Company NameQueensoak Limited
DirectorsPietro Marazzi and Orion Benjamin Tamary
Company StatusActive
Company Number03754704
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Pietro Marazzi
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed30 May 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCatering Business
Country of ResidenceUnited Kingdom
Correspondence Address37 Meadway
London
N14 6NJ
Director NameMr Orion Benjamin Tamary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleProperty Finance & Investment
Country of ResidenceUnited Kingdom
Correspondence Address73 Bickenhall Mansions Bickenhall Street
London
W1U 6BS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Gary Roy Holland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2009)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressOrchard House South
Downington
Lechlade
Gloucestershire
GL7 3DL
Wales
Secretary NameMr Stephen Messias
NationalityBritish
StatusResigned
Appointed29 April 1999(1 week, 2 days after company formation)
Appointment Duration15 years, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge
Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2009(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB

Location

Registered Address50 Farringdon Road
London
EC1M 3HE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Kosky
50.00%
Ordinary
1 at £1David Seal
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

29 March 2001Delivered on: 4 April 2001
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and all rights properties and assets present and future.
Outstanding
29 March 2001Delivered on: 4 April 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 gresham street city of london WC2V 7BX. T/no NGL776825. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 August 1999Delivered on: 27 August 1999
Persons entitled: Silverwood Financial Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All property referred to in schedule of legal charge together with all buildings trade and other fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 August 1999Delivered on: 27 August 1999
Persons entitled: Silverwood Financial Ventures Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 July 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
27 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 July 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
30 July 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
14 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
13 July 2021Compulsory strike-off action has been discontinued (1 page)
12 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
19 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 30 April 2019 (3 pages)
19 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
20 July 2017Notification of Pietro Marazzi as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Pietro Marazzi as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Pietro Marazzi as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Orion Benjamin Tamary as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Orion Benjamin Tamary as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Orion Benjamin Tamary as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
26 May 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
18 May 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
17 June 2014Appointment of Mr Pietro Marazzi as a director (2 pages)
17 June 2014Termination of appointment of Stephen Messias as a secretary (1 page)
17 June 2014Appointment of Mr Orion Benjamin Tamary as a director (2 pages)
17 June 2014Appointment of Mr Pietro Marazzi as a director (2 pages)
17 June 2014Termination of appointment of Stephen Messias as a secretary (1 page)
17 June 2014Termination of appointment of David Seal as a director (1 page)
17 June 2014Termination of appointment of David Seal as a director (1 page)
17 June 2014Appointment of Mr Orion Benjamin Tamary as a director (2 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
3 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
4 March 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
4 March 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
30 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page)
30 May 2012Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
7 September 2009Director appointed david seal (2 pages)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 September 2009Director appointed david seal (2 pages)
7 September 2009Appointment terminated director gary holland (1 page)
7 September 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
7 September 2009Appointment terminated director gary holland (1 page)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
22 April 2009Return made up to 20/04/09; full list of members (3 pages)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
11 December 2008Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
14 May 2008Return made up to 20/04/08; no change of members (6 pages)
14 May 2008Return made up to 20/04/08; no change of members (6 pages)
9 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 May 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
20 November 2007Registered office changed on 20/11/07 from: lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
20 November 2007Registered office changed on 20/11/07 from: lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page)
12 November 2007Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
12 November 2007Registered office changed on 12/11/07 from: watson house 54 baker street london W1U 7BU (1 page)
12 June 2007Return made up to 20/04/07; full list of members (6 pages)
12 June 2007Return made up to 20/04/07; full list of members (6 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
9 June 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
25 May 2006Return made up to 20/04/06; full list of members (6 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
17 May 2005Accounts for a dormant company made up to 30 April 2005 (3 pages)
5 May 2005Return made up to 20/04/05; full list of members (6 pages)
5 May 2005Return made up to 20/04/05; full list of members (6 pages)
7 March 2005Registered office changed on 07/03/05 from: 3RD floor 14-16 great portland street london W1W 8QW (1 page)
7 March 2005Registered office changed on 07/03/05 from: 3RD floor 14-16 great portland street london W1W 8QW (1 page)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
5 May 2004Return made up to 20/04/04; full list of members (6 pages)
5 May 2004Return made up to 20/04/04; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
29 April 2003Return made up to 20/04/03; full list of members (6 pages)
29 April 2003Return made up to 20/04/03; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
31 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
2 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
22 May 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
16 May 2001Return made up to 20/04/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
3 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 July 2000Return made up to 20/04/00; full list of members (6 pages)
25 July 2000Return made up to 20/04/00; full list of members (6 pages)
12 July 2000Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2000Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 June 1999Registered office changed on 07/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
20 April 1999Incorporation (18 pages)
20 April 1999Incorporation (18 pages)