Company Name305 Queenstown Road Management Ltd
DirectorsJenico Francis Tara Preston and James Allan Livingston
Company StatusActive
Company Number06273966
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 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 NameMr Jenico Francis Tara Preston
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address52a Larkhall Rise
London
SW4 6JY
Director NameMr James Allan Livingston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address119 White Hart Lane
London
SW13 0JW
Secretary NameMr Philip David Fellowes
NationalityBritish
StatusCurrent
Appointed08 June 2008(1 year after company formation)
Appointment Duration15 years, 10 months
RoleBanking
Correspondence AddressApartment 43 70 Horseferry Road
London
SW1P 2DU
Secretary NameMr Jenico Francis Tara Preston
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address305a Queenstown Road
London
Greater London
SW8 4LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Livingston & Philip Fellowes
50.00%
Ordinary
1 at £1Mr Jenico Francis Tara Preston
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

12 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 August 2016Director's details changed for Mr James Allan Livingston on 7 June 2016 (2 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Director's details changed for Mr James Allan Livingston on 7 June 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
18 June 2015Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages)
18 June 2015Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page)
18 June 2015Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2015 (2 pages)
18 June 2015Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page)
18 June 2015Secretary's details changed for Mr Philip David Fellowes on 8 June 2015 (1 page)
10 June 2015Registered office address changed from 305B Queenstown Road London SW8 4LN to 43-45 Dorset Street London W1U 7NA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 305B Queenstown Road London SW8 4LN to 43-45 Dorset Street London W1U 7NA on 10 June 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 June 2013Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mr James Allan Livingston on 8 June 2013 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
26 June 2012Director's details changed for James Allan Livingston on 27 January 2012 (2 pages)
26 June 2012Director's details changed for James Allan Livingston on 27 January 2012 (2 pages)
9 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Secretary's details changed for Mr Philip David Fellowes on 19 August 2011 (2 pages)
2 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Mr Philip David Fellowes on 19 August 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 August 2010Director's details changed for James Allan Livingston on 8 June 2010 (2 pages)
29 August 2010Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages)
29 August 2010Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages)
29 August 2010Director's details changed for James Allan Livingston on 8 June 2010 (2 pages)
29 August 2010Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages)
29 August 2010Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages)
29 August 2010Director's details changed for James Allan Livingston on 8 June 2010 (2 pages)
29 August 2010Secretary's details changed for Mr Philip David Fellowes on 5 April 2010 (2 pages)
29 August 2010Director's details changed for Mr Jenico Francis Tara Preston on 8 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
6 July 2009Return made up to 08/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
13 August 2008Appointment terminated secretary jenico preston (1 page)
13 August 2008Secretary appointed mr philip david fellowes (1 page)
13 August 2008Secretary appointed mr philip david fellowes (1 page)
13 August 2008Appointment terminated secretary jenico preston (1 page)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2008Director resigned (1 page)
4 January 2008New secretary appointed;new director appointed (2 pages)
4 January 2008Secretary resigned;director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New secretary appointed;new director appointed (2 pages)
8 June 2007Incorporation (18 pages)
8 June 2007Incorporation (18 pages)