Background WavePink WaveYellow Wave

QUEENSWAY ASSOCIATES LIMITED (03540007)

QUEENSWAY ASSOCIATES LIMITED (03540007) is an active UK company. incorporated on 3 April 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUEENSWAY ASSOCIATES LIMITED has been registered for 28 years. Current directors include HOURI, Shaoul, TAMARY, Orion Benjamin.

Company Number
03540007
Status
active
Type
ltd
Incorporated
3 April 1998
Age
28 years
Address
50a The Ridgeway, London, NW11 8QN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOURI, Shaoul, TAMARY, Orion Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSWAY ASSOCIATES LIMITED

QUEENSWAY ASSOCIATES LIMITED is an active company incorporated on 3 April 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUEENSWAY ASSOCIATES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03540007

LTD Company

Age

28 Years

Incorporated 3 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

50a The Ridgeway London, NW11 8QN,

Previous Addresses

50a the Ridgeway London NW11 8QN England
From: 12 March 2024To: 12 March 2024
120 High Road Bushey Herts WD23 1GE United Kingdom
From: 13 May 2021To: 12 March 2024
35 Glanleam Road Stanmore Middlesex HA7 4NW
From: 24 December 2011To: 13 May 2021
the Estate Office Carrington House 6 Hertford Street London W1J 7RG
From: 3 April 1998To: 24 December 2011
Timeline

6 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Aug 22
Loan Secured
Oct 22
New Owner
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MESSIAS, Stephen

Active
Oakley Lodge, PinnerHA5 3DY
Secretary
Appointed 21 Jul 1999

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Secretary
Appointed 29 Apr 1999

HOURI, Shaoul

Active
The Ridgeway, LondonNW11 8QN
Born May 1957
Director
Appointed 29 Apr 1999

TAMARY, Orion Benjamin

Active
The Ridgeway, LondonNW11 8QN
Born March 1960
Director
Appointed 29 Apr 1999

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 03 Apr 1998
Resigned 30 Apr 1999

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 03 Apr 1998
Resigned 30 Apr 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Bryan Jeeves

Active
Bahnhofstrasse, Schaan
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 16 Nov 2021

Lexadmin Trust Reg. Schaan

Ceased
Bahnhofstrasse, Schaan

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2022
Carrington House, LondonW1J 7RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2013
AR01AR01
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
30 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Accounts With Accounts Type Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2012
AR01AR01
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Small
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
21 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 November 2005
AAAnnual Accounts
Auditors Resignation Company
3 November 2005
AUDAUD
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 October 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Accounts With Accounts Type Full
18 February 2002
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
28 July 2000
88(2)R88(2)R
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 1999
AAAnnual Accounts
Resolution
11 May 1999
RESOLUTIONSResolutions
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
287Change of Registered Office
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Incorporation Company
3 April 1998
NEWINCIncorporation