Background WavePink WaveYellow Wave

QUEENSMERRY LTD (04190541)

QUEENSMERRY LTD (04190541) is an active UK company. incorporated on 29 March 2001. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. QUEENSMERRY LTD has been registered for 25 years. Current directors include KRITZLER, Solomon.

Company Number
04190541
Status
active
Type
ltd
Incorporated
29 March 2001
Age
25 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KRITZLER, Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEENSMERRY LTD

QUEENSMERRY LTD is an active company incorporated on 29 March 2001 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. QUEENSMERRY LTD was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04190541

LTD Company

Age

25 Years

Incorporated 29 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Loan Cleared
Apr 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 19 Apr 2004

KRITZLER, Solomon

Active
4 Darenth Road, LondonN16 6EJ
Born March 1959
Director
Appointed 03 Jan 2002

BENEDIKT, Chaya

Resigned
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 01 Oct 2001
Resigned 01 Apr 2002

KRITZLER, Esther

Resigned
4 Darenth Road, LondonN16 6EJ
Secretary
Appointed 03 Jan 2002
Resigned 19 Apr 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Mar 2001
Resigned 20 Jul 2001

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 01 Oct 2001
Resigned 01 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Mar 2001
Resigned 20 Jul 2001

Persons with significant control

1

South TottenhamN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Legacy
18 May 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Incorporation Company
29 March 2001
NEWINCIncorporation