Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEENSMEAD LODGE LIMITED
Company Information for

QUEENSMEAD LODGE LIMITED

2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
03247803
Private Limited Company
Active

Company Overview

About Queensmead Lodge Ltd
QUEENSMEAD LODGE LIMITED was founded on 1996-09-10 and has its registered office in London. The organisation's status is listed as "Active". Queensmead Lodge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUEENSMEAD LODGE LIMITED
 
Legal Registered Office
2 LEMAN STREET
LONDON
E1W 9US
Other companies in E1
 
Filing Information
Company Number 03247803
Company ID Number 03247803
Date formed 1996-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSMEAD LODGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEENSMEAD LODGE LIMITED

Current Directors
Officer Role Date Appointed
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2004-01-19
PEGGY GOSEN
Director 2009-01-05
KENNETH GARY SHOLEM LEVY
Director 1996-09-11
ANTHONY SELWYN TABATZNIK
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEVIN
Director 2005-06-24 2016-06-27
CATHRYN SCOTT
Director 1996-12-02 2015-10-12
LAURENCE GLYNN
Director 1996-12-02 2014-01-28
HAROLD AUBREY GORVY
Director 2005-07-20 2010-02-16
DUNCAN JAMES SALVESEN
Director 1997-05-14 2009-12-22
ANNE COLEMAN
Company Secretary 1996-09-11 2004-01-19
HENRY KAYE
Director 1996-12-02 2003-07-17
SIDNEY JAQUE
Director 1996-09-11 2001-08-15
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1996-12-02 1997-03-27
SEMKEN LIMITED
Nominated Secretary 1996-09-10 1996-09-11
LUFMER LIMITED
Nominated Director 1996-09-10 1996-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE (KENSINGTON) LIMITED Company Secretary 2018-03-28 CURRENT 1993-01-19 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED KINGFISHER HOUSE W14 LIMITED Company Secretary 2018-03-28 CURRENT 2004-12-21 Active
CARTER BACKER WINTER TRUSTEES LIMITED CARTERET CONSULTANTS LIMITED Company Secretary 2016-12-23 CURRENT 2000-08-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED VERSEONE GROUP LTD Company Secretary 2016-12-23 CURRENT 2004-08-19 Active
CARTER BACKER WINTER TRUSTEES LIMITED TRANS EURO ASSET MANAGEMENT LIMITED Company Secretary 2016-09-28 CURRENT 2002-12-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6818 UK LIMITED Company Secretary 2016-01-14 CURRENT 2015-10-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 4257-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-07-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5482-2 LIMITED Company Secretary 2015-11-25 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6816 UK LIMITED Company Secretary 2015-11-17 CURRENT 2015-10-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED VILD LONDON LTD Company Secretary 2015-11-02 CURRENT 2014-02-25 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 39414-2 LIMITED Company Secretary 2015-10-15 CURRENT 2011-03-23 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED Company Secretary 2015-10-01 CURRENT 2014-09-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED AEROSPACE FINANCE 6771 UK LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-18 Active
CARTER BACKER WINTER TRUSTEES LIMITED VALERIE HOSKINS ASSOCIATES LIMITED Company Secretary 2015-08-17 CURRENT 1989-10-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5857-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5892-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-24 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6140-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 6113-2 LIMITED Company Secretary 2015-07-01 CURRENT 2014-03-11 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5433 LIMITED Company Secretary 2015-07-01 CURRENT 2011-10-07 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AEROSPACE FINANCE 5951-2 LIMITED Company Secretary 2015-07-01 CURRENT 2013-09-25 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) FREEHOLD COMPANY LIMITED Company Secretary 2015-01-14 CURRENT 2004-03-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED GOLD EAGLE SECURITIES LIMITED Company Secretary 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-09
CARTER BACKER WINTER TRUSTEES LIMITED 20 HAMPDEN GURNEY STREET LIMITED Company Secretary 2014-10-09 CURRENT 1990-05-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED 14 QUEEN'S GATE GARDENS (FREEHOLD) LIMITED Company Secretary 2014-09-01 CURRENT 2007-02-02 Active
CARTER BACKER WINTER TRUSTEES LIMITED EUROPEAN STRUCTURED FINANCE LIMITED Company Secretary 2013-10-01 CURRENT 2009-10-15 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRCRAFT LEASING SERVICES (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2006-11-03 Active
CARTER BACKER WINTER TRUSTEES LIMITED MACQUARIE AIRFINANCE ACQUISITIONS (UK) LIMITED Company Secretary 2013-01-17 CURRENT 2008-12-08 Active
CARTER BACKER WINTER TRUSTEES LIMITED MASL UK (1) LIMITED Company Secretary 2013-01-17 CURRENT 2007-10-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED CHILTERN STUDENT VILLAGES LIMITED Company Secretary 2012-10-16 CURRENT 2003-01-29 Active
CARTER BACKER WINTER TRUSTEES LIMITED SECURIS INVESTMENTS LIMITED Company Secretary 2012-08-01 CURRENT 2005-04-14 Active
