169 QUEEN'S GATE LIMITED

Register to unlock more data on OkredoRegister

169 QUEEN'S GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533417

Incorporation date

22/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingston House North, Prince's Gate, London SW7 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1990)
dot icon12/01/2026
Registered office address changed from Affinia, 19th Floor, 1 Westfield Avenue London Greater London E20 1HZ England to Kingston House North Prince's Gate London SW7 1LN on 2026-01-12
dot icon12/01/2026
Appointment of Fifthstreet Management Ltd as a secretary on 2025-12-01
dot icon02/12/2025
Registered office address changed from C/O Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Affinia, 19th Floor, 1 Westfield Avenue London Greater London E20 1HZ on 2025-12-02
dot icon02/12/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-12-01
dot icon05/08/2025
Register(s) moved to registered office address C/O Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon05/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon05/08/2025
Register(s) moved to registered inspection location 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon29/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/05/2025
Termination of appointment of Youssef Antoine Zananiri as a director on 2024-08-29
dot icon29/08/2024
Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-20
dot icon26/07/2024
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2024-07-26
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon12/06/2024
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to C/O Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-12
dot icon29/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon21/10/2022
Termination of appointment of Paul Bowen Hannon as a director on 2022-10-21
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon29/07/2022
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon29/07/2022
Registered office address changed from C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2022-07-29
dot icon29/07/2022
Appointment of Alexander Faulkner Partnership Limited as a secretary on 2022-07-16
dot icon29/07/2022
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on 2022-07-16
dot icon29/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/06/2021
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
dot icon30/06/2021
Secretary's details changed for Stiles Harold Williams on 2021-06-29
dot icon30/06/2021
Accounts for a small company made up to 2020-09-30
dot icon29/06/2021
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 2021-06-29
dot icon04/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon05/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon26/10/2017
Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon26/10/2017
Register inspection address has been changed to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
dot icon26/10/2017
Confirmation statement made on 2017-08-22 with updates
dot icon26/10/2017
Registered office address changed from C/O Stiles Harold Williams Llp Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 2017-10-26
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon24/02/2017
Appointment of Mrs Vitcheslava Tacheva as a director on 2017-02-24
dot icon05/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon03/08/2016
Full accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Stiles Harold Williams on 2014-05-30
dot icon13/06/2014
Registered office address changed from C/O Stiles Harold Williams 6 Babmaes Street London SW1Y 6HD on 2014-06-13
dot icon25/04/2014
Full accounts made up to 2013-09-30
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon27/06/2013
Full accounts made up to 2012-09-30
dot icon21/09/2012
Appointment of Mr Gerardo Gutierrez Burckle as a director
dot icon19/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon30/08/2011
Statement of capital following an allotment of shares on 2011-08-30
dot icon30/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon13/09/2010
Director's details changed for Youssef Antoine Zananiri on 2009-10-01
dot icon13/09/2010
Secretary's details changed for Stiles Harold Williams on 2009-10-01
dot icon13/09/2010
Director's details changed for David Lindstrom on 2009-10-01
dot icon11/05/2010
Full accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 22/08/09; full list of members
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon29/04/2009
Appointment terminated director rupert scott
dot icon07/02/2009
Director appointed youssef antoine zananiri
dot icon31/01/2009
Return made up to 15/10/08; full list of members
dot icon31/01/2009
Secretary appointed stiles harold williams logged form
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon17/07/2008
Appointment terminated director stefan frommel
dot icon18/03/2008
Return made up to 22/08/07; full list of members
dot icon13/11/2007
New director appointed
dot icon19/10/2007
Full accounts made up to 2006-09-30
dot icon01/10/2007
New director appointed
dot icon29/12/2006
Ad 07/12/06--------- £ si 1@1=1 £ ic 28/29
dot icon30/08/2006
Return made up to 22/08/06; change of members
dot icon11/08/2006
Full accounts made up to 2005-09-30
dot icon31/10/2005
New secretary appointed
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Registered office changed on 18/10/05 from: scotts bentley house 4A disraeli road putney london SW15 2DS
dot icon08/09/2005
Return made up to 22/08/05; change of members
dot icon03/08/2005
Full accounts made up to 2004-09-30
dot icon08/10/2004
Full accounts made up to 2003-09-30
dot icon28/09/2004
Return made up to 22/08/04; full list of members
dot icon10/11/2003
New director appointed
dot icon28/10/2003
Return made up to 22/08/03; full list of members
dot icon30/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon28/07/2003
Registered office changed on 28/07/03 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD
dot icon22/07/2003
Accounts for a small company made up to 2002-09-30
dot icon02/06/2003
Director resigned
dot icon09/05/2003
Resolutions
dot icon17/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon24/03/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon17/02/2003
Director resigned
dot icon07/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon22/10/2002
New director appointed
dot icon06/09/2002
Return made up to 22/08/02; no change of members
dot icon16/05/2002
Accounts for a small company made up to 2001-09-30
dot icon27/10/2001
New secretary appointed
dot icon18/10/2001
Return made up to 22/08/01; change of members
dot icon07/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/06/2001
Secretary resigned;director resigned
dot icon17/04/2001
New director appointed
dot icon21/11/2000
Return made up to 22/08/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-09-30
dot icon09/09/1999
Return made up to 22/08/99; no change of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon22/06/1999
New director appointed
dot icon30/10/1998
Return made up to 22/08/98; full list of members
dot icon15/06/1998
Accounts for a small company made up to 1997-09-30
dot icon10/10/1997
Return made up to 22/08/97; no change of members
dot icon10/10/1997
New director appointed
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon03/09/1996
Full accounts made up to 1995-09-30
dot icon03/09/1996
Return made up to 22/08/96; no change of members
dot icon30/07/1996
Registered office changed on 30/07/96 from: first floor 49 stafford road wallington surrey SM6 9AP
dot icon26/10/1995
Return made up to 22/08/95; full list of members
dot icon26/04/1995
Full accounts made up to 1994-09-30
dot icon20/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 22/08/94; change of members
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Registered office changed on 14/07/94 from: 169 queen's gate london SW7
dot icon18/05/1994
Full accounts made up to 1993-09-30
dot icon18/10/1993
Return made up to 22/08/93; no change of members
dot icon08/09/1993
Secretary resigned;new secretary appointed
dot icon19/03/1993
New director appointed
dot icon19/03/1993
Secretary resigned;new secretary appointed
dot icon10/02/1993
Full accounts made up to 1992-09-30
dot icon22/12/1992
New director appointed
dot icon14/12/1992
Return made up to 22/08/92; full list of members
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon16/06/1992
Accounting reference date shortened from 31/08 to 30/09
dot icon16/01/1992
Return made up to 22/08/91; full list of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon11/09/1991
Registered office changed on 11/09/91 from: 16 fairlight cross new barn longfield kent DA3 7JD
dot icon11/09/1991
Secretary resigned;new secretary appointed
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon27/08/1991
New director appointed
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
748.32K
-
0.00
729.82K
-
2022
0
747.84K
-
0.00
-
-
2022
0
747.84K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

