Company Name7 Park Road Residents Limited
DirectorsMarianne MacDonald and Emily Rice
Company StatusActive
Company Number03027417
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marianne MacDonald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(14 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Road
Twickenham
Middlesex
TW1 2QD
Director NameMs Emily Rice
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address7a Park Road Park Road
Twickenham
TW1 2QD
Director NameLorraine Tanya Avery
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleAssociate
Correspondence Address7 Park Road
Twickenham
Middlesex
TW1 2QD
Director NameJohn Molloy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleConsultant
Correspondence Address7a Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NameJohn Molloy
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleConsultant
Correspondence Address7a Park Road
Twickenham
Middlesex
TW1 2QD
Director NameDavid Michael Howson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 1999)
RoleCivil Engineer
Correspondence Address7 Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NameDavid Michael Howson
NationalityBritish
StatusResigned
Appointed14 June 1996(1 year, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 1997)
RoleCivil Engineer
Correspondence Address7 Park Road
Twickenham
Middlesex
TW1 2QD
Director NamePeter Wallis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2002)
RoleBroker
Correspondence Address7a Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NamePeter Wallis
NationalityBritish
StatusResigned
Appointed10 February 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 2002)
RoleBroker
Correspondence Address7a Park Road
Twickenham
Middlesex
TW1 2QD
Director NameLindsay Caroline Levin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 January 2004)
RoleCompany Director
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameStephen James Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(7 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 August 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Park Road
East Twickenham
Middlesex
TW1 2QD
Secretary NameStephen James Jones
NationalityBritish
StatusResigned
Appointed05 November 2002(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Park Road
East Twickenham
Middlesex
TW1 2QD
Director NameRobert Adrian Franklin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2009)
RoleAccount Manager
Correspondence AddressRaised Ground Floor Flat
7 Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NameRobert Adrian Franklin
NationalityBritish
StatusResigned
Appointed31 July 2006(11 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 November 2009)
RoleBrand Manager
Correspondence AddressRaised Ground Floor Flat
7 Park Road
Twickenham
Middlesex
TW1 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTop Floor Flat
7 Park Road
Twickenham
TW1 2QD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Marianne Macdonald
33.33%
Ordinary
1 at £1Robert Adrian Franklin
33.33%
Ordinary
1 at £1Stephen Jones
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

8 February 2021Termination of appointment of Stephen James Jones as a director on 9 August 2019 (1 page)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
19 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(4 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
13 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 May 2011Director's details changed for Miss Marianne Macdonald on 1 May 2011 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 May 2011Director's details changed for Miss Marianne Macdonald on 1 May 2011 (2 pages)
6 May 2011Director's details changed for Miss Marianne Macdonald on 1 May 2011 (2 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Stephen James Jones on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Stephen James Jones on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Miss Marianne Macdonald on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Stephen James Jones on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Miss Marianne Macdonald on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Miss Marianne Macdonald on 1 January 2010 (2 pages)
15 November 2009Termination of appointment of Robert Franklin as a director (1 page)
15 November 2009Termination of appointment of Robert Franklin as a director (1 page)
8 November 2009Registered office address changed from Raised Ground Floor Flat 7 Park Road Twickenham Middlesex TW1 2QD on 8 November 2009 (1 page)
8 November 2009Registered office address changed from Raised Ground Floor Flat 7 Park Road Twickenham Middlesex TW1 2QD on 8 November 2009 (1 page)
8 November 2009Termination of appointment of Robert Franklin as a secretary (1 page)
8 November 2009Registered office address changed from Raised Ground Floor Flat 7 Park Road Twickenham Middlesex TW1 2QD on 8 November 2009 (1 page)
8 November 2009Termination of appointment of Robert Franklin as a secretary (1 page)
2 September 2009Director appointed miss marianne macdonald (1 page)
2 September 2009Director appointed miss marianne macdonald (1 page)
17 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
12 March 2008Return made up to 18/02/08; full list of members (4 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
3 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 March 2007Registered office changed on 05/03/07 from: 7 raised ground floor flat park road twickenham middlesex TW1 2QD (1 page)
5 March 2007Registered office changed on 05/03/07 from: 7 raised ground floor flat park road twickenham middlesex TW1 2QD (1 page)
5 March 2007Return made up to 18/02/07; full list of members (3 pages)
5 March 2007Return made up to 18/02/07; full list of members (3 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: 7A park road twickenham middlesex TW1 2QD (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006Registered office changed on 01/08/06 from: 7A park road twickenham middlesex TW1 2QD (1 page)
10 April 2006Return made up to 18/02/06; full list of members (3 pages)
10 April 2006Return made up to 18/02/06; full list of members (3 pages)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 May 2005Return made up to 18/02/05; full list of members (7 pages)
19 May 2005Return made up to 18/02/05; full list of members (7 pages)
2 September 2004Return made up to 18/02/04; full list of members (6 pages)
2 September 2004Return made up to 18/02/04; full list of members (6 pages)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
29 September 2003Return made up to 18/02/03; full list of members (7 pages)
29 September 2003Return made up to 18/02/03; full list of members (7 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 April 2003New director appointed (2 pages)
27 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 April 2003New director appointed (2 pages)
9 February 2003Secretary resigned;director resigned (1 page)
9 February 2003Secretary resigned;director resigned (1 page)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
16 February 2001Return made up to 18/02/01; full list of members (6 pages)
16 February 2001Return made up to 18/02/01; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
28 February 2000Return made up to 18/02/00; full list of members (6 pages)
7 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 July 1999Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 March 1999New director appointed (3 pages)
26 March 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1999Return made up to 28/02/99; full list of members
  • 363(287) ‐ Registered office changed on 26/03/99
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1999New director appointed (3 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
26 March 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
3 March 1997Return made up to 28/02/97; change of members (6 pages)
3 March 1997Return made up to 28/02/97; change of members (6 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997New secretary appointed;new director appointed (2 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996New secretary appointed;new director appointed (2 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1995Accounting reference date notified as 31/07 (1 page)
24 October 1995Accounting reference date notified as 31/07 (1 page)
28 February 1995Incorporation (14 pages)