Company NameQueens Limited
Company StatusActive
Company Number11233628
CategoryPrivate Limited Company
Incorporation Date5 March 2018(6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jamie Patrick Gourlay
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address13 Peterborough Road
First Floor
London
SW6 3BT
Director NameMr Mark Quail
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2, 54 Jeffreys Road Unit 2, 54 Jeffreys Road
London
EN3 7UA
Director NameMr William Bertram Ramsay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(2 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSadlers House 180 Lower Richmond Road
London
SW15 1LY

Location

Registered AddressUnit 2, 54 Jeffreys Road Unit 2, 54 Jeffreys Road
London
EN3 7UA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months from now)

Filing History

21 October 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
11 October 2020Registered office address changed from 17 Hanover Square London W1S 1BN England to 2 Kensington Gardens Bath BA1 6LH on 11 October 2020 (1 page)
6 May 2020Sub-division of shares on 12 March 2020 (6 pages)
6 May 2020Memorandum and Articles of Association (30 pages)
6 May 2020Change of share class name or designation (2 pages)
6 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 May 2020Particulars of variation of rights attached to shares (2 pages)
27 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 April 2020Memorandum and Articles of Association (30 pages)
24 March 2020Statement of capital following an allotment of shares on 5 March 2020
  • GBP 203,041.95
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 203,129.6
(3 pages)
19 March 2020Appointment of Mr William Bertram Ramsay as a director on 12 March 2020 (2 pages)
16 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 202,875
(3 pages)
18 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1,200
(3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 September 2019Appointment of Mr Mark Quail as a director on 30 September 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
11 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 480
(3 pages)
11 September 2019Change of details for Mr Jamie Patrick Gourlay as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Cessation of Christopher Jones as a person with significant control on 11 September 2019 (1 page)
11 September 2019Cessation of Philip Rebeiz-Nielsen as a person with significant control on 11 September 2019 (1 page)
9 July 2019Registered office address changed from 10 Hanover Street London W1S 1YQ England to 17 Hanover Square London W1S 1BN on 9 July 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 April 2018Change of name notice (2 pages)
5 March 2018Incorporation
Statement of capital on 2018-03-05
  • GBP 180
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)