73 QUEENS DRIVE LIMITED -
Company Profile | Company Filings |
Overview
73 QUEENS DRIVE LIMITED is a Private Limited Company from and has the status: Active.
73 QUEENS DRIVE LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
73 QUEENS DRIVE LIMITED was incorporated 34 years ago on 04/09/1989 and has the registered number: 02419354. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
73 QUEENS DRIVE LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
73 QUEENS DRIVE
N4 2BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEIGH ROBERT WATSON | Mar 1986 | British | Director | 2023-11-14 | CURRENT |
MARTIN ANDREW DARCY | Dec 1971 | British | Director | 1999-09-09 | CURRENT |
MS JANE VIVIENNE RAYSON | Jul 1960 | British | Director | 2013-07-13 | CURRENT |
MS LELIA MARGARET WRIGHT | Aug 1958 | British | Director | RESIGNED | |
PETER CHARLES ANSLOW THOMAS | Nov 1968 | British | Director | 1999-09-09 UNTIL 2013-06-09 | RESIGNED |
MS FELICITY SHAPLAND | Aug 1955 | British | Director | RESIGNED | |
DR TIHOMIR PAUL OBRENOVITCH | Jan 1951 | French | Director | 1992-09-01 UNTIL 1998-02-27 | RESIGNED |
MR JULIAN CHARLES MORGAN | Apr 1959 | British | Director | RESIGNED | |
MARIE-ALICE CLAIRE LEMAITRE | Mar 1960 | French | Director | 1995-06-30 UNTIL 2010-10-25 | RESIGNED |
DR MICHAEL JOHN TSEN LEE | Dec 1963 | British | Director | 1995-06-30 UNTIL 1999-06-18 | RESIGNED |
MISS CHARLOTTE ANN HEALEY | Mar 1979 | British | Director | 2013-07-13 UNTIL 2023-05-03 | RESIGNED |
JAMES PETER FINDLAY BROWN | Feb 1985 | British | Director | 2010-10-25 UNTIL 2013-02-13 | RESIGNED |
DR MARION ELIZABETH WOOD | British | Secretary | RESIGNED | ||
DR TIHOMIR PAUL OBRENOVITCH | Jan 1951 | French | Secretary | 1992-09-01 UNTIL 1997-09-29 | RESIGNED |
MARIE-ALICE CLAIRE LEMAITRE | Mar 1960 | French | Secretary | 1997-09-29 UNTIL 2010-10-25 | RESIGNED |
MR JAMES PETER FINDLAY BROWN | Secretary | 2010-10-25 UNTIL 2013-07-13 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
73 Queens Drive Limited | 2023-07-22 | 31-03-2023 | £17,777 Cash |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2023-01-10 | 31-03-2022 | £1,507 equity |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2021-12-14 | 31-03-2021 | £7,006 equity |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2020-12-29 | 31-03-2020 | £6,993 equity |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2019-12-18 | 31-03-2019 | £16,384 equity |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2018-12-18 | 31-03-2018 | £15,053 equity |
Micro-entity Accounts - 73 QUEENS DRIVE LIMITED | 2017-10-19 | 31-03-2017 | £13,059 Cash £13,073 equity |
Abbreviated Company Accounts - 73 QUEENS DRIVE LIMITED | 2016-12-03 | 31-03-2016 | £7 equity |
Abbreviated Company Accounts - 73 QUEENS DRIVE LIMITED | 2015-12-05 | 31-03-2015 | £7 equity |
Abbreviated Company Accounts - 73 QUEENS DRIVE LIMITED | 2014-09-13 | 31-03-2014 | £7 equity |