ELEVEN QUEENS GATE PLACE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

10/05/2410 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Director's details changed for Mr Christopher Charles Rokos on 2021-09-30

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

23/10/2023 October 2020 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROKOS

View Document

14/08/2014 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARLYLE KOHUT / 25/06/2020

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROKOS

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARLYLE KOHUT / 21/06/2018

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 27 PALACE GATE LONDON W8 5LS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES LINDON

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIORELLA ANTONELLA MARCHITELLI / 08/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARLYLE KOHUT / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN SCOTT / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY MATTEO / 08/12/2009

View Document

28/09/0928 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN SCOTT

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BECKETT

View Document

10/09/0810 September 2008 ADOPT ARTICLES 18/08/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED CHRISTOPHER CARLYLE KOHUT

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED STEPHEN ANTHONY MATTEO LOGGED FORM

View Document

14/04/0814 April 2008 SECRETARY APPOINTED CHARLES JEREMY PAUL LINDON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED FIORELLA ANTONELLA MARCHITELLI

View Document

07/04/087 April 2008 DIRECTOR APPOINTED STEPHEN ANTHONY MATTEO

View Document

07/04/087 April 2008 DIRECTOR APPOINTED CHRISTOPHER ANTHONY BECKETT

View Document

07/04/087 April 2008 DIRECTOR AND SECRETARY APPOINTED JOHN CHRISTIAN SCOTT

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY BBR SECRETARIES LIMITED

View Document

07/04/087 April 2008 DIRECTOR APPOINTED EDWARD MILES TAYLOR

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED DIRECTOR ATTORNEY COMPANY SECRETARIES LIMITED

View Document

17/12/0717 December 2007 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