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

QUEEN STREET BUSINESS CENTRE LIMITED

GROUND FLOOR,, 13/14 PARK PLACE,, LEEDS, LS1 2SJ,
Company Registration Number
07209791
Private Limited Company
Active

Company Overview

About Queen Street Business Centre Ltd
QUEEN STREET BUSINESS CENTRE LIMITED was founded on 2010-03-31 and has its registered office in Leeds. The organisation's status is listed as "Active". Queen Street Business Centre Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEEN STREET BUSINESS CENTRE LIMITED
 
Legal Registered Office
GROUND FLOOR,
13/14 PARK PLACE,
LEEDS
LS1 2SJ
Other companies in W1J
 
Filing Information
Company Number 07209791
Company ID Number 07209791
Date formed 2010-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEEN STREET BUSINESS CENTRE 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 QUEEN STREET BUSINESS CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES SMITH
Company Secretary 2016-07-01
DAVID PAUL ANDREW HALL
Director 2015-12-02
DAVID ANTHONY HARROP
Director 2015-12-02
KAREN LOUISE NORDIER
Director 2015-12-02
TIMOTHY ANDREW VAUGHAN
Director 2015-12-02
DANIEL REEVES WHEBLE
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA CLAIRE WOOD
Company Secretary 2015-12-02 2016-07-01
STEPHEN BAKER
Company Secretary 2010-03-31 2015-12-02
STEPHEN PETER BAKER
Director 2010-03-31 2015-12-02
LEO ANTHONY JOHN PATCHING
Director 2010-03-31 2011-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PAUL ANDREW HALL GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
DAVID PAUL ANDREW HALL FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
DAVID PAUL ANDREW HALL BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
DAVID PAUL ANDREW HALL CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
DAVID PAUL ANDREW HALL THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
DAVID PAUL ANDREW HALL SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
DAVID PAUL ANDREW HALL MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
DAVID PAUL ANDREW HALL SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
DAVID PAUL ANDREW HALL WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID PAUL ANDREW HALL SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
DAVID PAUL ANDREW HALL JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
DAVID PAUL ANDREW HALL NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
DAVID PAUL ANDREW HALL QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
DAVID PAUL ANDREW HALL WIMBLEDON BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-19 Active
DAVID PAUL ANDREW HALL THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID ANTHONY HARROP VENTIA LIMITED Director 2015-12-02 CURRENT 2009-04-22 Active
DAVID ANTHONY HARROP GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
DAVID ANTHONY HARROP FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
DAVID ANTHONY HARROP BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
DAVID ANTHONY HARROP CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
DAVID ANTHONY HARROP ST JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-01-06 Active - Proposal to Strike off
DAVID ANTHONY HARROP THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
DAVID ANTHONY HARROP SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
DAVID ANTHONY HARROP MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
DAVID ANTHONY HARROP SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
DAVID ANTHONY HARROP WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
DAVID ANTHONY HARROP SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
DAVID ANTHONY HARROP JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
DAVID ANTHONY HARROP NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
DAVID ANTHONY HARROP QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
DAVID ANTHONY HARROP WIMBLEDON BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-19 Active
KAREN LOUISE NORDIER GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
KAREN LOUISE NORDIER FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
KAREN LOUISE NORDIER BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
KAREN LOUISE NORDIER CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
KAREN LOUISE NORDIER ST JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-01-06 Active - Proposal to Strike off
KAREN LOUISE NORDIER THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
KAREN LOUISE NORDIER SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
KAREN LOUISE NORDIER MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
KAREN LOUISE NORDIER SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
KAREN LOUISE NORDIER WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
KAREN LOUISE NORDIER SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
KAREN LOUISE NORDIER JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
KAREN LOUISE NORDIER NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
KAREN LOUISE NORDIER QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
KAREN LOUISE NORDIER WIMBLEDON BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-19 Active
TIMOTHY ANDREW VAUGHAN READING SITE SERVICES LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR (WAVERLEY) LIMITED Director 2017-01-06 CURRENT 2017-01-06 Active
