Company NameMcQueen Consultancy Limited
DirectorHugh Nigel McQueen
Company StatusActive
Company Number04111219
CategoryPrivate Limited Company
Incorporation Date20 November 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Hugh Nigel McQueen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2000(4 days after company formation)
Appointment Duration23 years, 4 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Secretary NameMr Christopher Mark Wells
NationalityBritish
StatusResigned
Appointed24 November 2000(4 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beckenham Grove
Bromley
Kent
BR2 0JN
Secretary NameMr Andrew Snelgrove
NationalityBritish
StatusResigned
Appointed25 May 2004(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameS M Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2004)
Correspondence Address94a Ashridge Drive
South Oxhey
Watford
WD19 6UQ

Contact

Websitemcqueenlondon.com
Telephone0845 0760340
Telephone regionUnknown

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hugh Nigel Mcqueen
100.00%
Ordinary

Financials

Year2014
Net Worth£16,655
Cash£17,836
Current Liabilities£99,380

Accounts

Latest Accounts30 November 2023 (3 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

16 November 2017Director's details changed for Hugh Nigel Mcqueen on 1 August 2017 (2 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
29 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
6 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (14 pages)
23 August 2012Director's details changed for Hugh Mcqueen on 22 August 2012 (2 pages)
4 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
15 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Hugh Mcqueen on 1 November 2009 (2 pages)
15 December 2009Director's details changed for Hugh Mcqueen on 1 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 December 2008Return made up to 20/11/08; full list of members (3 pages)
2 October 2008Appointment terminated secretary andrew snelgrove (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 January 2008Return made up to 20/11/07; full list of members (2 pages)
17 July 2007Return made up to 20/11/06; full list of members (2 pages)
17 July 2007Registered office changed on 17/07/07 from: studio 24 archer street studios 10-11 archer street london W1D 7AZ (1 page)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 August 2006Return made up to 20/11/05; full list of members (2 pages)
8 June 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 December 2004Return made up to 20/11/04; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 June 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: 6 chancery lane beckenham kent BR3 6NR (1 page)
19 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (2 pages)
21 October 2003Return made up to 20/11/02; full list of members (12 pages)
18 December 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
29 August 2002Return made up to 20/11/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: 16-18 woodford road london E7 0HA (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Secretary resigned (1 page)
20 November 2000Incorporation (16 pages)