Background WavePink WaveYellow Wave

THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED (02297282)

THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED (02297282) is an active UK company. incorporated on 15 September 1988. with registered office in Finchley Road. The company operates in the Real Estate Activities sector, engaged in residents property management. THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED has been registered for 37 years. Current directors include CHARKHAM, Dinny Regina, DAVIS, Patricia, KURZER, Martin Norman and 6 others.

Company Number
02297282
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
Harben House, Finchley Road, NW3 6LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARKHAM, Dinny Regina, DAVIS, Patricia, KURZER, Martin Norman, LEIGH, David Richard, LIPMAN, Eleanor Clare, MORRIS, Graham Shurek, PASCOE, Susan, SCHAMA, Brian Howard, WIEDER, Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED

THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED is an active company incorporated on 15 September 1988 with the registered office located in Finchley Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THIRTEEN TO SIXTEEN QUEENS ROAD LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02297282

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025
Contact
Address

Harben House Harben Parade Finchley Road, NW3 6LH,

Timeline

21 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Aug 15
Director Left
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Apr 21
Director Left
Dec 23
Director Left
Jan 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CHARKHAM, Dinny Regina

Active
Beatrice Court, LondonNW4 2TL
Secretary
Appointed 13 Jun 2018

CHARKHAM, Dinny Regina

Active
Flat 10 Beatrice Court, LondonNW4 2TL
Born November 1944
Director
Appointed 07 Apr 2006

DAVIS, Patricia

Active
Beatrice Court, LondonNW4 2TL
Born January 1935
Director
Appointed 28 Dec 2018

KURZER, Martin Norman

Active
Heathgate, LondonNW11 7AP
Born December 1951
Director
Appointed 23 Sept 2008

LEIGH, David Richard

Active
53 Hermitage Lane, LondonNW2 2HE
Born October 1957
Director
Appointed N/A

LIPMAN, Eleanor Clare

Active
Beatrice Court, HendonNW4 2TL
Born March 1956
Director
Appointed 01 Jan 2013

MORRIS, Graham Shurek

Active
21 Queens Road, LondonNW4 2TL
Born January 1939
Director
Appointed N/A

PASCOE, Susan

Active
Vaughan Avenue, LondonNW4 4HU
Born August 1963
Director
Appointed 24 Feb 2014

SCHAMA, Brian Howard

Active
Harben Parade, Finchley RoadNW3 6LH
Born May 1943
Director
Appointed 21 Jan 2000

WIEDER, Simon

Active
Shirehall Close, LondonNW4 2QP
Born August 1960
Director
Appointed 16 Aug 2012

FIELD, Michael Lionel

Resigned
9 Manor Way, CheshamHP5 3BG
Secretary
Appointed N/A
Resigned 31 Aug 2000

GARBACZ, Bernard

Resigned
2 Beatrice Court, LondonNW4 2TL
Secretary
Appointed 31 Aug 2000
Resigned 12 May 2009

GARBACZ, Vera

Resigned
15 Queens Road, LondonNW4 2TL
Secretary
Appointed 12 May 2009
Resigned 27 Feb 2018

BENJAMIN, Jeremy

Resigned
Flat 4 Beatrice Court, LondonNW4 2TL
Born July 1971
Director
Appointed 06 Jan 1999
Resigned 29 Jun 2004

BROSS, Bruno

Resigned
Flat 7 Beatrice Court, LondonNW4 2TL
Born August 1923
Director
Appointed 05 Sept 2000
Resigned 27 Feb 2003

BROSS, Carola

Resigned
Flat 7 Beatrice Court, LondonNW4 2TL
Born July 1925
Director
Appointed 24 Jan 2006
Resigned 31 Dec 2011

BROSS, Tony

Resigned
15 Queens Road, LondonNW4 2TL
Born March 1967
Director
Appointed 16 Aug 2012
Resigned 31 Jan 2014

DAVIS, Ronald Samuel

Resigned
3 Beatrice Court, LondonNW4 2TL
Born March 1922
Director
Appointed N/A
Resigned 17 May 2017

DJANOGLY, Avrom

Resigned
26 The Downage, LondonNW4 1AH
Born July 1964
Director
Appointed 04 Oct 1999
Resigned 07 Apr 2006

FIELD, Michael Lionel

Resigned
9 Manor Way, CheshamHP5 3BG
Born February 1939
Director
Appointed N/A
Resigned 31 Aug 2000

FRENCH, Daniel Alex

Resigned
Flat 4, LondonNW8 9RB
Born December 1962
Director
Appointed 25 Jun 1998
Resigned 29 Oct 2024

GARBACZ, Vera

Resigned
2 Beatrice Court, LondonNW4 2TL
Born May 1934
Director
Appointed 18 Oct 1999
Resigned 27 Feb 2018

GRAHAM, Herta

Resigned
Flat 8 Beatrice Court, LondonNW4 2TL
Born April 1920
Director
Appointed 05 Apr 2005
Resigned 23 May 2016

GRAHAM, John Ian

Resigned
8 Beatrice Court, LondonNW4 2TL
Born May 1920
Director
Appointed 04 May 2000
Resigned 05 Apr 2005

GURVITZ, Joseph

Resigned
1 Beatrice Court, LondonNW4 2TL
Born December 1981
Director
Appointed 08 Dec 2003
Resigned 19 Feb 2015

KAYAOKA, Masaru

Resigned
7 Thames Quay, LondonSW10 0UY
Born August 1943
Director
Appointed N/A
Resigned 29 Mar 1993

KODOMARI, Shintaro

Resigned
Flat 10 Ambassador House, LondonNW8 0NJ
Born August 1947
Director
Appointed 01 Sept 1995
Resigned 03 Jun 1998

LEIBOVICI, Edgar

Resigned
Flat 1 Beatrice Court, LondonNW4 2TL
Born July 1973
Director
Appointed 14 Sept 2001
Resigned 18 Feb 2003

MORRIS, Barry Abraham

Resigned
7 Raleigh Close, LondonNW4 2SX
Born March 1970
Director
Appointed N/A
Resigned 23 Aug 1999

MORRIS, Ruth

Resigned
4 Golders Park Close, LondonNW11 7QR
Born January 1943
Director
Appointed N/A
Resigned 21 Oct 1996

MORRIS, Tamar Gabrielle

Resigned
7 Raleigh Close, LondonNW4 2SX
Born June 1972
Director
Appointed 24 Oct 1996
Resigned 23 Aug 1999

POMSON, David Seymour

Resigned
6 Sherwood Road, LondonNW4 1AD
Born March 1932
Director
Appointed N/A
Resigned 08 Mar 1999

POMSON, Zelda Beatrix

Resigned
16 Prothero Gardens, LondonNW4 3SL
Born March 1938
Director
Appointed 28 Jan 2000
Resigned 01 Mar 2015

RABINOWITZ, Brian

Resigned
20 Brampton Grove, LondonNW4 4AG
Born October 1962
Director
Appointed 26 Jul 1995
Resigned 14 Sept 2001

RIORDAN, Daniel James

Resigned
Barnards Mead Barnards Hill Lane, SeatonEX12 2TE
Born May 1938
Director
Appointed N/A
Resigned 24 Jul 1995
Fundings
Financials
Latest Activities

Filing History

174

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 April 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
287Change of Registered Office
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 September 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
288288
Legacy
24 November 1992
225(1)225(1)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
12 May 1991
288288
Legacy
28 March 1991
363aAnnual Return
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
26 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
20 November 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
21 March 1990
363363
Legacy
16 February 1990
287Change of Registered Office
Incorporation Company
15 September 1988
NEWINCIncorporation