Company NameQueen Of Hearts Limited
Company StatusDissolved
Company Number00915295
CategoryPrivate Limited Company
Incorporation Date13 September 1967(56 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameClare Elisabeth Keyte
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCromwell House
100 High Street
Wheatley
Oxfordshire
OX33 1XP
Director NameMr John McCallion
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(33 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
27 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Secretary NameClare Elisabeth Keyte
NationalityBritish
StatusCurrent
Appointed30 May 2003(35 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressCromwell House
100 High Street
Wheatley
Oxfordshire
OX33 1XP
Director NamePeter William Black
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(38 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleSenior Ops Manager
Correspondence Address116 Rothwell Road
Desborough
Northamptonshire
NN14 2NT
Director NameMrs Tanya Helen Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2005(38 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address14 West End
Minchinhampton
Gloucestershire
GL6 9JA
Wales
Director NameMr Peter Charles Chesterfield
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 November 2000)
RoleBaker
Correspondence AddressHolly Tree Cottage 21
Toot Baldon
Oxford
Oxfordshire
OX44 9NH
Director NameMr Graham William Keyte
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(24 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressCromwell House
100 High Street
Wheatley
Oxfordshire
OX33 1XP
Secretary NameClare Elisabeth Keyte
NationalityBritish
StatusResigned
Appointed06 December 1991(24 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address22 Barlow Close
Wheatley
Oxford
OX33 1NL
Secretary NameJennifer Mohr
NationalityBritish
StatusResigned
Appointed28 November 2000(33 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2003)
RoleCompany Director
Correspondence Address47 Foxborough Road
Radley
Oxfordshire
OX14 3AB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,007,064
Gross Profit£1,202,036
Net Worth-£782,777
Cash£9,479
Current Liabilities£1,351,513

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 May 2007Dissolved (1 page)
19 February 2007Notice of move from Administration to Dissolution (26 pages)
18 September 2006Administrator's progress report (16 pages)
28 April 2006Statement of affairs (15 pages)
21 April 2006Statement of affairs (12 pages)
19 April 2006Statement of administrator's proposal (41 pages)
11 April 2006Declaration of mortgage charge released/ceased (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 ledgers close sandy lane west littlemore oxford OX4 6JS (1 page)
21 February 2006Appointment of an administrator (1 page)
19 January 2006Ad 30/11/05--------- £ si 2500@1=2500 £ ic 55000/57500 (2 pages)
19 January 2006Ad 30/11/05--------- £ si 2500@1=2500 £ ic 52500/55000 (2 pages)
19 January 2006Ad 31/10/05--------- £ si 5000@1=5000 £ ic 57500/62500 (2 pages)
23 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
25 October 2005Ad 07/10/05--------- £ si 7500@1=7500 £ ic 45000/52500 (2 pages)
25 October 2005Ad 07/10/05--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages)
8 August 2005Full accounts made up to 31 March 2005 (15 pages)
5 March 2005Particulars of mortgage/charge (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 January 2005Director resigned (1 page)
23 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 April 2004Return made up to 06/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2003Full accounts made up to 31 March 2003 (22 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Secretary's particulars changed;director's particulars changed (1 page)
12 September 2003New secretary appointed (1 page)
15 June 2003Auditor's resignation (1 page)
3 June 2003Secretary resigned (1 page)
30 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2002Full accounts made up to 31 March 2002 (20 pages)
14 December 2001Return made up to 06/12/01; full list of members (7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
19 February 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
9 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 December 1998Return made up to 06/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 January 1998Return made up to 06/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 December 1996Return made up to 06/12/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1996 (16 pages)
16 May 1996Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Full accounts made up to 31 March 1995 (16 pages)
7 August 1991Ad 05/07/91--------- £ si 39996@1=39996 £ ic 4/40000 (2 pages)