35 QUEEN'S GATE LIMITED

Register to unlock more data on OkredoRegister

35 QUEEN'S GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02308463

Incorporation date

24/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1988)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Micro company accounts made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon08/05/2024
Termination of appointment of Sergey Karpukhovich as a director on 2023-04-20
dot icon14/03/2024
Appointment of Mr Alexey Litvintsev as a director on 2024-03-01
dot icon08/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon03/10/2023
Registered office address changed from C/O Civvals Limited 50 Seymour Street London W1H 7JG to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2023-10-03
dot icon03/10/2023
Termination of appointment of Cr Secretaries Limited as a secretary on 2023-10-03
dot icon18/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Appointment of Mr Michel Meyer Elmaleh as a director on 2021-08-16
dot icon28/06/2021
Appointment of Ms Marinika Smirnova as a director on 2021-06-28
dot icon28/06/2021
Appointment of Mr Agop Berge Tanielian as a director on 2021-06-28
dot icon18/06/2021
Confirmation statement made on 2021-05-07 with updates
dot icon18/06/2021
Termination of appointment of Derek Stewart Wilkinson as a director on 2020-12-23
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/07/2020
Termination of appointment of Leila Sonia Govi as a director on 2020-07-07
dot icon14/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon19/03/2019
Second filing of Confirmation Statement dated 07/05/2018
dot icon19/03/2019
Second filing of Confirmation Statement dated 07/05/2017
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Termination of appointment of Grachya Shakhazizyan as a director on 2018-06-13
dot icon16/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon25/08/2017
Secretary's details changed for Cr Secretaries Limited on 2017-02-27
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon20/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/02/2014
Appointment of Mr Grachya Shakhazizyan as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon10/05/2012
Registered office address changed from C/O C/O Civvals Ellam Limited 50 Seymour Street London W1H 7JG United Kingdom on 2012-05-10
dot icon23/03/2012
Appointment of Mr Derek Stewart Wilkinson as a director
dot icon24/10/2011
Appointment of Mr Nathan Gnanadoss Sebastian as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon18/05/2011
Director's details changed for Leila Sonia Govi on 2011-05-07
dot icon18/05/2011
Termination of appointment of Samuel Stylianou as a director
dot icon16/05/2011
Registered office address changed from Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF on 2011-05-16
dot icon08/04/2011
Appointment of Mr Sergey Karpukhovich as a director
dot icon02/12/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon02/12/2010
Appointment of Cr Secretaries Limited as a secretary
dot icon06/10/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-10-06
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/08/2010
Termination of appointment of Ilana Henderson as a director
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/05/2010
Director's details changed for Leila Sonia Govi on 2009-11-24
dot icon17/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon24/11/2009
Director's details changed for Leila Sonia Govi on 2009-11-24
dot icon18/09/2009
Appointment terminated director anthony thomas chambers
dot icon16/09/2009
Return made up to 07/05/09; full list of members
dot icon10/09/2009
Director's change of particulars / sam stylianou / 10/09/2009
dot icon07/09/2009
Appointment terminated secretary ilana henderson
dot icon07/09/2009
Secretary appointed cosec management services LIMITED
dot icon19/08/2009
Registered office changed on 19/08/2009 from c/o henderson flat g 35 queens gate london SW7 5JA
dot icon18/02/2009
Director appointed leila sonia govi
dot icon18/02/2009
Director appointed sam stylianou
dot icon03/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon06/06/2008
Return made up to 07/05/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/07/2007
New director appointed
dot icon05/06/2007
Return made up to 07/05/07; full list of members
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon23/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 07/05/06; full list of members
dot icon13/06/2006
New director appointed
dot icon12/06/2006
Registered office changed on 12/06/06 from: lachman livingstone chartered accountants 136 pinner road northwood middlesex HA6 1BP
dot icon17/03/2006
Director resigned
dot icon14/03/2006
Registered office changed on 14/03/06 from: the studio 16 cavaye place london SW10 9PT
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 07/05/05; full list of members
dot icon13/04/2005
Resolutions
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon09/03/2005
New director appointed
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon01/03/2005
New director appointed
dot icon27/01/2005
Director resigned
dot icon27/01/2005
Registered office changed on 27/01/05 from: 304A fulham road london SW10 9ER
dot icon24/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 07/05/04; full list of members
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon24/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/06/2003
Secretary resigned
dot icon18/06/2003
New secretary appointed
dot icon06/06/2003
Return made up to 07/05/03; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 07/05/02; full list of members
dot icon21/05/2002
Director resigned
dot icon29/10/2001
Secretary's particulars changed
dot icon20/06/2001
Return made up to 07/05/01; full list of members
dot icon08/06/2001
New director appointed
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
New director appointed
dot icon07/06/2000
Return made up to 07/05/00; full list of members
dot icon07/06/2000
Location of register of members address changed
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon20/05/1999
Return made up to 07/05/99; full list of members
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon02/06/1998
Return made up to 07/05/98; full list of members
dot icon13/05/1998
Location of register of members
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Registered office changed on 15/12/97 from: 35 queens gate london SW7 5JA
dot icon15/12/1997
New secretary appointed
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 07/05/97; no change of members
dot icon28/04/1997
Director resigned
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 07/05/96; full list of members
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon07/06/1994
Return made up to 07/05/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 07/05/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Return made up to 07/05/92; no change of members
dot icon25/11/1991
Accounts for a small company made up to 1990-12-31
dot icon25/11/1991
Return made up to 07/05/91; full list of members
dot icon13/06/1991
Return made up to 31/12/90; full list of members
dot icon28/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/06/1990
Full accounts made up to 1990-03-31
dot icon05/06/1990
Return made up to 07/05/90; full list of members
dot icon15/05/1990
Director resigned;new director appointed
dot icon08/06/1989
Wd 26/05/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/10/1988
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
31/12/2023
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.42K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony William Thomas Chambers
Director
29/05/2007 - 18/04/2009
56
Govi, Giovanni
Director
15/02/2005 - 15/02/2005
4
Stylianou, Samuel
Director
15/02/2005 - 15/02/2005
-
Shakhazizyan, Grachya
Director
14/11/2013 - 13/06/2018
4
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
03/06/2009 - 05/10/2010
538

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 35 QUEEN'S GATE LIMITED

35 QUEEN'S GATE LIMITED is an(a) Active company incorporated on 24/10/1988 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 5 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 35 QUEEN'S GATE LIMITED?

toggle

35 QUEEN'S GATE LIMITED is currently Active. It was registered on 24/10/1988 .

Where is 35 QUEEN'S GATE LIMITED located?

toggle

35 QUEEN'S GATE LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 35 QUEEN'S GATE LIMITED do?

toggle

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

What is the latest filing for 35 QUEEN'S GATE LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.