25 DISRAELI ROAD MANAGEMENT CO LTD

Hellopages » Greater London » Wandsworth » SW15 2DR

Company number 03798320
Status Active
Incorporation Date 30 June 1999
Company Type Private Limited Company
Address 25 DISRAELI ROAD, LONDON, SW15 2DR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 4 . The most likely internet sites of 25 DISRAELI ROAD MANAGEMENT CO LTD are www.25disraeliroadmanagementco.co.uk, and www.25-disraeli-road-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three 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.25 Disraeli Road Management Co Ltd is a Private Limited Company. The company registration number is 03798320. 25 Disraeli Road Management Co Ltd has been working since 30 June 1999. The present status of the company is Active. The registered address of 25 Disraeli Road Management Co Ltd is 25 Disraeli Road London Sw15 2dr. The company`s financial liabilities are £2.08k. It is £0.5k against last year. The cash in hand is £1.72k. It is £0.49k against last year. And the total assets are £2.5k, which is £0.5k against last year. CONWAY, Suzanne Millicent is a Secretary of the company. CONWAY, Paul Damian is a Director of the company. Secretary MCNAMARA, Sarah has been resigned. Secretary PHILLIPS, Paul Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Rhys Kent has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PHILLIPS, Paul Robert has been resigned. Director WILLIAMS, Ronald has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


25 disraeli road management co Key Finiance

LIABILITIES £2.08k
+31%
CASH £1.72k
+39%
TOTAL ASSETS £2.5k
+24%
All Financial Figures

Current Directors

Secretary
CONWAY, Suzanne Millicent
Appointed Date: 19 November 2013

Director
CONWAY, Paul Damian
Appointed Date: 19 November 2013
68 years old

Resigned Directors

Secretary
MCNAMARA, Sarah
Resigned: 19 November 2013
Appointed Date: 03 April 2009

Secretary
PHILLIPS, Paul Robert
Resigned: 02 April 2009
Appointed Date: 06 July 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1999
Appointed Date: 30 June 1999

Director
BROOKS, Rhys Kent
Resigned: 20 November 2013
Appointed Date: 03 April 2009
47 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 July 1999
Appointed Date: 30 June 1999
35 years old

Director
PHILLIPS, Paul Robert
Resigned: 02 April 2009
Appointed Date: 06 July 1999
74 years old

Director
WILLIAMS, Ronald
Resigned: 01 November 2013
Appointed Date: 06 July 1999
92 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 July 1999
Appointed Date: 30 June 1999

25 DISRAELI ROAD MANAGEMENT CO LTD Events

13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4

28 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 30 June 2014 with full list of shareholders
...
... and 40 more events
21 Jul 1999
New director appointed
21 Jul 1999
Secretary resigned;director resigned
21 Jul 1999
Director resigned
21 Jul 1999
Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 Jun 1999
Incorporation