Company Name30 Queensdown Road Limited
DirectorPatrick O'Reilly
Company StatusActive
Company Number05604092
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 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

Secretary NameMs Carla Isabel Ambrosio Garcia
StatusCurrent
Appointed28 April 2011(5 years, 6 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address30 Queensdown Road
London
E5 8NN
Director NameMr Patrick O'Reilly
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2019(14 years after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Queensdown Road
Flat A
London
E5 8NN
Director NameMs Claire Alexandra Williams
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address30 Queensdown Road
London
E5 8NN
Secretary NameChristine Charlotte Brew Graves
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat
120 Clive Road
London
SE21 8BP
Secretary NameAlex Stephen Aisthorpe
NationalityBritish
StatusResigned
Appointed04 November 2006(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2011)
RoleDJ
Correspondence AddressFlat B, 30
Queensdown Road
London
E5 8NN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address30 Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Ben Spaull
33.33%
Ordinary
1 at £1Carla Isabel Ambrosio Garcia
33.33%
Ordinary
1 at £1Claire Williams
33.33%
Ordinary

Financials

Year2014
Net Worth£1,450
Cash£1,450

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
25 July 2020Notification of Carla Isabel Ambrosio Garcia as a person with significant control on 25 October 2019 (2 pages)
20 July 2020Cessation of Claire Alexandra Williams as a person with significant control on 25 October 2019 (1 page)
20 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Appointment of Mr Patrick O'reilly as a director on 25 October 2019 (2 pages)
4 November 2019Termination of appointment of Claire Alexandra Williams as a director on 25 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(3 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(3 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 3
(3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
20 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Director's details changed for Ms Claire Alexandra Williams on 26 October 2011 (2 pages)
17 November 2011Director's details changed for Ms Claire Alexandra Williams on 26 October 2011 (2 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
14 July 2011Appointment of Ms Carla Isabel Ambrosio Garcia as a secretary (1 page)
14 July 2011Appointment of Ms Carla Isabel Ambrosio Garcia as a secretary (1 page)
14 July 2011Termination of appointment of Alex Aisthorpe as a secretary (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Termination of appointment of Alex Aisthorpe as a secretary (1 page)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ms Claire Alexandra Williams on 26 October 2009 (2 pages)
17 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Ms Claire Alexandra Williams on 26 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 February 2009Return made up to 26/10/08; full list of members (3 pages)
4 February 2009Return made up to 26/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
14 November 2007Return made up to 26/10/07; full list of members (3 pages)
15 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 26/10/06; full list of members (3 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
6 April 2006Ad 04/03/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
6 April 2006Ad 04/03/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
26 October 2005Incorporation (16 pages)
26 October 2005Incorporation (16 pages)