2 QUEENS GATE PLACE LIMITED

Register to unlock more data on OkredoRegister

2 QUEENS GATE PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01925807

Incorporation date

25/06/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1985)
dot icon08/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon16/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Termination of appointment of Christine Truitt as a director on 2024-02-16
dot icon21/02/2024
Registered office address changed from C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET United Kingdom to Flat 18 Giles House 158 Westbourne Grove London W11 2RJ on 2024-02-21
dot icon04/02/2024
Registered office address changed from 9 Seagrave Road London SW6 1RP England to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 2024-02-04
dot icon13/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon08/09/2022
Appointment of Mrs Josephine Marie Clavel as a director on 2022-09-07
dot icon01/04/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Cessation of Mark Newbery as a person with significant control on 2022-01-03
dot icon17/03/2022
Notification of Giulia Armati as a person with significant control on 2022-01-03
dot icon17/03/2022
Termination of appointment of Mark Newbery as a director on 2022-01-03
dot icon17/03/2022
Termination of appointment of Bora Dogan as a director on 2022-03-16
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/09/2021
Change of details for Mr Marl Newberry as a person with significant control on 2016-07-20
dot icon23/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon17/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Leyla Malik as a director on 2017-03-21
dot icon31/05/2017
Appointment of Bora Dogan as a director on 2017-03-21
dot icon06/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/10/2016
Appointment of Mrs Giulia Armati as a director on 2016-10-07
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Registered office address changed from 2 Queens Gate Place London SW7 5NS to 9 Seagrave Road London SW6 1RP on 2016-09-13
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon22/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Julia Solovyev as a secretary on 2015-10-24
dot icon22/04/2016
Termination of appointment of Julia Solovyev as a director on 2015-10-24
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon24/10/2015
Appointment of Mr Mark Newbery as a director on 2015-02-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/03/2014
Termination of appointment of Stephen Charles David Lloyd Lacey as a director on 2014-03-03
dot icon01/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon21/01/2010
Director's details changed for Julia Solovyev on 2010-01-20
dot icon21/01/2010
Director's details changed for Christine Truitt on 2010-01-20
dot icon21/01/2010
Director's details changed for Leyla Malik on 2010-01-20
dot icon21/01/2010
Director's details changed for Mr Stephen Charles David Lloyd Lacey on 2010-01-20
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 20/01/09; full list of members
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 31/12/07; no change of members
dot icon08/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon03/02/2007
New secretary appointed;new director appointed
dot icon03/02/2007
Secretary resigned;director resigned
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon30/01/2006
New director appointed
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon27/09/2002
Director resigned
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 31/12/99; full list of members
dot icon05/03/2000
Registered office changed on 05/03/00 from: 48 onslow gardens london SW7 3AH
dot icon05/03/2000
New secretary appointed
dot icon05/03/2000
Secretary resigned
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon15/10/1999
Return made up to 31/12/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
New director appointed
dot icon17/08/1998
Return made up to 31/12/97; full list of members
dot icon17/08/1998
Return made up to 31/12/96; no change of members
dot icon17/08/1998
Return made up to 31/12/95; no change of members
dot icon25/11/1997
Secretary resigned
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
Registered office changed on 25/11/97 from: 2 queens gate place london SW7 5NS
dot icon11/07/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Director resigned
dot icon05/06/1997
New director appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon30/03/1995
Accounts for a small company made up to 1994-12-31
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Accounts for a small company made up to 1993-12-31
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon21/04/1993
Return made up to 31/12/92; no change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
New director appointed
dot icon12/03/1992
Ad 11/04/91--------- £ si 1@1
dot icon12/03/1992
Return made up to 31/12/91; full list of members
dot icon04/06/1991
New director appointed
dot icon22/05/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 31/12/90; full list of members
dot icon11/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1990
Return made up to 31/12/89; full list of members
dot icon21/09/1990
Director resigned;new director appointed
dot icon03/11/1989
Director resigned
dot icon21/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon21/08/1989
Return made up to 31/12/88; full list of members
dot icon09/08/1989
Full accounts made up to 1989-03-31
dot icon09/08/1989
Full accounts made up to 1988-03-31
dot icon09/08/1989
Full accounts made up to 1987-03-31
dot icon09/08/1989
Full accounts made up to 1986-03-31
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon03/12/1987
Director resigned;new director appointed
dot icon03/08/1987
Return made up to 31/12/85; full list of members
dot icon03/08/1987
Return made up to 31/12/86; full list of members
dot icon31/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon31/12/1986
Registered office changed on 31/12/86 from: 18 bentinck street london W1Y 9HA
dot icon30/08/1986
New secretary appointed;new director appointed
dot icon21/05/1986
Gazettable document
dot icon21/05/1986
Registered office changed on 21/05/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon25/06/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
5.95K
-
0.00
-
-
2022
3
5.95K
-
0.00
-
-
2022
3
5.95K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

5.95K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armati, Giulia
Director
07/10/2016 - Present
1
Mrs Josephine Marie Clavel
Director
07/09/2022 - Present
1
Truitt, Christine
Director
23/01/2006 - 16/02/2024
-
Randel, Johnny Dale
Director
26/02/2025 - Present
-

Persons with Significant Control

2
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 2 QUEENS GATE PLACE LIMITED

2 QUEENS GATE PLACE LIMITED is an(a) Active company incorporated on 25/06/1985 with the registered office located at Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 QUEENS GATE PLACE LIMITED?

toggle

2 QUEENS GATE PLACE LIMITED is currently Active. It was registered on 25/06/1985 .

Where is 2 QUEENS GATE PLACE LIMITED located?

toggle

2 QUEENS GATE PLACE LIMITED is registered at Flat 18 Giles House, 158 Westbourne Grove, London W11 2RJ.

What does 2 QUEENS GATE PLACE LIMITED do?

toggle

2 QUEENS GATE PLACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 2 QUEENS GATE PLACE LIMITED have?

toggle

2 QUEENS GATE PLACE LIMITED had 3 employees in 2022.

What is the latest filing for 2 QUEENS GATE PLACE LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-10-27 with no updates.