Company NameQueen Street Management Company Limited
Company StatusActive
Company Number01698884
CategoryPrivate Limited Company
Incorporation Date11 February 1983(41 years, 2 months ago)
Previous NameWishstate Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Ian Roger Woolfe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(8 years after company formation)
Appointment Duration33 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre Humber Road
London
NW2 6EW
Director NameMr John Robert Hill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(14 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mount
Westerham Road
Oxted
Surrey
RH8 0EA
Secretary NameMr John Robert Hill
NationalityBritish
StatusCurrent
Appointed04 February 1998(14 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mount
Westerham Road
Oxted
Surrey
RH8 0EA
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(26 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
London
NW2 6EW
Director NameRobin Forbes Willmott
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years after company formation)
Appointment Duration22 years, 3 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCainhoe 61a Church End
Biddenham
Bedford
Bedfordshire
MK40 4AS
Director NameMr Robert Ian Wood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 04 December 1997)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressGreystones
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SB
Secretary NameMr Robert Ian Wood
NationalityBritish
StatusResigned
Appointed27 February 1991(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SB
Director NameJoshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1998(14 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 June 2009)
RoleProperty Management & Investme
Country of ResidenceUnited Kingdom
Correspondence Address6 Well Street
London
E9 7PX
Director NameMr John Robert Hill
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mount
Westerham Road
Oxted
Surrey
RH8 0EA

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,832
Net Worth£20
Cash£20

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (4 pages)
14 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 31 October 2021 (4 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (4 pages)
11 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (4 pages)
29 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
24 June 2019Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 24 June 2019 (1 page)
12 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (4 pages)
16 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
26 June 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
25 June 2016Total exemption full accounts made up to 31 October 2015 (4 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(9 pages)
25 January 2016Termination of appointment of John Robert Hill as a director on 21 January 2016 (1 page)
25 January 2016Director's details changed for Mr Ian Mett on 21 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Ian Mett on 21 January 2016 (2 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20
(9 pages)
25 January 2016Termination of appointment of John Robert Hill as a director on 21 January 2016 (1 page)
12 June 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
12 June 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(9 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20
(9 pages)
13 June 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
13 June 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20
(9 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 20
(9 pages)
19 July 2013Registered office address changed from Collyer Bristow 4 Bedford Row London WC1R 4DF on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from Collyer Bristow 4 Bedford Row London WC1R 4DF on 19 July 2013 (2 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
10 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
24 June 2013Appointment of Mr John Robert Hill as a director (2 pages)
24 June 2013Appointment of Mr John Robert Hill as a director (2 pages)
21 June 2013Termination of appointment of Robin Willmott as a director (1 page)
21 June 2013Termination of appointment of Robin Willmott as a director (1 page)
25 January 2013Register(s) moved to registered inspection location (1 page)
25 January 2013Register inspection address has been changed (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
25 January 2013Register(s) moved to registered inspection location (1 page)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
25 January 2013Register inspection address has been changed (1 page)
10 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
10 August 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (8 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
24 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (8 pages)
24 January 2011Director's details changed for Mr Ian Roger Woolfe on 11 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Ian Roger Woolfe on 11 January 2011 (2 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
7 June 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
26 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Ian Roger Woolfe on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Robin Forbes Willmott on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Robin Forbes Willmott on 1 January 2010 (2 pages)
26 February 2010Director's details changed for John Robert Hill on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Mr Ian Roger Woolfe on 1 January 2010 (2 pages)
26 February 2010Director's details changed for John Robert Hill on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Ian Roger Woolfe on 1 January 2010 (2 pages)
26 February 2010Director's details changed for John Robert Hill on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Robin Forbes Willmott on 1 January 2010 (2 pages)
21 July 2009Appointment terminated director joshua bleier (1 page)
21 July 2009Appointment terminated director joshua bleier (1 page)
18 June 2009Director appointed ian mett (3 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
18 June 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
18 June 2009Director appointed ian mett (3 pages)
2 February 2009Return made up to 11/01/09; full list of members (7 pages)
2 February 2009Return made up to 11/01/09; full list of members (7 pages)
7 July 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
7 July 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
11 February 2008Return made up to 11/01/08; full list of members (4 pages)
11 February 2008Return made up to 11/01/08; full list of members (4 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
12 February 2007Return made up to 11/01/07; full list of members (11 pages)
12 February 2007Return made up to 11/01/07; full list of members (11 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
20 July 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
16 February 2006Return made up to 11/01/06; full list of members (11 pages)
16 February 2006Return made up to 11/01/06; full list of members (11 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
21 January 2005Return made up to 11/01/05; full list of members (11 pages)
21 January 2005Return made up to 11/01/05; full list of members (11 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
1 June 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
5 February 2004Return made up to 11/01/04; full list of members (10 pages)
5 February 2004Return made up to 11/01/04; full list of members (10 pages)
15 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
15 June 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
3 February 2003Return made up to 11/01/03; full list of members (10 pages)
3 February 2003Return made up to 11/01/03; full list of members (10 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
28 May 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
12 February 2002Return made up to 11/01/02; full list of members (10 pages)
12 February 2002Return made up to 11/01/02; full list of members (10 pages)
7 June 2001Full accounts made up to 31 October 2000 (4 pages)
7 June 2001Full accounts made up to 31 October 2000 (4 pages)
13 February 2001Return made up to 11/01/01; full list of members (9 pages)
13 February 2001Return made up to 11/01/01; full list of members (9 pages)
17 May 2000Full accounts made up to 31 October 1999 (4 pages)
17 May 2000Full accounts made up to 31 October 1999 (4 pages)
21 January 2000Return made up to 11/01/00; full list of members (10 pages)
21 January 2000Return made up to 11/01/00; full list of members (10 pages)
27 September 1999Full accounts made up to 31 October 1998 (4 pages)
27 September 1999Full accounts made up to 31 October 1998 (4 pages)
9 February 1999Return made up to 11/01/99; full list of members (8 pages)
9 February 1999Return made up to 11/01/99; full list of members (8 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
10 February 1998Full accounts made up to 31 October 1997 (5 pages)
10 February 1998Return made up to 11/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1998Full accounts made up to 31 October 1997 (5 pages)
10 February 1998Return made up to 11/01/98; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
30 January 1997Full accounts made up to 31 October 1996 (5 pages)
30 January 1997Return made up to 11/01/97; no change of members (6 pages)
30 January 1997Return made up to 11/01/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 October 1996 (5 pages)
26 January 1996Full accounts made up to 31 October 1995 (5 pages)
26 January 1996Return made up to 11/01/96; full list of members (8 pages)
26 January 1996Full accounts made up to 31 October 1995 (5 pages)
26 January 1996Return made up to 11/01/96; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)