Company Name10 Queen Anne Street Management Limited
Company StatusActive
Company Number07236973
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years 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 NameKarsten Nicolaisen Moller
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDanish
StatusCurrent
Appointed23 December 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Queen Anne Street
Marylebone
London
W1G 9LD
Director NameClive Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 10 Queen Anne Street
Marylebone
London
W1G 9LG
Director NameMr David Barrand Hufton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 10 Queen Anne Street
London
W1G 9LD
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed10 September 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Secretary NameDuncan John Tuson MacDonald
NationalityBritish
StatusResigned
Appointed29 April 2010(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleCompany Director
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameFrancis Royale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Verdant Lane
London
SE6 1TW
Secretary NameMaxine Nicola William
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan Mcnair & Janice Mcnair
20.00%
Ordinary
1 at £1Anton Fedun
20.00%
Ordinary
1 at £1David Hufton & Rosemary Hufton
20.00%
Ordinary
1 at £1East End Investments LTD
20.00%
Ordinary
1 at £1Karsten Moller
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

15 September 2023Director's details changed for Karsten Nicolaisen Moller on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
29 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 December 2022Confirmation statement made on 23 November 2022 with updates (5 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
5 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
9 March 2021Director's details changed for Mr David Barrand Hufton on 9 March 2021 (2 pages)
4 December 2020Appointment of Mr David Barrand Hufton as a director on 4 December 2020 (2 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 April 2020Director's details changed for Karsten Nicolaisen Moller on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
4 September 2019Appointment of Clive Jones as a director on 4 September 2019 (2 pages)
15 May 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
8 May 2019Notification of a person with significant control statement (2 pages)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 September 2018Termination of appointment of Maxine Nicola William as a secretary on 10 September 2018 (1 page)
10 September 2018Appointment of Gateway Corporate Solutions Limited as a secretary on 10 September 2018 (2 pages)
10 September 2018Cessation of Maxine Nicola William as a person with significant control on 10 September 2018 (1 page)
3 September 2018Registered office address changed from 10 Gloucester Road South Kensington London SW7 4RB to 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 3 September 2018 (1 page)
31 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5
(4 pages)
1 May 2015Secretary's details changed for Maxine Nicola William on 1 April 2015 (1 page)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5
(4 pages)
1 May 2015Secretary's details changed for Maxine Nicola William on 1 April 2015 (1 page)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 July 2014Registered office address changed from C/O Druce 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Druce 21 - 27 St. Thomas Street London SE1 9RY to 10 Gloucester Road South Kensington London SW7 4RB on 23 July 2014 (1 page)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(5 pages)
1 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 5
(5 pages)
9 December 2013Termination of appointment of Francis Royale as a director (1 page)
9 December 2013Termination of appointment of Francis Royale as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages)
1 May 2013Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages)
1 May 2013Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page)
1 May 2013Secretary's details changed for Maxine Nicola William on 1 July 2012 (2 pages)
1 May 2013Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from C/O C/O Druce & Co Limited 61 Weymouth Street London W1G 8NR England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Antony Cunningham as a director (1 page)
22 May 2012Registered office address changed from C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Duncan Macdonald as a secretary (1 page)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Duncan Macdonald as a secretary (1 page)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Antony Cunningham as a director (1 page)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Registered office address changed from C/O Druce & Co Limited 61 61 Weymouth Street Marylebone London W1G 8NR on 22 May 2012 (1 page)
26 January 2012Appointment of Karsten Nicolaisen Moller as a director (3 pages)
26 January 2012Appointment of Karsten Nicolaisen Moller as a director (3 pages)
2 December 2011Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 2 December 2011 (2 pages)
20 June 2011Appointment of Maxine Nicola William as a secretary (2 pages)
20 June 2011Appointment of Maxine Nicola William as a secretary (2 pages)
6 June 2011Appointment of Francis Royale as a director (2 pages)
6 June 2011Appointment of Francis Royale as a director (2 pages)
3 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
28 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
17 August 2010Appointment of Anthony Paul Cunningham as a director (3 pages)
17 August 2010Appointment of Anthony Paul Cunningham as a director (3 pages)
7 June 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
7 June 2010Appointment of Duncan John Tuson Macdonald as a secretary (3 pages)
7 June 2010Termination of appointment of Roger Hart as a director (2 pages)
7 June 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Roger Hart as a director (2 pages)
7 June 2010Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
7 June 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
7 June 2010Appointment of Duncan John Tuson Macdonald as a secretary (3 pages)
7 June 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
7 June 2010Termination of appointment of A G Secretarial Limited as a director (2 pages)
27 April 2010Incorporation (22 pages)
27 April 2010Incorporation (22 pages)