10 Queens Gate Terrace
London
SW7 5PF
Director Name | Mr Ning Li |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 November 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen's Gate Terrace London SW7 5PF |
Director Name | Mr Visit Tantisunthorn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 22 January 2021(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Proprietor |
Country of Residence | Thailand |
Correspondence Address | The Studio 16 Cavaye Place London SW10 9PT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2003(9 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Director Name | Dr Stephen Baker |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 30 The Paddock Godalming Surrey GU7 1XD |
Director Name | Michael Johnathon Daniels |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Pennimead Barnet Lane Elstree Hertfordshire WD6 3RQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Property Manager |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Secretary Name | Jennifer Irene Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Homelea 22 Sandford Road Winscombe Avon BS25 1JA |
Director Name | Gomer Powell Evans |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 18 years (resigned 13 December 2012) |
Role | Retired |
Correspondence Address | 6112 Crystal Drive Beulah Michigan 49617 United States |
Director Name | Maria Terezia Feher |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 14 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 February 2014) |
Role | Teacher |
Correspondence Address | Ground Floor Flat 10 Queens Gate Terrace London Sw7 |
Director Name | Roger Anthony Eliot Grazebrook |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 07 November 2007) |
Role | Banker |
Correspondence Address | Rosemoor Linkside West Beaconhill Hindhead Surrey GU26 6PA |
Director Name | David James |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 November 2005) |
Role | Interior Designer |
Correspondence Address | 10 Queens Gate Terrace 3rd Floor Flat London SW7 5PF |
Director Name | Lord Mountgarret |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 October 1995) |
Role | Peer Of Realm |
Correspondence Address | Staintey House South Staintey Harrogate Yorkshire |
Director Name | Ms Natasha Kizzie |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(14 years after company formation) |
Appointment Duration | 2 years (resigned 07 September 2009) |
Role | Marketing Exec |
Country of Residence | England |
Correspondence Address | Flat 4 10 Queens Gate Terrace London SW7 5PF |
Director Name | Oak Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2001) |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Registered Address | The Studio 16 Cavaye Place London SW10 9PT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eagle Peaks Investments LTD 16.67% Ordinary |
---|---|
1 at £1 | M. Feher & K. Feher 16.67% Ordinary |
1 at £1 | N. Li 16.67% Ordinary |
1 at £1 | Stefan Ulf Goran Sjostrom & Crystal Sjostrom 16.67% Ordinary |
1 at £1 | Vist Tantisunthorn & Yun Chiang 16.67% Ordinary |
1 at £1 | Zeenat Sacranie 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £979 |
Net Worth | £5,271 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 June |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Termination of appointment of Ning Li as a director on 25 January 2023 (1 page) |
20 December 2022 | Micro company accounts made up to 23 June 2022 (4 pages) |
26 July 2022 | Confirmation statement made on 20 July 2022 with updates (5 pages) |
26 October 2021 | Micro company accounts made up to 23 June 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
20 July 2021 | Secretary's details changed for Principia Estate & Asset Management Ltd on 20 July 2021 (1 page) |
20 July 2021 | Director's details changed for Stefan Ulf Goran Sjostrom on 20 July 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 23 June 2020 (9 pages) |
11 February 2021 | Appointment of Mr Visit Tantisunthorn as a director on 22 January 2021 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
12 November 2019 | Micro company accounts made up to 23 June 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
26 February 2019 | Micro company accounts made up to 23 June 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
22 January 2018 | Micro company accounts made up to 23 June 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with updates (5 pages) |
14 February 2017 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
14 February 2017 | Total exemption full accounts made up to 23 June 2016 (9 pages) |
4 November 2016 | Appointment of Mr Ning Li as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ning Li as a director on 1 November 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
3 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
3 August 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
3 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
24 February 2016 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
24 February 2016 | Total exemption full accounts made up to 23 June 2015 (9 pages) |
2 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 April 2015 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
8 April 2015 | Total exemption full accounts made up to 23 June 2014 (9 pages) |
8 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
15 April 2014 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
15 April 2014 | Total exemption full accounts made up to 23 June 2013 (8 pages) |
28 March 2014 | Termination of appointment of Maria Feher as a director (1 page) |
28 March 2014 | Termination of appointment of Maria Feher as a director (1 page) |
