About

Registered Number: 01192980
Date of Incorporation: 06/12/1974 (49 years and 4 months ago)
Company Status: Active
Registered Address: ASH PONSONBY LTD, 11 Redan House, 23 Redan Place, London, --- Please Select ---, W2 4SA

 

Eleven Queensborough Terrace Management Ltd was setup in 1974, it has a status of "Active". We don't know the number of employees at the company. The companies directors are Earle, Harriet, Friedman, Sharona, Vernon, June, Ayerst, John Anthony, Dwyer, Sally Elizabeth, Ford, Timothy Roger, Mcleod, Mark Ainslie Strathdee, Phillips, Michael Robert, Poort, Reinoud Bernhardus, Robinson, Yvonne Margaret, Shepard, Jane Deborah, Vernon, June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EARLE, Harriet 19 April 2000 - 1
FRIEDMAN, Sharona 29 April 2019 - 1
AYERST, John Anthony 19 April 2000 15 May 2006 1
DWYER, Sally Elizabeth 01 July 2008 01 June 2014 1
FORD, Timothy Roger N/A 11 October 1996 1
MCLEOD, Mark Ainslie Strathdee N/A 14 August 1996 1
PHILLIPS, Michael Robert 06 June 1997 01 October 2006 1
POORT, Reinoud Bernhardus 17 July 1993 25 November 1995 1
ROBINSON, Yvonne Margaret N/A 28 June 1996 1
SHEPARD, Jane Deborah 19 April 2000 19 December 2006 1
VERNON, June N/A 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
VERNON, June N/A 18 September 1992 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
363a - Annual Return 02 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 09 January 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 09 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 August 1993
AA - Annual Accounts 22 August 1993
288 - N/A 22 August 1993
287 - Change in situation or address of Registered Office 22 August 1993
288 - N/A 30 September 1992
363a - Annual Return 30 September 1992
288 - N/A 07 August 1992
AA - Annual Accounts 17 July 1992
288 - N/A 25 March 1992
AA - Annual Accounts 19 March 1992
288 - N/A 26 July 1991
288 - N/A 16 July 1991
363a - Annual Return 14 June 1991
288 - N/A 20 May 1991
AA - Annual Accounts 14 May 1991
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 25 November 1988
288 - N/A 20 April 1988
288 - N/A 25 March 1988
288 - N/A 03 February 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
288 - N/A 27 December 1986
NEWINC - New incorporation documents 06 December 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.