Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSMEAD NW8 LIMITED
Company Information for

QUEENSMEAD NW8 LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
02392866
Private Limited Company
Active

Company Overview

About Queensmead Nw8 Ltd
QUEENSMEAD NW8 LIMITED was founded on 1989-06-06 and has its registered office in London. The organisation's status is listed as "Active". Queensmead Nw8 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEENSMEAD NW8 LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in E1
 
Filing Information
Company Number 02392866
Company ID Number 02392866
Date formed 1989-06-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSMEAD NW8 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEENSMEAD NW8 LIMITED

Current Directors
Officer Role Date Appointed
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2004-01-19
DAVID RICHARD FINLAY
Director 2017-01-23
MAURICE GOLDSTONE
Director 2011-11-10
PEGGY GOSEN
Director 2009-01-30
KENNETH GARY SHOLEM LEVY
Director 1992-01-01
DAVID VIGDOR LOSSOS
Director 2015-01-27
REBECCA RAINBOW SIMSON
Director 2017-01-23
ANTHONY SELWYN TABATZNIK
Director 2009-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MOSTAFA DEHGHANPOUR
Director 2017-01-23 2018-03-29
MICHAEL LEVIN
Director 2002-06-17 2016-06-27
CATHRYN SCOTT
Director 1994-07-14 2015-10-12
LAURENCE GLYNN
Director 1994-07-14 2014-01-28
HAROLD AUBREY GORVY
Director 2003-08-01 2010-02-16
DUNCAN JAMES SALVESEN
Director 1997-05-14 2008-05-22
ANNE COLEMAN
Company Secretary 1996-02-09 2004-01-19
HENRY KAYE
Director 1996-02-09 2003-07-17
MORRIS KESTON
Director 2002-06-17 2002-11-05
SIDNEY JAQUE
Director 1996-02-09 2001-08-15
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1996-02-09 1997-03-27
WILLIAM JOHN ARNOLD
Company Secretary 1992-07-01 1996-02-09
WILLIAM JOHN ARNOLD
Director 1991-09-03 1996-02-09
JOHN GRENVILLE DEAN
Director 1991-09-03 1996-02-09
TRACEY ELAINE GLOVER
Director 1991-09-03 1996-02-09
JACK GARDNER
Director 1991-12-20 1994-05-14
CHRISTOPHER GORDON BONE
Company Secretary 1991-09-03 1992-07-01
CHRISTOPHER GORDON BONE
Director 1991-09-03 1992-07-01
BARRY BRYAN KNIGHTS
Company Secretary 1991-08-07 1991-09-03
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 1991-08-07 1991-09-03
NIGEL PETER WARING
Director 1991-08-07 1991-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE (KENSINGTON) LIMITED Company Secretary 2018-03-28 CURRENT 1993-01-19 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE W14 LIMITED Company Secretary 2018-03-28 CURRENT 2004-12-21 Active
CARTER BACKER WINTER TRUSTEES LIMITED CARTERET CONSULTANTS LIMITED Company Secretary 2016-12-23 CURRENT 2000-08-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED VERSEONE GROUP LTD Company Secretary 2016-12-23 CURRENT 2004-08-19 Active
CARTER BACKER WINTER TRUSTEES LIMITED TRANS EURO ASSET MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 2002-12-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6818 UK LIMITED Company Secretary 2016-01-14 CURRENT 2015-10-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-07-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6816 UK LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED VILD LONDON LTD Company Secretary 2015-11-02 CURRENT 2014-02-25 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED Company Secretary 2015-10-15 CURRENT 2011-03-23 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED Company Secretary 2015-10-01 CURRENT 2014-09-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6771 UK LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-18 Active
CARTER BACKER WINTER TRUSTEES LIMITED VALERIE HOSKINS ASSOCIATES LIMITED Company Secretary 2015-08-17 CURRENT 1989-10-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5433 LIMITED Company Secretary 2015-07-01 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2004-03-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED GOLD EAGLE SECURITIES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-09
CARTER BACKER WINTER TRUSTEES LIMITED 20 HAMPDEN GURNEY STREET LIMITED Company Secretary 2014-10-09 CURRENT 1990-05-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED Company Secretary 2014-09-01 CURRENT 2007-02-02 Active
CARTER BACKER WINTER TRUSTEES LIMITED EUROPEAN STRUCTURED FINANCE LIMITED Company Secretary 2013-10-01 CURRENT 2009-10-15 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2006-11-03 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2008-12-08 Active
CARTER BACKER WINTER TRUSTEES LIMITED MASL UK (1) LIMITED Company Secretary 2013-01-17 CURRENT 2007-10-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED CHILTERN STUDENT VILLAGES LIMITED Company Secretary 2012-10-16 CURRENT 2003-01-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED SECURIS INVESTMENTS LIMITED Company Secretary 2012-08-01 CURRENT 2005-04-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED ARTANNES CAPITAL LIMITED Company Secretary 2012-06-26 CURRENT 2003-12-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE HOLDINGS LIMITED Company Secretary 2012-05-30 CURRENT 2003-07-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UKSF PROJECT MANAGEMENT LIMITED Company Secretary 2012-05-30 CURRENT 2003-10-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE LIMITED Company Secretary 2012-05-30 CURRENT 2005-01-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED MESSELS LIMITED Company Secretary 2012-01-26 CURRENT 2004-07-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED "PHOENIX" MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-08-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW MAINTENANCE TRUSTEE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW (RICHMOND) LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 59/61 ONSLOW GARDENS LIMITED Company Secretary 2006-03-31 CURRENT 1996-08-07 Active
