Company Name7 Queensdown Road Residents Association Limited
Company StatusActive
Company Number01109045
CategoryPrivate Limited Company
Incorporation Date17 April 1973(51 years 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 NameStephen Gregory Fullagar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(33 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address7c Queensdown Road
Clapton
London
E5 8NN
Director NamePhilip Anthony Bogan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(37 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queensdown Road
London
E5 8NN
Director NameMiss Prisca Charlotte Thielman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed16 February 2011(37 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Queensdown Road
London
E5 8NN
Secretary NameStephen Gregory Fullagar
NationalityBritish
StatusCurrent
Appointed16 February 2011(37 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address7 Queensdown Road
London
E5 8NN
Director NameMr Peter Duplessis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1993)
RoleClinical Psychologist
Correspondence AddressFlat D 7 Queensdown Road
London
E5 8NN
Secretary NameMiss Erin Jean Headley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1990(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1995)
RoleClassical Musician
Correspondence AddressFlat A 7 Queensdown Road
London
E5 8NN
Director NameMr Mark Swinton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address7 Queensdown Road
London
E5 8NN
Secretary NameMrs Michelle Arnold
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 01 October 1990)
RoleCompany Director
Correspondence Address7e Queensdow Road
London
E6 8NN
Director NameMiss Erin Jean Headley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1993(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 November 1995)
RoleClassical Musician
Correspondence AddressFlat A 7 Queensdown Road
London
E5 8NN
Director NameJane Victoria Price
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1996)
RoleResearch Consultant
Correspondence AddressFlat B
7 Queensdown Road
London
E5 8NN
Director NameJonathan Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1996)
RoleRetail Buyer
Correspondence Address7e Queensdown Road
London
E5 8NN
Director NameJonathan Arnold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1996)
RoleRetail Buyer
Correspondence Address7e Queensdown Road
London
E5 8NN
Director NameTessa Peggyrose Edith Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 1996)
RoleArtist
Correspondence AddressFlat D 7 Queensdown Road
Clapton Hackney
London
E5 8NN
Secretary NameTessa Peggyrose Edith Robinson
NationalityBritish
StatusResigned
Appointed01 November 1995(22 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 1996)
RoleArtist
Correspondence AddressFlat D 7 Queensdown Road
Clapton Hackney
London
E5 8NN
Director NameMiss Erin Jean Headley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2000)
RoleMusician
Correspondence AddressFlat A 7 Queensdown Road
London
E5 8NN
Secretary NameMiss Erin Jean Headley
NationalityAmerican
StatusResigned
Appointed14 October 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2000)
RoleMusician
Correspondence AddressFlat A 7 Queensdown Road
London
E5 8NN
Director NameMichelle Arnold
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1999)
RoleFilm Agent
Correspondence Address7 Queensdown Road
London
E5 8NN
Director NameDarren James Sellwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1999(25 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2001)
RoleChartered Accountant
Correspondence AddressFlat C 7 Queensdown Road
London
E5 8NN
Director NameVicki Lee Munro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 September 2000(27 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleHealth Economist
Correspondence Address7d Queensdown Road
London
E5 8NN
Secretary NameVicki Lee Munro
NationalityNew Zealander
StatusResigned
Appointed01 September 2000(27 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleHealth Economist
Correspondence Address7d Queensdown Road
London
E5 8NN
Director NameJohn James Bateson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2003)
RoleHealth Service Manager
Correspondence Address7b Queensdown Road
London
E5 8NN
Secretary NameJohn James Bateson
NationalityBritish
StatusResigned
Appointed01 December 2000(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2003)
RoleHealth Service Manager
Correspondence Address7b Queensdown Road
London
E5 8NN
Director NameAndrew Kenneth Campbell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 2006)
RoleChatered Accountant
Correspondence AddressFlat A
7 Queensdown Road
London
E5 8NN
Director NameBarnaby Alain Joseph Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 January 2008)
RoleAgent
Correspondence AddressFlat B
7 Queensdown Road
London
E5 8NN
Secretary NameAndrew Kenneth Campbell
NationalityBritish
StatusResigned
Appointed01 September 2003(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2006)
RoleChartered Accountant
Correspondence AddressFlat A
7 Queensdown Road
London
E5 8NN
Secretary NameBarnaby Alain Joseph Green
NationalityBritish
StatusResigned
Appointed31 July 2006(33 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2008)
RoleTeacher
Correspondence AddressFlat B
7 Queensdown Road
London
E5 8NN
Director NameAnne Mary Ledingham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2011)
RoleLawyer
Correspondence Address7b Queensdown Road
Hackney
London
E5 8NN
Director NameGervase Edward Patrick De Wilde
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2008(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2011)
RoleJournalist
Correspondence Address7a Queensdown Road
London
Greater London
E5 8NN
Secretary NameAnne Mary Ledingham
NationalityBritish
StatusResigned
Appointed12 January 2008(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 2011)
RoleLawyer
Correspondence Address7b Queensdown Road
Hackney
London
E5 8NN

