Company Name219 Queens Road Management Company Limited
DirectorLata Lakhan
Company StatusActive
Company Number03855215
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLata Lakhan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address219b Queens Road
London
SW19 8NX
Director NameStephen William Michael Beer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleRecruiter
Correspondence Address219c Queens Road
London
SW19 8NX
Director NameLata Lakhan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address219b Queens Road
London
SW19 8NX
Director NameMr Nicholas Edward Payton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleMusician
Correspondence Address219a Queens Road
Wimbledon
London
SW19 8NX
Secretary NameLata Lakhan
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address219b Queens Road
London
SW19 8NX
Secretary NameMr Ram Lakhan
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years, 3 months after company formation)
Appointment Duration14 years (resigned 25 January 2021)
RoleCompany Accountant
Correspondence Address41 Rochester Avenue
London
E13 9JL
Director NameMr Bruce Anthony Shepherd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2023(23 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address219 Queens Road
Wimbledon
London
SW19 8NX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address219 Queens Road
Wimbledon
London
SW19 8NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1David Paul Walsh
33.33%
Ordinary
1 at £1Joanne Claire Shepherd & Bruce Anthony Shepherd
33.33%
Ordinary
1 at £1Lata Lakhan
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£450
Current Liabilities£4,379

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months, 1 week from now)

Filing History

20 September 2023Appointment of Mr Bruce Anthony Shepherd as a director on 20 September 2023 (2 pages)
16 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (9 pages)
27 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 October 2020 (9 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
25 January 2021Termination of appointment of Ram Lakhan as a secretary on 25 January 2021 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 October 2019 (9 pages)
1 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
23 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 3
(4 pages)
5 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 3
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
4 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 3
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (10 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (10 pages)
13 January 2010Director's details changed for Lata Lakhan on 12 October 2009 (2 pages)
13 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Lata Lakhan on 12 October 2009 (2 pages)
13 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
24 September 2009Total exemption full accounts made up to 30 October 2008 (10 pages)
24 February 2009Return made up to 08/10/08; full list of members (4 pages)
24 February 2009Return made up to 08/10/08; full list of members (4 pages)
20 August 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
20 August 2008Total exemption full accounts made up to 30 October 2007 (10 pages)
28 November 2007Return made up to 08/10/07; full list of members (3 pages)
28 November 2007Return made up to 08/10/07; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 30 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 30 October 2006 (10 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
10 January 2007Return made up to 08/10/06; full list of members (3 pages)
10 January 2007Return made up to 08/10/06; full list of members (3 pages)
30 August 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
30 August 2006Total exemption full accounts made up to 30 October 2005 (10 pages)
8 December 2005Total exemption full accounts made up to 30 October 2004 (10 pages)
8 December 2005Total exemption full accounts made up to 30 October 2004 (10 pages)
7 November 2005Return made up to 08/10/05; full list of members (3 pages)
7 November 2005Return made up to 08/10/05; full list of members (3 pages)
29 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
29 December 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 September 2004Total exemption full accounts made up to 30 October 2003 (10 pages)
6 September 2004Total exemption full accounts made up to 30 October 2003 (10 pages)
14 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
5 September 2003Total exemption full accounts made up to 30 October 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 30 October 2001 (17 pages)
4 December 2002Total exemption full accounts made up to 30 October 2001 (17 pages)
31 October 2002Return made up to 08/10/02; full list of members (8 pages)
31 October 2002Return made up to 08/10/02; full list of members (8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Total exemption full accounts made up to 30 October 2000 (10 pages)
11 February 2002Total exemption full accounts made up to 30 October 2000 (10 pages)
11 February 2002New director appointed (2 pages)
9 November 2001Return made up to 08/10/01; full list of members (6 pages)
9 November 2001Return made up to 08/10/01; full list of members (6 pages)
17 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 January 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Ad 08/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 October 1999Ad 08/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 October 1999Registered office changed on 18/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
8 October 1999Incorporation (14 pages)
8 October 1999Incorporation (14 pages)