82 QUEEN'S GATE LIMITED

Register to unlock more data on OkredoRegister

82 QUEEN'S GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152315

Incorporation date

29/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London, Greater London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon16/03/2026
Confirmation statement made on 2026-01-29 with updates
dot icon09/03/2026
Director's details changed for Ms Stephanie Teresa Garcia Ciarfella on 2026-02-03
dot icon09/03/2026
Director's details changed for Mr Hamid Jourabchi on 2026-03-09
dot icon09/03/2026
Change of details for Mr Hamid Jourabchi as a person with significant control on 2026-03-09
dot icon09/03/2026
Registered office address changed from 82 Queen's Gate London SW7 5JU England to 124 City Road London Greater London EC1V 2NX on 2026-03-09
dot icon09/03/2026
Secretary's details changed for Ms Stephanie Teresa Garcia Ciarfella on 2026-03-09
dot icon09/03/2026
Change of details for Mr Hamid Jourabchi as a person with significant control on 2026-03-09
dot icon09/03/2026
Director's details changed for Ms Stephanie Teresa Garcia Ciarfella on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Hamid Jourabchi on 2026-03-09
dot icon09/03/2026
Director's details changed for Mr Dominic Khazaei on 2026-03-09
dot icon19/11/2025
Information not on the register a TM02 Termination of secretary was removed on 19/11/2025 as it is no longer considered to form part of the register
dot icon17/11/2025
Information not on the register a notification of an appointment of a secretary was removed on 17/11/2025 as it is no longer considered to form part of the register.
dot icon15/08/2025
Director's details changed for Mr Hanief Ardiasyah Arovah on 2025-08-15
dot icon01/08/2025
Withdrawal of a person with significant control statement on 2025-08-01
dot icon01/08/2025
Notification of Hamid Jourabchi as a person with significant control on 2023-07-06
dot icon30/07/2025
Registered office address changed from , 483 Green Lanes, London, N13 4BS, England to 82 Queen's Gate London SW7 5JU on 2025-07-30
dot icon30/07/2025
Appointment of Mr Hamid Jourabchi as a director on 2025-06-15
dot icon30/07/2025
Appointment of Mr Hanief Ardiasyah Arovah as a director on 2025-06-15
dot icon30/07/2025
Appointment of Ms Stephanie Teresa Garcia Ciarfella as a director on 2025-06-15
dot icon30/07/2025
Appointment of Mr Dominic Khazaei as a director on 2025-06-15
dot icon30/07/2025
Termination of appointment of Abdul Olagboyega as a secretary on 2025-06-27
dot icon30/07/2025
Appointment of Ms Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27
dot icon30/07/2025
Termination of appointment of Neil Winston Burgess as a director on 2025-06-15
dot icon30/07/2025
Termination of appointment of Robert Angus Holdsworth as a director on 2025-06-15
dot icon30/07/2025
Termination of appointment of Piers Philip Meadows as a director on 2025-06-15
dot icon28/07/2025
Termination of appointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-07-28
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Resolutions
dot icon16/07/2025
Appointment of Stephanie Teresa Garcia Ciarfella as a secretary on 2025-06-27
dot icon09/07/2025
Resolutions
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon13/03/2024
Confirmation statement made on 2024-01-29 with updates
dot icon28/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon20/09/2022
Secretary's details changed for Mr. Abdul Olagboyega on 2022-09-20
dot icon20/09/2022
Registered office address changed from , C/O London Lettings & Estates Management Ltd 483, Green Lanes, London, N13 4BS, England to 483 Green Lanes London N13 4BS on 2022-09-20
dot icon03/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/12/2021
Registered office address changed from , 72 College Road, Cheshunt, Waltham Cross, EN8 9NN, England to 483 Green Lanes London N13 4BS on 2021-12-23
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/03/2020
Appointment of Mr. Abdul Olagboyega as a secretary on 2020-03-29
dot icon29/03/2020
Termination of appointment of Hin Yiu Chan as a secretary on 2020-03-29
dot icon29/03/2020
Registered office address changed from , 53 Manor Park Crescent, Edgware, Middlesex, HA8 7LY to 483 Green Lanes London N13 4BS on 2020-03-29
dot icon27/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Director's details changed for Piers Philip Meadows on 2018-05-21
dot icon20/03/2018
Director's details changed for Neil Winston Burgess on 2018-03-19
dot icon19/03/2018
Notification of a person with significant control statement
dot icon19/03/2018
Cessation of Philip Piers Meadows as a person with significant control on 2018-03-19
dot icon19/03/2018
Director's details changed for Robert Angus Holdsworth on 2018-03-19
dot icon29/01/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/09/2017
Termination of appointment of Anna Lapshina as a director on 2017-09-04
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon31/01/2014
Secretary's details changed for Hin Yiu Chan on 2014-01-15
dot icon07/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/02/2013
Registered office address changed from , 9 Summer Hill, Elstree, Hertfordshire, WD6 3JA on 2013-02-01
dot icon31/08/2012
Appointment of Ms Anna Lapshina as a director
dot icon31/08/2012
Termination of appointment of Cyrille Liabeuf as a director
dot icon02/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/09/2011
Termination of appointment of Kerry Hickson as a director
dot icon02/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon10/02/2010
Appointment of Dr Kerry Jane Hickson as a director
dot icon08/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Cyrille Michel Liabeuf on 2010-02-05
dot icon05/02/2010
Director's details changed for Piers Philip Meadows on 2010-02-05
dot icon05/02/2010
Director's details changed for Neil Winston Burgess on 2010-02-05
dot icon05/02/2010
Director's details changed for Robert Angus Holdsworth on 2010-02-05
dot icon20/12/2009
Total exemption full accounts made up to 2009-09-30
dot icon30/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 29/01/09; full list of members
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon30/01/2008
Director resigned
dot icon14/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon09/11/2007
New director appointed
dot icon02/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/01/2007
Return made up to 29/01/07; full list of members
dot icon20/02/2006
New director appointed
dot icon09/02/2006
Total exemption full accounts made up to 2005-09-30
dot icon01/02/2006
Return made up to 29/01/06; full list of members
dot icon21/11/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned
dot icon02/02/2005
Return made up to 29/01/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon22/11/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon12/05/2004
Director resigned
dot icon09/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/02/2004
Return made up to 29/01/04; full list of members
dot icon26/02/2003
Return made up to 29/01/03; full list of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon17/04/2002
Return made up to 29/01/02; full list of members
dot icon17/04/2002
Registered office changed on 17/04/02 from:\82 queens gate, london, SW7 5JU
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/01/2001
Return made up to 29/01/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-09-30
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon28/02/2000
Return made up to 29/01/00; full list of members
dot icon30/07/1999
Resolutions
dot icon30/07/1999
Accounts for a dormant company made up to 1998-09-30
dot icon12/03/1999
Return made up to 29/01/99; full list of members
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon13/02/1998
Return made up to 29/01/98; full list of members
dot icon16/04/1997
Return made up to 29/01/97; full list of members
dot icon11/03/1997
Accounts for a dormant company made up to 1996-09-30
dot icon11/03/1997
Resolutions
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
Secretary resigned;director resigned
dot icon03/10/1996
Director resigned
dot icon13/09/1996
Accounting reference date notified as 30/09
dot icon16/05/1996
New director appointed
dot icon16/05/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon12/03/1996
Ad 02/03/96--------- £ si 4@1=4 £ ic 2/6
dot icon17/02/1996
Registered office changed on 17/02/96 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon17/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/02/1996
New director appointed
dot icon29/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-26.09 % *

