Queensmead Lodge Limited LONDON


Queensmead Lodge started in year 1996 as Private Limited Company with registration number 03247803. The Queensmead Lodge company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

The firm has 7 directors, namely Peggy G., Nadeem K. and Erez G. and others. Of them, Anoushka H. has been with the company the longest, being appointed on 2 September 2019 and Peggy G. has been with the company for the least time - from 15 November 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Anne C. who worked with the the firm until 19 January 2004.

Queensmead Lodge Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03247803
Date of Incorporation Tue, 10th Sep 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Peggy G.

Position: Director

Appointed: 15 November 2021

Nadeem K.

Position: Director

Appointed: 09 November 2021

Erez G.

Position: Director

Appointed: 28 July 2021

Stephen L.

Position: Director

Appointed: 14 October 2019

Majid H.

Position: Director

Appointed: 14 October 2019

Minhaz M.

Position: Director

Appointed: 01 October 2019

Anoushka H.

Position: Director

Appointed: 02 September 2019

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 19 January 2004

Catherine S.

Position: Director

Appointed: 28 July 2021

Resigned: 09 November 2021

Risa T.

Position: Director

Appointed: 01 October 2018

Resigned: 09 November 2021

Rebecca S.

Position: Director

Appointed: 23 January 2017

Resigned: 09 November 2021

Peggy G.

Position: Director

Appointed: 05 January 2009

Resigned: 28 April 2021

Harold G.

Position: Director

Appointed: 20 July 2005

Resigned: 16 February 2010

Anthony T.

Position: Director

Appointed: 01 July 2005

Resigned: 09 November 2021

Michael L.

Position: Director

Appointed: 24 June 2005

Resigned: 27 June 2016

Duncan S.

Position: Director

Appointed: 14 May 1997

Resigned: 22 December 2009

Laurence G.

Position: Director

Appointed: 02 December 1996

Resigned: 28 January 2014

Henry K.

Position: Director

Appointed: 02 December 1996

Resigned: 17 July 2003

Cathryn S.

Position: Director

Appointed: 02 December 1996

Resigned: 12 October 2015

Robert B.

Position: Director

Appointed: 02 December 1996

Resigned: 27 March 1997

Sidney J.

Position: Director

Appointed: 11 September 1996

Resigned: 15 August 2001

Anne C.

Position: Secretary

Appointed: 11 September 1996

Resigned: 19 January 2004

Kenneth L.

Position: Director

Appointed: 11 September 1996

Resigned: 10 February 2020

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 10 September 1996

Resigned: 11 September 1996

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1996

Resigned: 11 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 18170 5171 54412 85310 25541 255
Current Assets62 18170 517 12 85327 25541 255
Debtors17 000   17 000 
Net Assets Liabilities722 883733 404744 341755 419766 759777 970
Other Debtors17 000   17 000 
Other
Amounts Owed To Group Undertakings73 51127 21727 21730 21730 21730 217
Bank Borrowings Overdrafts32 60823 146    
Corporation Tax Payable2 7422 3942 5672 5982 6602 630
Creditors32 60850 36336 26536 49639 55842 347
Investment Property900 000900 000900 000900 000900 000900 000
Investment Property Fair Value Model 900 000900 000900 000900 000 
Net Current Assets Liabilities-23 0154 705-34 721-23 643-12 303-1 092
Number Shares Issued Fully Paid 1    
Other Creditors1 8005 1006 4813 6813 6819 500
Par Value Share 1    
Profit Loss74 60810 521 11 07811 34011 211
Provisions For Liabilities Balance Sheet Subtotal121 494120 938120 938120 938120 938120 938
Taxation Including Deferred Taxation Balance Sheet Subtotal  120 938120 938120 938120 938
Total Assets Less Current Liabilities876 985904 705865 279876 357887 697898 908
Trade Creditors Trade Payables    3 000 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements