Company Name17 Queensborough Terrace Management Limited
DirectorPamela Ann Carrington
Company StatusActive
Company Number01731507
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 9 months ago)
Previous NameThunia Property Limited

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

Secretary NamePamela Carrington
NationalityAmerican
StatusCurrent
Appointed09 July 2007(24 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressFlat 11 17 Queensborough Terrace
London
W2 3SS
Director NamePamela Ann Carrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed27 December 2011(28 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Redan House 23 Redan Place
London
W2 4SA
Director NamePamela Ann Carrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 April 2002)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address17 Queensborough Terrace
London
W2 3SS
Secretary NameMartin Black
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address17 Queensborough Terrace
London
W2 3SS
Secretary NameFiona Simpson-Reed
NationalityBritish
StatusResigned
Appointed16 July 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1996)
RoleSecretary
Correspondence AddressGround Floor Flat
The Mains Hill Street
Oban
Argyll
PA34 5DG
Scotland
Secretary NameGregory Arthur Bladon
NationalityBritish
StatusResigned
Appointed19 November 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 2000)
RoleCompany Director
Correspondence Address30d Aberdeen Place
St Johns Wood
London
NW8 8JR
Secretary NameMartin John Black
NationalityBritish
StatusResigned
Appointed06 October 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2001)
RoleCompany Director
Correspondence Address14 Easter Court
31 St Johns Road
Bournemouth
BH5 1EJ
Secretary NameBrian Richard George Ash
NationalityBritish
StatusResigned
Appointed11 November 2001(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressFlat 4 17 Queensborough Terrace
London
W2 3SS
Director NameBrian Richard George Ash
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2005)
RoleCorporate Finance
Correspondence AddressFlat 4 17 Queensborough Terrace
London
W2 3SS
Director NameAnna Caroline Trimnell Pangbourne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(18 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressFlat 1
17 Queensborough Terrace
London
W2 3SS
Director NameEleni Sanicou
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed25 March 2005(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2006)
RolePainter
Correspondence Address17 Queensborough Terrace
London
W2 3ZZ
Secretary NameAnna Caroline Trimnell Pangbourne
NationalityBritish
StatusResigned
Appointed19 October 2005(22 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressFlat 1
17 Queensborough Terrace
London
W2 3SS
Director NameMr Rajen Lakhani
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
118 Gloucester Road
London
SW7 4SP
Director NameJeremy Brewin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 17 Queensborough Terrace
London
W2 3SS

Location

Registered Address11 Redan House 23 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anna Caroline Trimmel Pangbourne
8.33%
Ordinary
1 at £1Billie Lee
8.33%
Ordinary
1 at £1Carol Lynn Bosack
8.33%
Ordinary
1 at £1Kris Bhalla
8.33%
Ordinary
1 at £1Mary Cassidy-faires
8.33%
Ordinary
1 at £1Miss P. Carrington
8.33%
Ordinary
1 at £1Mr A. Wainwright
8.33%
Ordinary
1 at £1Mr Jeremy John Brewin
8.33%
Ordinary
1 at £1Mrs T. Zambella
8.33%
Ordinary
1 at £1Ms C. Leek
8.33%
Ordinary
1 at £1Oliver Adelstone & Harry Adelstone
8.33%
Ordinary
1 at £1Wayne Donaldson
8.33%
Ordinary

