Company Name25 Disraeli Road Management Co Ltd
DirectorSima Aminighazvini
Company StatusActive
Company Number03798320
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sima Aminighazvini
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Disraeli Road
London
SW15 2DR
Director NamePaul Robert Phillips
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressFlat 2 25 Disraeli Road
London
SW15 2DR
Director NameRonald Williams
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(6 days after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Disraeli Road
London
SW15 2DR
Secretary NamePaul Robert Phillips
NationalityBritish
StatusResigned
Appointed06 July 1999(6 days after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressFlat 2 25 Disraeli Road
London
SW15 2DR
Director NameMr Rhys Kent Brooks
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 November 2013)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Disraeli Road
Putney
SW15 2DR
Secretary NameSarah McNamara
NationalityBritish
StatusResigned
Appointed03 April 2009(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2013)
RoleCompany Director
Correspondence AddressFlat 2 25 Disraeli Road
Putney
SW15 2DR
Director NameMr Paul Damian Conway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(14 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Hollow
West Chiltington
West Sussex
RH20 2QA
Secretary NameMrs Suzanne Millicent Conway
StatusResigned
Appointed19 November 2013(14 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressThe Old Rectory The Hollow
West Chiltington
West Sussex
RH20 2QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address25 Disraeli Road
London
SW15 2DR
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1Kerri-anne Durram
25.00%
Ordinary
1 at £1Ronald Williams Kavrnch & James Kavrnch
25.00%
Ordinary
1 at £1Rory Symes & Amanda Copinger Symes
25.00%
Ordinary
1 at £1Tom Conway & Suzanne Conway & Paul Conway
25.00%
Ordinary

Financials

Year2014
Net Worth£6,480
Cash£162
Current Liabilities£384

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
2 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 May 2022Second filing of Confirmation Statement dated 15 April 2022 (3 pages)
15 April 2022Confirmation statement made on 14 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 17/05/22
(5 pages)
1 January 2022Notification of Sima Aminighazvini as a person with significant control on 11 December 2021 (2 pages)
22 December 2021Appointment of Miss Sima Aminighazvini as a director on 10 December 2021 (2 pages)
18 October 2021Termination of appointment of Paul Damian Conway as a director on 10 September 2021 (1 page)
18 October 2021Termination of appointment of Suzanne Millicent Conway as a secretary on 10 September 2021 (1 page)
18 October 2021Cessation of Paul Conway as a person with significant control on 10 September 2021 (1 page)
7 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
29 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
29 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
27 February 2018Notification of Paul Conway as a person with significant control on 27 February 2018 (2 pages)
20 February 2018Withdrawal of a person with significant control statement on 20 February 2018 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Termination of appointment of Rhys Brooks as a director (1 page)
20 November 2013Termination of appointment of Rhys Brooks as a director (1 page)
19 November 2013Appointment of Mr Paul Damian Conway as a director (2 pages)
19 November 2013Appointment of Mrs Suzanne Millicent Conway as a secretary (2 pages)
19 November 2013Appointment of Mrs Suzanne Millicent Conway as a secretary (2 pages)
19 November 2013Termination of appointment of Sarah Mcnamara as a secretary (1 page)
19 November 2013Termination of appointment of Sarah Mcnamara as a secretary (1 page)
19 November 2013Appointment of Mr Paul Damian Conway as a director (2 pages)
1 November 2013Termination of appointment of Ronald Williams as a director (1 page)
1 November 2013Termination of appointment of Ronald Williams as a director (1 page)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(6 pages)
14 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 4
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 October 2010Director's details changed for Rhys Kent Brooks on 30 June 2010 (2 pages)
1 October 2010Director's details changed for Rhys Kent Brooks on 30 June 2010 (2 pages)
1 October 2010Director's details changed for Ronald Williams on 30 June 2010 (2 pages)
1 October 2010Director's details changed for Ronald Williams on 30 June 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
21 September 2009Return made up to 30/06/09; full list of members (5 pages)
21 September 2009Return made up to 30/06/09; full list of members (5 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
5 May 2009Appointment terminated director and secretary paul phillips (1 page)
5 May 2009Appointment terminated director and secretary paul phillips (1 page)
1 May 2009Director appointed rhys kent brooks (2 pages)
1 May 2009Director appointed rhys kent brooks (2 pages)
1 May 2009Secretary appointed sarah mcnamara (2 pages)
1 May 2009Secretary appointed sarah mcnamara (2 pages)
18 August 2008Return made up to 30/06/08; full list of members (5 pages)
18 August 2008Return made up to 30/06/08; full list of members (5 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
9 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
9 October 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
18 August 2007Return made up to 30/06/07; no change of members (7 pages)
18 August 2007Return made up to 30/06/07; no change of members (7 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
20 July 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
17 July 2006Return made up to 30/06/06; full list of members (8 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
28 July 2005Return made up to 30/06/05; full list of members (8 pages)
28 July 2005Return made up to 30/06/05; full list of members (8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (4 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
12 July 2004Return made up to 30/06/04; full list of members (8 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
16 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
16 July 2003Return made up to 30/06/03; full list of members (8 pages)
19 September 2002Return made up to 30/06/02; full list of members (8 pages)
19 September 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
19 September 2002Return made up to 30/06/02; full list of members (8 pages)
19 September 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (5 pages)
30 March 2001Full accounts made up to 30 September 2000 (5 pages)
17 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned;director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 June 1999Incorporation (14 pages)
30 June 1999Incorporation (14 pages)