Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 226 - 228 THE STRAND LTD
Company Information for

226 - 228 THE STRAND LTD

45 MOUNT STREET, LONDON, W1K 2RZ,
Company Registration Number
09533394
Private Limited Company
Active

Company Overview

About 226 - 228 The Strand Ltd
226 - 228 THE STRAND LTD was founded on 2015-04-09 and has its registered office in London. The organisation's status is listed as "Active". 226 - 228 The Strand Ltd is a Private Limited Company registered in ENGLAND 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
226 - 228 THE STRAND LTD
 
Legal Registered Office
45 MOUNT STREET
LONDON
W1K 2RZ
 
Filing Information
Company Number 09533394
Company ID Number 09533394
Date formed 2015-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB215055247  
Last Datalog update: 2024-05-05 17:23:52
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 226 - 228 THE STRAND LTD

Current Directors
Officer Role Date Appointed
CHARLES PETER MURRAY DYKES
Director 2015-04-09
ERIC FISHER
Director 2015-06-17
RAPHAEL ALAIN BORIS KOIFMAN
Director 2015-06-17
PIERS CHARLES KIRSHAW ROOKE
Director 2015-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER CARROLL REID SCOTT
Director 2015-04-10 2015-04-10
CHARLES PETER MURRAY DYKES
Director 2015-04-09 2015-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PETER MURRAY DYKES EAGLE LANE FOUR LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
CHARLES PETER MURRAY DYKES EAGLE LANE THREE LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHARLES PETER MURRAY DYKES EAGLE LANE TWO LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
CHARLES PETER MURRAY DYKES 22 BUCKINGHAM GATE LIMITED Director 2013-05-31 CURRENT 2013-05-09 Active - Proposal to Strike off
CHARLES PETER MURRAY DYKES EAGLE LANE LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active
CHARLES PETER MURRAY DYKES SEASTAR DEVELOPMENTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
ERIC FISHER SOUTHWARK HOMES LTD Director 2017-04-25 CURRENT 2014-06-25 Active
ERIC FISHER BOROUGH HOUSE LIMITED Director 2017-04-25 CURRENT 2016-02-17 Active
ERIC FISHER WIMPOLE HOMES LTD Director 2017-04-25 CURRENT 2014-06-25 Active
ERIC FISHER 226 (RESIDENTIAL) LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ERIC FISHER 227 THE STRAND LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
ERIC FISHER GRIFFEN PROPERTIES LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
RAPHAEL ALAIN BORIS KOIFMAN 226 (RESIDENTIAL) LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
RAPHAEL ALAIN BORIS KOIFMAN 227 THE STRAND LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY FOUR LIMITED Director 2018-06-07 CURRENT 2018-06-07 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP FACILITIES MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY LIMITED Director 2017-02-24 CURRENT 2012-06-12 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY CONSULTANCY LIMITED Director 2017-02-24 CURRENT 2013-10-07 Active
PIERS CHARLES KIRSHAW ROOKE DACRS PROPERTY STRAND LIMITED Director 2017-02-24 CURRENT 2015-06-08 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE 226 (RESIDENTIAL) LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
PIERS CHARLES KIRSHAW ROOKE 227 THE STRAND LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW RESIDENTIAL ONE LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW RESIDENTIAL THREE LTD Director 2016-05-27 CURRENT 2016-05-27 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY TWO LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY THREE LTD Director 2016-05-20 CURRENT 2016-05-20 Active
PIERS CHARLES KIRSHAW ROOKE HENRY COOKSON PROPERTY INVESTMENTS LTD Director 2016-03-03 CURRENT 2016-03-03 Active
PIERS CHARLES KIRSHAW ROOKE HENRY COOKSON ADVENTURES LIMITED Director 2016-03-02 CURRENT 2009-11-03 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS (WWP) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY ONE LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE WEST WICKLOW PROPERTY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP DEVELOPMENTS STRAND LTD Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE 226-228 STRAND LTD Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-05-09
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS FIVE LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS MANAGEMENT LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS FOUR LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PIERS CHARLES KIRSHAW ROOKE ECW GROUP LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2017-08-15
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS ONE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PIERS CHARLES KIRSHAW ROOKE CASTLECAP RESIDENTIAL ONE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
PIERS CHARLES KIRSHAW ROOKE 22 BUCKINGHAM GATE LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
PIERS CHARLES KIRSHAW ROOKE CASTLECAP DEVELOPMENTS LIMITED Director 2012-08-29 CURRENT 2009-08-13 Active
PIERS CHARLES KIRSHAW ROOKE 353 THE STRAND LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2017-11-21
PIERS CHARLES KIRSHAW ROOKE CASTLECAP INVESTMENTS LIMITED Director 2011-06-15 CURRENT 2011-06-14 Active
PIERS CHARLES KIRSHAW ROOKE SEASTAR DEVELOPMENTS LIMITED Director 2010-09-30 CURRENT 2010-09-30 Active
PIERS CHARLES KIRSHAW ROOKE NEWBRIDGE CAPITAL MANAGEMENT LIMITED Director 2006-06-19 CURRENT 2006-02-20 Dissolved 2014-10-14

