Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 02215065 LIMITED
Company Information for

02215065 LIMITED

WEST KENSINGTON, LONDON, W14,
Company Registration Number
02215065
Private Limited Company
Dissolved

Dissolved 2015-12-29

Company Overview

About 02215065 Ltd
02215065 LIMITED was founded on 1988-01-28 and had its registered office in West Kensington. The company was dissolved on the 2015-12-29 and is no longer trading or active.

Key Data
Company Name
02215065 LIMITED
 
Legal Registered Office
WEST KENSINGTON
LONDON
 
Filing Information
Company Number 02215065
Date formed 1988-01-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-12-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:12
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 02215065 LIMITED

Current Directors
Officer Role Date Appointed
TONY WILLIAM
Director 2012-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATALINA FALUSI
Director 2008-06-16 2012-03-27
MAYUR PATEL
Company Secretary 1992-09-01 2008-06-16
MURDULA PATEL
Director 1992-09-01 2008-06-16
RAMANBHAI PATEL
Director 1991-12-31 2002-10-20
MEYOULA PATEL
Company Secretary 1991-12-31 1992-09-01
VAISHALI PATEL
Director 1991-12-31 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY WILLIAM SUPERIOR PROPERTY TEAM LTD Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2013-09-24
TONY WILLIAM PRIORITY RED LTD Director 2011-12-15 CURRENT 2011-09-29 Dissolved 2014-01-14
TONY WILLIAM PRIORITY BLUE LTD Director 2011-12-15 CURRENT 2011-11-03 Dissolved 2017-11-01

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
2015-12-29GAZ2STRUCK OFF AND DISSOLVED
2015-06-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-04-14GAZ1FIRST GAZETTE
2014-10-01DISS40DISS40 (DISS40(SOAD))
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-30AR0131/12/13 FULL LIST
2014-05-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-29GAZ1FIRST GAZETTE
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 148 DORSET HOUSE MARYLEBONE ROAD LONDON NW1 5AD UNITED KINGDOM
2013-04-09CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2013-03-21AA31/03/12 TOTAL EXEMPTION FULL
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-21AR0131/12/12 FULL LIST
2013-03-21AR0131/12/11 FULL LIST
2013-03-21RT01COMPANY RESTORED ON 21/03/2013
2013-03-14BONABONA VACANTIA DISCLAIMER
2013-01-08GAZ2STRUCK OFF AND DISSOLVED
2012-09-25GAZ1FIRST GAZETTE
2012-03-31AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-29AP01DIRECTOR APPOINTED MR TONY WILLIAM
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATALINA FALUSI
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 148 MARYLEBONE ROAD LONDON NW1 5PN
2011-05-07DISS40DISS40 (DISS40(SOAD))
2011-05-05AR0131/12/10 FULL LIST
2011-04-26GAZ1FIRST GAZETTE
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 1 GLENWORTH STREET LONDON NW1 5PG
2010-04-28AR0131/12/09 FULL LIST
2010-03-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
2009-09-09287REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 75-77 MILSON ROAD WEST KENSINGTON LONDON W14 0LH
2009-02-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / KATALINA FALUSI / 01/12/2008
2008-07-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MURDULA PATEL
2008-07-07288bAPPOINTMENT TERMINATED SECRETARY MAYUR PATEL
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 506 KINGSBURY ROAD LONDON NW9 9HE
2008-07-02288aDIRECTOR APPOINTED KATALINA FALUSI
2008-03-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-05-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-28363(288)DIRECTOR RESIGNED
2003-06-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-15363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-04-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-27363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-29363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to 02215065 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-29
Proposal to Strike Off2012-09-25
Proposal to Strike Off2011-04-26
Fines / Sanctions
No fines or sanctions have been issued against 02215065 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
02215065 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 1,687
Creditors Due Within One Year 2012-03-31 £ 2,522

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 02215065 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 2,862
Cash Bank In Hand 2012-03-31 £ 1,378
Shareholder Funds 2013-03-31 £ 1,175

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 02215065 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 02215065 LIMITED
Trademarks
We have not found any records of 02215065 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 02215065 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 (68201 - Renting and operating of Housing Association real estate) as 02215065 LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where 02215065 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party02215065 LIMITEDEvent Date2014-04-29
 
Initiating party Event TypeProposal to Strike Off
Defending party02215065 LIMITEDEvent Date2012-09-25
 
Initiating party Event TypeProposal to Strike Off
Defending party02215065 LIMITEDEvent Date2011-04-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 02215065 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 02215065 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.