CARTER BACKER WINTER TRUSTEES LIMITED NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED Company Secretary 2005-06-21 CURRENT 1980-04-17 Active
CARTER BACKER WINTER TRUSTEES LIMITED ANTRIM MANSIONS LIMITED Company Secretary 2005-05-01 CURRENT 1993-07-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED 3A PALACE GREEN LIMITED Company Secretary 2005-03-16 CURRENT 1990-09-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 1996-01-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-23 CURRENT 1989-02-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1987-03-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED EBURY BRIDGE MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 1997-05-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED TARNBROOK COURT (MANAGEMENT) LIMITED Company Secretary 2004-08-15 CURRENT 1983-12-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED LAUDERDALE MANSIONS (WEST) LIMITED Company Secretary 2004-05-23 CURRENT 1977-12-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED 26 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-05-10 CURRENT 1988-05-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1986-07-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1985-12-13 Active
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF FREEHOLD LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-22 Dissolved 2016-11-03
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-26 CURRENT 1995-03-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 76-78 CADOGAN PLACE MANAGEMENT LIMITED Company Secretary 2004-01-19 CURRENT 1988-05-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD LODGE LIMITED Company Secretary 2004-01-19 CURRENT 1996-09-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 24 CHARLES STREET LIMITED Company Secretary 2003-10-06 CURRENT 1990-12-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 16/17 ENNISMORE GARDENS LIMITED Company Secretary 2003-10-06 CURRENT 1980-11-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED 47/48 QUEEN'S GATE GARDENS LIMITED Company Secretary 2003-09-29 CURRENT 1980-11-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED SPICER MANAGEMENT LIMITED Company Secretary 2003-09-24 CURRENT 1990-05-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-12 CURRENT 1983-04-14 Active
PEGGY GOSEN QUEENSMEAD LODGE LIMITED Director 2009-01-05 CURRENT 1996-09-10 Active
PEGGY GOSEN GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
KENNETH GARY SHOLEM LEVY QUEENSMEAD LODGE LIMITED Director 1996-09-11 CURRENT 1996-09-10 Active
KENNETH GARY SHOLEM LEVY K.G.S.L. INVESTMENTS LIMITED Director 1995-02-10 CURRENT 1995-02-09 Active
KENNETH GARY SHOLEM LEVY G.K.R. BONDS LIMITED Director 1991-12-31 CURRENT 1979-10-12 Dissolved 2018-04-17
DAVID VIGDOR LOSSOS M. & J. LOSSOS & CO. LIMITED Director 1991-12-28 CURRENT 1938-10-19 Active
DAVID VIGDOR LOSSOS KALORIC HEATER CO. LIMITED Director 1991-08-22 CURRENT 1965-03-15 Active
REBECCA RAINBOW SIMSON 121 GREENCROFT GARDENS LIMITED Director 2012-08-04 CURRENT 1994-05-24 Active
ANTHONY SELWYN TABATZNIK RESPIRE HEALTH LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK BUSINESS SKILLS INTERACTIVE LIMITED Director 2016-11-29 CURRENT 2012-11-13 Active
ANTHONY SELWYN TABATZNIK TDOG PRODUCTIONS LTD Director 2015-11-20 CURRENT 2015-09-21 Active
ANTHONY SELWYN TABATZNIK LITTLE JON LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK DOCHOUSE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
ANTHONY SELWYN TABATZNIK AYELA LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2015-09-08
ANTHONY SELWYN TABATZNIK DOC VISION LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK BERTHA DOCHOUSE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
ANTHONY SELWYN TABATZNIK BERTHA UK LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
ANTHONY SELWYN TABATZNIK BERTHA PHILANTHROPIES Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-02-10
ANTHONY SELWYN TABATZNIK BERTHA DOCFACTORY LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANTHONY SELWYN TABATZNIK QUEENSMEAD LODGE LIMITED Director 2005-07-01 CURRENT 1996-09-10 Active
ANTHONY SELWYN TABATZNIK INTEGRATED NURSING HOMES LIMITED Director 2003-12-05 CURRENT 2002-11-08 Active
ANTHONY SELWYN TABATZNIK BLUCHIE LIMITED Director 1998-06-16 CURRENT 1998-03-18 Liquidation
ANTHONY SELWYN TABATZNIK EUROPEAN HEALTHCARE GROUP PLC Director 1996-08-19 CURRENT 1996-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 66 Prescot Street London E1 8NN
2024-03-30Secretary's details changed
2023-12-07APPOINTMENT TERMINATED, DIRECTOR PEGGY GOSEN
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH UPDATES
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17DIRECTOR APPOINTED MR SURESH WADHWANI
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AP01DIRECTOR APPOINTED MRS PEGGY GOSEN
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-11-17AP01DIRECTOR APPOINTED NADEEM KHURSHEED