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
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 095333940008
2024-03-28REGISTRATION OF A CHARGE / CHARGE CODE 095333940009
2023-11-30CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-01-12Unaudited abridged accounts made up to 2022-04-30
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FISHER
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL ALAIN BORIS KOIFMAN
2022-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095333940005
2022-02-08DIRECTOR APPOINTED MR RUI MIGUEL RODRIGUES NOBRE
2022-02-08AP01DIRECTOR APPOINTED MR RUI MIGUEL RODRIGUES NOBRE
2022-01-19Unaudited abridged accounts made up to 2021-04-30
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-01-31AAMDAmended account full exemption
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-04PSC07CESSATION OF 226 - 228 THE STRAND (JERSEY) LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUI MIGUEL RODRIGUES NOBRE
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM 1 & 2 the Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex PO18 9AA
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER MURRAY DYKES
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940007
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940006
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-05-11CH01Director's details changed for Mr Piers Charles Kirshaw Rooke on 2017-05-11
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940004
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940005
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940002
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940003
2017-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095333940001
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06CH01Director's details changed for Mr Piers Charles Kirshaw Rooke on 2016-10-06
2016-05-24AR0110/04/16 ANNUAL RETURN FULL LIST
2015-07-17SH0117/06/15 STATEMENT OF CAPITAL GBP 100
2015-07-13SH08Change of share class name or designation
2015-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-01AP01DIRECTOR APPOINTED MR ERIC FISHER
2015-07-01AP01DIRECTOR APPOINTED MR RAPHAEL ALAIN BORIS KOIFMAN
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 095333940001
2015-06-17SH0112/06/15 STATEMENT OF CAPITAL GBP 3
2015-06-12AP01DIRECTOR APPOINTED MR CHARLES PETER MURRAY DYKES
2015-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER MURRAY DYKES
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 13/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 13/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 13/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 13/05/2015
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REID SCOTT
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-10AR0110/04/15 FULL LIST
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 10/04/2015
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER MURRAY DYKES / 10/04/2015
2015-04-10AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CARROLL REID SCOTT
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 09/04/2015
2015-04-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to 226 - 228 THE STRAND LTD 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 226 - 228 THE STRAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-03 Outstanding JORDAN INTERNATIONAL BANK PLC
2017-03-03 Outstanding JORDAN INTERNATIONAL BANK PLC
2017-03-03 Outstanding CR STRAND PLC
2017-03-03 Outstanding CR STRAND PLC
2015-06-19 Partially Satisfied AERIANCE INVESTMENTS S.A.R.L (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 226 - 228 THE STRAND LTD

Intangible Assets
Patents
We have not found any records of 226 - 228 THE STRAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 226 - 228 THE STRAND LTD
Trademarks
We have not found any records of 226 - 228 THE STRAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 226 - 228 THE STRAND LTD. 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 (41100 - Development of building projects) as 226 - 228 THE STRAND LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 226 - 228 THE STRAND LTD 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 226 - 228 THE STRAND LTD 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 226 - 228 THE STRAND LTD 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.