Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00524665
Company Information for

00524665

MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD,
Company Registration Number
00524665
Private Unlimited Company
Active

Company Overview

About 00524665
00524665 was founded on 1953-10-15 and has its registered office in London. The organisation's status is listed as "Active". 00524665 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
00524665
 
Legal Registered Office
MICHELIN HOUSE THIRD FLOOR
81 FULHAM ROAD
LONDON
SW3 6RD
Other companies in SW3
 
Previous Names
C & A18/04/2018
Filing Information
Company Number 00524665
Company ID Number 00524665
Date formed 1953-10-15
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 28/02/2014
Account next due 
Latest return 03/10/2014
Return next due 31/10/2015
Type of accounts FULL
Last Datalog update: 2019-04-04 12:53:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00524665
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 00524665

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2000-03-02
JOHN DAVID DRURY
Director 2007-07-25
CHRISTOPH HAMMER
Director 2012-02-08
SALLY CLARE NILSSON
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
HASSANALI ANDREW SHAMS-UD-DIN VELLANI
Director 2007-07-25 2011-02-17
RACHAEL VICTORIA CONVERY
Director 2007-07-25 2008-04-04
STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER
Director 1991-10-03 2007-07-27
MARK CONRAD LOUIS BRENNINKMEYER
Director 1994-09-01 2007-07-27
NEIL WILLIAM MCCAUSLAND
Director 1999-12-01 2001-02-28
NORMAN JAMES FAIRBAIRN
Director 1997-12-08 2000-03-20
CHRISTOPHER THOMAS FOULGER
Company Secretary 1999-02-26 2000-03-02
CHRISTOPHER THOMAS FOULGER
Director 1999-02-26 2000-03-02
DENNIS GORDON ROBINSON WELSH
Company Secretary 1991-10-03 1999-02-26
DENNIS GORDON ROBINSON WELSH
Director 1997-12-08 1999-02-26
GILBERT JOHANNES BRENNINKMEYER
Director 1993-09-03 1998-01-05
LAURENT WILLIBRORDUS MARIA BRENNINKMEYER
Director 1997-06-26 1998-01-05
HERBERT EDUARD JOHANNES BRENNINKMEIJER
Director 1996-09-02 1997-12-08
THOMAS ARNOLD BRENNINKMEIJER
Director 1991-10-03 1997-12-08
CLEMENS ERNST BRENNINKMEYER
Director 1991-10-03 1997-12-08
NICOLAAS LUDGERUS BRENNINKMEIJER
Director 1991-10-03 1995-12-21
KEVIN GEORGE BRENNINKMEYER
Director 1991-10-03 1995-06-30
JEAN-LOUIS WILLIBROROUS MARIA BRENNINKMEYER
Director 1991-10-03 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY MACBURY LIMITED Company Secretary 2005-03-15 CURRENT 1999-09-17 Dissolved 2016-08-16
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES Director 2015-01-26 CURRENT 2011-05-17 Active
JOHN DAVID DRURY COFRA INVESTMENTS (UK) LIMITED Director 2013-11-18 CURRENT 2011-03-21 Dissolved 2014-10-07
JOHN DAVID DRURY GOOD ENERGIES INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2003-05-20 Dissolved 2016-01-19
JOHN DAVID DRURY HAMELLS Director 2006-11-23 CURRENT 1935-02-27 Dissolved 2015-07-21
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Director 2006-11-23 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY HAMELLS HOLDINGS LIMITED Director 2006-11-23 CURRENT 1986-02-14 Dissolved 2015-07-21
JOHN DAVID DRURY CLEARWATER INVESTMENTS LIMITED Director 2000-12-19 CURRENT 1980-11-05 Active
SALLY CLARE NILSSON DANDELION LIFE LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SALLY CLARE NILSSON HAMELLS Director 2011-02-17 CURRENT 1935-02-27 Dissolved 2015-07-21
SALLY CLARE NILSSON EUROPEAN SPECIALTY STORES LIMITED Director 2011-02-17 CURRENT 1967-12-18 Dissolved 2015-07-21

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
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY CLARE NILSSON
2018-04-18AC92Restoration by order of the court
2018-04-18CERTNMCompany name changed c & a\certificate issued on 18/04/18
2015-06-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-03-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-02-22DS01Application to strike the company off the register
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 409601
2014-10-14AR0103/10/14 ANNUAL RETURN FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-19AA01Current accounting period extended from 31/12/13 TO 28/02/14
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 409601
2013-10-10AR0103/10/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-08AR0103/10/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AP01DIRECTOR APPOINTED DR. CHRISTOPH HAMMER
2011-10-12AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-11CH01Director's details changed for Mr. John David Drury on 2011-09-30
2011-04-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HASSANALI VELLANI
2010-10-27AR0103/10/10 ANNUAL RETURN FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. HASSANALI ANDREW SHAMS-UD-DIN VELLANI / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 01/12/2009
2009-11-04CH01Director's details changed for Mr John David Drury on 2009-11-03
2009-10-28AR0103/10/09 ANNUAL RETURN FULL LIST
2009-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID DRURY on 2009-10-28
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / HASSANALI VALLANI / 14/05/2008
2008-04-07288aDIRECTOR APPOINTED MISS SALLY CLARE NILSSON
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR RACHAEL CONVERY
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008
2007-12-11RES06REDUCE ISSUED CAPITAL 06/12/07
2007-11-20363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-13353LOCATION OF REGISTER OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2005-11-08363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-24363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-10-15363aRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-08AUDAUDITOR'S RESIGNATION
2002-03-05RES06REDUCE ISSUED CAPITAL 04/02/02
2001-11-29288cDIRECTOR'S PARTICULARS CHANGED
2001-11-26288cDIRECTOR'S PARTICULARS CHANGED
2001-10-18363aRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-08-03225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 00524665 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 00524665
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-10-02 Satisfied MIDLAND BANK PLC
CHARGE 1992-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CONSENT AND CHARGE 1990-05-17 Satisfied MIDLAND BANK PLC
MORTGAGE 1990-01-03 Satisfied MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1990-01-03 Satisfied MIDLAND BANK PLC
CHARGE 1987-11-06 Satisfied TRUSCANDA TRUSTS LIMITED
CHARGE 1985-12-06 Satisfied MORGAN GRENFELL & CO LIMITED
CHARGE 1983-07-27 Satisfied MORGAN GRENFELL & CO
CHARGE 1983-01-28 Satisfied MORGAN GRENFELL & CO
CHARGE 1975-01-10 Satisfied ALGMENE BANKS
Intangible Assets
Patents
We have not found any records of 00524665 registering or being granted any patents
Domain Names
We do not have the domain name information for 00524665
Trademarks
We have not found any records of 00524665 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00524665. 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 (74990 - Non-trading company) as 00524665 are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 00524665 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 00524665 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 00524665 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.