Company Name197 Queen's Gate Limited
Company StatusActive
Company Number04827266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDaniela Anna Ester Beccaria Blamey
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
197 Queens Gate
London
SW7 5EU
Director NameDr Wassim Taktouk
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(4 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 197 Queen's Gate
London
SW7 5EU
Director NameMrs Helen Pugmire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLps Livingstone, Wenzel House Olds Approach
Watford
WD18 9AB
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameNoel Jervis
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 197 Queensgate
London
SW7 5EU
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameDaniela Anna Ester Beccaria Blamey
NationalityItalian
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
197 Queens Gate
London
SW7 5EU
Director NameRalf Dieke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2011)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 197 Queens Gate
London
SW7 5EU
Director NameShobha Moti Melwani
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySingaporean
StatusResigned
Appointed14 September 2007(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address50 Nassim Road
Singapore
258437
Foreign
Director NameElisabeth Dart
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2008)
RoleDirector Of Non Profit
Correspondence Address633 West Main Street
Aspen
Co 81611
United States
Director NameIvor Thomas Gwilliams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 197 Queen's Gate
London
SW7 5EU
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£17,398
Net Worth£12,067
Current Liabilities£95,852

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

18 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page)
19 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
11 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from C/O Lachman Livingstone 136 Pinner Road Northwood HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (1 page)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
1 August 2016Director's details changed for Dr Wassim Taktouk on 9 July 2016 (2 pages)
1 August 2016Termination of appointment of Shobha Moti Melwani as a director on 9 July 2016 (1 page)
1 August 2016Director's details changed for Daniela Anna Ester Becceria Blamey on 30 July 2016 (2 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
1 August 2016Director's details changed for Dr Wassim Taktouk on 9 July 2016 (2 pages)
1 August 2016Director's details changed for Daniela Anna Ester Becceria Blamey on 30 July 2016 (2 pages)
1 August 2016Termination of appointment of Shobha Moti Melwani as a director on 9 July 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (5 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (5 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
6 August 2014Annual return made up to 9 July 2014 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
15 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
15 July 2013Annual return made up to 9 July 2013 no member list (5 pages)
2 January 2013Termination of appointment of Ivor Gwilliams as a director (1 page)
2 January 2013Termination of appointment of Ivor Gwilliams as a director (1 page)
1 August 2012Annual return made up to 9 July 2012 no member list (6 pages)
1 August 2012Annual return made up to 9 July 2012 no member list (6 pages)
1 August 2012Annual return made up to 9 July 2012 no member list (6 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
8 February 2012Appointment of Mrs Helen Pugmire as a director (2 pages)
8 February 2012Appointment of Mrs Helen Pugmire as a director (2 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 August 2011Termination of appointment of Ralf Dieke as a director (1 page)
23 August 2011Termination of appointment of Ralf Dieke as a director (1 page)
3 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
3 August 2011Annual return made up to 9 July 2011 no member list (7 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 July 2010Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Ralf Dieke on 9 July 2010 (2 pages)
26 July 2010Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 no member list (7 pages)
26 July 2010Director's details changed for Ralf Dieke on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 no member list (7 pages)
26 July 2010Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 no member list (7 pages)
26 July 2010Director's details changed for Ivor Thomas Gwilliams on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Dr Wassim Taktouk on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Daniela Anna Ester Becceria Blamey on 9 July 2010 (2 pages)
26 July 2010Secretary's details changed for Northwood Registrars Limited on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Shobha Moti Melwani on 9 July 2010 (2 pages)
26 July 2010Director's details changed for Ralf Dieke on 9 July 2010 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 July 2009Annual return made up to 09/07/09 (3 pages)
23 July 2009Annual return made up to 09/07/09 (3 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
29 June 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
29 June 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
19 November 2008Director appointed ivor thomas gwilliams (2 pages)
19 November 2008Director appointed ivor thomas gwilliams (2 pages)
11 November 2008Appointment terminated director elisabeth dart (1 page)
11 November 2008Appointment terminated director elisabeth dart (1 page)
29 September 2008Annual return made up to 09/07/08 (3 pages)
29 September 2008Annual return made up to 09/07/08 (3 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
3 November 2007New director appointed (1 page)
3 November 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007Annual return made up to 09/07/07 (4 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Annual return made up to 09/07/07 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 September 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/06
(4 pages)
27 September 2006Annual return made up to 09/07/06
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/06
(4 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
4 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
4 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
22 July 2005Annual return made up to 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 2005Annual return made up to 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 August 2004Annual return made up to 09/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 2004Annual return made up to 09/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 312B high street orpington kent BR6 0NG (1 page)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New secretary appointed;new director appointed (1 page)
1 August 2003New secretary appointed;new director appointed (1 page)
1 August 2003Registered office changed on 01/08/03 from: 312B high street orpington kent BR6 0NG (1 page)
9 July 2003Incorporation (18 pages)
9 July 2003Incorporation (18 pages)