Company Name27 Disraeli Road Management Co Limited
Company StatusActive
Company Number03709106
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNr Peter Jawanda
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(14 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16c Disraeli Road
Putney
London
SW15 2DS
Director NameMr Ming Wah Ko
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(16 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address72a Disraeli Road
Putney
London
Director NameMr Samuel Peter Fletcher
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCommissioned Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 27 Disraeli Road
Putney
London
SW15 2DR
Secretary NameMr Samuel Peter Fletcher
StatusCurrent
Appointed04 January 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressFlat 2 27 Disraeli Road
Putney
London
SW15 2DR
Director NameMark Richard Draper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleDoctor
Correspondence Address67 New Town
Codicote
Hitchin
Hertfordshire
SG4 8UQ
Director NameAnita Gladys Jennison
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleRetired
Correspondence AddressFlat 2 27 Disraeli Road
London
SW15 2DR
Director NamePeter Southwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleLocal Government Officer
Correspondence AddressFlat 3 27 Disraeli Road
London
SW15 2DR
Secretary NamePeter Southwick
NationalityBritish
StatusResigned
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 27 Disraeli Road
London
SW15 2DR
Secretary NameDan Stephen Hyde
NationalityBritish
StatusResigned
Appointed09 April 2001(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2004)
RoleSolicitor
Correspondence AddressGround Floor Flat
27 Disraeli Road Putney
London
SW15 2DR
Director NameDan Stephen Hyde
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2007)
RoleSolicitor
Correspondence AddressGround Floor Flat
27 Disraeli Road Putney
London
SW15 2DR
Director NameDavid Robert Jeffery
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2003(4 years after company formation)
Appointment Duration12 years, 3 months (resigned 15 June 2015)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address86 Heussler Terrace
Milton
Queensland
4064
Secretary NameCaylie Jeffery
NationalityBritish
StatusResigned
Appointed28 May 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address27 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Paul Henry Rossiter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Disraeli Road
Putney
London
SW15 2DR
Secretary NameMr Paul Henry Rossiter
NationalityBritish
StatusResigned
Appointed22 December 2005(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 27 Disraeli Road
Putney
London
SW15 2DR
Director NameMr Ben Walton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 February 2013)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 27 Disraeli Road
Putney
London
SW15 2DR
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFlat 2 27 Disraeli Road
Putney
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1David Robert Jeffery
33.33%
Ordinary
1 at £1Paul Rossiter & Gillian Rossiter
33.33%
Ordinary
1 at £1Peter Jawanda
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

3 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
29 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
23 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
17 March 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
10 January 2019Notification of Samuel Peter Fletcher as a person with significant control on 4 January 2019 (2 pages)
10 January 2019Appointment of Mr Samuel Peter Fletcher as a director on 4 January 2019 (2 pages)
10 January 2019Cessation of Paul Henry Rossiter as a person with significant control on 4 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Henry Rossiter as a director on 4 January 2019 (1 page)
9 January 2019Termination of appointment of Paul Henry Rossiter as a secretary on 4 January 2019 (1 page)
9 January 2019Appointment of Mr Samuel Peter Fletcher as a secretary on 4 January 2019 (2 pages)
11 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(7 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 3
(7 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 September 2015Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Mr Ming Wah Ko as a director on 8 September 2015 (2 pages)
1 September 2015Termination of appointment of David Robert Jeffery as a director on 15 June 2015 (1 page)
1 September 2015Termination of appointment of David Robert Jeffery as a director on 15 June 2015 (1 page)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(6 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(6 pages)
17 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
(6 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
3 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
(6 pages)
17 May 2013Appointment of Nr Peter Jawanda as a director (2 pages)
17 May 2013Appointment of Nr Peter Jawanda as a director (2 pages)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Termination of appointment of Ben Walton as a director (1 page)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
26 March 2013Termination of appointment of Ben Walton as a director (1 page)
26 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Termination of appointment of Ben Walton as a director (1 page)
22 February 2013Termination of appointment of Ben Walton as a director (1 page)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
24 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages)
9 March 2010Director's details changed for David Robert Jeffery on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Ben Walton on 9 March 2010 (2 pages)
10 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
19 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
9 May 2008Director appointed mr ben walton (1 page)
9 May 2008Director appointed mr ben walton (1 page)
1 March 2008Return made up to 05/02/08; full list of members (4 pages)
1 March 2008Return made up to 05/02/08; full list of members (4 pages)
29 February 2008Appointment terminated director dan hyde (1 page)
29 February 2008Appointment terminated director dan hyde (1 page)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 05/02/07; full list of members (3 pages)
19 March 2007Return made up to 05/02/07; full list of members (3 pages)
29 December 2006Registered office changed on 29/12/06 from: flat 3 27 disraeli road london SW15 2DR (1 page)
29 December 2006Registered office changed on 29/12/06 from: flat 3 27 disraeli road london SW15 2DR (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006New secretary appointed;new director appointed (2 pages)
19 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Return made up to 05/02/06; full list of members (7 pages)
7 April 2006Return made up to 05/02/06; full list of members (7 pages)
7 April 2006Secretary resigned (1 page)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 January 2006Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 January 2006Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
24 May 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003Return made up to 05/02/01; no change of members (6 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 05/02/01; no change of members (6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 05/02/03; full list of members (8 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2001 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Accounts for a dormant company made up to 28 February 2002 (2 pages)
2 April 2003Return made up to 05/02/02; no change of members (6 pages)
2 April 2003Return made up to 05/02/02; no change of members (6 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 05/02/03; full list of members (8 pages)
2 April 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
2 April 2003Director resigned (1 page)
28 March 2003Restoration by order of the court (2 pages)
28 March 2003Restoration by order of the court (2 pages)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
19 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
19 March 2001Accounts for a dormant company made up to 29 February 2000 (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
19 May 2000Secretary resigned;director resigned (1 page)
11 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 February 1999Registered office changed on 18/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
5 February 1999Incorporation (14 pages)
5 February 1999Incorporation (14 pages)