Company NameEleven Queensborough Terrace Management Limited
DirectorsHarriet Earle and Shari Rebeka Friedman
Company StatusActive
Company Number01192980
CategoryPrivate Limited Company
Incorporation Date6 December 1974(49 years, 5 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 NameHarriet Earle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2000(25 years, 4 months after company formation)
Appointment Duration24 years
RoleWriter Self Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 11 Queensborough Terrace
London
W2 3TB
Director NameMs Shari Rebeka Friedman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(44 years, 5 months after company formation)
Appointment Duration5 years
RoleMarketing/Education
Country of ResidenceEngland
Correspondence Address11 Redan House
23 Redan Place
London
--- Please Select ---
W2 4SA
Director NameMr Raymond Chee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 15 April 2019)
RoleOptions Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 Queensborough Terrace
London
W2 3TB
Director NameMr Timothy Roger Ford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 October 1996)
RoleChartered Surveyor
Correspondence AddressFlat 2
11 Queensborough Terrace
London
W2 3TB
Director NameMrs June Vernon
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1992)
RoleResidential Letting Negotiator
Correspondence Address39-40 Queens Gate
London
SW7 5HR
Director NameMrs Yvonne Margaret Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleRetail Manager
Correspondence Address11 Queensborough Terrace
London
W2 3TB
Director NameMr Mark Ainslie Strathdee McLeod
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleAdvertising Consultant
Correspondence Address11 Queensborough Terrace
London
W2 3TB
Secretary NameMrs June Vernon
NationalityBritish
StatusResigned
Appointed27 May 1992(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address11 Queensborough Terrace
London
W2 3TB
Secretary NameMr Timothy Roger Ford
NationalityBritish
StatusResigned
Appointed18 September 1992(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 October 1996)
RoleCompany Director
Correspondence AddressFlat 2
11 Queensborough Terrace
London
W2 3TB
Director NameReinoud Bernhardus Poort
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed17 July 1993(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1995)
RoleSystems Consultant
Correspondence AddressFlat 12 11 Queensborough Terrace
London
W2 3TB
Director NameMichael Robert Phillips
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2006)
RoleAccountant
Correspondence AddressFlat 1 11 Queensborough Terrace
Bayswater
London
W2 3TB
Director NameJames Howard Pratt Kimberley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(22 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Porchester Square
London
W2 6AW
Secretary NameJames Howard Pratt Kimberley
NationalityBritish
StatusResigned
Appointed06 June 1997(22 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Porchester Square
London
W2 6AW
Director NameNatasha Yurievna Kimberley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(24 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 June 2003)
RoleIT Consultant
Correspondence AddressFlat 1
15 Hyde Park Gardens
London
W2 2LU
Director NameJane Deborah Shepard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(25 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressField House Silver Street
Buckden St Neots
Huntingdon
Cambridgeshire
PE19 5TS
Director NameJohn Anthony Ayerst
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(25 years, 4 months after company formation)
Appointment Duration6 years (resigned 15 May 2006)
RoleSchools Inspector
Correspondence AddressFlat 8
11 Queensborough Terrace
London
W2 3TB
Director NameMs Sally Elizabeth Dwyer
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2008(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Queensborough Terrace
London
W2 3TB
Secretary NameMs Sally Elizabeth Dwyer
NationalityIrish
StatusResigned
Appointed01 July 2008(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2014)
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 2 11 Queensborough Terrace
London
W2 3TB

Contact

Website72qt.co.uk
Telephone020 04751469
Telephone regionLondon

Location

Registered Address11 Redan House
23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A. Needham
8.33%
Ordinary
1 at £1C. Gibelli
8.33%
Ordinary
1 at £1Gandolini
8.33%
Ordinary
1 at £1Harriet Earle
8.33%
Ordinary
1 at £1Lam
8.33%
Ordinary
1 at £1Lulu Hela Kamlah
8.33%
Ordinary
1 at £1Michael Girgis
8.33%
Ordinary
1 at £1Raymond Chee
8.33%
Ordinary
1 at £1Samson Ashok Chinnappa
8.33%
Ordinary
1 at £1Stephan Zieriacks
8.33%
Ordinary
1 at £1Stephanie Chieng
8.33%
Ordinary
1 at £1Vikram Sahni
8.33%
Ordinary

