Queens House Uk Limited LONDON


Founded in 1997, Queens House Uk, classified under reg no. 03321833 is an active company. Currently registered at Queens House W1T 7PD, London the company has been in the business for 27 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2009-06-27 Queens House Uk Limited is no longer carrying the name Queens House Secretaries.

At the moment there are 2 directors in the the company, namely Chrysanthos P. and Socrates P.. In addition one secretary - Fazlul H. - is with the firm. At the moment 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.

Queens House Uk Limited Address / Contact

Office Address Queens House
Office Address2 180 Tottenham Court Road
Town London
Post code W1T 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321833
Date of Incorporation Thu, 20th Feb 1997
Industry Other letting and operating of own or leased real estate
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Fazlul H.

Position: Secretary

Appointed: 06 May 2022

Chrysanthos P.

Position: Director

Appointed: 19 March 2020

Socrates P.

Position: Director

Appointed: 01 August 2006

Pavlos P.

Position: Secretary

Appointed: 01 August 2006

Resigned: 17 September 2010

Chrysanthos P.

Position: Director

Appointed: 01 August 2006

Resigned: 19 March 2020

Anastasia P.

Position: Director

Appointed: 05 October 1998

Resigned: 01 August 2006

Christos P.

Position: Secretary

Appointed: 24 April 1998

Resigned: 01 August 2006

Savakis L.

Position: Director

Appointed: 20 February 1997

Resigned: 24 April 1998

Savakis L.

Position: Secretary

Appointed: 20 February 1997

Resigned: 24 April 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 1997

Resigned: 20 February 1997

Chariklia G.

Position: Director

Appointed: 20 February 1997

Resigned: 01 August 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 20 February 1997

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Chrysanthos P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Socrates P. This PSC owns 25-50% shares. Moving on, there is Chrysanthos P., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Chrysanthos P.

Notified on 19 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Socrates P.

Notified on 6 March 2019
Nature of control: 25-50% shares

Chrysanthos P.

Notified on 20 February 2017
Ceased on 19 March 2020
Nature of control: 25-50% shares

Company previous names

Queens House Secretaries June 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-193 281-157 322-84 549       
Balance Sheet
Cash Bank On Hand    163 355155 456206 335210 104296 296423 236
Current Assets  934 9561 950 344558 026649 726705 508655 990724 964838 943
Debtors86 90399 990208 177 394 671494 270499 173445 886428 668415 707
Net Assets Liabilities    140 803248 574374 356397 479381 291373 632
Other Debtors    40 000     
Property Plant Equipment    11 7628 8296 5834 9393 7062 781
Intangible Fixed Assets34 16327 833        
Tangible Fixed Assets34 16327 83320 886       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve-193 289-157 330-84 557       
Shareholder Funds-193 281-157 322-84 549       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  3 4003 600      
Accumulated Depreciation Impairment Property Plant Equipment    117 372120 305122 551124 195125 428126 353
Average Number Employees During Period    111 33
Corporation Tax Payable    8019 02449 9948 097  
Creditors  1 148 3912 008 861428 985409 981337 735263 450347 379468 092
Fixed Assets  20 88615 674      
Increase From Depreciation Charge For Year Property Plant Equipment     2 9332 2461 6441 233925
Net Current Assets Liabilities-227 444-185 155-105 43518 959129 041239 745367 773392 540377 585370 851
Other Creditors    224 729205 60631 84720 22844 98662 459
Other Taxation Social Security Payable    65 46161 03583 02953 44351 83154 314
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  111 40077 476      
Property Plant Equipment Gross Cost     129 134129 134129 134129 134129 134
Total Assets Less Current Liabilities-193 281-157 322-84 54934 633140 803248 574374 356397 479381 291373 632
Trade Creditors Trade Payables    138 715124 316172 865181 682249 266336 247
Trade Debtors Trade Receivables    354 671494 270499 173445 886428 668415 707
Cash Bank4 60838 708838 179       
Creditors Due Within One Year318 955323 8531 151 791       
Number Shares Allotted888       
Number Shares Authorised 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid-8-8-8       
Share Capital Authorised-1 000-1 000-1 000       
Tangible Fixed Assets Additions 813        
Tangible Fixed Assets Cost Or Valuation128 321129 134        
Tangible Fixed Assets Depreciation94 158101 301108 248       
Tangible Fixed Assets Depreciation Charged In Period 7 1436 947       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-08-31
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements