This company is commonly known as Queens House Uk Limited. The company was founded 27 years ago and was given the registration number 03321833. The firm's registered office is in LONDON. You can find them at Queens House, 180 Tottenham Court Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | QUEENS HOUSE UK LIMITED |
---|---|---|
Company Number | : | 03321833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1997 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queens House, 180 Tottenham Court Road, London, England, W1T 7PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens House, 180 Tottenham Court Road, London, England, W1T 7PD | Secretary | 06 May 2022 | Active |
Queens House, 180 Tottenham Court Road, London, England, W1T 7PD | Director | 19 March 2020 | Active |
72 Oakleigh Park North, London, N20 9AS | Director | 01 August 2006 | Active |
142 Weston Park, London, N8 9PN | Secretary | 20 February 1997 | Active |
203 Francis Road, London, E10 6NJ | Secretary | 01 August 2006 | Active |
37 Church Way, London, N20 0JZ | Secretary | 24 April 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 February 1997 | Active |
42 Manor Drive, Whetstone, London, N20 0DX | Director | 20 February 1997 | Active |
142 Weston Park, London, N8 9PN | Director | 20 February 1997 | Active |
37 Church Way, London, N20 0J2 | Director | 05 October 1998 | Active |
72, Oakleigh Park North, London, N20 9AS | Director | 01 August 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 February 1997 | Active |
Mr Chrysanthos Xenophon Protopapas | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, 180 Tottenham Court Road, London, England, W1T 7PD |
Nature of control | : |
|
Mr Socrates Xenophon Protopapas | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, 180 Tottenham Court Road, London, England, W1T 7PD |
Nature of control | : |
|
Mr Chrysanthos Xenophon Protopapas | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Queens House, 180 Tottenham Court Road, London, England, W1T 7PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Appoint person secretary company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Change account reference date company current extended. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.