Financials

Year2014
Net Worth£2,012
Current Liabilities£6,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

16 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 August 2021Director's details changed for Ms Sharona Friedman on 26 August 2021 (2 pages)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
30 April 2019Appointment of Ms Sharona Friedman as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Raymond Chee as a director on 15 April 2019 (1 page)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(5 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
(5 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12
(5 pages)
9 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12
(5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 12
(5 pages)
5 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(5 pages)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(5 pages)
1 July 2014Termination of appointment of Sally Dwyer as a secretary (1 page)
1 July 2014Termination of appointment of Sally Dwyer as a director (1 page)
1 July 2014Termination of appointment of Sally Dwyer as a secretary (1 page)
1 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 12
(5 pages)
1 July 2014Termination of appointment of Sally Dwyer as a director (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
20 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
20 September 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages)
3 September 2010Director's details changed for Harriet Earle on 6 June 2010 (2 pages)
3 September 2010Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages)
3 September 2010Director's details changed for Miss Sally Dwyer on 6 June 2010 (2 pages)
3 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages)
3 September 2010Director's details changed for Harriet Earle on 6 June 2010 (2 pages)
3 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Harriet Earle on 6 June 2010 (2 pages)
3 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
3 September 2010Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Raymond Chee on 6 June 2010 (2 pages)
3 August 2009Return made up to 06/06/09; full list of members (7 pages)
3 August 2009Return made up to 06/06/09; full list of members (7 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
22 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
16 July 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
9 July 2008Appointment terminate, director and secretary james kimberley logged form (1 page)
9 July 2008Appointment terminate, director and secretary james kimberley logged form (1 page)
8 July 2008Director and secretary appointed sally dwyer (2 pages)
8 July 2008Director and secretary appointed sally dwyer (2 pages)
2 July 2008Return made up to 06/06/08; full list of members (8 pages)
2 July 2008Return made up to 06/06/08; full list of members (8 pages)
1 July 2008Registered office changed on 01/07/2008 from 44 porchester square london W2 6AW (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from 44 porchester square london W2 6AW (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
13 July 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2007Return made up to 06/06/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
20 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
13 December 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
8 July 2005Return made up to 06/06/05; no change of members (9 pages)
8 July 2005Return made up to 06/06/05; no change of members (9 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
25 June 2004Return made up to 06/06/04; no change of members (9 pages)
25 June 2004Return made up to 06/06/04; no change of members (9 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
16 July 2003Return made up to 06/06/03; full list of members (12 pages)
16 July 2003Return made up to 06/06/03; full list of members (12 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
4 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2002Registered office changed on 29/01/02 from: flat 1 15 hyde park gardens london W2 2LU (1 page)
29 January 2002Registered office changed on 29/01/02 from: flat 1 15 hyde park gardens london W2 2LU (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 June 2001Return made up to 06/06/01; full list of members (12 pages)
15 June 2001Return made up to 06/06/01; full list of members (12 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
9 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
7 September 1999Return made up to 06/06/99; no change of members (4 pages)
7 September 1999Return made up to 06/06/99; no change of members (4 pages)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 July 1998Return made up to 06/06/98; no change of members (4 pages)
28 July 1998Return made up to 06/06/98; no change of members (4 pages)
19 December 1997Full accounts made up to 31 March 1997 (1 page)
19 December 1997Full accounts made up to 31 March 1997 (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1997Return made up to 06/06/97; full list of members
  • 363(287) ‐ Registered office changed on 01/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
28 January 1997Return made up to 06/06/96; change of members (8 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Return made up to 06/06/96; change of members (8 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Full accounts made up to 31 March 1996 (1 page)
28 January 1997Director resigned (1 page)
12 February 1996Return made up to 06/06/95; full list of members (8 pages)
12 February 1996Return made up to 06/06/95; full list of members (8 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Return made up to 06/06/94; no change of members (4 pages)
21 April 1995Return made up to 06/06/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 December 1974Incorporation (17 pages)
6 December 1974Incorporation (17 pages)