195 QUEENS GATE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

195 QUEENS GATE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01944742

Incorporation date

05/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1985)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon23/02/2026
Registered office address changed from 195 Queen's Gate London SW7 5EU England to 10 Hollywood Road Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 2026-02-23
dot icon23/02/2026
Registered office address changed from 10 Hollywood Road Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY England to Susan Metcalfe Residential 10 Hollywood Road London SW10 9HY on 2026-02-23
dot icon16/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/03/2025
Termination of appointment of Faisal Jawad as a director on 2025-03-17
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon10/10/2024
Appointment of Mr Evgeny Oyf as a secretary on 2024-09-30
dot icon21/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon13/10/2023
Termination of appointment of Ylla Takahashi as a secretary on 2023-10-13
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon22/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon22/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon17/05/2020
Appointment of Ms Janet Miriam Politi as a director on 2020-05-17
dot icon12/04/2020
Cessation of Faisal Jawad as a person with significant control on 2019-12-09
dot icon12/04/2020
Appointment of Mr Mehdi Chakkour as a director on 2020-04-12
dot icon30/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon11/10/2018
Change of details for Mr Evgeny Oyf as a person with significant control on 2018-10-10
dot icon11/10/2018
Change of details for Mr Faisal Jawad as a person with significant control on 2018-10-10
dot icon10/10/2018
Notification of Evgeny Oyf as a person with significant control on 2018-10-10
dot icon10/10/2018
Notification of Faisal Jawad as a person with significant control on 2018-10-10
dot icon02/10/2018
Registered office address changed from 195 Queen's Gate Flat 5 London SW7 5EU England to 195 Queen's Gate London SW7 5EU on 2018-10-02
dot icon27/09/2018
Appointment of Mr Evgeny Oyf as a director on 2018-09-27
dot icon27/09/2018
Appointment of Mrs Ylla Takahashi as a secretary on 2018-09-24
dot icon26/09/2018
Registered office address changed from 195 Queen's Gate London SW7 5EU England to 195 Queen's Gate Flat 5 London SW7 5EU on 2018-09-26
dot icon26/09/2018
Registered office address changed from 10 Hollywood Road London SW10 9HY England to 195 Queen's Gate London SW7 5EU on 2018-09-26
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-10
dot icon10/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-10
dot icon10/09/2018
Registered office address changed from C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB to 10 Hollywood Road London SW10 9HY on 2018-09-10
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-18 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/03/2015
Annual return made up to 2015-03-18 no member list
dot icon27/03/2015
Registered office address changed from 195 Queen's Gate London SW7 5EU to C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB on 2015-03-27
dot icon27/03/2015
Termination of appointment of Mervyn Brown as a secretary on 2014-01-01
dot icon27/03/2015
Appointment of Ms Maxine Nicola William as a secretary on 2014-01-01
dot icon04/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-03-18 no member list
dot icon25/04/2013
Annual return made up to 2013-03-18 no member list
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Appointment of Mr Jacques Shinichi Takahashi as a director
dot icon06/08/2012
Termination of appointment of Marina Sturdza as a director
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-18 no member list
dot icon26/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-03-18 no member list
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-18 no member list
dot icon30/04/2010
Director's details changed for Mr Faisal Jawad on 2010-03-18
dot icon30/04/2010
Director's details changed for Marina Nicole Sturdza on 2010-03-18
dot icon30/04/2010
Director's details changed for Galatia Daphne Phoka on 2010-03-18
dot icon24/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/03/2009
Annual return made up to 18/03/09
dot icon20/03/2009
Appointment terminated director mervyn brown
dot icon14/08/2008
Annual return made up to 18/03/08
dot icon25/03/2008
Secretary appointed sir mervyn brown
dot icon06/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/04/2007
Annual return made up to 18/03/07
dot icon14/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/05/2006
Annual return made up to 18/03/06
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/03/2005
Annual return made up to 18/03/05
dot icon27/10/2004
Director resigned
dot icon13/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/04/2004
Annual return made up to 18/03/04
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon10/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/03/2003
Annual return made up to 18/03/03
dot icon28/03/2003
Director resigned
dot icon10/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/03/2002
Annual return made up to 18/03/02
dot icon20/08/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Annual return made up to 18/03/01
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon22/03/2000
Annual return made up to 18/03/00
dot icon11/02/2000
New director appointed
dot icon14/12/1999
Full accounts made up to 1998-12-31
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Secretary resigned;director resigned
dot icon23/03/1999
Annual return made up to 18/03/99
dot icon12/01/1999
Director resigned
dot icon25/03/1998
Full accounts made up to 1997-12-31
dot icon25/03/1998
Annual return made up to 20/03/98
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon24/04/1997
New director appointed
dot icon24/04/1997
Annual return made up to 20/03/97
dot icon24/03/1997
Director resigned
dot icon28/10/1996
Secretary resigned;director resigned
dot icon20/10/1996
New secretary appointed;new director appointed
dot icon30/05/1996
Annual return made up to 20/03/96
dot icon30/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1995
Annual return made up to 20/03/95
dot icon06/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/04/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Annual return made up to 20/03/94
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon24/03/1993
Annual return made up to 20/03/93
dot icon22/03/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon07/04/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Annual return made up to 20/03/92
dot icon20/02/1992
Director resigned;new director appointed
dot icon20/02/1992
Secretary resigned;new secretary appointed
dot icon07/03/1991
Full accounts made up to 1990-12-31
dot icon07/03/1991
Annual return made up to 11/01/91
dot icon19/04/1990
Annual return made up to 12/02/90
dot icon26/03/1990
Director resigned;new director appointed
dot icon20/02/1990
Full accounts made up to 1989-12-31
dot icon09/03/1989
Full accounts made up to 1988-12-31
dot icon09/03/1989
Annual return made up to 28/02/89
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon04/05/1988
Annual return made up to 14/01/88
dot icon11/01/1988
Full accounts made up to 1986-12-31
dot icon16/10/1987
Annual return made up to 10/12/86
dot icon16/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1985
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Mr Evgeny Oyf
Director
27/09/2018 - Present
-
Oyf, Evgeny
Secretary
30/09/2024 - Present
-
William, Maxine Nicola
Secretary
31/12/2013 - 09/09/2018
-
Flitterman, Marilyn
Secretary
28/11/1999 - 17/02/2008
-
Finn, Joy Alexandra
Secretary
11/08/1996 - 25/08/1999
-

Persons with Significant Control

3
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 195 QUEENS GATE RESIDENTS LIMITED

195 QUEENS GATE RESIDENTS LIMITED is an(a) Active company incorporated on 05/09/1985 with the registered office located at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY. There are currently 6 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 195 QUEENS GATE RESIDENTS LIMITED?

toggle

195 QUEENS GATE RESIDENTS LIMITED is currently Active. It was registered on 05/09/1985 .

Where is 195 QUEENS GATE RESIDENTS LIMITED located?

toggle

195 QUEENS GATE RESIDENTS LIMITED is registered at Susan Metcalfe Residential, 10 Hollywood Road, London SW10 9HY.

What does 195 QUEENS GATE RESIDENTS LIMITED do?

toggle

195 QUEENS GATE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 195 QUEENS GATE RESIDENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.