TIMOTHY ANDREW VAUGHAN MOOLMOOR HOLDINGS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOOLMOOR INVESTMENTS LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH LIVING LIMITED Director 2016-07-25 CURRENT 2016-07-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH RETAIL LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH SITE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
TIMOTHY ANDREW VAUGHAN RSP INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN VENTIA LIMITED Director 2015-12-02 CURRENT 2009-04-22 Active
TIMOTHY ANDREW VAUGHAN GOLDEN SQUARE BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2010-09-16 Active
TIMOTHY ANDREW VAUGHAN FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-08-22 Active
TIMOTHY ANDREW VAUGHAN CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-09-09 Active
TIMOTHY ANDREW VAUGHAN ST JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-01-06 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN THOMAS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2012-06-01 Active
TIMOTHY ANDREW VAUGHAN SOHO SQUARE BUSINESS CENTRES LIMITED Director 2015-12-02 CURRENT 2012-07-03 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MARGARET STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-03-27 Active
TIMOTHY ANDREW VAUGHAN SAVOY STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-04-09 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2014-10-27 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2015-03-05 Active
TIMOTHY ANDREW VAUGHAN JOHN STREET BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-04-08 Active
TIMOTHY ANDREW VAUGHAN NEAL STREET BUSINESS CENTRE LTD Director 2015-12-02 CURRENT 2014-02-12 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2015-12-02 CURRENT 2013-07-22 Active
TIMOTHY ANDREW VAUGHAN PM AND U LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN WANDLE POINT MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2014-10-23 Active
TIMOTHY ANDREW VAUGHAN REVIVAL HOLDINGS LIMITED Director 2015-06-30 CURRENT 2003-07-10 Dissolved 2016-06-07
TIMOTHY ANDREW VAUGHAN DECIDEDLY ALTERNATIVE LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-06-07
TIMOTHY ANDREW VAUGHAN TRULY FUTURES LIMITED Director 2015-03-01 CURRENT 2012-12-21 Dissolved 2016-05-31
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH MAPLE LIMITED Director 2012-05-11 CURRENT 2006-11-24 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTY INVESTMENTS LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH VENTURES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-10-27
TIMOTHY ANDREW VAUGHAN THE BOUTIQUE RETAIL COMPANY LIMITED Director 2006-10-06 CURRENT 2006-10-02 Active - Proposal to Strike off
TIMOTHY ANDREW VAUGHAN RIVER STREET PROPERTIES LIMITED Director 2005-05-04 CURRENT 2005-05-04 Liquidation
TIMOTHY ANDREW VAUGHAN MOORGARTH PROPERTIES LIMITED Director 2004-02-27 CURRENT 2004-02-24 Active
TIMOTHY ANDREW VAUGHAN MOORGARTH ASSET MANAGEMENT LIMITED Director 2003-11-24 CURRENT 2002-07-31 Dissolved 2016-02-23
TIMOTHY ANDREW VAUGHAN MOORGARTH GROUP LIMITED Director 2003-10-13 CURRENT 2003-07-31 Active - Proposal to Strike off
DANIEL REEVES WHEBLE THE BOUTIQUE WORKPLACE COMPANY LIMITED Director 2016-07-26 CURRENT 2015-01-28 Active
DANIEL REEVES WHEBLE WIMBLEDON BUSINESS CENTRE LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
DANIEL REEVES WHEBLE SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
DANIEL REEVES WHEBLE WHITEFRIARS STREET BUSINESS CENTRE LIMITED Director 2014-10-27 CURRENT 2014-10-27 Active - Proposal to Strike off
DANIEL REEVES WHEBLE CHRISTOPHER STREET BUSINESS CENTRE LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
DANIEL REEVES WHEBLE BEDFORD SQUARE BUSINESS CENTRE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
DANIEL REEVES WHEBLE SAVOY STREET BUSINESS CENTRE LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
DANIEL REEVES WHEBLE NEAL STREET BUSINESS CENTRE LTD Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
DANIEL REEVES WHEBLE FARRINGDON STREET BUSINESS CENTRE LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
DANIEL REEVES WHEBLE QUEEN STREET (CITY) BUSINESS CENTRE LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
DANIEL REEVES WHEBLE JOHN STREET BUSINESS CENTRE LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
DANIEL REEVES WHEBLE MARGARET STREET BUSINESS CENTRE LIMITED Director 2013-03-27 CURRENT 2013-03-27 Active
DANIEL REEVES WHEBLE SOHO SQUARE BUSINESS CENTRES LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active - Proposal to Strike off
DANIEL REEVES WHEBLE THOMAS STREET BUSINESS CENTRE LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
DANIEL REEVES WHEBLE ST JOHN STREET BUSINESS CENTRE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Active - Proposal to Strike off
DANIEL REEVES WHEBLE GOLDEN SQUARE BUSINESS CENTRE LTD Director 2010-09-16 CURRENT 2010-09-16 Active
DANIEL REEVES WHEBLE VENTIA LIMITED Director 2010-01-01 CURRENT 2009-04-22 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
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 072097910021
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 072097910019
