Queens House
180-182 Tottenham Court Road
London
W1T 7PD
Director Name | Mr Socrates Xenophon Protopapas |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Protopapas Queens House 180-182 Tottenham Court Road London W1T 7PD |
Secretary Name | Queens House UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 9 months |
Correspondence Address | 180 Tottenham Court Road London W1T 7PD |
Director Name | Mr Xenophon Socrates Protopapas |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Protopapas Queens House 180-182 Tottenham Court Road London W1T 7PD |
Director Name | Mr Socrates Xenophon Protopapas |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Protopapas Queens House 180-182 Tottenham Court Road London W1T 7PD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Protopapas Queens House 180-182 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Xenophon Socrates Protopapas 50.00% Ordinary |
---|---|
1 at £1 | Zoe Protopapas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,235 |
Cash | £3,072 |
Current Liabilities | £176,849 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
2 May 2017 | Delivered on: 11 May 2017 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 1 barfield avenue, whetstone, london, N20 0BX. Outstanding |
---|---|
19 November 2003 | Delivered on: 3 December 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £131,645.00 and all monies due or to become due from the company to the chargee. Particulars: 26 manor court york way london. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
15 November 2002 | Delivered on: 30 November 2002 Persons entitled: Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 barfield avenue whetstone london together with all buildings and fixtures thereon. Outstanding |
2 January 2024 | Termination of appointment of Socrates Xenophon Protopapas as a director on 2 January 2024 (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (3 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
20 October 2023 | Notification of Zoe Protopapas as a person with significant control on 4 September 2023 (2 pages) |
20 October 2023 | Cessation of Xenophon Socrates Protopapas as a person with significant control on 4 September 2023 (1 page) |
22 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
8 December 2021 | Termination of appointment of Xenophon Socrates Protopapas as a director on 26 November 2021 (1 page) |
29 November 2021 | Appointment of Mr Socrates Xenophon Protopapas as a director on 26 November 2021 (2 pages) |
10 November 2021 | Change of details for Mr Xenophon Socrates Protopapas as a person with significant control on 18 October 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
10 November 2021 | Cessation of Zoe Protopapas as a person with significant control on 18 October 2021 (1 page) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 June 2019 | Notification of Zoe Protopapas as a person with significant control on 1 June 2019 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 June 2018 | Director's details changed for Zoe Protopapas on 21 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
21 June 2018 | Director's details changed for Mr Xenophon Socrates Protopapas on 21 June 2018 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
11 May 2017 | Registration of charge 044597530005, created on 2 May 2017 (22 pages) |
11 May 2017 | Registration of charge 044597530005, created on 2 May 2017 (22 pages) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Xenophou Socrates Protopapas on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Xenophou Socrates Protopapas on 14 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages) |
15 June 2010 | Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Secretary's details changed for Queens House Secretaries Limited on 5 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 June 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
13 June 2008 | Director's change of particulars / xenophou protopapas / 13/06/2008 (1 page) |
13 June 2008 | Director's change of particulars / xenophou protopapas / 13/06/2008 (1 page) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members
|
18 June 2003 | Return made up to 12/06/03; full list of members
|
4 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
4 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
8 July 2002 | Memorandum and Articles of Association (17 pages) |
8 July 2002 | Memorandum and Articles of Association (17 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 6-8 underwood street london N1 7JQ (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |