Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 104 SUMATRA ROAD LIMITED
Company Information for

104 SUMATRA ROAD LIMITED

104 SUMATRA ROAD, LONDON, NW6 1PG,
Company Registration Number
02906273
Private Limited Company
Active

Company Overview

About 104 Sumatra Road Ltd
104 SUMATRA ROAD LIMITED was founded on 1994-03-09 and has its registered office in . The organisation's status is listed as "Active". 104 Sumatra Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
104 SUMATRA ROAD LIMITED
 
Legal Registered Office
104 SUMATRA ROAD
LONDON
NW6 1PG
Other companies in NW6
 
Filing Information
Company Number 02906273
Company ID Number 02906273
Date formed 1994-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 09:35:44
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 104 SUMATRA ROAD LIMITED

Current Directors
Officer Role Date Appointed
SUTAPA GESELL
Company Secretary 2016-03-28
GREGOR WALTER GESELL
Director 2015-04-05
JAMES IAIN ROBSON
Director 2005-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
LEANNE GEORGE
Company Secretary 2006-09-01 2014-07-01
JEMIMA ROSE JABB
Company Secretary 2002-04-15 2006-08-21
JEMIMA ROSE JABB
Director 1999-04-20 2006-08-21
HOWARD RALPH LANDES
Director 2002-10-23 2005-10-02
TOBY RICHARD LYONS GLOVER
Director 2000-04-03 2002-10-15
SARAH ANN WHITTINGHAM
Company Secretary 1995-11-01 2002-04-15
SARAH ANN WHITTINGHAM
Director 1995-11-01 2002-04-15
ALISON FITZPATRICK
Director 1995-06-16 1999-04-20
DEBORAH ANNE SHAW
Director 1994-05-16 1999-04-20
JEREMY SHAW
Director 1994-05-16 1999-04-20
CAROL ANNE BERKLEY
Company Secretary 1994-05-16 1995-11-01
PETER DAVID BARKLEY
Director 1994-05-16 1995-11-01
CAROL ANNE BERKLEY
Director 1994-05-16 1995-11-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-03-09 1994-05-16
COMBINED NOMINEES LIMITED
Nominated Director 1994-03-09 1994-05-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-03-09 1994-05-16

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
2023-12-07CESSATION OF BENJAMIN SCHEINER AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-18DIRECTOR APPOINTED MS TAMARA JUDITH GITTELSON
2023-01-16APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCHEINER
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SCHEINER
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-18CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA ELIZABETH DEBORAH ROBINSON
2020-11-14AP01DIRECTOR APPOINTED MR BENJAMIN SCHEINER
2020-11-08AP03Appointment of Mrs Diana Elizabeth Deborah Robinson as company secretary on 2020-09-11
2020-11-08AP01DIRECTOR APPOINTED MRS DIANA ELIZABETH DEBORAH ROBINSON
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR WALTER GESELL
2020-09-11TM02Termination of appointment of Sutapa Gesell on 2020-09-11
2020-09-11PSC07CESSATION OF GREGOR WALTER GESELL AS A PERSON OF SIGNIFICANT CONTROL
2020-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGOR GESELL
2020-07-20PSC09Withdrawal of a person with significant control statement on 2020-07-20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 3
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-28LATEST SOC28/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-28AR0109/03/16 ANNUAL RETURN FULL LIST
2016-03-28AP03Appointment of Dr Sutapa Gesell as company secretary on 2016-03-28
2015-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-05AR0109/03/15 ANNUAL RETURN FULL LIST
2015-04-05AP01DIRECTOR APPOINTED MR GREGOR WALTER GESELL
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-23TM02Termination of appointment of Leanne George on 2014-07-01
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-11AR0109/03/14 ANNUAL RETURN FULL LIST
2014-06-11CH01Director's details changed for Mr James Iain Robson on 2013-08-12
2013-12-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-11AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-28AR0109/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-03-11AR0109/03/11 ANNUAL RETURN FULL LIST
2011-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2011-01-10CH03SECRETARY'S DETAILS CHNAGED FOR LEANNE WALKER on 2011-01-01
2010-05-20AR0109/03/10 ANNUAL RETURN FULL LIST
2010-05-20CH01Director's details changed for James Iain Robson on 2010-01-01
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION FULL
2008-03-11363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-09-25363sRETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS
2007-09-25288aNEW SECRETARY APPOINTED
2007-09-04GAZ1FIRST GAZETTE
2006-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-06363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-03-17363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2004-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-31288bDIRECTOR RESIGNED
2002-11-07288aNEW DIRECTOR APPOINTED
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/02
2002-04-19363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363sRETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12363sRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288bDIRECTOR RESIGNED
1999-05-21288bDIRECTOR RESIGNED
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS
1998-04-2888(2)RAD 12/10/97--------- £ SI 1@1=1 £ IC 2/3
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-06363sRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-08363sRETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-15287REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 104 SUMATRA ROAD LONDON NW6 1PG
1996-01-15288DIRECTOR RESIGNED
1996-01-15363aRETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS; AMEND
1996-01-15288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 104 SUMATRA ROAD 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 Off2007-09-04
Fines / Sanctions
No fines or sanctions have been issued against 104 SUMATRA 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
104 SUMATRA ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 104 SUMATRA ROAD LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 104 SUMATRA ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 104 SUMATRA ROAD LIMITED
Trademarks
We have not found any records of 104 SUMATRA ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 104 SUMATRA 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 (55900 - Other accommodation) as 104 SUMATRA ROAD LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 104 SUMATRA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party104 SUMATRA ROAD LIMITEDEvent Date2007-09-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 104 SUMATRA 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 104 SUMATRA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1