About

Registered Number: 05477591
Date of Incorporation: 10/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Flat 3, 56 Queens Road, London, SW19 8LR,

 

Founded in 2005, 56 Queen's Road Residents Ltd has its registered office in London, it's status at Companies House is "Active". The business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Wendy 10 June 2005 - 1
DICKSON, Susan Jane 10 June 2005 - 1
LING, Rebecca Mei-Moi 30 September 2010 - 1
ROBERTSON, Kathryn Rebecca 05 April 2012 - 1
CLARKE, Tessa Frazer 10 June 2005 19 August 2005 1
CRICHTON, Morag Fiona 19 August 2005 05 April 2012 1
KERR, Scott Stewart 10 June 2005 30 September 2010 1
WARREN, Rachel Elizabeth 10 June 2005 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DICKSON, Susan Jane 17 August 2010 - 1
ROBERTSON, Kathryn 07 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 23 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 01 March 2018
AP03 - Appointment of secretary 15 September 2017
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 17 March 2015
CH01 - Change of particulars for director 13 July 2014
AR01 - Annual Return 29 June 2014
CH01 - Change of particulars for director 29 June 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 24 June 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 05 December 2010
AA - Annual Accounts 10 September 2010
AP03 - Appointment of secretary 22 August 2010
AD01 - Change of registered office address 19 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 25 June 2009
353 - Register of members 25 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.