About

Registered Number: 02560153
Date of Incorporation: 20/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 193 Queen's Gate, Flat 3, London, SW7 5EU

 

Having been setup in 1990, 193 Queensgate Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at the company. The current directors of this business are listed as Kronfol, Adnan, Said, Ihab, Sciba, Robert Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRONFOL, Adnan 11 December 2000 - 1
SAID, Ihab 09 July 1999 - 1
SCIBA, Robert Thomas N/A 30 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 30 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 17 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 25 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 08 September 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 08 September 1995
288 - N/A 09 January 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 07 December 1992
363s - Annual Return 25 November 1992
RESOLUTIONS - N/A 28 September 1992
AA - Annual Accounts 28 September 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 15 January 1992
RESOLUTIONS - N/A 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1992
363b - Annual Return 23 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1991
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.