2024-03-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREW VAUGHAN
2023-06-20APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE NORDIER
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MISS DANIELLE LEIGH JONES
2022-12-22FULL ACCOUNTS MADE UP TO 28/02/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-04FULL ACCOUNTS MADE UP TO 28/02/21
2022-01-04AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910016
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-13AP01DIRECTOR APPOINTED MR DANIEL JAMES GILSON TATE
2020-11-12AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HARROP
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-23AUDAUDITOR'S RESIGNATION
2020-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910015
2019-11-18AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910014
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910013
2017-10-19AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910012
2017-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910011
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910010
2017-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910009
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910008
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910007
2017-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910006
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910005
2016-07-08TM02Termination of appointment of Nicola Claire Wood on 2016-07-01
2016-07-08AP03Appointment of Mr Daniel James Smith as company secretary on 2016-07-01
2016-04-20AUDAUDITOR'S RESIGNATION
2016-04-15AUDAUDITOR'S RESIGNATION
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0131/03/16 FULL LIST
2016-04-06AR0131/03/16 FULL LIST
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REEVES WHEBLE / 09/02/2016
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REEVES WHEBLE / 09/02/2016
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-15AA01Current accounting period shortened from 30/04/16 TO 28/02/16
2015-12-14RES01ADOPT ARTICLES 14/12/15
2015-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 072097910004
2015-12-04AP03SECRETARY APPOINTED NICOLA CLAIRE WOOD
2015-12-04AP01DIRECTOR APPOINTED MR DAVID PAUL ANDREW HALL
2015-12-04AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW VAUGHAN
2015-12-04AP01DIRECTOR APPOINTED KAREN LOUISE NORDIER
2015-12-04AP01DIRECTOR APPOINTED DAVID ANTHONY HARROP
2015-12-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BAKER
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 3 QUEEN STREET LONDON W1J 5PA
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0131/03/15 FULL LIST
2014-12-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-02AR0131/03/14 FULL LIST
2013-09-26AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25AR0131/03/13 FULL LIST
2013-02-05MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-26AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-19AR0131/03/12 FULL LIST
2012-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEO PATCHING
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ANTHONY JOHN PATCHING / 27/04/2011
2011-09-14AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-28AR0131/03/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ANTHONY JOHN PATCHING / 31/03/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL REEVES WHEBUE / 31/03/2011
2011-02-11AA01CURREXT FROM 31/03/2011 TO 30/04/2011
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM PICKWELL MANOR GEORGEHAM BRAUNTON DEVON EX33 1LA ENGLAND
2010-09-13AP01DIRECTOR APPOINTED LEO ANTHONY JOHN PATCHING
2010-09-13AP01DIRECTOR APPOINTED DANIEL REEVES WHEBUE
2010-07-05AP01APPOINT PERSON AS DIRECTOR
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QUEEN STREET BUSINESS CENTRE 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 QUEEN STREET BUSINESS CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 19
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding HSBC BANK PLC
2017-09-07 Outstanding HSBC BANK PLC
2017-08-25 Outstanding HSBC BANK PLC
2017-04-13 Outstanding HSBC BANK PLC
2017-02-21 Outstanding HSBC BANK PLC
2017-02-06 Outstanding HSBC BANK PLC
2017-02-06 Outstanding HSBC BANK PLC
2016-08-01 Outstanding HSBC BANK PLC
2015-12-02 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2013-01-25 Outstanding CAPITAL & COUNTIES CG LIMITED AND CAPITAL & COUNTIES CG NOMINEE LIMITED
RENT DEPOSIT DEED 2012-02-09 Outstanding CAPITAL & COUNTIES CG LIMITED
RENT DEPOSIT DEED 2010-06-09 Satisfied BOLMUIR PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of QUEEN STREET BUSINESS CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN STREET BUSINESS CENTRE LIMITED
Trademarks
We have not found any records of QUEEN STREET BUSINESS CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN STREET BUSINESS CENTRE 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 QUEEN STREET BUSINESS CENTRE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN STREET BUSINESS CENTRE 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 QUEEN STREET BUSINESS CENTRE 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 QUEEN STREET BUSINESS CENTRE 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.