73-75 QUEEN'S GATE FREEHOLD LIMITED

30 Thurloe Street, London, SW7 2LT, England
StatusACTIVE
Company No.06413904
Category
Incorporated31 Oct 2007
Age16 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

73-75 QUEEN'S GATE FREEHOLD LIMITED is an active with number 06413904. It was incorporated 16 years, 6 months, 17 days ago, on 31 October 2007. The company address is 30 Thurloe Street, London, SW7 2LT, England.



Company Fillings

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ino Atkinson

Termination date: 2024-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ino Atkinson

Cessation date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Boris Vaninsky

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ino Atkinson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Priscilla Midah Ujang

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynn Shanshal

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Noshad Shah

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: 30 Thurloe Street London SW7 2LT

Old address: 5-7 Hillgate Street London W8 7SP England

Change date: 2017-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Old address: 30 Thurloe Street London SW7 2LT

New address: 5-7 Hillgate Street London W8 7SP

Change date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2014

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Boris Vaninsky

Change date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Dr Peiscilla Midah Ujang

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: 15 Whitehall London SW1A 2DD

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynn Shanshal

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 03 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Annual return company with made up date

Date: 29 Feb 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Address

Type: AD01

Old address: Fw Smith Riches & Co 18 Pall Mall London SW1Y 5LU

Change date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Vere-Laurie

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Vere-Laurie

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Old address: Flat 6 73-74 Queens Gate London SW7 5JT

Change date: 2011-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Feb 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed dr peiscilla midah ujang

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ino atkinson

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed boris vaninsky

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/08

Documents

View document PDF

Resolution

Date: 27 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMLEY FINANCIAL LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:07401328
Status:LIQUIDATION
Category:Private Limited Company

FORLINK WORLDWIDE L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL016328
Status:ACTIVE
Category:Limited Partnership

INTERNATIONAL BUSINESS TRUSTEES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC351306
Status:ACTIVE
Category:Limited Liability Partnership

PETER CLARKE SOLICITORS LLP

63 COMMERCIAL ROAD,TOTTON,SO41 3AH

Number:OC379225
Status:ACTIVE
Category:Limited Liability Partnership

R J G TILING LIMITED

87 NORTH ROAD,POOLE,BH14 0LT

Number:08833305
Status:ACTIVE
Category:Private Limited Company

SUNBEAMS DAY CARE LIMITED

CHAPELCOMBE HOUSE,BLANDFORD FORUM,DT11 9JH

Number:06222690
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source