Company NameCue Antiques Limited
DirectorsSusanne Gay Nedas and Jeffrey Lawrence Nedas
Company StatusActive
Company Number01800451
CategoryPrivate Limited Company
Incorporation Date15 March 1984(40 years, 1 month ago)
Previous NameSoratime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Susanne Gay Nedas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2006(22 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 2004(20 years, 5 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Daniel Judah Quastel
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMrs Iris Quastel
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameMrs Iris Quastel
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameJean Lillian Hood
NationalityBritish
StatusResigned
Appointed18 February 1994(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG

Contact

Telephone020 72375862
Telephone regionLondon

Location

Registered Address128a Lower Road
Rotherhithe
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Cue Property Holdings (Rotherhithe) LTD
99.00%
Ordinary
1 at £1Mr Daniel Judah Quastel
1.00%
Ordinary

Financials

Year2014
Net Worth-£370,842
Current Liabilities£27,401

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 February 2018Accounts for a small company made up to 30 April 2017 (8 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
3 March 2016Accounts for a small company made up to 30 April 2015 (5 pages)
3 March 2016Accounts for a small company made up to 30 April 2015 (5 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(5 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (5 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (5 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 September 2009Return made up to 25/09/09; full list of members (4 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (5 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (5 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
26 September 2006Return made up to 25/09/06; full list of members (2 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Return made up to 25/09/04; full list of members (6 pages)
1 December 2004Return made up to 25/09/04; full list of members (6 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
6 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 November 2002Return made up to 25/09/02; full list of members (6 pages)
4 November 2002Return made up to 25/09/02; full list of members (6 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Removing an auditor (1 page)
27 February 2002Removing an auditor (1 page)
25 October 2001Return made up to 25/09/01; full list of members (6 pages)
25 October 2001Return made up to 25/09/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
9 October 2000Return made up to 25/09/00; full list of members (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 October 1999Return made up to 25/09/99; full list of members (6 pages)
25 October 1999Return made up to 25/09/99; full list of members (6 pages)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (6 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
10 February 1997Return made up to 25/09/96; full list of members (6 pages)
10 February 1997Return made up to 25/09/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (8 pages)
14 February 1996Full accounts made up to 31 October 1994 (8 pages)
14 February 1996Full accounts made up to 31 October 1994 (8 pages)
29 November 1995Return made up to 25/09/95; no change of members (4 pages)
29 November 1995Return made up to 25/09/95; no change of members (4 pages)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
6 July 1987Company name changed\certificate issued on 06/07/87 (2 pages)
15 March 1984Incorporation (15 pages)
15 March 1984Incorporation (15 pages)