London
W2 3TB
Director Name | Ms Shari Rebeka Friedman |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(44 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Marketing/Education |
Country of Residence | England |
Correspondence Address | 11 Redan House 23 Redan Place London --- Please Select --- W2 4SA |
Director Name | Mr Raymond Chee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 15 April 2019) |
Role | Options Trader |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 11 Queensborough Terrace London W2 3TB |
Director Name | Mr Timothy Roger Ford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 1996) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 11 Queensborough Terrace London W2 3TB |
Director Name | Mrs June Vernon |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 1992) |
Role | Residential Letting Negotiator |
Correspondence Address | 39-40 Queens Gate London SW7 5HR |
Director Name | Mrs Yvonne Margaret Robinson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Retail Manager |
Correspondence Address | 11 Queensborough Terrace London W2 3TB |
Director Name | Mr Mark Ainslie Strathdee McLeod |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Advertising Consultant |
Correspondence Address | 11 Queensborough Terrace London W2 3TB |
Secretary Name | Mrs June Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(17 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 11 Queensborough Terrace London W2 3TB |
Secretary Name | Mr Timothy Roger Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | Flat 2 11 Queensborough Terrace London W2 3TB |
Director Name | Reinoud Bernhardus Poort |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 1993(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 November 1995) |
Role | Systems Consultant |
Correspondence Address | Flat 12 11 Queensborough Terrace London W2 3TB |
Director Name | Michael Robert Phillips |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2006) |
Role | Accountant |
Correspondence Address | Flat 1 11 Queensborough Terrace Bayswater London W2 3TB |
Director Name | James Howard Pratt Kimberley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Porchester Square London W2 6AW |
Secretary Name | James Howard Pratt Kimberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Porchester Square London W2 6AW |
Director Name | Natasha Yurievna Kimberley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 June 2003) |
Role | IT Consultant |
Correspondence Address | Flat 1 15 Hyde Park Gardens London W2 2LU |
Director Name | Jane Deborah Shepard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2006) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Field House Silver Street Buckden St Neots Huntingdon Cambridgeshire PE19 5TS |
Director Name | John Anthony Ayerst |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(25 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 15 May 2006) |
Role | Schools Inspector |
Correspondence Address | Flat 8 11 Queensborough Terrace London W2 3TB |
Director Name | Ms Sally Elizabeth Dwyer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 2 11 Queensborough Terrace London W2 3TB |
Secretary Name | Ms Sally Elizabeth Dwyer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2014) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 2 11 Queensborough Terrace London W2 3TB |
Website | 72qt.co.uk |
---|---|
Telephone | 020 04751469 |
Telephone region | London |
Registered Address | 11 Redan House 23 Redan Place London W2 4SA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | A. Needham 8.33% Ordinary |
---|---|
1 at £1 | C. Gibelli 8.33% Ordinary |
1 at £1 | Gandolini 8.33% Ordinary |
1 at £1 | Harriet Earle 8.33% Ordinary |
1 at £1 | Lam 8.33% Ordinary |
1 at £1 | Lulu Hela Kamlah 8.33% Ordinary |
1 at £1 | Michael Girgis 8.33% Ordinary |
1 at £1 | Raymond Chee 8.33% Ordinary |
1 at £1 | Samson Ashok Chinnappa 8.33% Ordinary |
1 at £1 | Stephan Zieriacks 8.33% Ordinary |
1 at £1 | Stephanie Chieng 8.33% Ordinary |
1 at £1 | Vikram Sahni 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,012 |
Current Liabilities | £6,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
16 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 August 2021 | Director's details changed for Ms Sharona Friedman on 26 August 2021 (2 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Ms Sharona Friedman as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Raymond Chee as a director on 15 April 2019 (1 page) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Registered office address changed from 11 Queensborough Terrace Flat 2 London W2 3TB to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place London --- Please Select --- W2 4SA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 11 Queensborough Terrace Flat 2 London W2 3TB to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place London --- Please Select --- W2 4SA on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 11 Queensborough Terrace Flat 2 London W2 3TB to C/O Ash Ponsonby Ltd 11 Redan House 23 Redan Place London --- Please Select --- W2 4SA on 9 June 2015 (1 page) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
5 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Sally Dwyer as a secretary (1 page) |
1 July 2014 | Termination of appointment of Sally Dwyer as a director (1 page) |
1 July 2014 | Termination of appointment of Sally Dwyer as a secretary (1 page) |
1 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of Sally Dwyer as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
20 September 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Harriet Earle on 6 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Harriet Earle on 6 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Harriet Earle on 6 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
3 September 2010 | Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages) |
3 August 2009 | Return made up to 06/06/09; full list of members (7 pages) |
3 August 2009 | Return made up to 06/06/09; full list of members (7 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
9 July 2008 | Appointment terminate, director and secretary james kimberley logged form (1 page) |
9 July 2008 | Appointment terminate, director and secretary james kimberley logged form (1 page) |
8 July 2008 | Director and secretary appointed sally dwyer (2 pages) |
8 July 2008 | Director and secretary appointed sally dwyer (2 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
2 July 2008 | Return made up to 06/06/08; full list of members (8 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 44 porchester square london W2 6AW (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of debenture register (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 44 porchester square london W2 6AW (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
13 July 2007 | Return made up to 06/06/07; change of members
|
13 July 2007 | Return made up to 06/06/07; change of members
|
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members
|
20 June 2006 | Return made up to 06/06/06; full list of members
|
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
8 July 2005 | Return made up to 06/06/05; no change of members (9 pages) |
8 July 2005 | Return made up to 06/06/05; no change of members (9 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
25 June 2004 | Return made up to 06/06/04; no change of members (9 pages) |
25 June 2004 | Return made up to 06/06/04; no change of members (9 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
16 July 2003 | Return made up to 06/06/03; full list of members (12 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Return made up to 06/06/02; full list of members
|
4 July 2002 | Return made up to 06/06/02; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: flat 1 15 hyde park gardens london W2 2LU (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: flat 1 15 hyde park gardens london W2 2LU (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 June 2001 | Return made up to 06/06/01; full list of members (12 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members (12 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members
|
9 June 2000 | Return made up to 06/06/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 September 1999 | Return made up to 06/06/99; no change of members (4 pages) |
7 September 1999 | Return made up to 06/06/99; no change of members (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
13 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
19 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | Return made up to 06/06/97; full list of members
|
1 July 1997 | Return made up to 06/06/97; full list of members
|
1 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 06/06/96; change of members (8 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Return made up to 06/06/96; change of members (8 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
28 January 1997 | Director resigned (1 page) |
12 February 1996 | Return made up to 06/06/95; full list of members (8 pages) |
12 February 1996 | Return made up to 06/06/95; full list of members (8 pages) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
17 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 April 1995 | Return made up to 06/06/94; no change of members (4 pages) |
21 April 1995 | Return made up to 06/06/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 December 1974 | Incorporation (17 pages) |
6 December 1974 | Incorporation (17 pages) |