93 QUEENS ROAD LIMITED

Register to unlock more data on OkredoRegister

93 QUEENS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105926

Incorporation date

10/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Appointment of Mr Samuel Joseph Cox as a director on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon08/10/2025
Director's details changed for Mrs Elizabeth Nicola Slater on 2025-10-08
dot icon02/10/2025
Appointment of Tem Secretarial Ltd as a secretary on 2025-10-02
dot icon02/10/2025
Termination of appointment of Georgina Marie Perez as a secretary on 2025-10-02
dot icon02/10/2025
Registered office address changed from 37 Stanwell New Road Staines-upon-Thames TW18 4HY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-10-02
dot icon04/09/2025
Termination of appointment of John Ross Walton as a director on 2025-08-17
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/11/2024
Registered office address changed from 93 Queens Road Garden Flat Teddington Middlesex TW11 0LZ to 37 Stanwell New Road Staines-upon-Thames TW18 4HY on 2024-11-25
dot icon25/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/12/2022
Appointment of Miss Georgina Marie Perez as a secretary on 2022-12-15
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon30/05/2022
Appointment of Farrah Afzal Khan as a director on 2022-05-30
dot icon26/05/2022
Termination of appointment of Olivia Teacher as a secretary on 2022-05-26
dot icon04/05/2022
Termination of appointment of Richard Michael Bedwell as a director on 2022-04-15
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon14/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Director's details changed for Mr Richard Michael Bedwell on 2019-07-25
dot icon26/07/2019
Director's details changed for Mr Richard Michael Bedwell on 2019-07-25
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon02/07/2018
Notification of a person with significant control statement
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon22/02/2018
Appointment of Mrs Elizabeth Nicola Slater as a director on 2017-12-14
dot icon17/02/2018
Termination of appointment of Jennie Louisa Rivett as a director on 2017-12-14
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Termination of appointment of Jennie Rivett as a secretary on 2017-12-13
dot icon13/12/2017
Appointment of Miss Olivia Teacher as a secretary on 2017-12-13
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/07/2017
Director's details changed for Ms Jennie Louisa Platt on 2017-07-28
dot icon28/07/2017
Secretary's details changed for Miss Jennie Platt on 2017-07-28
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2015
Director's details changed for Mr Edward Michael Charles Stewart on 2015-03-01
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Richard Michael Bedwell as a director on 2015-09-25
dot icon25/09/2015
Termination of appointment of Sharon Bradbury as a director on 2015-09-24
dot icon02/08/2015
Termination of appointment of Sharon Bradbury as a secretary on 2015-08-02
dot icon02/08/2015
Registered office address changed from Flat 2 93a Queens Road Teddington Middlesex TW11 0LZ to 93 Queens Road Garden Flat Teddington Middlesex TW11 0LZ on 2015-08-02
dot icon02/08/2015
Appointment of Miss Jennie Platt as a secretary on 2015-08-02
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon07/08/2014
Appointment of Ms Jennie Louisa Platt as a director on 2014-07-29
dot icon07/08/2014
Director's details changed for Mr John Ross Walton on 2014-07-28
dot icon26/07/2014
Termination of appointment of Christine Ann Savage as a director on 2014-07-25
dot icon06/12/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon05/12/2013
Appointment of Mr John Ross Walton as a director
dot icon05/12/2013
Director's details changed for Miss Sharon Bradbury on 2013-12-05
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/12/2011
Appointment of Mr Edward Michael Charles Stewart as a director
dot icon05/12/2011
Termination of appointment of Nina Jones as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/12/2009
Director's details changed for Nina Estelle Jones on 2009-12-11
dot icon11/12/2009
Director's details changed for Christine Ann Savage on 2009-12-11
dot icon11/12/2009
Director's details changed for Miss Sharon Bradbury on 2009-12-11
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 10/11/08; full list of members
dot icon12/12/2008
Registered office changed on 12/12/2008 from upper ground floor flat 93 queens road teddington middlesex TW11 0LZ
dot icon17/11/2008
Secretary appointed miss sharon bradbury
dot icon17/11/2008
Appointment terminated director rebecca knight
dot icon17/11/2008
Appointment terminated secretary rebecca knight
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2007
Return made up to 10/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Return made up to 10/11/06; full list of members
dot icon05/12/2006
Director resigned
dot icon05/12/2006
New director appointed
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2005
Return made up to 10/11/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 10/11/04; full list of members
dot icon10/12/2004
New director appointed
dot icon24/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 10/11/03; no change of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/12/2002
Return made up to 10/11/02; no change of members
dot icon05/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Return made up to 10/11/01; full list of members
dot icon15/03/2001
New secretary appointed;new director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Accounting reference date shortened from 30/11/01 to 31/03/01
dot icon06/03/2001
Registered office changed on 06/03/01 from: 93 queens road teddington middlesex TW11 0LZ
dot icon06/03/2001
Ad 17/01/01--------- £ si 3@1=3 £ ic 1/4
dot icon17/11/2000
Director resigned
dot icon17/11/2000
Secretary resigned
dot icon10/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+365.28 % *

* during past year

Cash in Bank

£14,233.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
3.06K
-
2023
0
3.00K
-
0.00
14.23K
-
2023
0
3.00K
-
0.00
14.23K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.23K £Ascended365.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, John Ross
Director
20/06/2013 - 17/08/2025
2
Stewart, Edward Michael Charles
Director
15/08/2011 - Present
2
Khan, Farrah Afzal
Director
30/05/2022 - Present
-
Perez, Georgina Marie
Secretary
15/12/2022 - 02/10/2025
-
Slater, Elizabeth Nicola
Director
14/12/2017 - Present
-

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+
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 93 QUEENS ROAD LIMITED

93 QUEENS ROAD LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 93 QUEENS ROAD LIMITED?

toggle

93 QUEENS ROAD LIMITED is currently Active. It was registered on 10/11/2000 .

Where is 93 QUEENS ROAD LIMITED located?

toggle

93 QUEENS ROAD LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does 93 QUEENS ROAD LIMITED do?

toggle

93 QUEENS ROAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 93 QUEENS ROAD LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.