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELWYN TABATZNIK
2021-10-21AP01DIRECTOR APPOINTED MISS CATHERINE ANNE SCOTT
2021-08-17AP01DIRECTOR APPOINTED MR EREZ GEHL
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY GOSEN
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GARY SHOLEM LEVY
2019-11-18AP01DIRECTOR APPOINTED MR STEPHEN GRAEME LEWIS
2019-11-14AP01DIRECTOR APPOINTED MR MAJID HASHEMI
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GOLDSTONE
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VIGDOR LOSSOS
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-09-09AP01DIRECTOR APPOINTED ANOUSHKA HIRDARAMANI
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD FINLAY
2018-10-11AP01DIRECTOR APPOINTED MS RISA TABATZNIK
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-09-10CH01Director's details changed for Maurice Goldstone on 2018-09-01
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MOSTAFA DEHGHANPOUR
2018-03-16RES01ADOPT ARTICLES 16/03/18
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 590
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-06-12SH02Statement of capital on 2011-10-17 GBP590
2017-06-06RES13Resolutions passed:That pursuant to and in accordance with article 12 of the articles of association of the company, cpk construction LIMITED calls on the company to redeem the 1,810 ordinary class b shares (the redeemable shares) held by them. 17/10/2...
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-13AP01DIRECTOR APPOINTED MOSTAFA DEHGHANPOUR
2017-03-13AP01DIRECTOR APPOINTED REBECCA RAINBOW SIMSON
2017-03-13AP01DIRECTOR APPOINTED DAVID RICHARD FINLAY
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 590
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVIN
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN SCOTT
2015-11-04AP01DIRECTOR APPOINTED MR DAVID VIGDOR LOSSOS
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 590
2015-09-17AR0107/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 590
2014-09-16AR0107/09/14 FULL LIST
2014-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 23/04/2014
2014-04-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GLYNN
2013-09-12AR0107/09/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-13AP01DIRECTOR APPOINTED MR MAURICE GOLDSTONE
2012-09-12AR0107/09/12 FULL LIST
2012-06-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-07AR0107/09/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-08AR0107/09/10 FULL LIST
2010-06-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GORVY
2010-05-04AP01DIRECTOR APPOINTED MR ANTHONY TABATZNIK
2010-02-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED PEGGY GOSEN
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-22363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN SALVESEN
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2008-01-21363aRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2008-01-21353LOCATION OF REGISTER OF MEMBERS
2008-01-15353LOCATION OF REGISTER OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: KFH HOUSE 5 COMPTON ROAD WIMBLEDON LONDON SW19 7QA
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: GROSS FINE SAFFRON HOUSE SAFFRON HILL LONDON EC1N 8YB
2006-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-10-23363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: GROSS FINE 14-16 STEPHENSON WAY LONDON NW1 2HD
2005-10-14363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-29363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-30288cSECRETARY'S PARTICULARS CHANGED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2003-10-10363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-28288aNEW DIRECTOR APPOINTED
2003-08-11288bDIRECTOR RESIGNED
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-18288bDIRECTOR RESIGNED
2002-10-16363sRETURN MADE UP TO 07/09/02; CHANGE OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
2002-07-08288aNEW DIRECTOR APPOINTED
2002-05-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-10363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-10363sRETURN MADE UP TO 07/09/00; CHANGE OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-10AUDAUDITOR'S RESIGNATION
1999-10-05363sRETURN MADE UP TO 07/09/99; CHANGE OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: C/O 305 GREAT PORTLAND STREET LONDON W1N 6AL
1998-11-24363sRETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-07363sRETURN MADE UP TO 07/09/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEENSMEAD NW8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEENSMEAD NW8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-02-14 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-02-14 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 1994-10-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEENSMEAD NW8 LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSMEAD NW8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSMEAD NW8 LIMITED
Trademarks
We have not found any records of QUEENSMEAD NW8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSMEAD NW8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUEENSMEAD NW8 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSMEAD NW8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSMEAD NW8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENSMEAD NW8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.