82 QUEEN'S GATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Director's details changed for Mr Hanief Ardiasyah Arovah on 2025-08-15 |
01/08/251 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-01 |
01/08/251 August 2025 New | Notification of Hamid Jourabchi as a person with significant control on 2023-07-06 |
30/07/2530 July 2025 New | Appointment of Mr Hanief Ardiasyah Arovah as a director on 2025-06-15 |
30/07/2530 July 2025 New | Appointment of Ms Stephanie Teresa Garcia Ciarfella as a director on 2025-06-15 |
30/07/2530 July 2025 New | Termination of appointment of Abdul Olagboyega as a secretary on 2025-06-27 |
30/07/2530 July 2025 New | Appointment of Mr Dominic Khazaei as a director on 2025-06-15 |
30/07/2530 July 2025 New | Termination of appointment of Piers Philip Meadows as a director on 2025-06-15 |
30/07/2530 July 2025 New | Termination of appointment of Robert Angus Holdsworth as a director on 2025-06-15 |
30/07/2530 July 2025 New | Termination of appointment of Neil Winston Burgess as a director on 2025-06-15 |
30/07/2530 July 2025 New | Appointment of Ms Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27 |
30/07/2530 July 2025 New | Registered office address changed from 483 Green Lanes London N13 4BS England to 82 Queen's Gate London SW7 5JU on 2025-07-30 |
30/07/2530 July 2025 New | Appointment of Mr Hamid Jourabchi as a director on 2025-06-15 |
28/07/2528 July 2025 New | Termination of appointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-07-28 |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Resolutions |
16/07/2516 July 2025 New | Appointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27 |
09/07/259 July 2025 New | Resolutions |
11/03/2511 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-29 with updates |
28/01/2428 January 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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 |
20/09/2220 September 2022 | Secretary's details changed for Mr. Abdul Olagboyega on 2022-09-20 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-09-30 |
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 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/03/2029 March 2020 | REGISTERED OFFICE CHANGED ON 29/03/2020 FROM 53 MANOR PARK CRESCENT EDGWARE MIDDLESEX HA8 7LY |
29/03/2029 March 2020 | SECRETARY APPOINTED MR. ABDUL OLAGBOYEGA |
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 |
29/03/2029 March 2020 | APPOINTMENT TERMINATED, SECRETARY HIN CHAN |
27/02/2027 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
18/10/1818 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/06/188 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 21/05/2018 |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON BURGESS / 19/03/2018 |
19/03/1819 March 2018 | CESSATION OF PHILIP PIERS MEADOWS AS A PSC |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 19/03/2018 |
19/03/1819 March 2018 | NOTIFICATION OF PSC STATEMENT ON 19/03/2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
04/09/174 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNA LAPSHINA |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
01/02/161 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/01/1530 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/01/1431 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / HIN YIU CHAN / 15/01/2014 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/02/131 February 2013 | Registered office address changed from , 9 Summer Hill, Elstree, Hertfordshire, WD6 3JA on 2013-02-01 |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 9 SUMMER HILL ELSTREE HERTFORDSHIRE WD6 3JA |
01/02/131 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/08/1231 August 2012 | DIRECTOR APPOINTED MS ANNA LAPSHINA |
31/08/1231 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CYRILLE LIABEUF |
02/02/122 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
08/01/128 January 2012 | 30/09/11 TOTAL EXEMPTION FULL |
15/09/1115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR KERRY HICKSON |
02/02/112 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
26/11/1026 November 2010 | 30/09/10 TOTAL EXEMPTION FULL |
10/02/1010 February 2010 | DIRECTOR APPOINTED DR KERRY JANE HICKSON |
08/02/108 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS PHILIP MEADOWS / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANGUS HOLDSWORTH / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINSTON BURGESS / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CYRILLE MICHEL LIABEUF / 05/02/2010 |
20/12/0920 December 2009 | 30/09/09 TOTAL EXEMPTION FULL |
30/03/0930 March 2009 | 30/09/08 TOTAL EXEMPTION FULL |
02/02/092 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | DIRECTOR RESIGNED |
30/01/0830 January 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
09/11/079 November 2007 | NEW DIRECTOR APPOINTED |
02/03/072 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
31/01/0731 January 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
01/02/061 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
19/09/0519 September 2005 | NEW SECRETARY APPOINTED |
15/09/0515 September 2005 | DIRECTOR RESIGNED |
15/09/0515 September 2005 | SECRETARY RESIGNED |
02/02/052 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
22/11/0422 November 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
12/05/0412 May 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
01/02/041 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
26/02/0326 February 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
17/04/0217 April 2002 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 82 QUEENS GATE LONDON SW7 5JU |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
17/04/0217 April 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/04/0217 April 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/04/0217 April 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW DIRECTOR APPOINTED |
17/04/0217 April 2002 | DIRECTOR RESIGNED |
17/04/0217 April 2002 | |
17/04/0217 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
26/01/0126 January 2001 | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
21/07/0021 July 2000 | FULL ACCOUNTS MADE UP TO 30/09/99 |
28/02/0028 February 2000 | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS |
30/07/9930 July 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
30/07/9930 July 1999 | EXEMPTION FROM APPOINTING AUDITORS 22/07/99 |
12/03/9912 March 1999 | RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS |
30/07/9830 July 1998 | EXEMPTION FROM APPOINTING AUDITORS 27/07/98 |
30/07/9830 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
13/02/9813 February 1998 | RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS |
16/04/9716 April 1997 | RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS |
11/03/9711 March 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
11/03/9711 March 1997 | EXEMPTION FROM APPOINTING AUDITORS 29/11/96 |
18/12/9618 December 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/12/9618 December 1996 | NEW SECRETARY APPOINTED |
03/10/963 October 1996 | DIRECTOR RESIGNED |
13/09/9613 September 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
16/05/9616 May 1996 | NEW DIRECTOR APPOINTED |
16/05/9616 May 1996 | NEW DIRECTOR APPOINTED |
21/03/9621 March 1996 | NEW DIRECTOR APPOINTED |
17/02/9617 February 1996 | |
17/02/9617 February 1996 | REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
17/02/9617 February 1996 | NEW DIRECTOR APPOINTED |
17/02/9617 February 1996 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/01/9629 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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