Company NameQueen Of Spades Gardening Company Ltd
DirectorAnastasia Nicole Paul
Company StatusActive
Company Number10247502
CategoryPrivate Limited Company
Incorporation Date23 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameAnastasia Nicole Paul
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Market Place
London
N2 8BB

Location

Registered Address7 Edrick Walk
Edgware
HA8 9JA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
5 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 May 2020Registered office address changed from Morris and Shah Lower Ground Floor , 28a , York St London W1U 6QA England to C/O Morris & Shah Ltd, Office 10, 76, Lincoln Road, High Wycombe HP12 3RH on 13 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
23 July 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
4 May 2018Notification of Anastasia Nicole Paul as a person with significant control on 1 January 2018 (2 pages)
3 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 May 2018Registered office address changed from 24 Market Place London N2 8BB England to Morris and Shah Lower Ground Floor , 28a , York St London W1U 6QA on 3 May 2018 (1 page)
3 May 2018Director's details changed for Anastasia Nicole Paul on 1 January 2018 (2 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
9 February 2017Registered office address changed from 13 Priory Gardens Highgate London N6 5QY United Kingdom to 24 Market Place London N2 8BB on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 13 Priory Gardens Highgate London N6 5QY United Kingdom to 24 Market Place London N2 8BB on 9 February 2017 (1 page)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
(35 pages)
23 June 2016Incorporation
Statement of capital on 2016-06-23
  • GBP 100
(35 pages)