Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 WEIR ROAD LIMITED
Company Information for

73 WEIR ROAD LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
05298692
Private Limited Company
Liquidation

Company Overview

About 73 Weir Road Ltd
73 WEIR ROAD LIMITED was founded on 2004-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". 73 Weir Road Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
73 WEIR ROAD LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in SP10
 
Previous Names
RHUBARB PROPERTY LIMITED24/12/2012
RHUBARB AT THE GYM LIMITED18/12/2006
Filing Information
Company Number 05298692
Company ID Number 05298692
Date formed 2004-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB899001402  
Last Datalog update: 2023-01-06 17:19:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 WEIR ROAD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
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 73 WEIR ROAD LIMITED

Current Directors
Officer Role Date Appointed
DEE HORTON
Company Secretary 2015-06-01
LUCY CHARLOTTE GEMMELL
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE JAMES MAUNDER LAWRY
Director 2012-10-12 2015-11-28
LANCE JAMES MAUNDER LAWRY
Company Secretary 2012-10-12 2015-06-01
HELEN BOWEY
Director 2006-12-13 2013-03-19
PIETER-BAS JACOBSE
Director 2006-12-13 2013-03-19
LARAINE KAREN BEAMENT
Company Secretary 2012-06-01 2012-10-12
LARAINE KAREN BEAMENT
Director 2009-11-09 2012-10-12
PD COSEC LIMITED
Company Secretary 2005-08-23 2012-06-01
KIMBROUGH LIMITED
Company Secretary 2004-11-29 2005-04-22
NB COMPANY SERVICES LIMITED
Director 2004-11-29 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCY CHARLOTTE GEMMELL FOOD STORY (LONDON) LIMITED Director 2015-03-01 CURRENT 2014-03-03 Liquidation
LUCY CHARLOTTE GEMMELL JUICY LUCIE CONSULTANCY LTD Director 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
LUCY CHARLOTTE GEMMELL CHAMELEON HOLDINGS LIMITED Director 2006-02-09 CURRENT 1999-10-21 Active
LUCY CHARLOTTE GEMMELL 25 BURR ROAD LIMITED Director 2004-09-22 CURRENT 2004-03-25 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
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-30Voluntary liquidation. Notice of members return of final meeting
2022-09-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-01CH03SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2022-07-01
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 21 Bedfrd Square Bedford Square London WC1B 3HH England
2021-05-10600Appointment of a voluntary liquidator
2021-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-28
2021-05-10LIQ01Voluntary liquidation declaration of solvency
2021-03-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-21CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CH03SECRETARY'S DETAILS CHNAGED FOR DEE HORTON on 2019-03-25
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-07-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-10AR0129/11/15 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR LANCE JAMES MAUNDER LAWRY
2015-10-28AAMDAmended account small company full exemption
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GEMMELL / 20/10/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY GEMMELL / 20/10/2015
2015-06-01AP03Appointment of Dee Horton as company secretary on 2015-06-01
2015-06-01TM02Termination of appointment of Lance James Maunder Lawry on 2015-06-01
2015-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0129/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-02AR0129/11/13 ANNUAL RETURN FULL LIST
2013-11-14AD04Register(s) moved to registered office address
2013-06-04AD02Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOWEY
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PIETER-BAS JACOBSE
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JAMES MAUNDER LAWRY / 25/03/2013
2013-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / LANCE JAMES MAUNDER LAWRY / 25/03/2013
2013-01-21AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-01-16AR0129/11/12 FULL LIST
2012-12-24RES15CHANGE OF NAME 27/10/2012
2012-12-24CERTNMCOMPANY NAME CHANGED RHUBARB PROPERTY LIMITED CERTIFICATE ISSUED ON 24/12/12
2012-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 5-25 BURR ROAD LONDON SW18 4SQ
2012-11-20AP01DIRECTOR APPOINTED MR LANCE JAMES MAUNDER LAWRY
2012-11-20AP03SECRETARY APPOINTED LANCE JAMES MAUNDER LAWRY
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY LARAINE BEAMENT
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LARAINE BEAMENT
2012-10-11AA31/12/11 TOTAL EXEMPTION FULL
2012-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / LARAINE BEAMENT / 17/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARAINE BEAMENT / 17/09/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOWEY / 28/06/2012
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY PD COSEC LIMITED
2012-07-03AP03SECRETARY APPOINTED LARAINE BEAMENT
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 28/06/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LARAINE BEAMENT / 28/02/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIETER-BAS JACOBSE / 28/02/2012
2012-01-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-23AD02SAIL ADDRESS CREATED
2012-01-11AR0129/11/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 13/12/2011
2011-10-06AA31/12/10 TOTAL EXEMPTION FULL
2011-02-17AR0129/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-01-13AR0129/11/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED MRS LARAINE BEAMENT
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / PIETER-BAS JACOBSE / 17/02/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY GEMMELL / 11/02/2009
2008-12-12363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-03AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / PIETER-BAS JACOBSE / 01/04/2008
2008-01-25363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-1988(2)RAD 07/12/06-07/12/06 £ SI 900@1.00=900 £ IC 100/1000
2006-12-18CERTNMCOMPANY NAME CHANGED RHUBARB AT THE GYM LIMITED CERTIFICATE ISSUED ON 18/12/06
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-04225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-01-27363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-09-13288aNEW SECRETARY APPOINTED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: PENNYFARTHING HOUSE, 560 BRIGHTON ROAD, SOUTH CROYDON, SURREY CR2 6AW
2005-05-20288bSECRETARY RESIGNED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 73 WEIR ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-05-05
Notices to2021-05-05
Resolution2021-05-05
Fines / Sanctions
No fines or sanctions have been issued against 73 WEIR ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-17 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2007-03-16 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF MERTON
LEGAL CHARGE 2007-03-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 73 WEIR ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 73 WEIR ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 WEIR ROAD LIMITED
Trademarks
We have not found any records of 73 WEIR ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 WEIR 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 (68209 - Other letting and operating of own or leased real estate) as 73 WEIR ROAD LIMITED 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 73 WEIR 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 TypeAppointmen
Defending party73 WEIR ROAD LIMITEDEvent Date2021-05-05
Name of Company: 73 WEIR ROAD LIMITED Company Number: 05298692 Nature of Business: Commercial property rental Previous Name of Company: Rhubard Property Limited (18/12/2006 - 24/12/2012); Rhubard At T…
 
Initiating party Event TypeNotices to
Defending party73 WEIR ROAD LIMITEDEvent Date2021-05-05
 
Initiating party Event TypeResolution
Defending party73 WEIR ROAD LIMITEDEvent Date2021-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 WEIR 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 73 WEIR 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.