Company Name18 Queensberry Place (Freehold) Limited
DirectorsRobert Dunbar and Lital Haya Ankor Arica
Company StatusActive
Company Number05072483
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month 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 NameMr Robert Dunbar
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 year after company formation)
Appointment Duration19 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
18 Queensberry Place
London
SW7 2EB
Director NameMrs Lital Haya Ankor Arica
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(9 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed21 March 2011(7 years after company formation)
Appointment Duration13 years, 1 month
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameSeporah Ann Wregg
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2005(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 09 February 2024)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2
18 Queensberry Place
London
SW7 2EB
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed01 March 2006(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 24 March 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gordon Donald Emslie
14.29%
Ordinary
1 at £1Gregory Patrick Thomas
14.29%
Ordinary
1 at £1Maria Milena Lopezalvarez
14.29%
Ordinary
1 at £1Mun Yee Doris Huang & Ling Long Linlow Huang
14.29%
Ordinary
1 at £1Robert Dunbar
14.29%
Ordinary
1 at £1Seporagh Ann Wregg
14.29%
Ordinary
1 at £1Yigal Arica & Lital Arica Ankar
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

26 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Secretary's details changed for Chelsea Property Management on 10 March 2017 (1 page)
15 March 2017Secretary's details changed for Chelsea Property Management on 10 March 2017 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7
(6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(6 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7
(6 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 7
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Mrs Lital Ankor Arica as a director (2 pages)
13 March 2013Appointment of Mrs Lital Ankor Arica as a director (2 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 March 2011Appointment of Chelsea Property Management as a secretary (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 March 2011Appointment of Chelsea Property Management as a secretary (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Robert Dunbar on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Seporah Ann Wregg on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Robert Dunbar on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Seporah Ann Wregg on 25 March 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 April 2009Appointment terminated secretary jeremy loudan (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
16 April 2009Appointment terminated secretary jeremy loudan (1 page)
16 April 2009Registered office changed on 16/04/2009 from c/o spencer lewis 164 battersea park road london SW11 4ND (1 page)
30 March 2009Return made up to 12/03/09; full list of members (6 pages)
30 March 2009Return made up to 12/03/09; full list of members (6 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 12/03/08; full list of members (10 pages)
30 April 2008Return made up to 12/03/08; full list of members (10 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
24 August 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
25 April 2007Return made up to 12/03/07; full list of members (9 pages)
25 April 2007Return made up to 12/03/07; full list of members (9 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
6 October 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 45 pont street knightsbridge london SW1X obx (1 page)
7 June 2006Registered office changed on 07/06/06 from: 45 pont street knightsbridge london SW1X obx (1 page)
30 May 2006Return made up to 05/04/06; full list of members (8 pages)
30 May 2006Return made up to 05/04/06; full list of members (8 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Ad 11/04/05--------- £ si 5@1=5 £ ic 2/7 (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Ad 11/04/05--------- £ si 5@1=5 £ ic 2/7 (4 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
1 April 2005Return made up to 12/03/05; full list of members (6 pages)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)