100 QUEENS DRIVE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewTermination of appointment of Madeleine Jennings as a director on 2025-09-21

View Document

21/09/2521 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/01/2420 January 2024 Cessation of Luke William Betham as a person with significant control on 2023-12-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

15/12/2315 December 2023 Notification of Olivier Jean Henaff as a person with significant control on 2023-12-15

View Document

10/12/2310 December 2023 Termination of appointment of Luke William Betham as a director on 2023-12-10

View Document

10/12/2310 December 2023 Appointment of Mr Olivier Jean Henaff as a director on 2023-12-10

View Document

13/10/2313 October 2023 Registered office address changed from First Floor 100 Queens Drive London N4 2HW England to 100 Queens Drive Management Limited 100 Queens Drive London N4 2HW on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Andrew Brouwer as a director on 2023-10-12

View Document

13/10/2313 October 2023 Cessation of Andrew Brouwer as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Notification of Charlotte Fox as a person with significant control on 2023-10-12

View Document

13/10/2313 October 2023 Appointment of Miss Charlotte Fox as a director on 2023-10-12

View Document

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROUWER / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE JENNINGS / 22/02/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELPHINSTONE

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR LUKE WILLIAM BETHAM

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICK JONES / 22/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM C/O CAROLINE ELPHINSTONE 100 QUEENS DRIVE LONDON N4 2HW

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 DIRECTOR APPOINTED MR ANDREW BROUWER

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE PARTINGTON

View Document

21/09/1621 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/01/161 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 8 BLACKSTOCK MEWS FINBURY PARK LONDON N4 2BT

View Document

15/07/1415 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MISS CAROLINE ELPHINSTONE

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE JENNINGS / 15/11/2012

View Document

15/06/1215 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOGRIDGE

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PARTINGTON / 01/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE JENNINGS / 01/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK JONES / 01/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOGRIDGE / 01/12/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BARCANT BEARDON 8 BLACKSTOCK MEWS ISLINGTON LONDON N4 2BT

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 100 QUEENS DRIVE LONDON N4 2HW

View Document

09/05/119 May 2011 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

09/05/119 May 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 6 December 2008 with full list of shareholders

View Document

06/05/116 May 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

04/01/084 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/03/0710 March 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company