Company Name56 Queen's Road Residents Limited
Company StatusActive
Company Number05477591
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 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 NameWendy Day
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address42 Fairway
London
SW20 9DN
Director NameSusan Jane Dickson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameDr Nilufar Ruhparwar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2007(1 year, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence Address44a Cecil Road
London
SW19 1JT
Secretary NameMiss Susan Jane Dickson
StatusCurrent
Appointed17 August 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3, 56 Queens Road
London
SW19 8LR
Director NameMs Rebecca Mei-Moi Ling
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHerbert Villa 14 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMiss Kathryn Rebecca Robertson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(6 years, 10 months after company formation)
Appointment Duration12 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressFlat 3 56 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMiss Kathryn Robertson
StatusCurrent
Appointed07 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3, 56 Queens Road
London
SW19 8LR
Director NameTessa Frazer Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleOffice Manager
Correspondence AddressFlat 3 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameScott Stewart Kerr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleHead Of Internal Audit
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameRachel Elizabeth Warren
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleMarketing
Correspondence AddressFlat 2 56 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameScott Stewart Kerr
NationalityBritish
StatusResigned
Appointed10 June 2005(same day as company formation)
RoleHead Of Internal Audit
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameMorag Fiona Crichton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 April 2012)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 56 Queens Road
Wimbledon
London
SW19 8LR
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered AddressFlat 3, 56 Queens Road
London
SW19 8LR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

1 at £1Dr Nilufar Ruhparwar
20.00%
Ordinary
1 at £1Kathryn Robertson
20.00%
Ordinary
1 at £1Rebecca Ling
20.00%
Ordinary
1 at £1Susan Jane Dickson
20.00%
Ordinary
1 at £1Wendy Day
20.00%
Ordinary

Financials

Year2014
Net Worth£7,125

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Appointment of Miss Kathryn Robertson as a secretary on 7 September 2017 (2 pages)
15 September 2017Registered office address changed from Flat 5 56 Queens Road London SW19 8LR to Flat 3, 56 Queens Road London SW19 8LR on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Flat 5 56 Queens Road London SW19 8LR to Flat 3, 56 Queens Road London SW19 8LR on 15 September 2017 (1 page)
15 September 2017Appointment of Miss Kathryn Robertson as a secretary on 7 September 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
25 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(8 pages)
25 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 5
(8 pages)
18 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
18 January 2016Micro company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
(8 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5
(8 pages)
17 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
13 July 2014Director's details changed for Ms Rebecca Mei-Moi Ling on 11 July 2014 (2 pages)
13 July 2014Director's details changed for Ms Rebecca Mei-Moi Ling on 11 July 2014 (2 pages)
29 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5
(8 pages)
29 June 2014Director's details changed for Susan Jane Dickson on 28 June 2014 (2 pages)
29 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 5
(8 pages)
29 June 2014Director's details changed for Susan Jane Dickson on 28 June 2014 (2 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Director's details changed for Dr Nilufar Ruhparwar on 10 June 2013 (2 pages)
1 July 2013Director's details changed for Wendy Day on 10 June 2013 (2 pages)
1 July 2013Director's details changed for Miss Kathryn Rebecca Robertson on 10 June 2013 (2 pages)
1 July 2013Director's details changed for Wendy Day on 10 June 2013 (2 pages)
1 July 2013Director's details changed for Miss Kathryn Rebecca Robertson on 10 June 2013 (2 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
1 July 2013Director's details changed for Dr Nilufar Ruhparwar on 10 June 2013 (2 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (8 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
24 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
22 May 2012Appointment of Miss Kathryn Rebecca Robertson as a director (2 pages)
22 May 2012Appointment of Miss Kathryn Rebecca Robertson as a director (2 pages)
27 April 2012Termination of appointment of Morag Crichton as a director (1 page)
27 April 2012Termination of appointment of Morag Crichton as a director (1 page)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (8 pages)
17 January 2011Appointment of Ms Rebecca Mei-Moi Ling as a director (2 pages)
17 January 2011Appointment of Ms Rebecca Mei-Moi Ling as a director (2 pages)
5 December 2010Termination of appointment of Scott Kerr as a director (1 page)
5 December 2010Termination of appointment of Scott Kerr as a director (1 page)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 August 2010Appointment of Miss Susan Jane Dickson as a secretary (1 page)
22 August 2010Appointment of Miss Susan Jane Dickson as a secretary (1 page)
19 August 2010Registered office address changed from Flat 4 56 Queens Road, Wimbledon London SW19 8LR on 19 August 2010 (1 page)
19 August 2010Registered office address changed from Flat 4 56 Queens Road, Wimbledon London SW19 8LR on 19 August 2010 (1 page)
18 August 2010Termination of appointment of Scott Kerr as a secretary (1 page)
18 August 2010Termination of appointment of Scott Kerr as a secretary (1 page)
13 June 2010Director's details changed for Wendy Day on 10 June 2010 (2 pages)
13 June 2010Director's details changed for Morag Fiona Crichton on 10 June 2010 (2 pages)
13 June 2010Director's details changed for Morag Fiona Crichton on 10 June 2010 (2 pages)
13 June 2010Director's details changed for Wendy Day on 10 June 2010 (2 pages)
13 June 2010Director's details changed for Scott Stewart Kerr on 10 June 2010 (2 pages)
13 June 2010Director's details changed for Susan Jane Dickson on 10 June 2010 (2 pages)
13 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
13 June 2010Director's details changed for Susan Jane Dickson on 10 June 2010 (2 pages)
13 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
13 June 2010Director's details changed for Scott Stewart Kerr on 10 June 2010 (2 pages)
24 January 2010Director's details changed for Dr Nilufar Ruhparwar on 23 December 2009 (2 pages)
24 January 2010Director's details changed for Dr Nilufar Ruhparwar on 23 December 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Registered office changed on 25/06/2009 from flat 4 56 queen's road, wimbledon, london SW19 8LR (1 page)
25 June 2009Registered office changed on 25/06/2009 from flat 4 56 queen's road, wimbledon, london SW19 8LR (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Location of debenture register (1 page)
25 June 2009Return made up to 10/06/09; full list of members (5 pages)
25 June 2009Location of debenture register (1 page)
25 June 2009Return made up to 10/06/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 June 2008Return made up to 10/06/08; full list of members (5 pages)
10 June 2008Return made up to 10/06/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Registered office changed on 26/06/07 from: 56 queen's road, wimbledon london SW19 8LR SW19 8LR (1 page)
26 June 2007Registered office changed on 26/06/07 from: 56 queen's road, wimbledon london SW19 8LR SW19 8LR (1 page)
26 June 2007Return made up to 10/06/07; full list of members (4 pages)
26 June 2007Return made up to 10/06/07; full list of members (4 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 10/06/06; full list of members (9 pages)
26 June 2006Return made up to 10/06/06; full list of members (9 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (2 pages)
12 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Ad 10/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Ad 10/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
11 August 2005Secretary resigned (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)