Company NameQueensway Estates Limited
DirectorAbdelaziz Ibrahim
Company StatusActive
Company Number05026917
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abdelaziz Ibrahim
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Queensway
London
W2 5HL
Director NameMr Abdelaziz Ibrahim
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Doneraile House
Ebury Bridge Road
London
SW1W 8SU
Secretary NameIsaac Cohen
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Marlow Court
221 Willesden Lane
London
NW6 7PS
Director NameMohamed Wajih Lazki
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawarden Hill
London
NW2 7BR
Secretary NameMohamed Wajih Lazki
NationalityBritish
StatusResigned
Appointed18 May 2006(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Hawarden Hill
London
NW2 7BR
Director NameMr Magdi Ali Elzain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Queensway
London
W2 5HL

Contact

Telephone020 72290127
Telephone regionLondon

Location

Registered Address175 Queensway
London
W2 5HL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ali Elzain
100.00%
Ordinary

Financials

Year2014
Net Worth£30,450
Cash£39,395
Current Liabilities£2,287

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
15 September 2020Notification of Ibrahim Abdelaziz as a person with significant control on 27 January 2017 (2 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 March 2019Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 March 2019Notification of Abdelaziz Ibrahim as a person with significant control on 18 March 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
22 November 2016Appointment of Mr Abdelaziz Ibrahim as a director on 1 January 2016 (2 pages)
22 November 2016Appointment of Mr Abdelaziz Ibrahim as a director on 1 January 2016 (2 pages)
22 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
22 November 2016Termination of appointment of Magdi Ali Elzain as a director on 1 January 2016 (1 page)
22 November 2016Termination of appointment of Magdi Ali Elzain as a director on 1 January 2016 (1 page)
22 November 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Termination of appointment of Abdelaziz Ibrahim as a director on 1 April 2015 (1 page)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Appointment of Mr Magdi Ali Elzain as a director on 1 April 2015 (2 pages)
16 September 2015Appointment of Mr Magdi Ali Elzain as a director on 1 April 2015 (2 pages)
16 September 2015Termination of appointment of Abdelaziz Ibrahim as a director on 1 April 2015 (1 page)
16 September 2015Appointment of Mr Magdi Ali Elzain as a director on 1 April 2015 (2 pages)
16 September 2015Termination of appointment of Abdelaziz Ibrahim as a director on 1 April 2015 (1 page)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
2 September 2014Compulsory strike-off action has been suspended (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
5 June 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Termination of appointment of Mohamed Lazki as a director (1 page)
26 November 2012Termination of appointment of Mohamed Lazki as a secretary (1 page)
26 November 2012Termination of appointment of Mohamed Lazki as a director (1 page)
26 November 2012Termination of appointment of Mohamed Lazki as a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Abdelaziz Ibrahim on 27 January 2010 (2 pages)
15 April 2010Director's details changed for Mohamed Wajih Lazki on 27 January 2010 (2 pages)
15 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Abdelaziz Ibrahim on 27 January 2010 (2 pages)
15 April 2010Director's details changed for Mohamed Wajih Lazki on 27 January 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 April 2009Return made up to 27/01/09; full list of members (3 pages)
17 April 2009Return made up to 27/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 August 2008Return made up to 27/01/08; full list of members (3 pages)
1 August 2008Return made up to 27/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Return made up to 27/01/07; full list of members (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Return made up to 27/01/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
12 June 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Return made up to 27/01/06; full list of members (6 pages)
10 April 2006Return made up to 27/01/06; full list of members (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 April 2005Return made up to 27/01/05; full list of members (6 pages)
14 April 2005Return made up to 27/01/05; full list of members (6 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)