12 QUEENSBERRY PLACE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 1DE

Company number 05355432
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 62 GRANTS CLOSE, MILL HILL, LONDON, NW7 1DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3 . The most likely internet sites of 12 QUEENSBERRY PLACE LIMITED are www.12queensberryplace.co.uk, and www.12-queensberry-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. 12 Queensberry Place Limited is a Private Limited Company. The company registration number is 05355432. 12 Queensberry Place Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of 12 Queensberry Place Limited is 62 Grants Close Mill Hill London Nw7 1de. . CARR, Edelle Simone is a Secretary of the company. WALKER, Thomas Edward Buchanan is a Secretary of the company. TODD, Alexander Henry, Dr is a Director of the company. WALKER, Thomas Edward Buchanan is a Director of the company. Secretary NATEL, Peter has been resigned. Secretary WALKER, David Eric Buchanan has been resigned. Secretary CHELSEA PROPERTY MANAGEMENT LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIAMANTOPOULOS, Konstantinos has been resigned. Director SCIALANGA, Andrea has been resigned. Director WALKER, David Eric Buchanan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARR, Edelle Simone
Appointed Date: 13 January 2012

Secretary
WALKER, Thomas Edward Buchanan
Appointed Date: 20 June 2008

Director
TODD, Alexander Henry, Dr
Appointed Date: 07 February 2005
85 years old

Director
WALKER, Thomas Edward Buchanan
Appointed Date: 20 June 2008
49 years old

Resigned Directors

Secretary
NATEL, Peter
Resigned: 01 May 2011
Appointed Date: 01 December 2008

Secretary
WALKER, David Eric Buchanan
Resigned: 20 June 2008
Appointed Date: 07 February 2005

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Resigned: 02 July 2007
Appointed Date: 28 September 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
DIAMANTOPOULOS, Konstantinos
Resigned: 01 January 2010
Appointed Date: 09 March 2005
71 years old

Director
SCIALANGA, Andrea
Resigned: 01 January 2010
Appointed Date: 01 January 2010
55 years old

Director
WALKER, David Eric Buchanan
Resigned: 20 June 2008
Appointed Date: 07 February 2005
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

12 QUEENSBERRY PLACE LIMITED Events

09 Feb 2017
Confirmation statement made on 7 February 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 28 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3

27 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3

...
... and 42 more events
18 Feb 2005
Secretary resigned
18 Feb 2005
Director resigned
18 Feb 2005
New secretary appointed;new director appointed
18 Feb 2005
New director appointed
07 Feb 2005
Incorporation