Company Name28 Queensdown Road Management Company Limited
DirectorsSara Elizabeth Woodford and Christian Bernard D'Cunha
Company StatusActive
Company Number03086143
CategoryPrivate Limited Company
Incorporation Date1 August 1995(28 years, 9 months ago)
Previous NameTanerbury Flat Management Limited

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 NameMs Sara Elizabeth Woodford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address28c Queensdown Road
London
E5 8NN
Secretary NameMs Sara Elizabeth Woodford
StatusCurrent
Appointed27 July 2018(23 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address28c Queensdown Road
London
E5 8NN
Director NameMr Christian Bernard D'Cunha
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceBelgium
Correspondence AddressTulpenlaan 37 Tulpenlaan 37
Overijse
E5 8NN
Director NameAndrea Palombo
Date of BirthDecember 1950 (Born 73 years ago)
NationalityNaturalized Britishc
StatusResigned
Appointed06 December 1995(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2002)
RoleTheatre Staff Nurse
Correspondence AddressFlat 2 28 Queensdown Road
London
E5 8NN
Director NameWilliam Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2002)
RoleLecturer
Correspondence Address28c Queensdown Road
Hackney
London
E5 8NN
Secretary NameJulia Leewood
NationalityBritish
StatusResigned
Appointed06 December 1995(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 October 1998)
RoleTeacher
Correspondence Address28c Queensdown Road
London
E5 8NN
Director NameJulia Leewood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2002)
RoleTeacher
Correspondence Address28c Queensdown Road
London
E5 8NN
Director NameAnthony Patrick Palombo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2002)
RoleUnemployed
Correspondence AddressFlat 2 28 Queensdown Road
Hackney
London
E5 8NN
Secretary NameAnthony Patrick Palombo
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2002)
RoleUnemployed
Correspondence AddressFlat 2 28 Queensdown Road
Hackney
London
E5 8NN
Secretary NameJane Elizabeth Cherry
NationalityBritish
StatusResigned
Appointed05 July 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2008)
RoleAdministrator
Correspondence Address28c Queensdown Road
London
E5 8NN
Director NameMr Zahoor Ahmed
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years after company formation)
Appointment Duration1 month (resigned 06 September 2002)
RoleBuilder
Country of ResidenceUnited KIngdom
Correspondence Address14 Fairlop Road
London
E11 1BL
Director NameSusan Ellen Tunnicliffe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(7 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 18 November 2011)
RoleSenior Pa
Country of ResidenceEngland
Correspondence AddressFlat B 28 Queensdown Road
London
E5 8NN
Director NameMr Paul Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(13 years after company formation)
Appointment Duration9 years (resigned 04 September 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address28c Queensdown Road
London
E5 8NN
Secretary NameMr Paul John Rousseau
StatusResigned
Appointed22 August 2008(13 years after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2017)
RoleCompany Director
Correspondence Address28c Queensdown Road
London
E5 8NN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Owner 28c Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

2 at £1Mr Paul John Rousseau
50.00%
Ordinary
1 at £1Mr Paul Reilly
25.00%
Ordinary
1 at £1Susan Ellen Tunnicliffe
25.00%
Ordinary

