Company Name13 Queensdown Road Limited
Company StatusActive
Company Number06254673
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWilliam Eugene Clerkin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensdown Road
London
E5 8NN
Director NameMs Sally Elizabeth Whitton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(1 year, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFalt 2 13 Queensdown Road
London
E5 8NN
Director NameMs Stephanie Cooke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Queensdown Road
London
E5 8NN
Director NameMr Dean Lloyd
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleHouse Husband
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Queensdown Road
London
E5 8NN
Director NameMiss Georgina Evelyn Williams
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 13 Queensdown Road
London
E5 8NN
Secretary NameMiss Georgina Evelyn Williams
StatusCurrent
Appointed01 June 2021(14 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address13 Queensdown Road
London
E5 8NN
Director NameMr William Eugene Whitton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleSocial Worker
Correspondence Address13 Flat 1
13 Queensdown Road
London
E5 8NN
Secretary NameMr William Eugene Whitton
NationalityIrish
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2008)
RoleSocial Worker
Correspondence Address13 Flat 1
13 Queensdown Road
London
E5 8NN
Secretary NameWilliam Eugene Clerkin
NationalityIrish
StatusResigned
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 June 2021)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensdown Road
London
E5 8NN
Director NameMr Declan Forbes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2015)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address142 142 Philip Lane
Tottenham
London
N15 4JN
Director NameMs Anne-Louise Russell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 July 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address29 29 Upper Street
Totterdown
Bristol
BS4 3BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFlat 4 13 Queensdown Road
London
E5 8NN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Dean Lloyd & Stephanie Cooke
25.00%
Ordinary
1 at £1Eugene Clerkin
25.00%
Ordinary
1 at £1Ms Anne-louise Russell
25.00%
Ordinary
1 at £1Ms Sally Elizabeth Whitton
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

2 November 2023Micro company accounts made up to 31 May 2023 (3 pages)
3 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
4 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
4 June 2022Accounts for a dormant company made up to 24 May 2022 (2 pages)
1 June 2021Appointment of Miss Georgina Evelyn Williams as a secretary on 1 June 2021 (2 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 June 2021Termination of appointment of William Eugene Clerkin as a secretary on 1 June 2021 (1 page)
1 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 June 2021Registered office address changed from Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN to Flat 4 13 Queensdown Road London E5 8NN on 1 June 2021 (1 page)
8 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 May 2020Termination of appointment of Anne-Louise Russell as a director on 3 July 2019 (1 page)
30 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
30 May 2020Appointment of Miss Georgina Evelyn Williams as a director on 3 July 2019 (2 pages)
3 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(8 pages)
3 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(8 pages)
17 June 2015Appointment of Mr Dean Lloyd as a director on 24 April 2015 (2 pages)
17 June 2015Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page)
17 June 2015Registered office address changed from 13 Queensdown Road London E5 8NN to Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Declan Forbes as a director on 1 May 2015 (1 page)
17 June 2015Appointment of Ms Stephanie Cooke as a director on 24 April 2015 (2 pages)
17 June 2015Registered office address changed from 13 Queensdown Road London E5 8NN to Ground Floor Flat, 13a Queensdown Rd Queensdown Road London E5 8NN on 17 June 2015 (1 page)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(8 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(8 pages)
17 June 2015Appointment of Mr Dean Lloyd as a director on 24 April 2015 (2 pages)
17 June 2015Appointment of Ms Stephanie Cooke as a director on 24 April 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(7 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(7 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
6 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Ms Anne-Louise Russell on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Anne-Louise Russell on 21 May 2010 (2 pages)
24 May 2010Director's details changed for William Eugene Clerkin on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Sally Elizabeth Whitton on 21 May 2010 (2 pages)
24 May 2010Director's details changed for William Eugene Clerkin on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Declan Forbes on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Ms Sally Elizabeth Whitton on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Declan Forbes on 21 May 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Appointment terminated director william whitton (1 page)
9 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 June 2009Appointment terminated director william whitton (1 page)
9 June 2009Return made up to 21/05/09; full list of members (5 pages)
9 June 2009Appointment terminated secretary william whitton (1 page)
9 June 2009Appointment terminated secretary william whitton (1 page)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 February 2009Director and secretary appointed william eugene clerkin (2 pages)
26 February 2009Director and secretary appointed william eugene clerkin (2 pages)
13 February 2009Director appointed ms sally elizabeth whitton (1 page)
13 February 2009Director appointed mr declan forbes (1 page)
13 February 2009Return made up to 21/05/08; full list of members (3 pages)
13 February 2009Director appointed mr declan forbes (1 page)
13 February 2009Return made up to 21/05/08; full list of members (3 pages)
13 February 2009Secretary appointed mr william eugene whitton (1 page)
13 February 2009Director appointed mr william eugene whitton (1 page)
13 February 2009Director appointed mr william eugene whitton (1 page)
13 February 2009Director appointed ms anne-louise russell (1 page)
13 February 2009Secretary appointed mr william eugene whitton (1 page)
13 February 2009Director appointed ms sally elizabeth whitton (1 page)
13 February 2009Director appointed ms anne-louise russell (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
21 May 2007Incorporation (14 pages)
21 May 2007Incorporation (14 pages)