Company NameQueens House UK Limited
DirectorsSocrates Xenophon Protopapas and Chrysanthos Xenophon Protopapas
Company StatusActive
Company Number03321833
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Previous NameQueens House Secretaries Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Socrates Xenophon Protopapas
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Oakleigh Park North
London
N20 9AS
Director NameMr Chrysanthos Xenophon Protopapas
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Fazlul Haque
StatusCurrent
Appointed06 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameChariklia Georgiou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleSecretary
Correspondence Address42 Manor Drive
Whetstone
London
N20 0DX
Director NameSavakis Kyriacou Liveras
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleLicenced Conveyancer
Correspondence Address142 Weston Park
London
N8 9PN
Secretary NameSavakis Kyriacou Liveras
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleLicenced Conveyancer
Correspondence Address142 Weston Park
London
N8 9PN
Secretary NameMr Christos Socrates Protopapas
NationalityBritish
StatusResigned
Appointed24 April 1998(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Way
London
N20 0JZ
Director NameMrs Anastasia Christos Protopapas
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(1 year, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Church Way
London
N20 0j2
Director NameMr Chrysanthos Xenophon Protopapas
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Oakleigh Park North
London
N20 9AS
Secretary NamePavlos Stefan Papadopoulos
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceUJK
Correspondence Address203 Francis Road
London
E10 6NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteloperetta.co.uk

Location

Registered AddressQueens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£226,944
Current Liabilities£344,473

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

19 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 March 2020Notification of Chrysanthos Xenophon Protopapas as a person with significant control on 19 March 2020 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
27 March 2020Appointment of Mr Chrysanthos Xenophon Protopapas as a director on 19 March 2020 (2 pages)
24 March 2020Cessation of Chrysanthos Xenophon Protopapas as a person with significant control on 19 March 2020 (1 page)
24 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Termination of appointment of Chrysanthos Xenophon Protopapas as a director on 19 March 2020 (1 page)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
3 April 2019Current accounting period extended from 30 June 2019 to 31 August 2019 (1 page)
8 March 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
8 March 2019Notification of Socrates Xenophon Protopapas as a person with significant control on 6 March 2019 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Registered office address changed from C/O Protopapas Queens House 180/182 Tottenham Ct. Rd London W1T 7PD to Queens House 180 Tottenham Court Road London W1T 7PD on 26 February 2016 (1 page)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8
(4 pages)
26 February 2016Registered office address changed from C/O Protopapas Queens House 180/182 Tottenham Ct. Rd London W1T 7PD to Queens House 180 Tottenham Court Road London W1T 7PD on 26 February 2016 (1 page)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 8
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8
(4 pages)
27 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8
(4 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 8
(4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (11 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Termination of appointment of Pavlos Papadopoulos as a secretary (2 pages)
20 September 2010Termination of appointment of Pavlos Papadopoulos as a secretary (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Chrysanthos Xenophon Protopapas on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Chrysanthos Xenophon Protopapas on 24 February 2010 (2 pages)
25 June 2009Company name changed queens house secretaries LIMITED\certificate issued on 27/06/09 (2 pages)
25 June 2009Company name changed queens house secretaries LIMITED\certificate issued on 27/06/09 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 February 2007Return made up to 20/02/07; full list of members (3 pages)
23 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New director appointed (1 page)
23 August 2006New director appointed (1 page)
23 August 2006Director resigned (1 page)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 March 2006Return made up to 20/02/06; full list of members; amend (8 pages)
31 March 2006Return made up to 20/02/06; full list of members; amend (8 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
23 February 2006Return made up to 20/02/06; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Ad 01/04/04--------- £ si 6@1 (2 pages)
17 March 2005Return made up to 20/02/05; full list of members (7 pages)
17 March 2005Ad 01/04/04--------- £ si 6@1 (2 pages)
17 March 2005Return made up to 20/02/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 March 2004Return made up to 20/02/04; full list of members (7 pages)
4 March 2004Return made up to 20/02/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
14 March 2003Return made up to 20/02/03; full list of members (7 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 March 2001Return made up to 20/02/01; full list of members (6 pages)
7 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Return made up to 20/02/00; full list of members (6 pages)
20 April 2000Return made up to 20/02/00; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998New secretary appointed (2 pages)
6 March 1998Return made up to 20/02/98; full list of members (6 pages)
6 March 1998Return made up to 20/02/98; full list of members (6 pages)
27 August 1997Ad 12/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 August 1997Ad 12/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
23 June 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New director appointed (2 pages)
20 February 1997Incorporation (20 pages)
20 February 1997Incorporation (20 pages)