This company is commonly known as 34 Queens Road Residents Association Limited. The company was founded 33 years ago and was given the registration number 02510044. The firm's registered office is in TWICKENHAM. You can find them at 80 St. Margarets Road, , Twickenham, . This company's SIC code is 99999 - Dormant Company.
Name | : | 34 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02510044 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 St. Margarets Road, Twickenham, England, TW1 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, St. Margarets Road, Twickenham, England, TW1 2LP | Secretary | 10 August 2015 | Active |
34c, Queens Road, Twickenham, United Kingdom, TW1 4EX | Director | 05 May 2021 | Active |
34c, Queens Road, Twickenham, United Kingdom, TW1 4EX | Director | 05 June 2021 | Active |
Beaumont Ventures (Investments) Ltd, Regal House, London Road, Twickenham, United Kingdom, TW1 3QS | Director | 04 May 2016 | Active |
Flat 2 34 Queens Road, Twickenham, TW1 4EX | Director | 20 July 1998 | Active |
80, St. Margarets Road, Twickenham, England, TW1 2LP | Director | 01 May 2014 | Active |
34 Queens Road, Twickenham, TW1 4EX | Secretary | - | Active |
34 Queens Road, Flat 3, Twickenham, TW1 4EX | Secretary | 20 August 2005 | Active |
34 Queens Road, Twickenham, TW1 4EX | Secretary | 11 July 1997 | Active |
80, St. Margarets Road, Twickenham, England, TW1 2LP | Secretary | 25 August 2010 | Active |
Flat 3 34 Queens Road, Twickenham, TW1 4EX | Secretary | 01 January 1998 | Active |
34 Queens Road, Twickenham, TW1 4EX | Secretary | - | Active |
Flat 3, 34 Queens Road, Twickenham, TW1 4EX | Director | - | Active |
Flat 4 34 Queens Road, Twickenham, TW1 4EX | Director | 13 June 1995 | Active |
34 Queens Road, Twickenham, TW1 4EX | Director | - | Active |
34 Queens Road, Twickenham, TW1 4EX | Director | - | Active |
34 Queens Road, Twickenham, TW1 4EX | Director | - | Active |
Flat 3 34 Queens Road, Twickenham, TW1 4EX | Director | 12 July 1997 | Active |
Flat 3, 34, Queens Road, Twickenham, England, TW1 4EX | Director | 23 February 2016 | Active |
34 Queens Road, Twickenham, TW1 4EX | Director | - | Active |
Flat A 34 Queens Road, Twickenham, TW1 4EX | Director | 28 May 1997 | Active |
Mr Davide Boni | ||
Notified on | : | 05 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 34c, Queens Road, Twickenham, United Kingdom, TW1 4EX |
Nature of control | : |
|
Ms Giulia Barbadoro | ||
Notified on | : | 05 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 34c, Queens Road, Twickenham, United Kingdom, TW1 4EX |
Nature of control | : |
|
Mr Nuno Miguel Baptista Ribeiro | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 34, Queens Road, Twickenham, United Kingdom, TW1 4EX |
Nature of control | : |
|
Mr Timothy Moses | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, St. Margarets Road, Twickenham, United Kingdom, TW1 2LP |
Nature of control | : |
|
Ms Fiona Leech | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51, Warwick Road, Twickenham, United Kingdom, TW2 6SW |
Nature of control | : |
|
Mr Robert Andrew Horne | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beaumont Residential, 3rd Floor, Regal House, Twickenham, United Kingdom, TW1 3QS |
Nature of control | : |
|
Mrs Karina Francoise Lillian Moses | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, St. Margarets Road, Twickenham, United Kingdom, TW1 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.