169 QUEEN'S GATE LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Youssef Antoine Zananiri as a director on 2024-08-29

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/08/2429 August 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-07-26

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

12/06/2412 June 2024 Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to C/O Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Paul Bowen Hannon as a director on 2022-10-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/06/2130 June 2021 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

30/06/2130 June 2021 Secretary's details changed for Stiles Harold Williams on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-06-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 SAIL ADDRESS CREATED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/O STILES HAROLD WILLIAMS LLP VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

26/10/1726 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MRS VITCHESLAVA TACHEVA

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/09/1516 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 30/05/2014

View Document

12/09/1412 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM C/O STILES HAROLD WILLIAMS 6 BABMAES STREET LONDON SW1Y 6HD

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR GERARDO GUTIERREZ BURCKLE

View Document

19/09/1219 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/08/1130 August 2011 30/08/11 STATEMENT OF CAPITAL GBP 29

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINDSTROM / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSSEF ANTOINE ZANANIRI / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR RUPERT SCOTT

View Document

07/02/097 February 2009 DIRECTOR APPOINTED YOUSSEF ANTOINE ZANANIRI

View Document

31/01/0931 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 SECRETARY APPOINTED STILES HAROLD WILLIAMS LOGGED FORM

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR STEFAN FROMMEL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 22/08/06; CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SCOTTS BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 RE LEASE 11/04/03

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 MEMORANDUM OF ASSOCIATION

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/08/02; NO CHANGE OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 22/08/01; CHANGE OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9710 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/09/963 September 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: FIRST FLOOR 49 STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

26/10/9526 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/04/9520 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/08/9422 August 1994 RETURN MADE UP TO 22/08/94; CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 169 QUEEN'S GATE LONDON SW7

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 SECRETARY RESIGNED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/9216 June 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9111 September 1991 ADOPT MEM AND ARTS 17/06/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 16 FAIRLIGHT CROSS NEW BARN LONGFIELD KENT DA3 7JD

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 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