Background WavePink WaveYellow Wave

70 QUEENSGATE SW7 LIMITED (04281678)

70 QUEENSGATE SW7 LIMITED (04281678) is an active UK company. incorporated on 5 September 2001. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 70 QUEENSGATE SW7 LIMITED has been registered for 24 years. Current directors include BAGHERPOUR, Mehrdad, Captain, BUCCELLINI, Antonella Laura, GHERTAN, Mihai and 4 others.

Company Number
04281678
Status
active
Type
ltd
Incorporated
5 September 2001
Age
24 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAGHERPOUR, Mehrdad, Captain, BUCCELLINI, Antonella Laura, GHERTAN, Mihai, KURSUN, Esat Ismet, MARTINEZ FIDALGO, Manuel, ZISSI, Stefania, S2M VENTURES LLP
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

70 QUEENSGATE SW7 LIMITED

70 QUEENSGATE SW7 LIMITED is an active company incorporated on 5 September 2001 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 70 QUEENSGATE SW7 LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04281678

LTD Company

Age

24 Years

Incorporated 5 September 2001

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 30 January 2025 (1 year 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

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom
From: 3 January 2013To: 12 August 2014
Lampool Edge Lampool Corner Fairwarp Maresfield Uckfield East Sussex TN22 3DS
From: 5 September 2001To: 3 January 2013
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Oct 10
Director Joined
Oct 10
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 17 Apr 2002

BAGHERPOUR, Mehrdad, Captain

Active
77 Queen's Gate, LondonSW7 5JU
Born June 1960
Director
Appointed 10 Sept 2010

BUCCELLINI, Antonella Laura

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1967
Director
Appointed 28 Feb 2003

GHERTAN, Mihai

Active
West Green Road, LondonN15 3AN
Born April 1988
Director
Appointed 08 Aug 2020

KURSUN, Esat Ismet

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1970
Director
Appointed 18 Jul 2025

MARTINEZ FIDALGO, Manuel

Active
Flat E, LondonSW7 5JT
Born December 1975
Director
Appointed 30 Jun 2006

ZISSI, Stefania

Active
61 Queens Gate, LondonSW7 5JP
Born August 1985
Director
Appointed 10 Jan 2018

S2M VENTURES LLP

Active
Farrington Place, NorthwoodHA6 3SW
Corporate director
Appointed 15 Jan 2015

KEMSLEY, Richard John

Resigned
Lampool Edge, FairwrapTN22 3DS
Secretary
Appointed 05 Sept 2001
Resigned 17 Apr 2002

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 05 Sept 2001
Resigned 05 Sept 2001

ARTON, Patricia Alexandra Rosemary

Resigned
15111n Hayden Road, 160-345 Scottsdale
Born June 1951
Director
Appointed 05 Sept 2001
Resigned 28 Feb 2003

BLANK, Shoreh

Resigned
Flat E, LondonSW7 5JT
Born October 1959
Director
Appointed 15 Sept 2001
Resigned 30 Jun 2006

BONAS, Julia

Resigned
MoroteCH 6922
Born May 1943
Director
Appointed 08 Jul 2002
Resigned 12 Jan 2015

KEMSLEY, Richard John

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born September 1947
Director
Appointed 15 Sept 2001
Resigned 17 Jul 2025

ZISSIS, Andreas

Resigned
Solomou 7, AthensFOREIGN
Born November 1951
Director
Appointed 05 Sept 2001
Resigned 10 Jan 2018

BANKWAY PROPERTIES LIMITED

Resigned
6th Floor Holborn Hall, LondonWC1X 8BY
Corporate director
Appointed 15 Aug 2003
Resigned 07 Aug 2020

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 05 Sept 2001
Resigned 05 Sept 2001
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 February 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Capital Allotment Shares
11 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
15 September 2003
363aAnnual Return
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
288cChange of Particulars
Legacy
28 August 2003
353353
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
363aAnnual Return
Legacy
17 July 2002
88(2)R88(2)R
Legacy
15 June 2002
288cChange of Particulars
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
88(2)R88(2)R
Legacy
25 April 2002
353353
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
287Change of Registered Office
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Incorporation Company
5 September 2001
NEWINCIncorporation