Company NameQueenbridge Limited
Company StatusDissolved
Company Number01592104
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesAlegale Limited and Chapel Lane Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoger Boon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 November 2005)
RoleCompany Accountant & Secretary
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMr Keith Charles Simpson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 21 January 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address127 Mount Pleasant Lane
St Albans
Hertfordshire
AL2 3XQ
Secretary NameRoger Boon
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 November 2005)
RoleCompany Director
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameMr Richard James Roper Mead
NationalityBritish
StatusResigned
Appointed30 June 2006(24 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Bell Lane
Bell Bar
Hertfordshire
AL9 7AY
Director NameRichard John Boon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sell Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6XE
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Director NameMr Richard James Roper Mead
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bell Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7AY

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Boon & Sons (Holdings) LTD
60.00%
Ordinary A
40k at £1The Noble House Group LTD
40.00%
Ordinary B

Financials

Year2014
Turnover£400,000
Gross Profit£216,209
Net Worth£10

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Termination of appointment of Frank Montanaro as a director (1 page)
2 January 2014Termination of appointment of Frank Montanaro as a director (1 page)
30 December 2013Application to strike the company off the register (5 pages)
30 December 2013Application to strike the company off the register (5 pages)
3 December 2013Termination of appointment of Richard Mead as a director (1 page)
3 December 2013Termination of appointment of Richard Mead as a secretary (1 page)
3 December 2013Termination of appointment of Richard Mead as a director (1 page)
3 December 2013Termination of appointment of Richard Mead as a secretary (1 page)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
16 September 2013Statement by directors (1 page)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2013Statement of capital on 16 September 2013
  • GBP 10
(4 pages)
16 September 2013Statement of capital on 16 September 2013
  • GBP 10
(4 pages)
16 September 2013Solvency statement dated 18/01/13 (1 page)
16 September 2013Solvency statement dated 18/01/13 (1 page)
16 September 2013Statement by directors (1 page)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Richard James Roper on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Richard James Roper on 10 September 2012 (2 pages)
31 August 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 31 August 2012 (1 page)
31 August 2012Registered office address changed from Kingsbury House 468 Church Lane Kingsbury London NW9 8UA on 31 August 2012 (1 page)
31 August 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
31 August 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
14 October 2011Appointment of Richard James Roper as a director (2 pages)
14 October 2011Appointment of Richard James Roper as a director (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Termination of appointment of Richard Boon as a director (1 page)
16 September 2011Termination of appointment of Richard Boon as a director (1 page)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Appointment of Mr Frank Montanaro as a director (2 pages)
1 July 2011Company name changed chapel lane developments LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Appointment of Mr Frank Montanaro as a director (2 pages)
1 July 2011Termination of appointment of Keith Simpson as a director (1 page)
1 July 2011Company name changed chapel lane developments LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-01-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Termination of appointment of Keith Simpson as a director (1 page)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
15 December 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Return made up to 30/06/09; full list of members (4 pages)
19 August 2009Return made up to 30/06/09; full list of members (4 pages)
17 March 2009Return made up to 30/06/08; full list of members (4 pages)
17 March 2009Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
30 July 2008Full accounts made up to 31 December 2007 (12 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
14 September 2007Full accounts made up to 31 December 2006 (13 pages)
31 August 2007New director appointed (3 pages)
31 August 2007New director appointed (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LY (1 page)
26 June 2007Registered office changed on 26/06/07 from: gordon house business centre 6 lissenden gardens london NW5 1LY (1 page)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
23 October 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006Secretary resigned;director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2004 (13 pages)
8 December 2005Full accounts made up to 31 December 2004 (13 pages)
3 August 2005Return made up to 30/06/05; no change of members (7 pages)
3 August 2005Return made up to 30/06/05; no change of members (7 pages)
21 December 2004Full accounts made up to 31 December 2003 (13 pages)
21 December 2004Full accounts made up to 31 December 2003 (13 pages)
8 July 2004Return made up to 30/06/04; no change of members (7 pages)
8 July 2004Return made up to 30/06/04; no change of members (7 pages)
17 December 2003Full accounts made up to 31 December 2002 (14 pages)
17 December 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
9 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (8 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (8 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
(7 pages)
30 March 2001Registered office changed on 30/03/01 from: 20-26 market road islington N7 9PW (1 page)
30 March 2001Registered office changed on 30/03/01 from: 20-26 market road islington N7 9PW (1 page)
29 June 2000Return made up to 30/06/00; full list of members (7 pages)
29 June 2000Return made up to 30/06/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 June 1999Return made up to 30/06/99; no change of members (6 pages)
28 June 1999Return made up to 30/06/99; no change of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 July 1997Return made up to 30/06/97; full list of members (6 pages)
5 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
27 June 1996Return made up to 30/06/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
4 July 1995Return made up to 30/06/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 February 1982Memorandum and Articles of Association (14 pages)
1 February 1982Memorandum and Articles of Association (14 pages)
13 January 1982Company name changed\certificate issued on 13/01/82 (2 pages)
13 January 1982Company name changed\certificate issued on 13/01/82 (2 pages)
19 October 1981Certificate of incorporation (1 page)
19 October 1981Certificate of incorporation (1 page)