You are here: bizstats.co.uk > a-z index > 8 list

82 Queen's Gate Limited LONDON


Founded in 1996, 82 Queen's Gate, classified under reg no. 03152315 is an active company. Currently registered at 483 Green Lanes N13 4BS, London the company has been in the business for twenty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Piers M., Robert H. and Neil B.. In addition one secretary - Abdul O. - is with the firm. 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.

82 Queen's Gate Limited Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03152315
Date of Incorporation Mon, 29th Jan 1996
Industry Residents property management
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Abdul O.

Position: Secretary

Appointed: 29 March 2020

Piers M.

Position: Director

Appointed: 02 November 2007

Robert H.

Position: Director

Appointed: 06 August 2004

Neil B.

Position: Director

Appointed: 16 April 2004

Anna L.

Position: Director

Appointed: 31 August 2012

Resigned: 04 September 2017

Kerry H.

Position: Director

Appointed: 09 February 2010

Resigned: 12 September 2011

Maria K.

Position: Director

Appointed: 07 February 2006

Resigned: 01 June 2007

Cyrille L.

Position: Director

Appointed: 28 October 2005

Resigned: 31 August 2012

Hin C.

Position: Secretary

Appointed: 15 September 2005

Resigned: 29 March 2020

Susan E.

Position: Director

Appointed: 02 April 2002

Resigned: 24 October 2002

Paul D.

Position: Secretary

Appointed: 01 December 1996

Resigned: 14 September 2005

Paul D.

Position: Director

Appointed: 09 February 1996

Resigned: 14 September 2005

Jeremy J.

Position: Director

Appointed: 09 February 1996

Resigned: 18 August 2001

Hans L.

Position: Director

Appointed: 09 February 1996

Resigned: 18 March 2004

Arman G.

Position: Director

Appointed: 29 January 1996

Resigned: 30 June 2001

Timothy R.

Position: Secretary

Appointed: 29 January 1996

Resigned: 01 December 1996

London Law Services Limited

Position: Nominee Director

Appointed: 29 January 1996

Resigned: 29 January 1996

Timothy R.

Position: Director

Appointed: 29 January 1996

Resigned: 01 December 1996

Elizabeth E.

Position: Director

Appointed: 29 January 1996

Resigned: 30 September 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1996

Resigned: 29 January 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Philip M. This PSC has significiant influence or control over the company,.

Philip M.

Notified on 29 January 2017
Ceased on 19 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand54 66459 77466 82731 20023 24125 99219 211
Current Assets54 66459 77466 82731 20023 24125 99219 211
Net Assets Liabilities51 35756 46857 05515 03710 70511 4729 318
Property Plant Equipment26 94626 94626 94626 94626 94626 94626 946
Other
Accrued Liabilities Deferred Income 4506 9163 3433 3935 266500
Average Number Employees During Period  33333
Creditors30 2534506 91613 3079 68011 6647 037
Fixed Assets26 94626 94626 94626 94626 94626 94626 946
Net Current Assets Liabilities54 66459 32459 91117 89313 56114 32812 174
Other Creditors30 25329 80229 8029 9646 2876 3986 537
Property Plant Equipment Gross Cost 26 94626 94626 94626 94626 94626 946
Total Assets Less Current Liabilities81 61086 27086 85744 83940 50741 27439 120
Transfers To From Retained Earnings Increase Decrease In Equity5 7625 111587-42 018-4 332-767 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, January 2024
Free Download (7 pages)

Company search