Company NameQueensdown Limited
DirectorsMegan Jane Reeves and Labeena Ishaque
Company StatusActive
Company Number02145488
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 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 Megan Jane Reeves
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(22 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address3, Queensdown Road
London.
E5 8NN
Director NameMiss Labeena Ishaque
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(22 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleProduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address3, Queensdown Road
London.
E5 8NN
Secretary NameMs Megan Jane Reeves
StatusCurrent
Appointed01 November 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address3, Queensdown Road
London.
E5 8NN
Director NameJudith Comer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1991)
RoleFilm Makers Agent
Correspondence Address3 Queensdown Road
London
E5 8NN
Director NameAnne Watt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1991)
RoleLocal Government Officer
Correspondence Address3 Queensdown Road
London
E5 8NN
Secretary NameMr Simon Christopher Wood
NationalityBritish
StatusResigned
Appointed06 April 1991(3 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3, Queensdown Road
London.
E5 8NN
Director NameMr Simon Christopher Wood
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(3 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3, Queensdown Road
London.
E5 8NN
Director NameLydia Patricia Burke
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 1997)
RolePractice Nurse
Correspondence Address2 Queensdown Road
London
E5 8NN
Director NameSarah Jane Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 09 September 2009)
RoleArchitect
Correspondence AddressFlat 2
2 Queensdown Road
London
Ej 8nn
Director NameMs Carole Buxton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Queensdown Road
Basement Flat 4
London
E5 8NN

Contact

Telephone020 89856908
Telephone regionLondon

Location

Registered Address3, Queensdown Road
London.
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Amy V. Johnson
6.25%
Ordinary
1 at £1B.a. D'cunha & R.j. D'cunha
6.25%
Ordinary
1 at £1Dan Skinner & Heather Burton
6.25%
Ordinary
1 at £1Dr Nicholas L. Bateman
6.25%
Ordinary
1 at £1Francesca Panetta
6.25%
Ordinary
1 at £1Kevin Mcquaid
6.25%
Ordinary
1 at £1Labeena Ishaque
6.25%
Ordinary
1 at £1Matthew Robert Wallis & Fiona Jane Wallis
6.25%
Ordinary
1 at £1Megan Reeves
6.25%
Ordinary
1 at £1Michael Gordon Frederick Reid
6.25%
Ordinary
1 at £1Mr Simon Christopher Wood
6.25%
Ordinary
1 at £1Patrick John Crawford
6.25%
Ordinary
1 at £1Phillippa Mary Green
6.25%
Ordinary
1 at £1Rimini Arlette Muschamp
6.25%
Ordinary
1 at £1Robert Hargreaves
6.25%
Ordinary
1 at £1Teifon Elwyn Mathias Davies
6.25%
Ordinary

Financials

Year2014
Turnover£14,539
Net Worth£17,642
Cash£16,293
Current Liabilities£7,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (3 days from now)

Charges

26 August 1987Delivered on: 26 August 1987
Classification: Series of debentures
Outstanding

Filing History

2 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 March 2020Termination of appointment of Simon Christopher Wood as a director on 30 November 2018 (1 page)
8 March 2020Appointment of Ms Carole Buxton as a director on 1 December 2018 (2 pages)
12 June 2019Appointment of Ms Megan Jane Reeves as a secretary on 1 November 2018 (2 pages)
12 June 2019Termination of appointment of Simon Christopher Wood as a secretary on 1 November 2018 (1 page)
2 May 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 April 2019Confirmation statement made on 21 April 2019 with updates (5 pages)
2 May 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
10 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16
(6 pages)
10 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 16
(6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16
(5 pages)
29 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16
(5 pages)
29 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16
(5 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
8 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16
(5 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16
(5 pages)
30 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 16
(5 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page)
22 May 2013Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Miss Megan Jane Reeves on 7 April 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page)
22 May 2013Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Simon Christopher Wood on 7 April 2013 (2 pages)
22 May 2013Secretary's details changed for Mr Simon Christopher Wood on 7 April 2013 (1 page)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
6 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
8 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
8 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
8 July 2010Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages)
8 July 2010Annual return made up to 7 April 2010 with a full list of shareholders (11 pages)
8 July 2010Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages)
8 July 2010Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages)
8 July 2010Director's details changed for Miss Megan Jane Reeves on 7 April 2010 (2 pages)
8 July 2010Director's details changed for Mr Simon Christopher Wood on 7 April 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Appointment of Miss Labeena Ishaque as a director (2 pages)
1 December 2009Appointment of Miss Labeena Ishaque as a director (2 pages)
6 October 2009Appointment of Miss Megan Jane Reeves as a director (2 pages)
6 October 2009Appointment of Miss Megan Jane Reeves as a director (2 pages)
5 October 2009Termination of appointment of Sarah Smith as a director (1 page)
5 October 2009Termination of appointment of Sarah Smith as a director (1 page)
9 July 2009Return made up to 07/04/09; full list of members (9 pages)
9 July 2009Return made up to 07/04/09; full list of members (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 January 2009Return made up to 07/04/08; full list of members (9 pages)
26 January 2009Return made up to 07/04/08; full list of members (9 pages)
16 January 2009Return made up to 07/04/07; full list of members (9 pages)
16 January 2009Return made up to 07/04/07; full list of members (9 pages)
15 January 2009Return made up to 07/04/06; full list of members (9 pages)
15 January 2009Return made up to 07/04/06; full list of members (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 August 2005Return made up to 07/04/05; full list of members (9 pages)
15 August 2005Return made up to 07/04/05; full list of members (9 pages)
15 July 2005Return made up to 07/04/04; full list of members (11 pages)
15 July 2005Return made up to 07/04/04; full list of members (11 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 July 2003Return made up to 07/04/03; full list of members (11 pages)
15 July 2003Return made up to 07/04/03; full list of members (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 August 2002Return made up to 07/04/02; full list of members (10 pages)
18 August 2002Return made up to 07/04/02; full list of members (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Return made up to 07/04/01; full list of members (8 pages)
1 May 2001Return made up to 07/04/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
16 February 2001Return made up to 07/04/00; full list of members (9 pages)
16 February 2001Return made up to 07/04/00; full list of members (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
11 February 2000Return made up to 07/04/99; full list of members (5 pages)
11 February 2000Return made up to 07/04/99; full list of members (5 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
18 July 1997Return made up to 07/04/96; full list of members (6 pages)
18 July 1997Return made up to 07/04/97; full list of members (6 pages)
18 July 1997Return made up to 07/04/97; full list of members (6 pages)
18 July 1997Return made up to 07/04/96; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
10 May 1995Return made up to 07/04/95; full list of members (8 pages)
10 May 1995Return made up to 07/04/95; full list of members (8 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
8 July 1987Incorporation (16 pages)
8 July 1987Incorporation (16 pages)