Company NameQueensborough Project Management Limited
DirectorsTerence Chapman and Bradley Arthur Bamfield
Company StatusActive
Company Number02046042
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Terence Chapman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(19 years, 8 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent House 11 Manor Road
Sole Street
Cobham
Kent
DA13 9BW
Director NameMr Bradley Arthur Bamfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NJ
Director NameMr Paul Desmond Mc Namara
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed08 March 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 April 2006)
RoleEngineer
Correspondence Address60 Garrick Close
Walton On Thames
Surrey
KT12 5PA
Secretary NameSusan Markham McNamara
NationalityBritish
StatusResigned
Appointed08 March 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 April 2006)
RoleCompany Director
Correspondence Address60 Garrick Close
Walton On Thames
Surrey
KT12 5PA
Secretary NameJanice Barbara Chapman
NationalityBritish
StatusResigned
Appointed26 April 2006(19 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2017)
RoleSecretary
Correspondence AddressDerwent House
11 Manor Road, Sole Street
Cobham
Kent
DA13 9BW

Contact

Websitequeensborough-project-management.co.uk
Telephone020 33260670
Telephone regionLondon

Location

Registered Address4th Floor Edinburgh House
40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£400,627
Cash£1,841
Current Liabilities£70,373

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

16 August 2019Delivered 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 2006Delivered 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 2000Delivered 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

Filing History

22 December 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
25 June 2020Registered 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 2020Registered 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 2020Registered 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 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
23 August 2019Registration of charge 020460420003, created on 16 August 2019 (24 pages)
21 May 2019Satisfaction of charge 2 in full (4 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
21 February 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
25 May 2018Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages)
20 March 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
1 November 2017Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (11 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
7 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 25,000
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 25,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000
(4 pages)
3 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 25,000
(4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
29 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 09/03/08; full list of members (3 pages)
16 April 2008Return made up to 09/03/08; full list of members (3 pages)
15 February 2008Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page)
15 February 2008Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2HU (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Return made up to 09/03/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 09/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
21 January 2007Registered office changed on 21/01/07 from: 8-10 south street epsom surrey KT18 7PF (1 page)
21 January 2007Registered office changed on 21/01/07 from: 8-10 south street epsom surrey KT18 7PF (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
24 April 2006Return made up to 09/03/06; full list of members (6 pages)
24 April 2006Return made up to 09/03/06; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 May 2005Return made up to 09/03/05; full list of members (6 pages)
13 May 2005Return made up to 09/03/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 09/03/04; full list of members (6 pages)
13 May 2004Return made up to 09/03/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 09/03/03; full list of members (6 pages)
20 March 2003Return made up to 09/03/03; full list of members (6 pages)
8 December 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 December 2002£ nc 100/100000 28/11/02 (1 page)
8 December 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
8 December 2002£ nc 100/100000 28/11/02 (1 page)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
15 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Return made up to 09/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2001Return made up to 09/03/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
6 March 2001Return made up to 09/03/01; full list of members (6 pages)
6 March 2001Registered office changed on 06/03/01 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 March 2000Return made up to 09/03/00; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
13 January 2000Registered office changed on 13/01/00 from: 5 heath road weybridge surrey KT13 8SX (1 page)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 March 1999Return made up to 09/03/99; full list of members (6 pages)
16 March 1999Return made up to 09/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Return made up to 09/03/98; no change of members (4 pages)
23 March 1998Return made up to 09/03/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 June 1997Registered office changed on 03/06/97 from: 36A worple road staines middlesex TW18 1EA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 36A worple road staines middlesex TW18 1EA (1 page)
23 May 1997Company name changed queensborough design LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed queensborough design LIMITED\certificate issued on 27/05/97 (2 pages)
6 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1996Return made up to 09/03/96; full list of members (6 pages)
15 April 1996Return made up to 09/03/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
18 April 1995Return made up to 09/03/95; no change of members (4 pages)
18 April 1995Return made up to 09/03/95; no change of members (4 pages)
26 April 1994Return made up to 09/03/94; no change of members (4 pages)
26 April 1994Return made up to 09/03/94; no change of members (4 pages)
14 September 1993Registered office changed on 14/09/93 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
14 September 1993Registered office changed on 14/09/93 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
22 June 1993Return made up to 09/03/93; full list of members (6 pages)
22 June 1993Return made up to 09/03/93; full list of members (6 pages)
19 June 1992Return made up to 09/03/92; no change of members
  • 363(287) ‐ Registered office changed on 19/06/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1992Return made up to 09/03/92; no change of members
  • 363(287) ‐ Registered office changed on 19/06/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1991Return made up to 08/03/91; no change of members (8 pages)
28 June 1991Return made up to 08/03/91; no change of members (8 pages)
17 July 1990Registered office changed on 17/07/90 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
17 July 1990Registered office changed on 17/07/90 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
6 April 1990Secretary's particulars changed (2 pages)
6 April 1990Secretary's particulars changed (2 pages)
6 April 1990Return made up to 09/03/90; full list of members (4 pages)
6 April 1990Return made up to 09/03/90; full list of members (4 pages)
13 June 1989Return made up to 29/04/89; full list of members (4 pages)
13 June 1989Return made up to 29/04/89; full list of members (4 pages)
5 February 1989Registered office changed on 05/02/89 from: 76 high st guilford surrey GU1 3HE (1 page)
5 February 1989Registered office changed on 05/02/89 from: 76 high st guilford surrey GU1 3HE (1 page)
15 June 1988Return made up to 27/01/88; full list of members (4 pages)
15 June 1988Return made up to 27/01/88; full list of members (4 pages)
30 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 January 1987Registered office changed on 30/01/87 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page)
30 January 1987Registered office changed on 30/01/87 from: alpha searches & formations LTD 50 old street london EC1V 9AQ (1 page)
30 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 August 1986Certificate of Incorporation (1 page)
13 August 1986Certificate of Incorporation (1 page)