN
Director 2015-03-28 2016-12-22
PAULINE MEIKLEJOHN
Director 1997-01-14 2015-03-26
HEIDI MUELLER
Director 2007-09-01 2014-04-11
JON HANSON
Company Secretary 2007-09-01 2010-09-01
JON HANSON
Director 2000-05-08 2010-09-01
PAULINE MEIKLEJOHN
Company Secretary 1997-01-14 2007-09-01
CRAIG VINCENT JONES
Director 1999-05-30 2006-08-30
ALAN LYNOTT
Director 1997-02-21 2000-05-29
SIMON DAVID GRAY
Director 1996-12-01 2000-05-08
RUSSELL SHAW WILSON
Director 1994-10-10 1997-02-21
RUSSELL SHAW WILSON
Company Secretary 1994-10-10 1997-01-14
ANGELA JAYNE HOMER
Director 1994-10-10 1997-01-14
EMMA JEAN MARIAN LEAF
Director 1994-10-10 1996-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-10 1994-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD FELLOWS PFMCONNECT LIMITED Director 2002-02-18 CURRENT 2002-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-12CONFIRMATION STATEMENT MADE ON 10/12/24, WITH NO UPDATES
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-03-08APPOINTMENT TERMINATED, DIRECTOR MARIGOLD CLARE DENMAN
2023-12-10CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-03-17Director's details changed for Miss Marigold Clare Denman on 2023-03-14
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANN FELLOWS on 2023-02-24
2023-02-24Director's details changed for Mr David Richard Fellows on 2023-02-24
2023-02-24Director's details changed for Miss Marigold Clare Denman on 2023-02-24
2023-02-16APPOINTMENT TERMINATED, DIRECTOR GIA MILINOVICH
2022-08-29Previous accounting period shortened from 01/02/22 TO 31/01/22
2022-08-29MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-08-29AA01Previous accounting period shortened from 01/02/22 TO 31/01/22
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/21
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 01/02/20
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-11-15AP03Appointment of Mrs Patricia Ann Fellows as company secretary on 2018-11-14
2018-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL JOHNSON
2018-11-09PSC08Notification of a person with significant control statement
2018-11-09AP01DIRECTOR APPOINTED MS MARIGOLD CLARE DENMAN
2018-11-09PSC07CESSATION OF DAVID MICHAEL JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09TM02Termination of appointment of David Michael Johnson on 2018-10-18
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM Basement Flat 26 Rozel Road London SW4 0EZ
2018-11-09REGISTERED OFFICE CHANGED ON 09/11/18 FROM , Basement Flat 26 Rozel Road, London, SW4 0EZ
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/18
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/17
2017-01-03AP01DIRECTOR APPOINTED MS. GIA MILINOVICH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SPENCER MEIKLEJOHN
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-31AA01/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03AR0110/12/15 ANNUAL RETURN FULL LIST
2015-05-11AP03Appointment of Mr David Michael Johnson as company secretary on 2015-05-09
2015-05-09CH01Director's details changed for Mr David Michael Johnson on 2014-09-01
2015-04-24AA01/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14CH01Director's details changed for Mr Adan Spencer Meiklejohn on 2015-04-14
2015-04-13AP01DIRECTOR APPOINTED MR ADAN SPENCER MEIKLEJOHN
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 11 York Avenue East Sheen London SW14 7LQ
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MEIKLEJOHN
2015-04-13REGISTERED OFFICE CHANGED ON 13/04/15 FROM , 11 York Avenue, East Sheen, London, SW14 7LQ
2014-12-10AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-13AA01/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AP01DIRECTOR APPOINTED MR DAVID MICHAEL JOHNSON
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI MUELLER
2013-12-10AR0110/12/13 NO MEMBER LIST
2013-11-21AA01/02/13 TOTAL EXEMPTION FULL
2012-12-10AR0110/12/12 NO MEMBER LIST
2012-10-05AA01/02/12 TOTAL EXEMPTION FULL
2011-12-12AR0110/12/11 NO MEMBER LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MUELLER / 10/12/2011
