16 DISRAELI ROAD MANAGEMENT LIMITED

Hellopages » Greater London » Wandsworth » SW15 2DS
Company number 02900892
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address 16 DISRAELI ROAD, LONDON, SW15 2DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 24 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 3 . The most likely internet sites of 16 DISRAELI ROAD MANAGEMENT LIMITED are www.16disraeliroadmanagement.co.uk, and www.16-disraeli-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brentford Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.16 Disraeli Road Management Limited is a Private Limited Company. The company registration number is 02900892. 16 Disraeli Road Management Limited has been working since 22 February 1994. The present status of the company is Active. The registered address of 16 Disraeli Road Management Limited is 16 Disraeli Road London Sw15 2ds. . MURRAY, John Charles Mcgregor is a Secretary of the company. BOWLES, Liza Ann is a Director of the company. JAWANDA, Peter, Nr is a Director of the company. MURRAY, John Charles Mcgregor is a Director of the company. Secretary SMITH, Andrew Michael has been resigned. Secretary SMITH, Veronica Mary has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director KINGSLAND, Deborah Jane has been resigned. Director SMITH, Andrew Michael has been resigned. Director SMITH, Veronica Mary has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MURRAY, John Charles Mcgregor
Appointed Date: 26 September 2000

Director
BOWLES, Liza Ann
Appointed Date: 20 October 2006
48 years old

Director
JAWANDA, Peter, Nr
Appointed Date: 01 September 2000
59 years old

Director
MURRAY, John Charles Mcgregor
Appointed Date: 22 February 1994
64 years old

Resigned Directors

Secretary
SMITH, Andrew Michael
Resigned: 26 May 1999
Appointed Date: 22 February 1994

Secretary
SMITH, Veronica Mary
Resigned: 26 September 2000
Appointed Date: 26 May 1999

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Director
KINGSLAND, Deborah Jane
Resigned: 20 October 2006
Appointed Date: 12 January 2003
63 years old

Director
SMITH, Andrew Michael
Resigned: 26 May 1999
Appointed Date: 22 February 1994
74 years old

Director
SMITH, Veronica Mary
Resigned: 26 September 2000
Appointed Date: 26 May 1999
64 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994

Persons With Significant Control

Mr. Peter Jawanda
Notified on: 1 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16 DISRAELI ROAD MANAGEMENT LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Sep 2016
Total exemption full accounts made up to 24 December 2015
10 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 3

10 Sep 2015
Total exemption full accounts made up to 24 December 2014
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3

...
... and 55 more events
17 Nov 1994
Accounting reference date notified as 24/12

04 Jul 1994
Registered office changed on 04/07/94 from: 152 city road london EC1V 2NX

04 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

03 Mar 1994
Director resigned;new director appointed

22 Feb 1994
Incorporation