Company Name10 Queen's Gate Terrace Limited
Company StatusActive
Company Number02840859
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 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 NameStefan Ulf Goran Sjostrom
Date of BirthApril 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed17 April 2007(13 years, 8 months after company formation)
Appointment Duration17 years
RoleManaging Director Vice Preside
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
10 Queens Gate Terrace
London
SW7 5PF
Director NameMr Ning Li
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed01 November 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen's Gate Terrace
London
SW7 5PF
Director NameMr Visit Tantisunthorn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityThai
StatusCurrent
Appointed22 January 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleProprietor
Country of ResidenceThailand
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed02 June 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 10 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameDr Stephen Baker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleUniversity Lecturer
Correspondence Address30 The Paddock
Godalming
Surrey
GU7 1XD
Director NameMichael Johnathon Daniels
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleSolicitor
Correspondence AddressPennimead
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameSally Caroline Ewart
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleProperty Manager
Correspondence Address5 Gledhow Gardens
London
SW5 0BL
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed30 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Director NameGomer Powell Evans
Date of BirthJuly 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1994(1 year, 4 months after company formation)
Appointment Duration18 years (resigned 13 December 2012)
RoleRetired
Correspondence Address6112 Crystal Drive
Beulah
Michigan 49617
United States
Director NameMaria Terezia Feher
Date of BirthMay 1954 (Born 70 years ago)
NationalityHungarian
StatusResigned
Appointed14 December 1994(1 year, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 14 February 2014)
RoleTeacher
Correspondence AddressGround Floor Flat
10 Queens Gate Terrace
London
Sw7
Director NameRoger Anthony Eliot Grazebrook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 07 November 2007)
RoleBanker
Correspondence AddressRosemoor
Linkside West Beaconhill
Hindhead
Surrey
GU26 6PA
Director NameDavid James
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 November 2005)
RoleInterior Designer
Correspondence Address10 Queens Gate Terrace
3rd Floor Flat
London
SW7 5PF
Director NameLord Mountgarret
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 October 1995)
RolePeer Of Realm
Correspondence AddressStaintey House
South Staintey
Harrogate
Yorkshire
Director NameMs Natasha Kizzie
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(14 years after company formation)
Appointment Duration2 years (resigned 07 September 2009)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence AddressFlat 4
10 Queens Gate Terrace
London
SW7 5PF
Director NameOak Properties Limited (Corporation)
StatusResigned
Appointed30 October 1995(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2001)
Correspondence Address106-114 Borough High Street
London
SE1 1LB

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eagle Peaks Investments LTD
16.67%
Ordinary
1 at £1M. Feher & K. Feher
16.67%
Ordinary
1 at £1N. Li
16.67%
Ordinary
1 at £1Stefan Ulf Goran Sjostrom & Crystal Sjostrom
16.67%
Ordinary
1 at £1Vist Tantisunthorn & Yun Chiang
16.67%
Ordinary
1 at £1Zeenat Sacranie
16.67%
Ordinary