Financials

Year2014
Net Worth£25,098
Current Liabilities£25,200

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

30 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 December 2022Confirmation statement made on 15 December 2022 with updates (6 pages)
15 December 2021Confirmation statement made on 15 December 2021 with updates (5 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 February 2018Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to 11 Redan House 23 Redan Place London W2 4SA on 7 February 2018 (1 page)
1 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 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)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 12
(4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 12
(4 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 October 2015Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD England to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Aspen House Churchfield Rd Chalfont St Peter Bucks SL9 9EZ to Chalfont House High Street Chalfont St. Giles Buckinghamshire HP8 4QD on 8 October 2015 (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12
(4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 12
(4 pages)
22 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
22 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 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)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Pamela Ann Carrington as a director (2 pages)
15 February 2012Termination of appointment of Jeremy Brewin as a director (1 page)
15 February 2012Appointment of Pamela Ann Carrington as a director (2 pages)
15 February 2012Termination of appointment of Jeremy Brewin as a director (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Bsg Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 28 December 2011 (2 pages)
20 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2010Director's details changed for Jeremy Brewin on 30 January 2010 (2 pages)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
23 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Jeremy Brewin on 30 January 2010 (2 pages)
4 March 2009Return made up to 30/01/09; full list of members (7 pages)
4 March 2009Return made up to 30/01/09; full list of members (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 May 2008Return made up to 30/01/08; full list of members (7 pages)
13 May 2008Return made up to 30/01/08; full list of members (7 pages)
2 May 2008Director appointed jeremy brewin (2 pages)
2 May 2008Director appointed jeremy brewin (2 pages)
9 April 2008Secretary appointed pamela carrington (2 pages)
9 April 2008Secretary appointed pamela carrington (2 pages)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
14 February 2007Return made up to 30/01/07; full list of members (4 pages)
14 February 2007Return made up to 30/01/07; full list of members (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
8 February 2006Return made up to 30/01/06; full list of members (5 pages)
8 February 2006Return made up to 30/01/06; full list of members (5 pages)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
3 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New secretary appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
21 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2005Return made up to 30/01/05; full list of members (10 pages)
8 March 2005Return made up to 30/01/05; full list of members (10 pages)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 February 2004Return made up to 30/01/04; full list of members (10 pages)
7 February 2004Return made up to 30/01/04; full list of members (10 pages)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
19 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 February 2003Return made up to 30/01/03; full list of members (10 pages)
20 February 2003Return made up to 30/01/03; full list of members (10 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 May 2002Director resigned (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
26 April 2002Return made up to 30/01/02; full list of members (10 pages)
26 April 2002Return made up to 30/01/02; full list of members (10 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (2 pages)
17 April 2002Secretary resigned (2 pages)
17 April 2002New secretary appointed (2 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
26 March 2001Full accounts made up to 31 March 2000 (9 pages)
26 March 2001Full accounts made up to 31 March 2000 (9 pages)
16 February 2001Return made up to 30/01/01; full list of members (10 pages)
16 February 2001Return made up to 30/01/01; full list of members (10 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (2 pages)
21 April 2000Full accounts made up to 31 March 1999 (9 pages)
21 April 2000Full accounts made up to 31 March 1999 (9 pages)
28 February 2000Return made up to 30/01/00; full list of members (9 pages)
28 February 2000Return made up to 30/01/00; full list of members (9 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
15 February 1999Return made up to 30/01/99; no change of members (4 pages)
4 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
4 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
24 April 1998Return made up to 30/01/98; full list of members (6 pages)
24 April 1998Return made up to 30/01/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
10 December 1997Full accounts made up to 31 March 1997 (7 pages)
11 April 1997Return made up to 30/01/97; full list of members (6 pages)
11 April 1997Return made up to 30/01/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (7 pages)
26 November 1996Registered office changed on 26/11/96 from: 17 queensborough terrace london W2 3SS (1 page)
26 November 1996Registered office changed on 26/11/96 from: 17 queensborough terrace london W2 3SS (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996Full accounts made up to 31 March 1996 (7 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
9 June 1996Return made up to 30/01/96; full list of members (6 pages)
9 June 1996Return made up to 30/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 December 1983Memorandum of association (6 pages)
29 December 1983Memorandum of association (6 pages)
2 November 1983Memorandum and Articles of Association (15 pages)
2 November 1983Memorandum and Articles of Association (15 pages)
13 June 1983Incorporation (33 pages)
13 June 1983Incorporation (33 pages)