308 QUEENS ROAD LIMITED

Register to unlock more data on OkredoRegister

308 QUEENS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03502955

Incorporation date

03/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

308 Queens Road, London, SE14 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon19/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon15/11/2025
Micro company accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-02-28
dot icon13/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon23/11/2023
Micro company accounts made up to 2023-02-28
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/01/2023
Termination of appointment of Georgina Parker as a director on 2022-11-05
dot icon11/01/2023
Appointment of Mr Nicholas Philip Henry Spiller as a director on 2022-11-15
dot icon11/01/2023
Appointment of Ms Kelly Chantel Pearce as a director on 2022-11-15
dot icon06/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/11/2022
Termination of appointment of Tobias Barret as a director on 2022-11-05
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/01/2022
Appointment of Miss Georgina Parker as a director on 2021-02-09
dot icon20/01/2022
Appointment of Mr Tobias Barret as a director on 2021-02-09
dot icon31/12/2021
Termination of appointment of James David Beale as a director on 2021-02-09
dot icon31/12/2021
Termination of appointment of Anna Sarah Wazejewski as a director on 2021-02-09
dot icon01/11/2021
Micro company accounts made up to 2021-02-28
dot icon04/02/2021
Micro company accounts made up to 2020-02-28
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon01/02/2021
Appointment of Zoe Louise Duvall as a director on 2020-12-18
dot icon01/02/2021
Appointment of Mr Harry Peter Mason as a director on 2020-12-18
dot icon01/02/2021
Cessation of Richard William Kingdom as a person with significant control on 2020-12-18
dot icon01/02/2021
Termination of appointment of Richard William Kingdom as a director on 2020-12-18
dot icon01/02/2021
Termination of appointment of Emma Louise Jones as a director on 2020-12-18
dot icon16/12/2020
Notification of Rhodri Leicester James Davies as a person with significant control on 2020-12-16
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-02-28
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon11/11/2017
Micro company accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon22/11/2016
Termination of appointment of Ronald Trotman as a director on 2016-06-27
dot icon18/11/2016
Micro company accounts made up to 2016-02-28
dot icon09/11/2016
Termination of appointment of Christopher Dunlop Chapman as a director on 2016-07-21
dot icon19/09/2016
Appointment of Anna Sarah Wazejewski as a director on 2016-09-07
dot icon18/09/2016
Appointment of James David Beale as a director on 2016-09-07
dot icon17/09/2016
Appointment of Emma Louise Jones as a director on 2016-09-07
dot icon17/09/2016
Appointment of Mr Richard William Kingdom as a director on 2016-09-07
dot icon29/06/2016
Termination of appointment of Alexandra Mary Davies as a director on 2016-06-16
dot icon28/06/2016
Termination of appointment of Stanley Edwin Davies as a director on 2016-06-16
dot icon28/06/2016
Appointment of Rhodri Leicester James Davies as a director on 2016-06-16
dot icon28/06/2016
Appointment of Rhodri Leicester James Davies as a secretary on 2016-06-16
dot icon28/06/2016
Termination of appointment of Alexandra Mary Davies as a secretary on 2016-06-16
dot icon29/04/2016
Appointment of Christopher Dunlop Chapman as a director on 2016-04-09
dot icon27/02/2016
Annual return made up to 2016-02-02 no member list
dot icon14/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Appointment of Alexandra Mary Davies as a director on 2015-03-01
dot icon24/03/2015
Appointment of Alexandra Mary Davies as a secretary on 2015-03-01
dot icon24/03/2015
Appointment of Stanley Edwin Davies as a director on 2015-03-01
dot icon26/02/2015
Annual return made up to 2015-02-02 no member list
dot icon26/02/2015
Termination of appointment of Natalie Cronje as a director on 2015-02-24
dot icon26/02/2015
Termination of appointment of Natalie Cronje as a secretary on 2015-02-24
dot icon26/02/2015
Termination of appointment of Natalie Cronje as a director on 2015-02-24
dot icon26/02/2015
Termination of appointment of Natalie Cronje as a secretary on 2015-02-24
dot icon03/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/02/2014
Annual return made up to 2014-02-02 no member list
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-02 no member list
dot icon04/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-02 no member list
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-02 no member list
dot icon22/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon19/02/2010
Annual return made up to 2010-02-02 no member list
dot icon19/02/2010
Director's details changed for Judith Patricia Kerr on 2010-02-19
dot icon19/02/2010
Director's details changed for Ronald Trotman on 2010-02-19
dot icon19/02/2010
Director's details changed for Natalie Cronje on 2010-02-19
dot icon15/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon27/02/2009
Annual return made up to 02/02/09
dot icon22/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon15/02/2008
Annual return made up to 02/02/08
dot icon11/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon01/06/2007
Annual return made up to 02/02/07
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
New director appointed
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned
dot icon07/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon07/03/2006
Annual return made up to 02/02/06
dot icon06/04/2005
Total exemption small company accounts made up to 2005-02-28
dot icon03/02/2005
Annual return made up to 02/02/05
dot icon18/03/2004
Amended accounts made up to 2003-02-28
dot icon10/03/2004
Total exemption small company accounts made up to 2004-02-28
dot icon24/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon17/02/2004
Annual return made up to 03/02/04
dot icon27/03/2003
Annual return made up to 03/02/03
dot icon27/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
New director appointed
dot icon27/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon17/02/2003
New director appointed
dot icon31/12/2002
Director resigned
dot icon26/02/2002
Annual return made up to 03/02/02
dot icon25/02/2002
New director appointed
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Annual return made up to 03/02/01
dot icon16/11/2000
Accounts for a small company made up to 2000-02-28
dot icon18/02/2000
Annual return made up to 03/02/00
dot icon07/12/1999
Accounts for a small company made up to 1999-02-28
dot icon11/02/1999
Annual return made up to 03/02/99
dot icon06/02/1998
Secretary resigned
dot icon03/02/1998
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
11/01/2027
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
2.60K
-
0.00
-
-
2022
6
1.40K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wazejewski, Anna Sarah
Director
07/09/2016 - 09/02/2021
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1998 - 03/02/1998
99600
Chapman, Christopher Dunlop
Director
09/04/2016 - 21/07/2016
-
Jones, Emma Louise
Director
07/09/2016 - 18/12/2020
-
Norton, Jacqueline
Director
03/02/1998 - 26/04/2001
-

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 308 QUEENS ROAD LIMITED

308 QUEENS ROAD LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at 308 Queens Road, London, SE14 5JN. There are currently 7 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 308 QUEENS ROAD LIMITED?

toggle

308 QUEENS ROAD LIMITED is currently Active. It was registered on 03/02/1998 .

Where is 308 QUEENS ROAD LIMITED located?

toggle

308 QUEENS ROAD LIMITED is registered at 308 Queens Road, London, SE14 5JN.

What does 308 QUEENS ROAD LIMITED do?

toggle

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

What is the latest filing for 308 QUEENS ROAD LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-11 with no updates.