You are here: bizstats.co.uk > a-z index > 1 list > 14 list

141 Queens Drive Limited


Founded in 2003, 141 Queens Drive, classified under reg no. 04728414 is an active company. Currently registered at 141 Queens Drive N4 2BB, the company has been in the business for twenty one years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 5 directors, namely Theo J., Fraser W. and Rafael S. and others. Of them, Alejandra M. has been with the company the longest, being appointed on 9 April 2003 and Theo J. has been with the company for the least time - from 4 June 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

141 Queens Drive Limited Address / Contact

Office Address 141 Queens Drive
Office Address2 London
Town
Post code N4 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04728414
Date of Incorporation Wed, 9th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Theo J.

Position: Director

Appointed: 04 June 2021

Fraser W.

Position: Director

Appointed: 04 March 2021

Rafael S.

Position: Director

Appointed: 02 October 2017

Costantinos B.

Position: Director

Appointed: 05 May 2015

Alejandra M.

Position: Director

Appointed: 09 April 2003

Patrick C.

Position: Director

Appointed: 01 March 2019

Resigned: 22 February 2021

Ivana G.

Position: Director

Appointed: 05 April 2014

Resigned: 02 October 2017

David M.

Position: Director

Appointed: 03 January 2013

Resigned: 01 March 2019

Eleanor B.

Position: Director

Appointed: 12 September 2012

Resigned: 29 May 2021

Henry G.

Position: Director

Appointed: 05 July 2012

Resigned: 22 July 2015

Abigail H.

Position: Director

Appointed: 02 October 2009

Resigned: 05 July 2012

Mark K.

Position: Director

Appointed: 26 October 2005

Resigned: 03 January 2013

Peter F.

Position: Secretary

Appointed: 18 July 2005

Resigned: 02 October 2009

Jobim S.

Position: Director

Appointed: 09 April 2003

Resigned: 12 September 2012

Peter F.

Position: Director

Appointed: 09 April 2003

Resigned: 02 October 2009

Peter R.

Position: Director

Appointed: 09 April 2003

Resigned: 26 October 2005

Ewa D.

Position: Director

Appointed: 09 April 2003

Resigned: 13 February 2014

Jobim S.

Position: Secretary

Appointed: 09 April 2003

Resigned: 18 July 2005

People with significant control

The list of PSCs that own or have control over the company consists of 9 names. As we discovered, there is Theo J. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Fraser W. This PSC has significiant influence or control over the company,. Then there is Costantinos B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Theo J.

Notified on 4 June 2021
Nature of control: significiant influence or control

Fraser W.

Notified on 4 March 2021
Nature of control: significiant influence or control

Costantinos B.

Notified on 30 March 2017
Nature of control: significiant influence or control

Alejandra M.

Notified on 30 March 2017
Nature of control: significiant influence or control

Rafael S.

Notified on 2 October 2017
Nature of control: significiant influence or control

Eleanor B.

Notified on 30 March 2017
Ceased on 29 May 2021
Nature of control: significiant influence or control

Patrick C.

Notified on 22 October 2019
Ceased on 22 February 2021
Nature of control: significiant influence or control

David M.

Notified on 30 March 2017
Ceased on 22 October 2019
Nature of control: significiant influence or control

Ivana G.

Notified on 30 March 2017
Ceased on 2 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets2 5121 6781 0501 0091 8512879472 408
Net Assets Liabilities3 9293 1852 5772 6281 6032 7504 1166 010
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -2 790-300  
Average Number Employees During Period   55555
Creditors670670670670420404404404
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 0872 1772 1972 2892 9623 1673 5734 006
Total Assets Less Current Liabilities   2 6284 3933 0504 116 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (6 pages)

Company search

Advertisements