About

Registered Number: 04281678
Date of Incorporation: 05/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

70 Queensgate Sw7 Ltd was registered on 05 September 2001, it's status at Companies House is "Active". The business has 11 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGHERPOUR, Mehrdad, Captain 10 September 2010 - 1
BUCCELLINI, Antonella Laura 28 February 2003 - 1
MARTINEZ FIDALGO, Manuel 30 June 2006 - 1
ZISSI, Stefania 10 January 2018 - 1
BANKWAY PROPERTIES LIMITED 15 August 2003 - 1
S2M VENTURES LLP 15 January 2015 - 1
ARTON, Patricia Alexandra Rosemary 05 September 2001 28 February 2003 1
BLANK, Shoreh 15 September 2001 30 June 2006 1
BONAS, Julia 08 July 2002 12 January 2015 1
ZISSIS, Andreas 05 September 2001 10 January 2018 1
Secretary Name Appointed Resigned Total Appointments
KEMSLEY, Richard John 05 September 2001 17 April 2002 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 05 April 2016
AP02 - Appointment of corporate director 18 February 2016
AR01 - Annual Return 08 September 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 05 September 2014
CH04 - Change of particulars for corporate secretary 18 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 April 2011
AP01 - Appointment of director 19 October 2010
SH01 - Return of Allotment of shares 11 October 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 12 February 2004
363a - Annual Return 15 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 August 2003
353 - Register of members 28 August 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
363a - Annual Return 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
353 - Register of members 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
MEM/ARTS - N/A 18 April 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 05 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.