Company NameQueennews Limited
Company StatusActive
Company Number01754521
CategoryPrivate Limited Company
Incorporation Date20 September 1983(40 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlice Michael
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameAlice Michael
NationalityBritish
StatusCurrent
Appointed17 November 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Director NamePeter Michael
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(25 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Director NameMr Andrew Michael
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(32 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 The Close
London
N14 6DN
Director NameMs Mikela Loizides
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address212 Hendon Way
London
NW4 3NE
Director NamePeter Michael
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 May 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Director NameDespo Michael
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Director NameMikela Michael
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU
Director NameAndrew Michael
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(10 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Wykeham Road
Hendon
London
NW4 2SU

Location

Registered Address3 Athenaeum Road
London
N20 9AA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£54,347
Cash£34,409
Current Liabilities£1,174,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

1 August 2011Delivered on: 6 August 2011
Persons entitled: Desihyde Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 st mary's avenue london t/no MX155034.
Outstanding
1 September 2003Delivered on: 11 September 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 castle street, shrewsbury.
Outstanding
13 October 1987Delivered on: 27 October 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a vedon, woodside, grange road, north finchley, london N12 title no:- mx 203787. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1985Delivered on: 6 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/39 leslie road london N2 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 December 2021Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 3 Athenaeum Road London N20 9AA on 15 December 2021 (1 page)
2 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
22 May 2020Appointment of Mrs Mikela Loizides as a director on 22 May 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Cessation of Andrew Michael as a person with significant control on 22 May 2020 (1 page)
22 May 2020Notification of Mikela Loizides as a person with significant control on 22 May 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
5 February 2016Appointment of Mr Andrew Michael as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Andrew Michael as a director on 5 February 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 15,000
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 15,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
(5 pages)
2 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 15,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 15,000
(5 pages)
21 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 15,000
(5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 February 2012Amended accounts made up to 31 March 2011 (5 pages)
28 February 2012Amended accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
18 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 15,000
(3 pages)
18 November 2011Statement of capital following an allotment of shares on 10 October 2011
  • GBP 15,000
(3 pages)
27 October 2011Resolutions
  • RES13 ‐ Increase in share cap 16/07/2011
(1 page)
27 October 2011Resolutions
  • RES13 ‐ Increase in share cap 16/07/2011
(1 page)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 July 2011Termination of appointment of Andrew Michael as a director (1 page)
19 July 2011Termination of appointment of Andrew Michael as a director (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Director appointed peter michael (2 pages)
10 March 2009Director appointed peter michael (2 pages)
3 March 2009Return made up to 17/11/08; full list of members (4 pages)
3 March 2009Return made up to 17/11/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 17/11/07; full list of members (4 pages)
14 May 2008Return made up to 17/11/07; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 March 2007Return made up to 17/11/06; full list of members (7 pages)
13 March 2007Return made up to 17/11/06; full list of members (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 17/11/05; full list of members (7 pages)
24 January 2006Return made up to 17/11/05; full list of members (7 pages)
7 April 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 January 2004Return made up to 17/11/03; full list of members (7 pages)
23 January 2004Return made up to 17/11/03; full list of members (7 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Return made up to 17/11/02; full list of members (8 pages)
23 January 2003Return made up to 17/11/02; full list of members (8 pages)
21 January 2002Return made up to 17/11/01; full list of members (7 pages)
21 January 2002Return made up to 17/11/01; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 February 2001Return made up to 17/11/00; full list of members (7 pages)
15 February 2001Return made up to 17/11/00; full list of members (7 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
3 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 April 2000Return made up to 17/11/99; full list of members (7 pages)
11 April 2000Return made up to 17/11/99; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
8 April 1999Return made up to 17/11/98; no change of members (6 pages)
8 April 1999Return made up to 17/11/98; no change of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (11 pages)
18 November 1998Full accounts made up to 31 March 1998 (11 pages)
11 January 1998Return made up to 17/11/97; no change of members (6 pages)
11 January 1998Return made up to 17/11/97; no change of members (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
9 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
21 January 1997Return made up to 17/11/96; full list of members (8 pages)
21 January 1997Return made up to 17/11/96; full list of members (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)