25 QUEENS GATE SW7 MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

08/05/258 May 2025 Director's details changed for Mr Stephan Carl Reinke on 2025-04-07

View Document

07/05/257 May 2025 Director's details changed for Mr Berc Rustem on 2025-04-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-08 with updates

View Document

07/05/257 May 2025 Director's details changed for Ms Yasmina Vaziri on 2025-04-07

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Appointment of Mr Justin William Erskine Scott as a director on 2023-06-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

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

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

16/11/2116 November 2021 Registered office address changed from 25 Queen's Gate Flat 2B London London SW7 5JE to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Robin Lynn Mcmahon as a secretary on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Q1 Professional Services Limited as a secretary on 2021-11-16

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 25 QUEEN'S GATE FLAT 2B LONDON

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

07/06/187 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/10/1726 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MS YASMINA VAZIRI

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR OMID VAZIRI

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS ANNABELLA SCOTT

View Document

08/11/158 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR STEPHAN CARL REINKE

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CEMILE EYI

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM C/O ROBIN MCMAHON FLAT 2B 25 QUEENS GATE FLAT 2B 25 QUEENS GATE LONDON SW7 5JE ENGLAND

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR BERC RUSTEM

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM FLAT 8 25 QUEENS GATE LONDON SW7 5JE

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT

View Document

05/07/125 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LYNN MCMAHON / 01/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN SCOTT / 01/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANYEL CEM EYI / 01/12/2009

View Document

10/07/0910 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 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