CARTER BACKER WINTER TRUSTEES LIMITED ARTANNES CAPITAL LIMITED Company Secretary 2012-06-26 CURRENT 2003-12-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE HOLDINGS LIMITED Company Secretary 2012-05-30 CURRENT 2003-07-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UKSF PROJECT MANAGEMENT LIMITED Company Secretary 2012-05-30 CURRENT 2003-10-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED UK STRUCTURED FINANCE LIMITED Company Secretary 2012-05-30 CURRENT 2005-01-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED MESSELS LIMITED Company Secretary 2012-01-26 CURRENT 2004-07-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED "PHOENIX" MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-30 CURRENT 1996-08-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW MAINTENANCE TRUSTEE LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
CARTER BACKER WINTER TRUSTEES LIMITED HILLBROW (RICHMOND) LIMITED Company Secretary 2006-11-30 CURRENT 1989-06-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 59/61 ONSLOW GARDENS LIMITED Company Secretary 2006-03-31 CURRENT 1996-08-07 Active
CARTER BACKER WINTER TRUSTEES LIMITED NORTHWAYS FLATS MANAGEMENT COMPANY (CAMDEN) LIMITED Company Secretary 2005-06-21 CURRENT 1980-04-17 Active
CARTER BACKER WINTER TRUSTEES LIMITED ANTRIM MANSIONS LIMITED Company Secretary 2005-05-01 CURRENT 1993-07-05 Active
CARTER BACKER WINTER TRUSTEES LIMITED 3A PALACE GREEN LIMITED Company Secretary 2005-03-16 CURRENT 1990-09-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 18/20 CRANLEY GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-01 CURRENT 1996-01-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 39/40 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-11-23 CURRENT 1989-02-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED BYRON AND MARLOWE COURTS MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-01 CURRENT 1987-03-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED EBURY BRIDGE MANAGEMENT LIMITED Company Secretary 2004-09-01 CURRENT 1997-05-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED TARNBROOK COURT (MANAGEMENT) LIMITED Company Secretary 2004-08-15 CURRENT 1983-12-16 Active
CARTER BACKER WINTER TRUSTEES LIMITED LAUDERDALE MANSIONS (WEST) LIMITED Company Secretary 2004-05-23 CURRENT 1977-12-01 Active
CARTER BACKER WINTER TRUSTEES LIMITED 26 BEAUFORT GARDENS MANAGEMENT LIMITED Company Secretary 2004-05-10 CURRENT 1988-05-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1986-07-28 Active
CARTER BACKER WINTER TRUSTEES LIMITED BESSBOROUGH GARDENS (WEST) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-07 CURRENT 1985-12-13 Active
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF FREEHOLD LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-22 Dissolved 2016-11-03
CARTER BACKER WINTER TRUSTEES LIMITED ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2004-03-26 CURRENT 1995-03-09 Active
CARTER BACKER WINTER TRUSTEES LIMITED 76-78 CADOGAN PLACE MANAGEMENT LIMITED Company Secretary 2004-01-19 CURRENT 1988-05-09 Active - Proposal to Strike off
CARTER BACKER WINTER TRUSTEES LIMITED QUEENSMEAD NW8 LIMITED Company Secretary 2004-01-19 CURRENT 1989-06-06 Active
CARTER BACKER WINTER TRUSTEES LIMITED 24 CHARLES STREET LIMITED Company Secretary 2003-10-06 CURRENT 1990-12-10 Active
CARTER BACKER WINTER TRUSTEES LIMITED 16/17 ENNISMORE GARDENS LIMITED Company Secretary 2003-10-06 CURRENT 1980-11-27 Active
CARTER BACKER WINTER TRUSTEES LIMITED 47/48 QUEEN'S GATE GARDENS LIMITED Company Secretary 2003-09-29 CURRENT 1980-11-12 Active
CARTER BACKER WINTER TRUSTEES LIMITED SPICER MANAGEMENT LIMITED Company Secretary 2003-09-24 CURRENT 1990-05-24 Active
CARTER BACKER WINTER TRUSTEES LIMITED 12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-12 CURRENT 1983-04-14 Active
PEGGY GOSEN QUEENSMEAD NW8 LIMITED Director 2009-01-30 CURRENT 1989-06-06 Active
PEGGY GOSEN GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
KENNETH GARY SHOLEM LEVY K.G.S.L. INVESTMENTS LIMITED Director 1995-02-10 CURRENT 1995-02-09 Active
KENNETH GARY SHOLEM LEVY QUEENSMEAD NW8 LIMITED Director 1992-01-01 CURRENT 1989-06-06 Active
KENNETH GARY SHOLEM LEVY G.K.R. BONDS LIMITED Director 1991-12-31 CURRENT 1979-10-12 Dissolved 2018-04-17
ANTHONY SELWYN TABATZNIK RESPIRE HEALTH LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK BUSINESS SKILLS INTERACTIVE LIMITED Director 2016-11-29 CURRENT 2012-11-13 Active
ANTHONY SELWYN TABATZNIK TDOG PRODUCTIONS LTD Director 2015-11-20 CURRENT 2015-09-21 Active
ANTHONY SELWYN TABATZNIK LITTLE JON LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK DOCHOUSE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
ANTHONY SELWYN TABATZNIK AYELA LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2015-09-08
ANTHONY SELWYN TABATZNIK DOC VISION LIMITED Director 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
ANTHONY SELWYN TABATZNIK BERTHA DOCHOUSE LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
ANTHONY SELWYN TABATZNIK BERTHA UK LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
ANTHONY SELWYN TABATZNIK BERTHA PHILANTHROPIES Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-02-10
ANTHONY SELWYN TABATZNIK QUEENSMEAD NW8 LIMITED Director 2009-10-02 CURRENT 1989-06-06 Active
