82 QUEEN'S GATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Hanief Ardiasyah Arovah on 2025-08-15

View Document

01/08/251 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-01

View Document

01/08/251 August 2025 NewNotification of Hamid Jourabchi as a person with significant control on 2023-07-06

View Document

30/07/2530 July 2025 NewAppointment of Mr Hanief Ardiasyah Arovah as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewAppointment of Ms Stephanie Teresa Garcia Ciarfella as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewTermination of appointment of Abdul Olagboyega as a secretary on 2025-06-27

View Document

30/07/2530 July 2025 NewAppointment of Mr Dominic Khazaei as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewTermination of appointment of Piers Philip Meadows as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewTermination of appointment of Robert Angus Holdsworth as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewTermination of appointment of Neil Winston Burgess as a director on 2025-06-15

View Document

30/07/2530 July 2025 NewAppointment of Ms Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27

View Document

30/07/2530 July 2025 NewRegistered office address changed from 483 Green Lanes London N13 4BS England to 82 Queen's Gate London SW7 5JU on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Hamid Jourabchi as a director on 2025-06-15

View Document

28/07/2528 July 2025 NewTermination of appointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-07-28

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewAppointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27

View Document

09/07/259 July 2025 NewResolutions

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-01-29 with updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Registered office address changed from C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS England to 483 Green Lanes London N13 4BS on 2022-09-20

View Document

20/09/2220 September 2022 Secretary's details changed for Mr. Abdul Olagboyega on 2022-09-20

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Registered office address changed from 72 College Road Cheshunt Waltham Cross EN8 9NN England to C/O London Lettings & Estates Management Ltd 483 Green Lanes London N13 4BS on 2021-12-23

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

29/03/2029 March 2020 REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 53 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7LY

View Document

29/03/2029 March 2020 SECRETARY APPOINTED MR. ABDUL OLAGBOYEGA

View Document

29/03/2029 March 2020 Registered office address changed from , 53 Manor Park Crescent, Edgware, Middlesex, HA8 7LY to 483 Green Lanes London N13 4BS on 2020-03-29

View Document

29/03/2029 March 2020 APPOINTMENT TERMINATED, SECRETARY HIN CHAN

View Document

27/02/2027 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

18/10/1818 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 21/05/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON BURGESS / 19/03/2018

View Document

19/03/1819 March 2018 CESSATION OF PHILIP PIERS MEADOWS AS A PSC

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 19/03/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF PSC STATEMENT ON 19/03/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA LAPSHINA

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/01/1530 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HIN YIU CHAN / 15/01/2014

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/02/131 February 2013 Registered office address changed from , 9 Summer Hill, Elstree, Hertfordshire, WD6 3JA on 2013-02-01

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 9 SUMMER HILL ELSTREE HERTFORDSHIRE WD6 3JA

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MS ANNA LAPSHINA

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR CYRILLE LIABEUF

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/01/128 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY HICKSON

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/11/1026 November 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED DR KERRY JANE HICKSON

View Document

08/02/108 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON BURGESS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CYRILLE MICHEL LIABEUF / 05/02/2010

View Document

20/12/0920 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 82 QUEENS GATE LONDON SW7 5JU

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/07/9930 July 1999 EXEMPTION FROM APPOINTING AUDITORS 22/07/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 EXEMPTION FROM APPOINTING AUDITORS 27/07/98

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

11/03/9711 March 1997 EXEMPTION FROM APPOINTING AUDITORS 29/11/96

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 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