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

QUEENSMERRY LTD

115 Craven Park Road, London, N15 6BL,
Company Registration Number
04190541
Private Limited Company
Active

Company Overview

About Queensmerry Ltd
QUEENSMERRY LTD was founded on 2001-03-29 and has its registered office in . The organisation's status is listed as "Active". Queensmerry Ltd is a Private Limited Company registered in 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
QUEENSMERRY LTD
 
Legal Registered Office
115 Craven Park Road
London
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04190541
Company ID Number 04190541
Date formed 2001-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 12:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENSMERRY LTD
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 QUEENSMERRY LTD

Current Directors
Officer Role Date Appointed
JACOB MOSCHE FEKETE
Company Secretary 2004-04-19
SOLOMON KRITZLER
Director 2002-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER KRITZLER
Company Secretary 2002-01-03 2004-04-19
CHAYA BENEDIKT
Company Secretary 2001-10-01 2002-04-01
CHAIM BENEDIKT
Director 2001-10-01 2002-04-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-29 2001-07-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-29 2001-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Company Secretary 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE SILVERSHOW PROPERTY LTD Company Secretary 2004-04-19 CURRENT 2002-02-15 Active
JACOB MOSCHE FEKETE LINKACE PROPERTIES LIMITED Company Secretary 2004-04-19 CURRENT 1994-03-02 Active
JACOB MOSCHE FEKETE WINEROSE LTD Company Secretary 2004-02-26 CURRENT 1998-06-29 Active
JACOB MOSCHE FEKETE CORNWELL PROPERTIES LTD Company Secretary 2004-02-26 CURRENT 2001-10-02 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Company Secretary 1997-08-13 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE EUROACTIVE LIMITED Company Secretary 1992-06-15 CURRENT 1992-06-10 Active
SOLOMON KRITZLER B&SM LTD Director 2016-05-27 CURRENT 2016-05-27 Active
SOLOMON KRITZLER CROWLAND PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
SOLOMON KRITZLER SD (UK) LTD Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2016-06-28
SOLOMON KRITZLER Z & B LTD Director 2014-10-24 CURRENT 2014-10-24 Active
SOLOMON KRITZLER MYL REALTY LTD Director 2014-05-23 CURRENT 2014-05-23 Active
SOLOMON KRITZLER EUROMILE INVESTMENTS LTD Director 2013-04-01 CURRENT 1999-03-18 Active
SOLOMON KRITZLER ROWMARKET LTD Director 2007-07-13 CURRENT 2007-05-31 Dissolved 2014-05-06
SOLOMON KRITZLER CORNWELL PROPERTIES LTD Director 2002-01-03 CURRENT 2001-10-02 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
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041905410004
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2021-12-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-12-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AR0129/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0129/03/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041905410004
2013-06-13AR0129/03/13 ANNUAL RETURN FULL LIST
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
2011-04-12AR0129/03/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0129/03/10 ANNUAL RETURN FULL LIST
2010-01-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-19363aReturn made up to 29/03/09; full list of members
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-08-11363aRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06288bSECRETARY RESIGNED
2004-05-06363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-05-06288aNEW SECRETARY APPOINTED
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-17288bDIRECTOR RESIGNED
2002-04-15288bSECRETARY RESIGNED
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 50 CEDRA COURT CAZENOVE RD LONDON N16 6AT
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10288aNEW DIRECTOR APPOINTED
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288aNEW SECRETARY APPOINTED
2001-07-23288bDIRECTOR RESIGNED
2001-07-23288bSECRETARY RESIGNED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
2001-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to QUEENSMERRY LTD 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 QUEENSMERRY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-21 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
DEED OF ASSIGNMENT OF RENTAL INCOME 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
DEED OF FIXED AND FLOATING CHARGE 2001-12-07 Satisfied HALIFAX PLC (TRADING AS BIRMINGHAM MIDSHIRES COMMERCIAL)
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 QUEENSMERRY LTD

Intangible Assets
Patents
We have not found any records of QUEENSMERRY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENSMERRY LTD
Trademarks
We have not found any records of QUEENSMERRY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENSMERRY LTD. 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 (68100 - Buying and selling of own real estate) as QUEENSMERRY LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where QUEENSMERRY LTD 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 QUEENSMERRY LTD 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 QUEENSMERRY LTD 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.