26 February 2014 | Termination of appointment of Maria Feher as a director (2 pages) |
26 February 2014 | Termination of appointment of Maria Feher as a director (2 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
27 March 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
27 March 2013 | Total exemption full accounts made up to 23 June 2012 (9 pages) |
13 December 2012 | Termination of appointment of Gomer Evans as a director (1 page) |
13 December 2012 | Termination of appointment of Gomer Evans as a director (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 23 June 2011 (8 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
22 December 2010 | Total exemption full accounts made up to 23 June 2010 (7 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
25 February 2010 | Total exemption full accounts made up to 23 June 2009 (8 pages) |
11 November 2009 | Termination of appointment of Natasha Kizzie as a director (1 page) |
11 November 2009 | Termination of appointment of Natasha Kizzie as a director (1 page) |
20 August 2009 | Return made up to 30/07/09; no change of members (4 pages) |
20 August 2009 | Return made up to 30/07/09; no change of members (4 pages) |
2 May 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
2 May 2009 | Total exemption full accounts made up to 23 June 2008 (8 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (7 pages) |
30 December 2007 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
30 December 2007 | Total exemption full accounts made up to 23 June 2007 (10 pages) |
1 December 2007 | New director appointed (2 pages) |
1 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
31 August 2007 | Return made up to 30/07/07; full list of members (7 pages) |
21 February 2007 | Total exemption full accounts made up to 23 June 2006 (11 pages) |
21 February 2007 | Total exemption full accounts made up to 23 June 2006 (11 pages) |
27 November 2006 | Total exemption full accounts made up to 23 June 2005 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 23 June 2005 (7 pages) |
15 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
15 November 2006 | Return made up to 30/07/06; full list of members (7 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 23 June 2004 (6 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
25 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
26 April 2004 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
26 April 2004 | Total exemption full accounts made up to 23 June 2003 (6 pages) |
28 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
28 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
15 October 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
15 October 2002 | Total exemption full accounts made up to 23 June 2002 (6 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 23 June 2001 (6 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
19 September 2000 | Full accounts made up to 23 June 2000 (6 pages) |
19 September 2000 | Full accounts made up to 23 June 2000 (6 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
14 August 2000 | Return made up to 30/07/00; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 23 June 1999 (6 pages) |
20 September 1999 | Full accounts made up to 23 June 1999 (6 pages) |
9 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
9 August 1999 | Return made up to 30/07/99; full list of members (7 pages) |
12 October 1998 | Full accounts made up to 23 June 1998 (6 pages) |
12 October 1998 | Full accounts made up to 23 June 1998 (6 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 23 June 1997 (8 pages) |
29 October 1997 | Full accounts made up to 23 June 1997 (8 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 30/07/97; full list of members (7 pages) |
4 September 1997 | Return made up to 30/07/97; full list of members (7 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
15 November 1996 | Full accounts made up to 23 June 1996 (8 pages) |
15 November 1996 | Full accounts made up to 23 June 1996 (8 pages) |
7 August 1996 | Return made up to 30/07/96; full list of members (7 pages) |
7 August 1996 | Return made up to 30/07/96; full list of members (7 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
9 November 1995 | Full accounts made up to 23 June 1995 (8 pages) |
9 November 1995 | Full accounts made up to 23 June 1995 (8 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Director resigned (4 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (16 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (16 pages) |
18 April 1995 | Full accounts made up to 23 June 1994 (8 pages) |
18 April 1995 | Full accounts made up to 23 June 1994 (8 pages) |
16 February 1995 | New director appointed (10 pages) |
16 February 1995 | New director appointed (10 pages) |
16 August 1994 | Return made up to 30/07/94; full list of members (6 pages) |
16 August 1994 | Return made up to 30/07/94; full list of members (6 pages) |
21 January 1994 | Ad 02/10/93--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 January 1994 | Accounting reference date notified as 24/06 (1 page) |
21 January 1994 | Ad 02/10/93--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 January 1994 | Accounting reference date notified as 24/06 (1 page) |
19 October 1993 | Registered office changed on 19/10/93 from: reddings oakridge lane sidcot winscombe avon (1 page) |
19 October 1993 | Registered office changed on 19/10/93 from: reddings oakridge lane sidcot winscombe avon (1 page) |
19 October 1993 | New secretary appointed (2 pages) |
19 October 1993 | New secretary appointed (2 pages) |
30 July 1993 | Incorporation (29 pages) |
30 July 1993 | Incorporation (29 pages) |