Sole Street
Cobham
Kent
DA13 9BW
Director Name | Mr Bradley Arthur Bamfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Paul Desmond Mc Namara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 April 2006) |
Role | Engineer |
Correspondence Address | 60 Garrick Close Walton On Thames Surrey KT12 5PA |
Secretary Name | Susan Markham McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 60 Garrick Close Walton On Thames Surrey KT12 5PA |
Secretary Name | Janice Barbara Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2017) |
Role | Secretary |
Correspondence Address | Derwent House 11 Manor Road, Sole Street Cobham Kent DA13 9BW |
Website | queensborough-project-management.co.uk |
---|---|
Telephone | 020 33260670 |
Telephone region | London |
Registered Address | 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £400,627 |
Cash | £1,841 |
Current Liabilities | £70,373 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
16 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
22 June 2006 | Delivered on: 30 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 August 2000 | Delivered on: 17 August 2000 Persons entitled: Lynne Audrey Wood Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Rent deposit £10,000. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
25 June 2020 | Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 June 2020 (1 page) |
25 March 2020 | Registered office address changed from 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020 (1 page) |
25 March 2020 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to 4th Floor Edinburgh House 40 Great Portland Street London SE1 7NJ on 25 March 2020 (1 page) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 August 2019 | Registration of charge 020460420003, created on 16 August 2019 (24 pages) |
21 May 2019 | Satisfaction of charge 2 in full (4 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
25 May 2018 | Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages) |
20 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
1 November 2017 | Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (11 pages) |
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
29 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
13 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 09/03/04; full list of members (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
8 December 2002 | Resolutions
|
8 December 2002 | £ nc 100/100000 28/11/02 (1 page) |
8 December 2002 | Resolutions
|
8 December 2002 | £ nc 100/100000 28/11/02 (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members
|
15 March 2002 | Return made up to 09/03/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
6 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
16 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 36A worple road staines middlesex TW18 1EA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 36A worple road staines middlesex TW18 1EA (1 page) |
23 May 1997 | Company name changed queensborough design LIMITED\certificate issued on 27/05/97 (2 pages) |
23 May 1997 | Company name changed queensborough design LIMITED\certificate issued on 27/05/97 (2 pages) |
6 March 1997 | Return made up to 09/03/97; no change of members
|
6 March 1997 | Return made up to 09/03/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
18 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 09/03/95; no change of members (4 pages) |
26 April 1994 | Return made up to 09/03/94; no change of members (4 pages) |
26 April 1994 | Return made up to 09/03/94; no change of members (4 pages) |
14 September 1993 | Registered office changed on 14/09/93 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
14 September 1993 | Registered office changed on 14/09/93 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
22 June 1993 | Return made up to 09/03/93; full list of members (6 pages) |
22 June 1993 | Return made up to 09/03/93; full list of members (6 pages) |
19 June 1992 | Return made up to 09/03/92; no change of members
|
19 June 1992 | Return made up to 09/03/92; no change of members
|
28 June 1991 | Return made up to 08/03/91; no change of members (8 pages) |
28 June 1991 | Return made up to 08/03/91; no change of members (8 pages) |
17 July 1990 | Registered office changed on 17/07/90 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
17 July 1990 | Registered office changed on 17/07/90 from: chertsey house pannells court guildford surrey GU1 4EU (1 page) |
6 April 1990 | Secretary's particulars changed (2 pages) |
6 April 1990 | Secretary's particulars changed (2 pages) |
6 April 1990 | Return made up to 09/03/90; full list of members (4 pages) |
6 April 1990 | Return made up to 09/03/90; full list of members (4 pages) |
13 June 1989 | Return made up to 29/04/89; full list of members (4 pages) |
13 June 1989 | Return made up to 29/04/89; full list of members (4 pages) |
5 February 1989 | Registered office changed on 05/02/89 from: 76 high st guilford surrey GU1 3HE (1 page) |
5 February 1989 | Registered office changed on 05/02/89 from: 76 high st guilford surrey GU1 3HE (1 page) |
15 June 1988 | Return made up to 27/01/88; full list of members (4 pages) |
15 June 1988 | Return made up to 27/01/88; full list of members (4 pages) |
30 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 January 1987 | Registered office changed on 30/01/87 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page) |
30 January 1987 | Registered office changed on 30/01/87 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page) |
30 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 August 1986 | Certificate of Incorporation (1 page) |
13 August 1986 | Certificate of Incorporation (1 page) |