ANTHONY SELWYN TABATZNIK BERTHA DOCFACTORY LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANTHONY SELWYN TABATZNIK INTEGRATED NURSING HOMES LIMITED Director 2003-12-05 CURRENT 2002-11-08 Active
ANTHONY SELWYN TABATZNIK BLUCHIE LIMITED Director 1998-06-16 CURRENT 1998-03-18 Liquidation
ANTHONY SELWYN TABATZNIK EUROPEAN HEALTHCARE GROUP PLC Director 1996-08-19 CURRENT 1996-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 66 Prescot Street London E1 8NN
2024-03-15APPOINTMENT TERMINATED, DIRECTOR PEGGY GOSEN
2023-09-26SECRETARY'S DETAILS CHNAGED FOR CARTER BACKER WINTER TRUSTEES LIMITED on 2023-07-18
2023-09-25CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-07-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES
2022-06-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AP01DIRECTOR APPOINTED MRS PEGGY GOSEN
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SELWYN TABATZNIK
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RISA TABATZNIK
2022-06-23AP01DIRECTOR APPOINTED MR EREZ GEHL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY GOSEN
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GARY SHOLEM LEVY
2020-05-27CH01Director's details changed for Rebecca Rainbow Simson on 2020-05-06
2019-11-18AP01DIRECTOR APPOINTED MR STEPHEN GRAEME LEWIS
2019-11-14AP01DIRECTOR APPOINTED MR MAJID HASHEMI
2019-10-17AP01DIRECTOR APPOINTED MINHAZ MANJI
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-07-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN SCOTT
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEVIN
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-02-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-17AR0110/09/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-16AR0110/09/14 ANNUAL RETURN FULL LIST
2014-09-16CH04SECRETARY'S DETAILS CHNAGED FOR CARTER BACKER WINTER TRUSTEES LIMITED on 2014-04-23
2014-04-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN United Kingdom
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE GLYNN
2013-09-12AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0110/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0110/09/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM Kfh House 5 Compton Road Wimbledon London SW19 7QA
2010-09-14AR0110/09/10 ANNUAL RETURN FULL LIST
2010-06-15AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AP01DIRECTOR APPOINTED MRS PEGGY GOSEN
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GORVY
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SALVESEN
2009-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-09-10363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-24363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-12-02363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-12-02287REGISTERED OFFICE CHANGED ON 02/12/07 FROM: GROSS FINE SAFFRON HOUSE SAFFRON HILL LONDON EC1N 8YB
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-10-24363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: GROSS FINE 14-16 STEPHENSON WAY LONDON NW1 2HD
2005-10-12363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-12288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-30353LOCATION OF REGISTER OF MEMBERS
2004-10-30363aRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-06-30288cSECRETARY'S PARTICULARS CHANGED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2003-10-10363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-10-10288bDIRECTOR RESIGNED
2003-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-16363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-10363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-08-22288bDIRECTOR RESIGNED
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-11363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-10AUDAUDITOR'S RESIGNATION
1999-10-05363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-04-02ELRESS386 DISP APP AUDS 10/02/99
1999-04-02ELRESS369(4) SHT NOTICE MEET 10/02/99
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: GROSS FINE 305 GREAT PORTLAND STREET LONDON W1N 6AL
1998-10-13AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-10-09363sRETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS
1997-10-07363sRETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS
1997-05-27288aNEW DIRECTOR APPOINTED
1997-04-17288bDIRECTOR RESIGNED
1997-01-28395PARTICULARS OF MORTGAGE/CHARGE
1997-01-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUEENSMEAD LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEENSMEAD LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-01-28 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 1997-01-28 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUEENSMEAD LODGE LIMITED

Intangible Assets
Patents
We have not found any records of QUEENSMEAD LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSMEAD LODGE LIMITED
Trademarks
We have not found any records of QUEENSMEAD LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSMEAD LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUEENSMEAD LODGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSMEAD LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEENSMEAD LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEENSMEAD LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.