2011-10-12AA01/02/11 TOTAL EXEMPTION FULL
2010-12-14AR0110/12/10 NO MEMBER LIST
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JON HANSON
2010-10-06AA01/02/10 TOTAL EXEMPTION SMALL
2010-09-23AP01DIRECTOR APPOINTED MR DAVID RICHARD FELLOWS
2010-09-18TM02APPOINTMENT TERMINATED, SECRETARY JON HANSON
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 26 ROZEL ROAD LONDON SW4 0EZ
2010-09-15REGISTERED OFFICE CHANGED ON 15/09/10 FROM , 26 Rozel Road, London, SW4 0EZ
2009-12-15AR0110/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MEIKLEJOHN / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MUELLER / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JON HANSON / 14/12/2009
2009-12-15AA01/02/09 TOTAL EXEMPTION SMALL
2009-01-14363aANNUAL RETURN MADE UP TO 10/12/08
2008-12-01AA01/02/08 TOTAL EXEMPTION FULL
2007-12-27287REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 11 YORK AVENUE EAST SHEEN LONDON SW14 7LQ
2007-12-27363aANNUAL RETURN MADE UP TO 10/12/07
2007-12-27Registered office changed on 27/12/07 from:\11 york avenue, east sheen, london SW14 7LQ
2007-09-11288aNEW SECRETARY APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/07
2007-01-08363sANNUAL RETURN MADE UP TO 10/12/06
2006-12-21288bDIRECTOR RESIGNED
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/06
2005-12-07363sANNUAL RETURN MADE UP TO 10/12/05
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/05
2004-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-01363sANNUAL RETURN MADE UP TO 10/12/04
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/02/04
2003-12-03363sANNUAL RETURN MADE UP TO 10/12/03
2003-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03
2002-12-18363sANNUAL RETURN MADE UP TO 10/12/02
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/02
2001-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/01
2001-12-14363sANNUAL RETURN MADE UP TO 10/12/01
2001-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/01
2001-02-06363(288)DIRECTOR RESIGNED
2001-02-06363sANNUAL RETURN MADE UP TO 10/12/00
2000-12-07363sANNUAL RETURN MADE UP TO 10/12/99
2000-12-06288aNEW DIRECTOR APPOINTED
2000-11-09288bDIRECTOR RESIGNED
2000-08-03AAFULL ACCOUNTS MADE UP TO 01/02/00
2000-05-24288aNEW DIRECTOR APPOINTED
1999-11-02AAFULL ACCOUNTS MADE UP TO 01/02/99
1998-12-18363sANNUAL RETURN MADE UP TO 10/12/98
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/98
1997-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97
1997-12-12363sANNUAL RETURN MADE UP TO 10/12/97
1997-05-19288aNEW DIRECTOR APPOINTED
1997-04-23288bDIRECTOR RESIGNED
1997-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-21288bSECRETARY RESIGNED
1997-01-21288bDIRECTOR RESIGNED
1996-12-16363aANNUAL RETURN MADE UP TO 10/12/96
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288bDIRECTOR RESIGNED
1994-10-10New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 26 ROZEL ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 26 ROZEL ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
26 ROZEL ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-02-01
Annual Accounts
2017-02-01
Annual Accounts
2018-02-01
Annual Accounts
2018-02-01
Annual Accounts
2018-02-01
Annual Accounts
2018-02-01
Annual Accounts
2018-02-01
Annual Accounts
2019-01-31
Annual Accounts
2020-02-01
Annual Accounts
2021-02-01
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 26 ROZEL ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 26 ROZEL ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 26 ROZEL ROAD LIMITED
Trademarks
We have not found any records of 26 ROZEL ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 26 ROZEL ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 26 ROZEL ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 26 ROZEL ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 26 ROZEL ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 26 ROZEL ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW4 0EZ