87 Q DRIVE N4 LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewTermination of appointment of Fay Mahdi as a director on 2025-09-08

View Document

09/10/259 October 2025 NewAppointment of Ms Catherine Davison as a director on 2025-09-08

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Register inspection address has been changed from C/O Hunters Incorporating Vernor Miles and Noble 9 New Square Lincoln's Inn London WC2A 3QN United Kingdom to 87 Queens Drive London N4 2BE

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

20/11/2420 November 2024 Termination of appointment of Frank Auerbach as a director on 2024-11-11

View Document

08/11/248 November 2024 Termination of appointment of Julia Auerbach as a director on 2024-01-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY MAHDI / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 87 QUEENS DRIVE LONDON

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 15/04/2014

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED MS FAY MAHDI

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR PIPPA GATWARD

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 15/11/2012

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM FLAT C 87 QUEENS DRIVE LONDON N4 2BE

View Document

12/12/1212 December 2012 SAIL ADDRESS CREATED

View Document

12/12/1212 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE ANNE MAITLAND / 15/11/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA AUERBACH / 15/11/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA MARGARET GATWARD / 15/11/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK AUERBACH / 15/11/2012

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA MARGARET GATWARD / 15/09/2011

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 15/11/10 NO CHANGES

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 15/11/08; NO CHANGE OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PIPPA GATWARD / 12/05/2008

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MAITLAND / 02/01/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9120 November 1991 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 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