QUEENSMEAD LODGE LIMITED
Overview
Company Name | QUEENSMEAD LODGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03247803 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QUEENSMEAD LODGE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is QUEENSMEAD LODGE LIMITED located?
Registered Office Address | 2 Leman Street E1W 9US London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QUEENSMEAD LODGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for QUEENSMEAD LODGE LIMITED?
Last Confirmation Statement Made Up To | Sep 10, 2025 |
---|---|
Next Confirmation Statement Due | Sep 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 10, 2024 |
Overdue | No |
What are the latest filings for QUEENSMEAD LODGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 9 pages | AA | ||
Secretary's details changed for Gravita Trustees Limited on Jan 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Sep 10, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on Apr 04, 2024 | 1 pages | AD01 | ||
Termination of appointment of Peggy Gosen as a director on Dec 04, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Carter Backer Winter Trustees Limited on Jul 18, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 10, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Appointment of Mrs Peggy Gosen as a director on Nov 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Anthony Selwyn Tabatznik as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Anne Scott as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Rainbow Simson as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Termination of appointment of Risa Tabatznik as a director on Nov 09, 2021 | 1 pages | TM01 | ||
Appointment of Nadeem Khursheed as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Appointment of Miss Catherine Anne Scott as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Erez Gehl as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 10, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Peggy Gosen as a director on Apr 28, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Who are the officers of QUEENSMEAD LODGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRAVITA TRUSTEES LIMITED | Secretary | 2 Leman Street E1 8FA London Aldgate Tower United Kingdom |
| 91837900030 | ||||||||||
GEHL, Erez | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | German | Marketing Consultant | 204163640004 | ||||||||
HASHEMI, Majid | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Consultant Surgeon | 264382920001 | ||||||||
HIRDARAMANI, Anoushka | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Director | 262179680001 | ||||||||
KHURSHEED, Nadeem | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Retired | 289591080001 | ||||||||
LEWIS, Stephen Graeme | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Company Director | 141324730001 | ||||||||
MANJI, Minhaz | Director | E1W 9US London 2 Leman Street United Kingdom | United Kingdom | British | Managing Director | 263503860001 | ||||||||
COLEMAN, Anne | Secretary | 57 West End Lane HA5 1AH Pinner Middlesex | British | 30871610001 | ||||||||||
SEMKEN LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005970001 | |||||||||||
BENNETT-BLACKLOCK, Robert Malcolm | Director | 7 Orchard Road Shalford GU4 8ER Guildford Surrey | British | Surveyor | 48329790003 | |||||||||
GLYNN, Laurence | Director | 15 Sheringham St Johns Wood Park Queensmead NW8 6QX London | British | Surveyor | 46352460001 | |||||||||
GORVY, Harold Aubrey | Director | 19 Sheringham St Johns Wood Park NW8 6QY London | South African | Director | 12452310001 | |||||||||
GOSEN, Peggy | Director | E1 8NN London 66 Prescot Street | United Kingdom | British | Director | 51580530002 | ||||||||
GOSEN, Peggy | Director | Walsingham St. Johns Wood Park NW8 6RH London 27 | United Kingdom | British | Director | 51580530002 | ||||||||
JAQUE, Sidney | Director | 56 Sheringham St Johns Wood Park NW8 6RA London | British | Retired Solicitor | 46630670001 | |||||||||
KAYE, Henry | Director | 54 Walsingham NW8 6RJ London | England | British | Retired Solicitor | 1691330001 | ||||||||
LEVIN, Michael | Director | 19 Walsingham Saint Johns Wood Park NW8 6RH London | British | Farmer | 82934210001 | |||||||||
LEVY, Kenneth Gary Sholem | Director | 6 Mancroft Court St Johns Wood Park NW8 6QU London | England | British | Stockbroker | 3221340002 | ||||||||
SALVESEN, Duncan James | Director | 53 Hotham Road Putney SW15 1QW London | United Kingdom | British | Chartered Surveyor | 53003800002 | ||||||||
SCOTT, Catherine Anne | Director | E1 8NN London 66 Prescot Street | United Kingdom | British | Charity Director | 195352070001 | ||||||||
SCOTT, Cathryn | Director | 14 Wymondham Court St Johns Wood Park NW8 6RD London | British | Retired | 46352260001 | |||||||||
SIMSON, Rebecca Rainbow | Director | E1 8NN London 66 Prescot Street | United Kingdom | Swedish | Researcher | 171150550002 | ||||||||
TABATZNIK, Anthony Selwyn | Director | 75 Sheringham Queensmead St Johns Wood Park NW8 6RB London | United Kingdom | British | Director | 11841230002 | ||||||||
TABATZNIK, Risa | Director | E1 8NN London 66 Prescot Street | United Kingdom | British | Owner/Manager | 94164990002 | ||||||||
LUFMER LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Borehamwood Hertfordshire | 900005960001 |
What are the latest statements on persons with significant control for QUEENSMEAD LODGE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 10, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0