* during past year

Cash in Bank

£19,211.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.71K
-
0.00
23.24K
-
2022
3
11.47K
-
0.00
25.99K
-
2023
3
9.32K
-
0.00
19.21K
-
2023
3
9.32K
-
0.00
19.21K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

9.32K £Descended-18.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.21K £Descended-26.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/01/1996 - 29/01/1996
16011
Koch, Maria
Director
07/02/2006 - 01/06/2007
1
Edwards, Susan Elizabeth Randall
Director
02/04/2002 - 24/10/2002
-
Daniel, Paul
Director
09/02/1996 - 14/09/2005
-
Daniel, Paul
Secretary
01/12/1996 - 14/09/2005
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 82 QUEEN'S GATE LIMITED

82 QUEEN'S GATE LIMITED is an(a) Active company incorporated on 29/01/1996 with the registered office located at 124 City Road, London, Greater London EC1V 2NX. There are currently 5 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 82 QUEEN'S GATE LIMITED?

toggle

82 QUEEN'S GATE LIMITED is currently Active. It was registered on 29/01/1996 .

Where is 82 QUEEN'S GATE LIMITED located?

toggle

82 QUEEN'S GATE LIMITED is registered at 124 City Road, London, Greater London EC1V 2NX.

What does 82 QUEEN'S GATE LIMITED do?

toggle

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

How many employees does 82 QUEEN'S GATE LIMITED have?

toggle

82 QUEEN'S GATE LIMITED had 3 employees in 2023.

What is the latest filing for 82 QUEEN'S GATE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-29 with updates.