48/49 QUEENS GATE LIMITED

Register to unlock more data on OkredoRegister

48/49 QUEENS GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06765848

Incorporation date

04/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon04/02/2026
Termination of appointment of Homa Rezaie as a director on 2026-01-16
dot icon18/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon01/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon12/01/2024
Micro company accounts made up to 2022-12-31
dot icon09/12/2023
Second filing for the appointment of Mr Philippe Donnat as a director
dot icon06/12/2023
Director's details changed for Mr Pilippe Donnat on 2022-07-09
dot icon06/12/2023
Registered office address changed from Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN England to 73 Cornhill London EC3V 3QQ on 2023-12-06
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Micro company accounts made up to 2021-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon23/04/2023
Registered office address changed from , 1 Hawley Court Fernhill Road, Farnborough, GU14 9EE, England to Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN on 2023-04-23
dot icon23/04/2023
Termination of appointment of John Brian Lockyer-Nibbs as a secretary on 2022-12-05
dot icon04/11/2022
Registered office address changed from , 25 Hawley Court, Farnborough, Hampshire, GU14 9EE to Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN on 2022-11-04
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon14/07/2022
Appointment of Mr Pilippe Donnat as a director on 2022-07-09
dot icon12/07/2022
Termination of appointment of Howard Redfern Morris as a director on 2022-06-30
dot icon07/03/2022
Micro company accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon16/03/2021
Appointment of Diamond Investments Holdings Group Limited as a director on 2021-01-19
dot icon16/03/2021
Appointment of Mrs Homa Rezaie as a director on 2021-01-19
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/11/2020
Termination of appointment of Laurie Ann Rix as a director on 2020-10-26
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon18/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Director's details changed for Prof. Howard Redfern Morris on 2017-07-07
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon17/06/2016
Micro company accounts made up to 2015-12-31
dot icon12/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon04/12/2014
Appointment of Mrs Laurie Ann Rix as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Helmut Franz Rudolf Fischer as a director on 2014-12-03
dot icon04/12/2014
Registered office address changed from , C/O Druce & Co Limited, 10 Gloucester Road, London, SW7 4RB, England to Flat 5, 48-49 Queens Gate Flat 1 48-49 Queens Gate London SW7 5JN SW7 5JN on 2014-12-04
dot icon04/12/2014
Appointment of Mr John Brian Lockyer-Nibbs as a secretary
dot icon04/12/2014
Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 2014-12-03
dot icon04/12/2014
Termination of appointment of Kwai Wah Cynthia Ma as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Pascale Julia Virginia Jeanne Erseel as a director on 2014-12-03
dot icon08/10/2014
Termination of appointment of John Brian Lockyer-Nibbs as a secretary on 2014-10-08
dot icon30/09/2014
Appointment of Mr John Brian Lockyer-Nibbs as a secretary on 2014-06-19
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Registered office address changed from , 25 Hawley Court, Farnborough, Hampshire, GU14 9EE on 2014-06-19
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon17/12/2012
Registered office address changed from , C/O Pascale Erseel / Helmut Fischer, 48/49 Queens Gate, London, SW7 5JN, United Kingdom on 2012-12-17
dot icon13/12/2012
Registered office address changed from , C/O Tom Vaudrey, Keith Vaudrey & Co, 15 Young Street, 1st Floor, London, W8 5EH, England on 2012-12-13
dot icon12/12/2012
Director's details changed for Mr Howard Redfern Morris on 2009-10-01
dot icon27/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from , 15 Young Street (Second Floor), Kensington, London, W8 5EH on 2011-02-03
dot icon11/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon10/01/2011
Director's details changed for Kwai Wah Cynthia Ma on 2010-12-01
dot icon22/11/2010
Termination of appointment of Morkov Ltd as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/09/2010
Termination of appointment of Samjess Limited as a secretary
dot icon05/05/2010
Director's details changed for Pascale Julia Virginia Jeanne Ersell on 2010-05-01
dot icon03/03/2010
Termination of appointment of Souad Walter as a director
dot icon27/02/2010
Secretary's details changed for Sammy Jessop Limited on 2009-12-15
dot icon24/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon24/02/2010
Director's details changed for Souad Walter on 2009-12-01
dot icon23/02/2010
Director's details changed for Helmut Franz Rudolf Fischer on 2009-12-01
dot icon23/02/2010
Director's details changed for Morkov Ltd on 2009-12-01
dot icon23/02/2010
Director's details changed for Kwai Wah Cynthia Ma on 2009-12-01
dot icon23/02/2010
Director's details changed for Pascale Julia Virginia Jeanne Ersell on 2009-12-01
dot icon19/02/2010
Appointment of Sammy Jessop Limited as a secretary
dot icon19/02/2010
Termination of appointment of Business & Computer Personnel (Uk) Limited as a secretary
dot icon23/06/2009
Registered office changed on 23/06/2009 from, 48-49 queens gate, london, SW7 5JN
dot icon04/12/2008
Incorporation
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
31/12/2023
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
18/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lockyer-Nibbs, John Brian
Secretary
03/12/2014 - 05/12/2022
-
DIAMOND INVESTMENTS HOLDINGS GROUP LIMITED
Corporate Director
19/01/2021 - Present
-
Rezaie, Homa
Director
19/01/2021 - 16/01/2026
3
Erseel, Pascale Julia Virginia Jeanne
Director
04/12/2008 - 03/12/2014
9
Donnat, Philippe
Director
09/07/2022 - Present
-

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+
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 48/49 QUEENS GATE LIMITED

48/49 QUEENS GATE LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 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 48/49 QUEENS GATE LIMITED?

toggle

48/49 QUEENS GATE LIMITED is currently Active. It was registered on 04/12/2008 .

Where is 48/49 QUEENS GATE LIMITED located?

toggle

48/49 QUEENS GATE LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does 48/49 QUEENS GATE LIMITED do?

toggle

48/49 QUEENS GATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 48/49 QUEENS GATE LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Homa Rezaie as a director on 2026-01-16.