Background WavePink WaveYellow Wave

54 QUEEN'S GATE HOLDINGS LIMITED (04550319)

54 QUEEN'S GATE HOLDINGS LIMITED (04550319) is an active UK company. incorporated on 1 October 2002. with registered office in 54 Queens Gate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 54 QUEEN'S GATE HOLDINGS LIMITED has been registered for 23 years.

Company Number
04550319
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
54 Queens Gate, SW7 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 QUEEN'S GATE HOLDINGS LIMITED

54 QUEEN'S GATE HOLDINGS LIMITED is an active company incorporated on 1 October 2002 with the registered office located in 54 Queens Gate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 54 QUEEN'S GATE HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04550319

LTD Company

Age

23 Years

Incorporated 1 October 2002

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FIFTY FOUR BOUTIQUE HOTEL HOLDINGS LIMITED
From: 7 September 2006To: 4 April 2018
QUEENSGATE HOTEL HOLDINGS LIMITED
From: 9 December 2002To: 7 September 2006
PINCO 1826 LIMITED
From: 1 October 2002To: 9 December 2002
Contact
Address

54 Queens Gate London , SW7 5JW,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 11
Director Left
Oct 11
Loan Secured
Mar 18
Loan Secured
Oct 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Resolution
4 April 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
4 April 2018
NM06NM06
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2018
MR01Registration of a Charge
Resolution
9 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
5 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
21 August 2006
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288aAppointment of Director or Secretary
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
88(2)R88(2)R
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 2002
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 December 2002
MEM/ARTSMEM/ARTS
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
9 December 2002
287Change of Registered Office
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Incorporation Company
1 October 2002
NEWINCIncorporation