Company Name29 Queens Road (Freehold) Limited
Company StatusActive
Company Number06914815
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 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

Director NameMichael Hassit
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address238 Worple Road
Wimbledon
London
SW20 8RH
Director NameMs Aruna Jennings
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address187 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameMr Oliver Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMs Donna Denise Marie Ferrance
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address187 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameMr Oliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
EC3P 3AH
Director NameSusan Alexandra Shortland-Potter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleArchitect
Correspondence AddressFlat 2 29 Queens Road
Kingston-Upon-Thames
Surrey
KT2 7SF
Director NameChristopher James Warmoll
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 29 Queens Road
Kingston Upon Thames
Surrey
KT2 7SF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address187 Richmond Road
Kingston Upon Thames
Surrey
KT2 5DD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Shareholders

2 at £1Aruna Jennings
50.00%
Ordinary
1 at £1Donna Ferrance
25.00%
Ordinary
1 at £1Mr Michael Hassit
25.00%
Ordinary

Financials

Year2014
Net Worth£17,655
Cash£301
Current Liabilities£210

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

1 March 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
3 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
15 February 2023Director's details changed for Dr Sairaj Puvinathan on 15 February 2023 (2 pages)
27 January 2023Appointment of Dr Sairaj Puvinathan as a director on 27 January 2023 (2 pages)
24 January 2023Appointment of Ms Stephanie Anne Janet Gibb as a director on 24 January 2023 (2 pages)
9 January 2023Termination of appointment of Donna Denise Marie Ferrance as a director on 9 January 2023 (1 page)
9 January 2023Termination of appointment of Aruna Jennings as a director on 9 January 2023 (1 page)
1 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
2 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 July 2019Notification of a person with significant control statement (2 pages)
24 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
23 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(6 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Christopher James Warmoll as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Appointment of Ms Donna Denise Marie Ferrance as a director on 27 February 2015 (2 pages)
18 February 2015Appointment of Mr Oliver Jennings as a director on 17 February 2015 (2 pages)
18 February 2015Appointment of Mr Oliver Jennings as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Ms Aruna Jennings as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Ms Aruna Jennings as a director on 17 February 2015 (2 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 December 2013Termination of appointment of Oliver Jennings as a director (2 pages)
12 December 2013Termination of appointment of Oliver Jennings as a director (2 pages)
11 September 2013Director's details changed for Michael Hassit on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages)
11 September 2013Termination of appointment of Susan Shortland-Potter as a director (1 page)
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Christopher James Warmoll on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Michael Hassit on 1 January 2013 (2 pages)
11 September 2013Director's details changed for Michael Hassit on 1 January 2013 (2 pages)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
11 September 2013Termination of appointment of Susan Shortland-Potter as a director (1 page)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
12 April 2013Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Flat 2 29 Queens Road Kingston-upon-Thames Surrey KT2 7SF on 12 April 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (16 pages)
19 October 2012Annual return made up to 23 June 2012 with a full list of shareholders (16 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (16 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (16 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (16 pages)
2 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (16 pages)
13 July 2009Director appointed oliver james wake jennings (1 page)
13 July 2009Director appointed oliver james wake jennings (1 page)
7 July 2009Director appointed susan alexandra shortland-potter (1 page)
7 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 July 2009Appointment terminated director john cowdry (1 page)
7 July 2009Director appointed michael hassit (1 page)
7 July 2009Director appointed michael hassit (1 page)
7 July 2009Director appointed christopher james warmoll (1 page)
7 July 2009Director appointed christopher james warmoll (1 page)
7 July 2009Appointment terminated director john cowdry (1 page)
7 July 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
7 July 2009Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
7 July 2009Registered office changed on 07/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
7 July 2009Director appointed susan alexandra shortland-potter (1 page)
26 May 2009Incorporation (33 pages)
26 May 2009Incorporation (33 pages)