48/49 QUEENS GATE LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusACTIVE
Company No.06765848
CategoryPrivate Limited Company
Incorporated04 Dec 2008
Age15 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

48/49 QUEENS GATE LIMITED is an active private limited company with number 06765848. It was incorporated 15 years, 5 months, 18 days ago, on 04 December 2008. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Philippe Donnat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN England

Change date: 2023-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-09

Officer name: Mr Pilippe Donnat

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2023

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-05

Officer name: John Brian Lockyer-Nibbs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2023

Action Date: 23 Apr 2023

Category: Address

Type: AD01

New address: Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN

Old address: , 1 Hawley Court Fernhill Road, Farnborough, GU14 9EE, England

Change date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-04

Old address: , 25 Hawley Court, Farnborough, Hampshire, GU14 9EE

New address: Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-09

Officer name: Mr Pilippe Donnat

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Howard Redfern Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Diamond Investments Holdings Group Limited

Appointment date: 2021-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-19

Officer name: Mrs Homa Rezaie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Laurie Ann Rix

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof. Howard Redfern Morris

Change date: 2017-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurie Ann Rix

Appointment date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-03

Officer name: Helmut Franz Rudolf Fischer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Address

Type: AD01

Old address: , C/O Druce & Co Limited, 10 Gloucester Road, London, SW7 4RB, England

New address: Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN

Change date: 2014-12-04

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Brian Lockyer-Nibbs

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-03

Officer name: Mr John Brian Lockyer-Nibbs

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kwai Wah Cynthia Ma

Termination date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascale Julia Virginia Jeanne Erseel

Termination date: 2014-12-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-08

Officer name: John Brian Lockyer-Nibbs

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Brian Lockyer-Nibbs

Appointment date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-19

Old address: , 25 Hawley Court, Farnborough, Hampshire, GU14 9EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: , C/O Pascale Erseel / Helmut Fischer, 48/49 Queens Gate, London, SW7 5JN, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Old address: , C/O Tom Vaudrey, Keith Vaudrey & Co, 15 Young Street, 1st Floor, London, W8 5EH, England

Change date: 2012-12-13

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Redfern Morris

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Old address: , 15 Young Street (Second Floor), Kensington, London, W8 5EH

Change date: 2011-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kwai Wah Cynthia Ma

Change date: 2010-12-01

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morkov Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samjess Limited

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pascale Julia Virginia Jeanne Ersell

Change date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Souad Walter

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Feb 2010

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sammy Jessop Limited

Change date: 2009-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Souad Walter

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helmut Franz Rudolf Fischer

Change date: 2009-12-01

Documents

View document PDF

Change corporate director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Morkov Ltd

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Kwai Wah Cynthia Ma

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Pascale Julia Virginia Jeanne Ersell

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sammy Jessop Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Business & Computer Personnel (Uk) Limited

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 23/06/2009 from, 48-49 queens gate, london, SW7 5JN

Documents

View document PDF

Incorporation company

Date: 04 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J & B PRACTICAL ELECTRICS LTD

13 TWINBURN PARK,NEWTOWNABBEY,BT37 0EP

Number:NI633411
Status:ACTIVE
Category:Private Limited Company

KNOLL LIMITS LTD

NORTH NETHERCLEAVE,UMBERLEIGH,EX37 9AD

Number:10222922
Status:ACTIVE
Category:Private Limited Company

MOOPOPS LTD

318 DEVONSHIRE ROAD,LONDON,SE23 3TH

Number:11317625
Status:ACTIVE
Category:Private Limited Company

PEAK EQUESTRIAN PERFORMANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11594575
Status:ACTIVE
Category:Private Limited Company

SLENDERTONE LIMITED

KINGSNORTH TECHNOLOGY PARK,ASHFORD,TN23 6LN

Number:04654511
Status:ACTIVE
Category:Private Limited Company

SUARVEE MIRACLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684306
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