Financials

Year2014
Net Worth£3,946
Cash£1,443
Current Liabilities£213

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

28 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
11 April 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
9 May 2022Appointment of Mr Christian Bernard D'cunha as a director on 9 May 2022 (2 pages)
9 May 2022Director's details changed for Ms Sara Elisabeth Woodford on 9 May 2022 (2 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
20 August 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
27 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 June 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
28 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 September 2018Notification of Sara Elizabeth Woodford as a person with significant control on 7 September 2018 (2 pages)
4 September 2018Termination of appointment of Paul Reilly as a director on 4 September 2017 (1 page)
25 August 2018Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017 (1 page)
25 August 2018Termination of appointment of Paul John Rousseau as a secretary on 12 December 2017 (1 page)
25 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
25 August 2018Cessation of Paul Reilly as a person with significant control on 12 December 2017 (1 page)
3 August 2018Appointment of Ms Sara Elizabeth Woodford as a director on 27 July 2018 (2 pages)
3 August 2018Appointment of Ms Sara Elizabeth Woodford as a secretary on 27 July 2018 (2 pages)
20 June 2018Registered office address changed from C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ England to The Owner 28C Queensdown Road London E5 8NN on 20 June 2018 (1 page)
1 December 2017Registered office address changed from 19-21 Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 1 December 2017 (1 page)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 September 2017Notification of Paul Reilly as a person with significant control on 9 November 2016 (2 pages)
8 September 2017Cessation of Paul Roussean as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Paul Reilly as a person with significant control on 9 November 2016 (2 pages)
8 September 2017Cessation of Paul Roussean as a person with significant control on 9 November 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 November 2016Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG to 19-21 Christopher Street London EC2A 2BS on 1 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG to 19-21 Christopher Street London EC2A 2BS on 1 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
14 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(4 pages)
14 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(4 pages)
14 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 4
(4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Termination of appointment of Susan Tunnicliffe as a director (2 pages)
25 November 2011Termination of appointment of Susan Tunnicliffe as a director (2 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Susan Ellen Tunnicliffe on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
24 September 2008Return made up to 01/08/08; full list of members (4 pages)
28 August 2008Director appointed mr paul reilly (1 page)
28 August 2008Secretary appointed mr paul john rousseau (1 page)
28 August 2008Registered office changed on 28/08/2008 from 28 queensdown road london E5 8NN (1 page)
28 August 2008Director appointed mr paul reilly (1 page)
28 August 2008Secretary appointed mr paul john rousseau (1 page)
28 August 2008Registered office changed on 28/08/2008 from 28 queensdown road london E5 8NN (1 page)
16 July 2008Appointment terminated secretary jane cherry (1 page)
16 July 2008Appointment terminated secretary jane cherry (1 page)
5 June 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
5 June 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
7 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
30 July 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
20 June 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
22 August 2005Return made up to 01/08/05; full list of members (2 pages)
22 August 2005Return made up to 01/08/05; full list of members (2 pages)
29 July 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
29 July 2005Total exemption full accounts made up to 28 February 2005 (5 pages)
13 September 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
13 September 2004Total exemption full accounts made up to 28 February 2004 (5 pages)
17 August 2004Return made up to 01/08/04; full list of members (6 pages)
17 August 2004Return made up to 01/08/04; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
5 September 2003Total exemption full accounts made up to 28 February 2003 (5 pages)
29 August 2003Return made up to 01/08/03; full list of members (6 pages)
29 August 2003Return made up to 01/08/03; full list of members (6 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
21 October 2002Return made up to 01/08/02; full list of members (7 pages)
21 October 2002Return made up to 01/08/02; full list of members (7 pages)
17 October 2002Director resigned (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
20 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
20 May 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned;director resigned (1 page)
9 August 2001Return made up to 01/08/01; full list of members (7 pages)
9 August 2001Return made up to 01/08/01; full list of members (7 pages)
1 June 2001Full accounts made up to 28 February 2001 (5 pages)
1 June 2001Full accounts made up to 28 February 2001 (5 pages)
23 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Amended accounts made up to 29 February 2000 (6 pages)
30 June 2000Amended accounts made up to 29 February 2000 (6 pages)
26 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
26 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
9 August 1999Return made up to 01/08/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 January 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
29 January 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New secretary appointed;new director appointed (2 pages)
29 October 1998New director appointed (2 pages)
5 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
5 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
29 July 1998Return made up to 01/08/98; no change of members (4 pages)
29 July 1998Return made up to 01/08/98; no change of members (4 pages)
28 July 1997Return made up to 01/08/97; no change of members (4 pages)
28 July 1997Return made up to 01/08/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 February 1997Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
(6 pages)
21 February 1997Return made up to 01/08/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/97
(6 pages)
12 January 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Ad 06/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 January 1996Nc dec already adjusted 06/12/95 (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 January 1996Nc dec already adjusted 06/12/95 (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1996Ad 06/12/95--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: 33 crwys road cardiff CF2 4YF (1 page)
12 January 1996Director resigned;new director appointed (2 pages)
13 December 1995Company name changed tanerbury flat management limite d\certificate issued on 14/12/95 (4 pages)
13 December 1995Company name changed tanerbury flat management limite d\certificate issued on 14/12/95 (4 pages)
1 August 1995Incorporation (22 pages)
1 August 1995Incorporation (22 pages)