747.84K £Descended-0.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
20/08/2024 - 01/12/2025
2975
ALEXANDER FAULKNER PARTNERSHIP LIMITED
Corporate Secretary
16/07/2022 - 26/07/2024
332
Zananiri, Youssef Antoine
Director
22/01/2009 - 29/08/2024
1
Lines, Sidney George
Secretary
01/10/2001 - 30/09/2005
-
Lindstrom, David
Director
02/11/2007 - Present
5

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 169 QUEEN'S GATE LIMITED

169 QUEEN'S GATE LIMITED is an(a) Active company incorporated on 22/08/1990 with the registered office located at Kingston House North, Prince's Gate, London SW7 1LN. There are currently 4 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 169 QUEEN'S GATE LIMITED?

toggle

169 QUEEN'S GATE LIMITED is currently Active. It was registered on 22/08/1990 .

Where is 169 QUEEN'S GATE LIMITED located?

toggle

169 QUEEN'S GATE LIMITED is registered at Kingston House North, Prince's Gate, London SW7 1LN.

What does 169 QUEEN'S GATE LIMITED do?

toggle

169 QUEEN'S GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 169 QUEEN'S GATE LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Affinia, 19th Floor, 1 Westfield Avenue London Greater London E20 1HZ England to Kingston House North Prince's Gate London SW7 1LN on 2026-01-12.