Company Name32-47 Queensbridge Terrace Limited
Company StatusActive
Company Number08267513
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTyvian Paul Vigrass
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Queensbridge Terrace 16 Queensbridge Road
London
E2 8NR
Director NameMarcus Leslie Wood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Queensbridge Terrace 16 Queensbridge Road
London
E2 8NR
Director NameMr James Terence Vines
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Giovanni Michael Pericolini
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed22 February 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Louis Jobst
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMs Lynne Rendle
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 April 2018(5 years, 5 months after company formation)
Appointment Duration6 years
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Secretary NameTyvian Paul Vigrass
NationalityBritish
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address46 Queensbridge Terrace 16 Queensbridge Road
London
E2 8NR

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chloe Theresa Katherine Barker
6.25%
Ordinary
1 at £1David Aspinall
6.25%
Ordinary
1 at £1Eloise Mitsuko Alemany
6.25%
Ordinary
1 at £1Ewen Ogilvy Honeyman & Sylvia Jean Burnett Honeyman
6.25%
Ordinary
1 at £1Francis Leonard Warren Bowley & Helen Elizabeth Charlotte Dormer & Siobhan Bowley
6.25%
Ordinary
1 at £1Helen Elizabeth Ingmire
6.25%
Ordinary
1 at £1James Terence Vine
6.25%
Ordinary
1 at £1Jon Salter
6.25%
Ordinary
1 at £1Katie Joanne Spooner
6.25%
Ordinary
1 at £1Kerrin Dana Isaacs
6.25%
Ordinary
1 at £1Lynne Frances Rendle & Louis Cornelius Jobst
6.25%
Ordinary
1 at £1Marcus Leslie Wood & Tyvian Paul Vigrass
6.25%
Ordinary
1 at £1Opticrealm LTD
6.25%
Ordinary
1 at £1Phu Vinh Phan Truong
6.25%
Ordinary
1 at £1Richard Oliver Hoenich
6.25%
Ordinary
1 at £1Robert Guy Frederick Smith
6.25%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
4 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
25 February 2019Appointment of Mr Giovanni Michael Pericolini as a director on 22 February 2019 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 May 2018Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR England to 266 Kingsland Road London E8 4DG on 25 May 2018 (1 page)
25 May 2018Appointment of Managed Exit Limited as a secretary on 1 April 2018 (2 pages)
25 May 2018Termination of appointment of Tyvian Paul Vigrass as a secretary on 1 April 2018 (1 page)
27 March 2018Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to 46 Queensbridge Terrace 16 Queensbridge Road London Greater London E2 8NR on 27 March 2018 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (6 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 16
(6 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 16
(6 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 16
(6 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 16
(6 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 July 2015Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 July 2015 (1 page)
21 July 2015Registered office address changed from C/O C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 21 July 2015 (1 page)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16
(6 pages)
24 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16
(6 pages)
20 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 February 2014Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR United Kingdom on 28 February 2014 (1 page)
28 February 2014Annual return made up to 25 October 2013 with a full list of shareholders (6 pages)
28 February 2014Annual return made up to 25 October 2013 with a full list of shareholders (6 pages)
28 February 2014Registered office address changed from 46 Queensbridge Terrace 16 Queensbridge Road London E2 8NR United Kingdom on 28 February 2014 (1 page)
7 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 16
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 16
(4 pages)
21 May 2013Appointment of Tyvian Paul Vigrass as a director (3 pages)
21 May 2013Appointment of Tyvian Paul Vigrass as a secretary (3 pages)
21 May 2013Appointment of Marcus Leslie Wood as a director (3 pages)
21 May 2013Appointment of Tyvian Paul Vigrass as a secretary (3 pages)
21 May 2013Appointment of Marcus Leslie Wood as a director (3 pages)
21 May 2013Appointment of Tyvian Paul Vigrass as a director (3 pages)
25 October 2012Termination of appointment of Laurence Adams as a director (1 page)
25 October 2012Incorporation (44 pages)
25 October 2012Incorporation (44 pages)
25 October 2012Termination of appointment of Laurence Adams as a director (1 page)