Background WavePink WaveYellow Wave

32 TALBOT ROAD MANAGEMENT LIMITED (03481825)

32 TALBOT ROAD MANAGEMENT LIMITED (03481825) is an active UK company. incorporated on 16 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 32 TALBOT ROAD MANAGEMENT LIMITED has been registered for 28 years. Current directors include BANI-HASHEMIAN, Lily, DONALD, Jonathan Andrew, FELLAS, John and 2 others.

Company Number
03481825
Status
active
Type
ltd
Incorporated
16 December 1997
Age
28 years
Address
17 Palace Court, London, W2 4LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANI-HASHEMIAN, Lily, DONALD, Jonathan Andrew, FELLAS, John, ROBSON, Simon, USTUNKAYA, Ayse Leyla
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 TALBOT ROAD MANAGEMENT LIMITED

32 TALBOT ROAD MANAGEMENT LIMITED is an active company incorporated on 16 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 32 TALBOT ROAD MANAGEMENT LIMITED was registered 28 years ago.(SIC: 74990, 98000)

Status

active

Active since 28 years ago

Company No

03481825

LTD Company

Age

28 Years

Incorporated 16 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

17 Palace Court London, W2 4LP,

Previous Addresses

, 6 Durley Road, Bournemouth, BH2 5JL
From: 24 January 2012To: 24 May 2024
, 59/60 Russell Square, London, WC1B 4HP, United Kingdom
From: 10 December 2010To: 24 January 2012
, 46 Bedford Square, London, WC1B 3DP
From: 16 December 1997To: 10 December 2010
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Dec 23
Director Joined
Jun 24
New Owner
Jul 25
Owner Exit
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BANI-HASHEMIAN, Lily

Active
Palace Court, LondonW2 4LP
Born February 1993
Director
Appointed 08 Jun 2024

DONALD, Jonathan Andrew

Active
Wharf Road, Birchgrove
Born September 1969
Director
Appointed 18 Sept 2012

FELLAS, John

Active
36 Roehampton Vale, LondonSW15 3RY
Born August 1962
Director
Appointed 01 May 1998

ROBSON, Simon

Active
32 Talbot Road, LondonW2 5LJ
Born November 1971
Director
Appointed 02 Oct 2010

USTUNKAYA, Ayse Leyla

Active
32 Talbot Road, LondonW2 5LJ
Born May 1989
Director
Appointed 18 Sept 2013

FENWICK, Simon Robert

Resigned
Powis Mews House, LondonW11 1EA
Secretary
Appointed 27 May 2008
Resigned 18 Sept 2012

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 16 Dec 1997
Resigned 21 Aug 2006

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 21 Aug 2006
Resigned 10 Jan 2012

ARCHER, John Stewart

Resigned
Tan Llan, DolgellauLL40 2ST
Born November 1964
Director
Appointed 01 May 1998
Resigned 05 Jan 2004

BANI-HASHEMIAN, Seyed Hassan

Resigned
Palace Court, LondonW2 4HR
Born March 1956
Director
Appointed 01 May 1998
Resigned 04 Dec 2023

BLOCKLEY, Jo

Resigned
Falt 6 32 Talbot Road, LondonW2 5LJ
Born June 1969
Director
Appointed 01 May 1998
Resigned 14 Oct 1999

FENWICK, Simon Robert

Resigned
Powis Mews House, LondonW11 1EA
Born March 1963
Director
Appointed 27 May 2008
Resigned 18 Sept 2012

FOSTER, Samantha

Resigned
Ground Floor Flat, LondonW2
Born May 1968
Director
Appointed 16 Dec 1997
Resigned 28 Sept 1999

HARTSHORNE, Kara Dee

Resigned
Flat 5, LondonW2 5LJ
Born October 1974
Director
Appointed 25 Oct 2004
Resigned 09 Nov 2010

JEWELL, Matthew Jonson

Resigned
Flat 5, LondonW2 5LJ
Born April 1975
Director
Appointed 25 Oct 2004
Resigned 19 Nov 2004

MAKINSON, David John Scott

Resigned
8 Lache Lane, ChesterCH4 7LR
Born February 1973
Director
Appointed 14 Oct 1999
Resigned 02 Oct 2010

MARKS, Joel

Resigned
Ground Floor Flat, LondonW2
Born May 1967
Director
Appointed 16 Dec 1997
Resigned 28 Sept 1999

MENZIES, Philippa

Resigned
Flat 1, LondonW2 5LJ
Born April 1975
Director
Appointed 28 Sept 1999
Resigned 19 Nov 2004

MENZIES, Rory

Resigned
Flat 1, LondonW2 5LJ
Born June 1969
Director
Appointed 28 Sept 1999
Resigned 23 Oct 2006

POTTER, Nicholas Francis

Resigned
90 Great Russell Street, LondonWC1B 3RJ
Born August 1960
Director
Appointed 16 Dec 1997
Resigned 01 May 1998

ROIKONEN, Hilary Jane

Resigned
Tan Llan, DolgellauLL40 2ST
Born August 1962
Director
Appointed 01 May 1998
Resigned 05 Jan 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Seyed Hassan Bani-Hashemian

Ceased
Palace Court, LondonW2 4LP
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
29 September 2006
88(2)R88(2)R
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
287Change of Registered Office
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2001
AAAnnual Accounts
Legacy
13 August 2001
287Change of Registered Office
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 January 1998
288aAppointment of Director or Secretary
Incorporation Company
16 December 1997
NEWINCIncorporation