Financials

Year2014
Turnover£979
Net Worth£5,271

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
25 January 2023Termination of appointment of Ning Li as a director on 25 January 2023 (1 page)
20 December 2022Micro company accounts made up to 23 June 2022 (4 pages)
26 July 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
26 October 2021Micro company accounts made up to 23 June 2021 (9 pages)
20 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
20 July 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 20 July 2021 (1 page)
20 July 2021Director's details changed for Stefan Ulf Goran Sjostrom on 20 July 2021 (2 pages)
22 March 2021Micro company accounts made up to 23 June 2020 (9 pages)
11 February 2021Appointment of Mr Visit Tantisunthorn as a director on 22 January 2021 (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
12 November 2019Micro company accounts made up to 23 June 2019 (9 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 23 June 2018 (9 pages)
9 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
22 January 2018Micro company accounts made up to 23 June 2017 (7 pages)
16 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
14 February 2017Total exemption full accounts made up to 23 June 2016 (9 pages)
14 February 2017Total exemption full accounts made up to 23 June 2016 (9 pages)
4 November 2016Appointment of Mr Ning Li as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Mr Ning Li as a director on 1 November 2016 (2 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
3 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
24 February 2016Total exemption full accounts made up to 23 June 2015 (9 pages)
24 February 2016Total exemption full accounts made up to 23 June 2015 (9 pages)
2 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(5 pages)
2 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
(5 pages)
8 April 2015Total exemption full accounts made up to 23 June 2014 (9 pages)
8 April 2015Total exemption full accounts made up to 23 June 2014 (9 pages)
8 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
(5 pages)
8 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
(5 pages)
15 April 2014Total exemption full accounts made up to 23 June 2013 (8 pages)
15 April 2014Total exemption full accounts made up to 23 June 2013 (8 pages)
28 March 2014Termination of appointment of Maria Feher as a director (1 page)
28 March 2014Termination of appointment of Maria Feher as a director (1 page)
26 February 2014Termination of appointment of Maria Feher as a director (2 pages)
26 February 2014Termination of appointment of Maria Feher as a director (2 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(6 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(6 pages)
27 March 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
27 March 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
13 December 2012Termination of appointment of Gomer Evans as a director (1 page)
13 December 2012Termination of appointment of Gomer Evans as a director (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
26 March 2012Total exemption full accounts made up to 23 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 23 June 2011 (8 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
22 December 2010Total exemption full accounts made up to 23 June 2010 (7 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
25 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
11 November 2009Termination of appointment of Natasha Kizzie as a director (1 page)
11 November 2009Termination of appointment of Natasha Kizzie as a director (1 page)
20 August 2009Return made up to 30/07/09; no change of members (4 pages)
20 August 2009Return made up to 30/07/09; no change of members (4 pages)
2 May 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
2 May 2009Total exemption full accounts made up to 23 June 2008 (8 pages)
26 August 2008Return made up to 30/07/08; full list of members (7 pages)
26 August 2008Return made up to 30/07/08; full list of members (7 pages)
30 December 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
30 December 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
31 August 2007Return made up to 30/07/07; full list of members (7 pages)
31 August 2007Return made up to 30/07/07; full list of members (7 pages)
21 February 2007Total exemption full accounts made up to 23 June 2006 (11 pages)
21 February 2007Total exemption full accounts made up to 23 June 2006 (11 pages)
27 November 2006Total exemption full accounts made up to 23 June 2005 (7 pages)
27 November 2006Total exemption full accounts made up to 23 June 2005 (7 pages)
15 November 2006Return made up to 30/07/06; full list of members (7 pages)
15 November 2006Return made up to 30/07/06; full list of members (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
1 September 2005Return made up to 30/07/05; full list of members (7 pages)
1 September 2005Return made up to 30/07/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
10 January 2005Total exemption full accounts made up to 23 June 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
25 August 2004Return made up to 30/07/04; full list of members (7 pages)
25 August 2004Return made up to 30/07/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
26 April 2004Total exemption full accounts made up to 23 June 2003 (6 pages)
28 August 2003Return made up to 30/07/03; full list of members (7 pages)
28 August 2003Return made up to 30/07/03; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
15 October 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
15 October 2002Total exemption full accounts made up to 23 June 2002 (6 pages)
16 August 2002Return made up to 30/07/02; full list of members (7 pages)
16 August 2002Return made up to 30/07/02; full list of members (7 pages)
5 September 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
5 September 2001Total exemption full accounts made up to 23 June 2001 (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
19 September 2000Full accounts made up to 23 June 2000 (6 pages)
19 September 2000Full accounts made up to 23 June 2000 (6 pages)
14 August 2000Return made up to 30/07/00; full list of members (8 pages)
14 August 2000Return made up to 30/07/00; full list of members (8 pages)
20 September 1999Full accounts made up to 23 June 1999 (6 pages)
20 September 1999Full accounts made up to 23 June 1999 (6 pages)
9 August 1999Return made up to 30/07/99; full list of members (7 pages)
9 August 1999Return made up to 30/07/99; full list of members (7 pages)
12 October 1998Full accounts made up to 23 June 1998 (6 pages)
12 October 1998Full accounts made up to 23 June 1998 (6 pages)
6 August 1998Return made up to 30/07/98; full list of members (7 pages)
6 August 1998Return made up to 30/07/98; full list of members (7 pages)
29 October 1997Full accounts made up to 23 June 1997 (8 pages)
29 October 1997Full accounts made up to 23 June 1997 (8 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Return made up to 30/07/97; full list of members (7 pages)
4 September 1997Return made up to 30/07/97; full list of members (7 pages)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
15 November 1996Full accounts made up to 23 June 1996 (8 pages)
15 November 1996Full accounts made up to 23 June 1996 (8 pages)
7 August 1996Return made up to 30/07/96; full list of members (7 pages)
7 August 1996Return made up to 30/07/96; full list of members (7 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
9 November 1995Full accounts made up to 23 June 1995 (8 pages)
9 November 1995Full accounts made up to 23 June 1995 (8 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Return made up to 30/07/95; full list of members (16 pages)
8 August 1995Return made up to 30/07/95; full list of members (16 pages)
18 April 1995Full accounts made up to 23 June 1994 (8 pages)
18 April 1995Full accounts made up to 23 June 1994 (8 pages)
16 February 1995New director appointed (10 pages)
16 February 1995New director appointed (10 pages)
16 August 1994Return made up to 30/07/94; full list of members (6 pages)
16 August 1994Return made up to 30/07/94; full list of members (6 pages)
21 January 1994Ad 02/10/93--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 January 1994Accounting reference date notified as 24/06 (1 page)
21 January 1994Ad 02/10/93--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 January 1994Accounting reference date notified as 24/06 (1 page)
19 October 1993Registered office changed on 19/10/93 from: reddings oakridge lane sidcot winscombe avon (1 page)
19 October 1993Registered office changed on 19/10/93 from: reddings oakridge lane sidcot winscombe avon (1 page)
19 October 1993New secretary appointed (2 pages)
19 October 1993New secretary appointed (2 pages)
30 July 1993Incorporation (29 pages)
30 July 1993Incorporation (29 pages)