London
EC2M 1JH
Director Name | Mr Adrian Gerrard Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Jospeh Peter Haines |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr John Angus Currie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commissioning Officer |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Director Name | Miss Nia Meleri Davies |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2016) |
Role | Media Sales Controller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 58 Forest Road Dalston London E8 3BL |
Director Name | Genna Anna Maria Marcantonio |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2016) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Director Name | Mr John Angus Currie |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2016) |
Role | Public Health Consultant |
Country of Residence | England |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Director Name | Mr Paul Skrgatic |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2018) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Director Name | Mrs Chiara De Barbieri |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2017) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hills Road Cambridge Cambs CB2 1JP |
Secretary Name | EPMG Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2021) |
Correspondence Address | 2 Hills Road Cambridge Cambridgeshire CB2 1JP |
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 4 days from now) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
8 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Mr Jospeh Peter Haines as a director on 12 April 2019 (2 pages) |
14 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Paul Skrgatic as a director on 4 May 2018 (1 page) |
13 December 2017 | Appointment of Mr Adrian Wilson as a director on 8 December 2017 (2 pages) |
13 December 2017 | Appointment of Mr Adrian Wilson as a director on 8 December 2017 (2 pages) |
20 November 2017 | Termination of appointment of Chiara De Barbieri as a director on 10 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Chiara De Barbieri as a director on 10 November 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
3 October 2016 | Termination of appointment of John Angus Currie as a director on 31 May 2016 (1 page) |
3 October 2016 | Termination of appointment of John Angus Currie as a director on 31 May 2016 (1 page) |
8 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
8 June 2016 | Annual return made up to 23 May 2016 no member list (6 pages) |
3 June 2016 | Termination of appointment of Nia Meleri Davies as a director on 21 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Nia Meleri Davies as a director on 21 March 2016 (1 page) |
11 May 2016 | Termination of appointment of Genna Anna Maria Marcantonio as a director on 18 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Genna Anna Maria Marcantonio as a director on 18 April 2016 (1 page) |
11 May 2016 | Appointment of Mrs Chiara De Barbieri as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Chiara De Barbieri as a director on 11 May 2016 (2 pages) |
3 March 2016 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NA to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 March 2016 (2 pages) |
2 March 2016 | Appointment of Epmg Legal Limited as a secretary on 1 February 2016 (3 pages) |
2 March 2016 | Appointment of Epmg Legal Limited as a secretary on 1 February 2016 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
24 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
21 February 2014 | Director's details changed for Mr Luke George Evans on 10 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Luke George Evans on 10 February 2014 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 23 May 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 23 May 2013 no member list (5 pages) |
3 July 2013 | Appointment of Paul Skrgatic as a director (2 pages) |
3 July 2013 | Appointment of Genna Anna Maria Marcantonio as a director (2 pages) |
3 July 2013 | Appointment of Paul Skrgatic as a director (2 pages) |
3 July 2013 | Appointment of Mr Luke George Evans as a director (2 pages) |
3 July 2013 | Appointment of Miss Nia Meleri Davies as a director (2 pages) |
3 July 2013 | Appointment of Genna Anna Maria Marcantonio as a director (2 pages) |
3 July 2013 | Appointment of Miss Nia Meleri Davies as a director (2 pages) |
3 July 2013 | Appointment of Mr Luke George Evans as a director (2 pages) |
3 July 2013 | Appointment of Mr John Angus Currie as a director (2 pages) |
3 July 2013 | Appointment of Mr John Angus Currie as a director (2 pages) |
30 May 2013 | Registered office address changed from Flat 1 15 Acer Road London E8 3GX United Kingdom on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Flat 1 15 Acer Road London E8 3GX United Kingdom on 30 May 2013 (1 page) |
1 May 2013 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX on 1 May 2013 (1 page) |
30 April 2013 | Termination of appointment of Kevin Duggan as a director (1 page) |
30 April 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
30 April 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
30 April 2013 | Termination of appointment of Kevin Duggan as a director (1 page) |
5 December 2012 | Memorandum and Articles of Association (14 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Memorandum and Articles of Association (14 pages) |
5 December 2012 | Resolutions
|
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
28 May 2012 | Annual return made up to 23 May 2012 no member list (2 pages) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Victoria Haynes on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Kevin Barry Duggan on 8 March 2012 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
24 May 2011 | Annual return made up to 23 May 2011 no member list (3 pages) |
25 September 2010 | Memorandum and Articles of Association (15 pages) |
25 September 2010 | Memorandum and Articles of Association (15 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 September 2010 | Company name changed queensbridge quarter residents property management LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Company name changed queensbridge quarter residents property management LIMITED\certificate issued on 06/09/10
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Change of name notice (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
24 May 2010 | Annual return made up to 23 May 2010 no member list (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 May 2009 | Annual return made up to 23/05/09 (2 pages) |
26 May 2009 | Annual return made up to 23/05/09 (2 pages) |
27 May 2008 | Annual return made up to 23/05/08 (2 pages) |
27 May 2008 | Annual return made up to 23/05/08 (2 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
31 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
23 May 2007 | Incorporation (20 pages) |
23 May 2007 | Incorporation (20 pages) |