126 QUEENSTOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

126 QUEENSTOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02893854

Incorporation date

02/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

107 Drewstead Road Drewstead Road, London SW16 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon09/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/02/2024
Register inspection address has been changed from 32a Glenfield Road London SW11 0HG United Kingdom to 107 Drewstead Road London SW16 1AD
dot icon04/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon28/11/2023
Registered office address changed from 32a Glenfield Road London SW11 0HG United Kingdom to 107 Drewstead Road Drewstead Road London SW16 1AD on 2023-11-28
dot icon16/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon04/01/2023
Appointment of Tia O'flaherty as a director on 2022-12-22
dot icon04/01/2023
Termination of appointment of Liqian Lim as a director on 2022-12-22
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-02-28
dot icon10/02/2020
Register inspection address has been changed from 34,126 Queenstown Road London SW8 3RR England to 32a Glenfield Road London SW11 0HG
dot icon08/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon23/10/2019
Registered office address changed from Flat 34 126 Queenstown Road London SW8 3RR to 32a Glenfield Road London SW11 0HG on 2019-10-23
dot icon23/10/2019
Micro company accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon07/12/2016
Total exemption full accounts made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-02 no member list
dot icon07/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-02 no member list
dot icon12/02/2015
Termination of appointment of Colin O'flaherty as a director on 2014-12-31
dot icon12/02/2015
Register inspection address has been changed from C/O Colin O'flaherty Flat 36 126 Queenstown Road London SW8 3RR England to 34,126 Queenstown Road London SW8 3RR
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon24/11/2014
Registered office address changed from C/O Colin O'flaherty Flat 36 126 Queenstown Road London SW8 3RR to Flat 34 126 Queenstown Road London SW8 3RR on 2014-11-24
dot icon22/11/2014
Appointment of Ms Liqian Lim as a director on 2014-11-22
dot icon07/02/2014
Annual return made up to 2014-02-02 no member list
dot icon03/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/05/2013
Memorandum and Articles of Association
dot icon28/05/2013
Resolutions
dot icon28/02/2013
Annual return made up to 2013-02-02 no member list
dot icon28/02/2013
Secretary's details changed for Robyn Rukavina on 2013-02-28
dot icon04/01/2013
Total exemption full accounts made up to 2012-02-28
dot icon01/03/2012
Annual return made up to 2012-02-02 no member list
dot icon01/03/2012
Register inspection address has been changed from C/O Colin O'flaherty Flat 34, 126 Queenstown Road London SW8 3RR England
dot icon29/02/2012
Registered office address changed from C/O Colin O'flaherty Flat 34, 126 Queenstown Road London SW8 3RR England on 2012-02-29
dot icon29/02/2012
Termination of appointment of Samantha Cato as a director
dot icon29/02/2012
Appointment of Colin O'flaherty as a director
dot icon05/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-02-02 no member list
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-02 no member list
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon27/02/2010
Registered office address changed from C/O Robyn Rukavina 85a Leigham Court Road London SW16 2NR United Kingdom on 2010-02-27
dot icon27/02/2010
Director's details changed for Samantha Cato on 2010-02-27
dot icon27/02/2010
Register inspection address has been changed
dot icon06/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon26/12/2009
Registered office address changed from 8a Rock Grove Brighton BN2 1ND United Kingdom on 2009-12-26
dot icon26/12/2009
Secretary's details changed for Robyn Rukavina on 2009-12-01
dot icon16/03/2009
Annual return made up to 02/02/09
dot icon02/03/2009
Annual return made up to 02/02/08
dot icon02/03/2009
Secretary's change of particulars / robyn goodman / 02/02/2009
dot icon02/02/2009
Registered office changed on 02/02/2009 from flat 34 126 queenstown road london SW8 3RR
dot icon03/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon01/04/2008
Total exemption full accounts made up to 2007-02-28
dot icon31/05/2007
Annual return made up to 02/02/07
dot icon04/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon10/04/2006
Annual return made up to 02/02/06
dot icon10/04/2006
Secretary's particulars changed
dot icon10/04/2006
Location of debenture register
dot icon10/04/2006
Location of register of members
dot icon10/04/2006
Registered office changed on 10/04/06 from: flat 36 126 queenstown road london SW8 3RR
dot icon02/12/2005
New director appointed
dot icon28/10/2005
New secretary appointed
dot icon28/10/2005
Secretary resigned
dot icon28/10/2005
Director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon07/02/2005
Annual return made up to 02/02/05
dot icon16/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon29/03/2004
Annual return made up to 02/02/04
dot icon27/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/01/2003
Annual return made up to 02/02/03
dot icon28/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon07/02/2002
Annual return made up to 02/02/02
dot icon20/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon18/12/2001
New secretary appointed
dot icon30/11/2001
Secretary resigned
dot icon09/10/2001
New director appointed
dot icon18/06/2001
Director resigned
dot icon01/03/2001
Annual return made up to 02/02/01
dot icon27/12/2000
Full accounts made up to 2000-02-28
dot icon03/02/2000
Annual return made up to 02/02/00
dot icon17/12/1999
Full accounts made up to 1999-02-28
dot icon10/03/1999
Annual return made up to 02/02/99
dot icon06/01/1999
Full accounts made up to 1998-02-28
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/02/1998
Annual return made up to 02/02/98
dot icon31/12/1997
Full accounts made up to 1997-02-28
dot icon27/01/1997
Annual return made up to 02/02/97
dot icon21/11/1996
Full accounts made up to 1996-02-29
dot icon22/08/1996
Director resigned
dot icon22/08/1996
New director appointed
dot icon07/08/1996
New director appointed
dot icon01/04/1996
Full accounts made up to 1995-02-28
dot icon01/04/1996
Annual return made up to 02/02/96
dot icon15/08/1995
New secretary appointed
dot icon15/08/1995
Secretary resigned
dot icon09/03/1995
Annual return made up to 02/02/95
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1994
Registered office changed on 13/04/94 from: 33 crwys road cardiff CF2 4YF
dot icon25/03/1994
Certificate of change of name
dot icon02/02/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.60K
-
0.00
-
-
2022
0
7.43K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/02/1994 - 17/03/1994
16826
Combined Nominees Limited
Nominee Director
01/02/1994 - 17/03/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/02/1994 - 17/03/1994
16826
Cato, Samantha
Director
10/11/2005 - 28/02/2011
1
Skuba, Marek Augustyn
Secretary
01/02/1995 - 13/11/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 126 QUEENSTOWN ROAD LIMITED

126 QUEENSTOWN ROAD LIMITED is an(a) Active company incorporated on 02/02/1994 with the registered office located at 107 Drewstead Road Drewstead Road, London SW16 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 126 QUEENSTOWN ROAD LIMITED?

toggle

126 QUEENSTOWN ROAD LIMITED is currently Active. It was registered on 02/02/1994 .

Where is 126 QUEENSTOWN ROAD LIMITED located?

toggle

126 QUEENSTOWN ROAD LIMITED is registered at 107 Drewstead Road Drewstead Road, London SW16 1AD.

What does 126 QUEENSTOWN ROAD LIMITED do?

toggle

126 QUEENSTOWN ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 126 QUEENSTOWN ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-02 with no updates.