Location

Registered Address7 Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Kunzel & Prisca Thielmann
20.00%
Ordinary
1 at £1Mary-laure Payen & Andrew Mckenna
20.00%
Ordinary
1 at £1Michelle Arnold
20.00%
Ordinary
1 at £1Sigrid Stessels & Philip Bogan
20.00%
Ordinary
1 at £1Stephen Gregory Fullagar
20.00%
Ordinary

Financials

Year2014
Net Worth£18,303
Current Liabilities£340

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

5 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 March 2017Micro company accounts made up to 30 September 2016 (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
18 July 2016Micro company accounts made up to 30 September 2015 (5 pages)
18 July 2016Micro company accounts made up to 30 September 2015 (5 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(7 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5
(7 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
26 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(7 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 5
(7 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 5
(7 pages)
23 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 5
(7 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
23 February 2013Secretary's details changed for Stephen Gregory Fullagak on 13 February 2013 (1 page)
23 February 2013Secretary's details changed for Stephen Gregory Fullagak on 13 February 2013 (1 page)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 February 2012Director's details changed for Stephen Gregory Fullagar on 11 March 2011 (2 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
23 February 2012Director's details changed for Stephen Gregory Fullagar on 11 March 2011 (2 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 March 2011Appointment of Miss Prisca Charlotte Thielman as a director (3 pages)
7 March 2011Appointment of Miss Prisca Charlotte Thielman as a director (3 pages)
7 March 2011Termination of appointment of Anne Ledingham as a director (1 page)
7 March 2011Termination of appointment of Anne Ledingham as a secretary (1 page)
7 March 2011Termination of appointment of Anne Ledingham as a secretary (1 page)
7 March 2011Termination of appointment of Anne Ledingham as a director (1 page)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
7 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
25 February 2011Appointment of Stephen Gregory Fullagak as a secretary (3 pages)
25 February 2011Termination of appointment of Gervase De Wilde as a director (2 pages)
25 February 2011Appointment of Philip Anthony Bogan as a director (3 pages)
25 February 2011Appointment of Philip Anthony Bogan as a director (3 pages)
25 February 2011Termination of appointment of Gervase De Wilde as a director (2 pages)
25 February 2011Appointment of Stephen Gregory Fullagak as a secretary (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 February 2010Annual return made up to 28 January 2010 (15 pages)
18 February 2010Annual return made up to 28 January 2010 (15 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Return made up to 31/12/08; no change of members (6 pages)
2 March 2009Return made up to 31/12/08; no change of members (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2008Director and secretary appointed anne mary ledingham (2 pages)
4 March 2008Director appointed gervase edward patrick de wilde (2 pages)
4 March 2008Director appointed gervase edward patrick de wilde (2 pages)
4 March 2008Director and secretary appointed anne mary ledingham (2 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (1 page)
10 August 2006Secretary resigned (1 page)
18 July 2006Amended accounts made up to 30 September 2003 (6 pages)
18 July 2006Amended accounts made up to 30 September 2004 (6 pages)
18 July 2006Amended accounts made up to 30 September 2004 (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 July 2006Director resigned (1 page)
18 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 July 2006Amended accounts made up to 30 September 2003 (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
14 February 2005Return made up to 31/12/04; full list of members (9 pages)
14 February 2005Return made up to 31/12/04; full list of members (9 pages)
13 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
23 February 2004Return made up to 31/12/03; full list of members (9 pages)
23 February 2004Return made up to 31/12/03; full list of members (9 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003Secretary resigned;director resigned (1 page)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
13 March 2003Return made up to 31/12/02; full list of members (9 pages)
13 March 2003Return made up to 31/12/02; full list of members (9 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 February 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2002Return made up to 24/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
14 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
6 October 2000Full accounts made up to 30 September 2000 (6 pages)
6 October 2000Full accounts made up to 30 September 2000 (6 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1999Full accounts made up to 30 September 1999 (6 pages)
28 October 1999Full accounts made up to 30 September 1999 (6 pages)
18 February 1999Full accounts made up to 30 September 1998 (6 pages)
18 February 1999Full accounts made up to 30 September 1998 (6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 30 September 1997 (6 pages)
14 October 1997Full accounts made up to 30 September 1997 (6 pages)
14 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 February 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Accounts for a small company made up to 30 September 1996 (6 pages)
22 November 1996Director resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Secretary resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New secretary appointed;new director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 November 1995Full accounts made up to 30 September 1995 (6 pages)
7 November 1995Full accounts made up to 30 September 1995 (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)