155 QUEENS DRIVE LIMITED

Register to unlock more data on OkredoRegister

155 QUEENS DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04878590

Incorporation date

27/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 155, Queens Drive, London N4 2ARCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon09/06/2024
Termination of appointment of Tarquin Matthew Basil Glass as a director on 2024-05-27
dot icon09/06/2024
Appointment of Ms Natalie Louisa Goodman as a director on 2024-05-27
dot icon10/02/2024
Micro company accounts made up to 2023-08-31
dot icon29/09/2023
Confirmation statement made on 2023-08-27 with updates
dot icon22/09/2023
Termination of appointment of Angela Helen Dow as a director on 2023-09-09
dot icon22/09/2023
Appointment of Mr Edward John Alexander Hellier as a director on 2023-09-10
dot icon12/12/2022
Micro company accounts made up to 2022-08-31
dot icon16/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-08-31
dot icon26/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon27/01/2019
Micro company accounts made up to 2018-08-31
dot icon28/10/2018
Secretary's details changed for Miss Hannah Horne on 2018-01-01
dot icon28/10/2018
Appointment of Ms Joanna Ruck as a director on 2017-10-14
dot icon28/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon28/10/2018
Termination of appointment of Francesca Ambrosini as a director on 2017-10-13
dot icon12/02/2018
Micro company accounts made up to 2017-08-31
dot icon21/10/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-08-31
dot icon02/10/2016
Confirmation statement made on 2016-08-27 with updates
dot icon18/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon24/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon13/03/2015
Total exemption full accounts made up to 2014-08-31
dot icon28/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon24/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon25/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon14/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon03/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon22/05/2012
Director's details changed for Mr Tarquin Matthew Basil Glass on 2012-05-21
dot icon22/05/2012
Director's details changed for Mr Paul Jones on 2012-05-21
dot icon21/05/2012
Registered office address changed from Flat 4 155 Queens Drive Finsbury Park London N4 2AR on 2012-05-21
dot icon14/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/10/2011
Appointment of Miss Angela Helen Dow as a director
dot icon22/02/2011
Appointment of Miss Hannah Horne as a secretary
dot icon22/02/2011
Termination of appointment of Patricia Charvonia as a secretary
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Gareth John Christopher on 2010-01-01
dot icon11/10/2010
Director's details changed for Francesca Ambrosini on 2010-01-01
dot icon15/07/2010
Appointment of Mr Tarquin Glass as a director
dot icon15/07/2010
Appointment of Mr Paul Jones as a director
dot icon15/07/2010
Termination of appointment of Philip Ayers as a director
dot icon30/06/2010
Appointment of Ms Patricia Charvonia as a secretary
dot icon30/06/2010
Termination of appointment of Lindsey Christopher as a secretary
dot icon30/06/2010
Termination of appointment of John Holohan as a director
dot icon21/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon22/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 27/08/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon19/09/2007
Return made up to 27/08/07; full list of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon09/12/2006
New director appointed
dot icon09/12/2006
Secretary's particulars changed
dot icon09/12/2006
Director resigned
dot icon09/12/2006
New director appointed
dot icon19/09/2006
Location of register of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: flat 2 155 queens drive finsbury park london N4 2AR
dot icon19/09/2006
Return made up to 27/08/06; full list of members
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Director resigned
dot icon19/09/2006
Location of debenture register
dot icon19/09/2006
Secretary's particulars changed
dot icon30/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/09/2005
Return made up to 27/08/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-08-31
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
New secretary appointed
dot icon13/12/2004
New director appointed
dot icon23/09/2004
Return made up to 27/08/04; full list of members
dot icon23/09/2004
Director resigned
dot icon17/11/2003
Ad 27/08/03--------- £ si 3@1=3 £ ic 2/5
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
New director appointed
dot icon15/10/2003
New director appointed
dot icon27/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
27/08/2003 - 27/08/2003
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/08/2003 - 27/08/2003
38039
Goodman, Natalie Louisa
Director
27/05/2024 - Present
-
Ambrosini, Francesca
Director
26/11/2006 - 13/10/2017
-
Lee, Alan Kwong Loon
Director
27/08/2003 - 30/09/2005
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 155 QUEENS DRIVE LIMITED

155 QUEENS DRIVE LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at Flat 5 155, Queens Drive, London N4 2AR. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 155 QUEENS DRIVE LIMITED?

toggle

155 QUEENS DRIVE LIMITED is currently Active. It was registered on 27/08/2003 .

Where is 155 QUEENS DRIVE LIMITED located?

toggle

155 QUEENS DRIVE LIMITED is registered at Flat 5 155, Queens Drive, London N4 2AR.

What does 155 QUEENS DRIVE LIMITED do?

toggle

155 QUEENS DRIVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 155 QUEENS DRIVE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-27 with no updates.