This company is commonly known as 85, Queens Drive Limited. The company was founded 28 years ago and was given the registration number 03133590. The firm's registered office is in . You can find them at 85b Queens Drive, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | 85, QUEENS DRIVE LIMITED |
---|---|---|
Company Number | : | 03133590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85b Queens Drive, London, N4 2BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85b Queens Drive, London, N4 2BE | Secretary | 21 May 2000 | Active |
85c Queens Drive, London, N4 2BE | Director | 20 August 1998 | Active |
85b Queens Drive, London, N4 2BE | Director | 07 August 2012 | Active |
85b Queens Drive, London, N4 2BE | Director | 04 June 1999 | Active |
8 Whitegate Close, Hitchin, SG4 9LP | Director | 14 December 1995 | Active |
16 Fitzwilliam Road, Clapham, London, SW4 0DN | Secretary | 14 December 1995 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 04 December 1995 | Active |
85b Queens Drive, London, N4 2BE | Director | 09 August 2012 | Active |
85b Queens Drive, London, N4 2BE | Director | 04 August 2012 | Active |
85b Queens Drive, London, N4 2BE | Director | 07 August 2012 | Active |
The Lodge Cottage Bertha Park, Perth, PH1 3EQ | Director | 14 December 1995 | Active |
16 Fitzwilliam Road, London, SW4 0DN | Director | 14 December 1995 | Active |
85a Queens Drive, Finsbury Park, N4 2BE | Director | 21 May 2000 | Active |
8, Whitegale Close, Hitchin, England, SG4 9LP | Director | 01 December 2016 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 04 December 1995 | Active |
Director Katharine Hodgson | ||
Notified on | : | 07 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85b, Queens Drive, London, England, N4 2BE |
Nature of control | : |
|
Mr Amir Tadros | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85d, Queens Drive, London, England, N4 2BE |
Nature of control | : |
|
Ms. Flora Curzon | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85a, Queens Drive, London, England, N4 2BE |
Nature of control | : |
|
Mr Thomas Byrne | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85c, Queens Drive, London, England, N4 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-18 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.