47 QUEENSGATE LTD.

Register to unlock more data on OkredoRegister

47 QUEENSGATE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812342

Incorporation date

23/04/1993

Size

Dormant

Contacts

Registered address

Registered address

81 Queens Gate, London, Uk SW7 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon17/03/2026
Termination of appointment of Sheraz Zingraff as a director on 2026-03-16
dot icon17/03/2026
Appointment of Icaton Services Ltd as a director on 2026-03-16
dot icon08/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon23/07/2025
Compulsory strike-off action has been discontinued
dot icon22/07/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/03/2024
Second filing of Confirmation Statement dated 2019-04-23
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon21/03/2024
Confirmation statement made on 2022-04-23 with no updates
dot icon21/03/2024
Change of details for Mrs Yasmine Haji as a person with significant control on 2018-11-05
dot icon21/03/2024
Cessation of Keven Stander as a person with significant control on 2018-11-05
dot icon21/03/2024
Termination of appointment of Keven Stander as a director on 2024-03-21
dot icon21/03/2024
Accounts for a dormant company made up to 2022-04-30
dot icon21/03/2024
Confirmation statement made on 2023-04-23 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/10/2023
Appointment of Ms Sheraz Zingraff as a director on 2023-10-02
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon06/06/2021
Micro company accounts made up to 2021-04-30
dot icon06/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/07/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon11/06/2019
Micro company accounts made up to 2019-04-30
dot icon05/11/2018
Notification of Keven Stander as a person with significant control on 2018-11-05
dot icon05/11/2018
Notification of Yasmine Haji as a person with significant control on 2018-11-05
dot icon14/06/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon14/06/2018
Micro company accounts made up to 2018-04-30
dot icon25/07/2017
Compulsory strike-off action has been discontinued
dot icon23/07/2017
Micro company accounts made up to 2017-04-30
dot icon23/07/2017
Confirmation statement made on 2017-04-23 with updates
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/01/2016
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/09/2015
Compulsory strike-off action has been suspended
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon04/10/2014
Compulsory strike-off action has been discontinued
dot icon03/10/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
First Gazette notice for compulsory strike-off
dot icon13/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/06/2013
Annual return made up to 2012-04-23 with full list of shareholders
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon07/01/2013
Registered office address changed from 1 Harrington Gardens London SW7 4JJ on 2013-01-07
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon03/10/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon28/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2012
Termination of appointment of Jonathan Goldstein as a secretary
dot icon24/05/2012
Termination of appointment of Kanav Puri as a director
dot icon24/05/2012
Appointment of Ms Yasmine Haji as a secretary
dot icon24/05/2012
Appointment of Mr Keven Stander as a director
dot icon24/05/2012
Appointment of Ms Yasmine Haji as a director
dot icon10/04/2012
Accounts for a dormant company made up to 2011-04-30
dot icon10/04/2012
Accounts for a dormant company made up to 2010-04-30
dot icon10/04/2012
Accounts for a dormant company made up to 2009-04-30
dot icon10/04/2012
Total exemption full accounts made up to 2008-04-30
dot icon10/04/2012
Total exemption full accounts made up to 2007-04-30
dot icon10/04/2012
Annual return made up to 2011-04-23 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2010-04-23 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2009-04-23 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Ghanim Obeid as a secretary
dot icon10/04/2012
Annual return made up to 2008-04-23
dot icon10/04/2012
Annual return made up to 2007-04-23
dot icon04/04/2012
Administrative restoration application
dot icon17/03/2009
Final Gazette dissolved via compulsory strike-off
dot icon11/11/2008
First Gazette notice for compulsory strike-off
dot icon09/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon23/05/2006
Return made up to 23/04/06; full list of members
dot icon08/03/2006
New secretary appointed
dot icon02/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon23/09/2005
Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL
dot icon11/05/2005
Return made up to 23/04/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 23/04/04; full list of members
dot icon12/05/2004
Registered office changed on 12/05/04 from: c/o regent associates 224 coldharbour lane hayes middlesex UB3 3HQ
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon20/11/2003
Registered office changed on 20/11/03 from: 1 harrington gardens london SW7 4JJ
dot icon23/05/2003
Return made up to 23/04/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/06/2002
Registered office changed on 07/06/02 from: third floor 15-19 church road stanmore middlesex HA7 4AR
dot icon13/05/2002
Return made up to 23/04/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon12/07/2001
Return made up to 23/04/01; full list of members
dot icon12/01/2001
Full accounts made up to 2000-04-30
dot icon12/07/2000
Return made up to 23/04/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon09/07/1999
Return made up to 23/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon29/05/1998
Return made up to 23/04/98; full list of members
dot icon24/05/1998
Full accounts made up to 1997-04-30
dot icon23/06/1997
Return made up to 23/04/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon02/07/1996
Return made up to 23/04/96; no change of members
dot icon05/03/1996
Full accounts made up to 1995-04-30
dot icon08/02/1996
Particulars of mortgage/charge
dot icon19/01/1996
Secretary resigned;new secretary appointed
dot icon23/06/1995
Return made up to 23/04/95; full list of members
dot icon08/03/1995
Return made up to 23/04/94; full list of members
dot icon28/02/1995
Compulsory strike-off action has been discontinued
dot icon22/02/1995
Resolutions
dot icon22/02/1995
Accounts for a dormant company made up to 1994-04-30
dot icon15/02/1995
Registered office changed on 15/02/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon14/02/1995
Director resigned;new director appointed
dot icon14/02/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
First Gazette notice for compulsory strike-off
dot icon23/04/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.52K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zingraff, Sheraz
Director
02/10/2023 - 16/03/2026
-
BUYVIEW LTD
Nominee Director
23/04/1993 - 17/01/1995
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
23/04/1993 - 17/01/1995
6011
Mr Keven Stander
Director
17/05/2012 - 21/03/2024
-
Haji, Yasmine
Director
17/05/2012 - Present
5

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 47 QUEENSGATE LTD.

47 QUEENSGATE LTD. is an(a) Active company incorporated on 23/04/1993 with the registered office located at 81 Queens Gate, London, Uk SW7 5JU. There are currently 3 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 47 QUEENSGATE LTD.?

toggle

47 QUEENSGATE LTD. is currently Active. It was registered on 23/04/1993 .

Where is 47 QUEENSGATE LTD. located?

toggle

47 QUEENSGATE LTD. is registered at 81 Queens Gate, London, Uk SW7 5JU.

What does 47 QUEENSGATE LTD. do?

toggle

47 QUEENSGATE LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 47 QUEENSGATE LTD.?

toggle

The latest filing was on 17/03/2026: Termination of appointment of Sheraz Zingraff as a director on 2026-03-16.