Background WavePink WaveYellow Wave

197 QUEEN'S GATE LIMITED (04827266)

197 QUEEN'S GATE LIMITED (04827266) is an active UK company. incorporated on 9 July 2003. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 197 QUEEN'S GATE LIMITED has been registered for 22 years. Current directors include BLAMEY, Daniela Anna Ester Beccaria, PUGMIRE, Helen, TAKTOUK, Wassim, Dr.

Company Number
04827266
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 July 2003
Age
22 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAMEY, Daniela Anna Ester Beccaria, PUGMIRE, Helen, TAKTOUK, Wassim, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

197 QUEEN'S GATE LIMITED

197 QUEEN'S GATE LIMITED is an active company incorporated on 9 July 2003 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 197 QUEEN'S GATE LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04827266

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 9 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 15 August 2022
Suite F3, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2018To: 22 March 2018
C/O Lachman Livingstone 136 Pinner Road Northwood HA6 1BP
From: 9 July 2003To: 21 March 2018
Timeline

5 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLAMEY, Daniela Anna Ester Beccaria

Active
Flat 6, LondonSW7 5EU
Born December 1971
Director
Appointed 09 Jul 2003

PUGMIRE, Helen

Active
Olds Approach, WatfordWD18 9AB
Born January 1958
Director
Appointed 01 Feb 2012

TAKTOUK, Wassim, Dr

Active
Queen's Gate, LondonSW7 5EU
Born March 1977
Director
Appointed 08 Aug 2007

BLAMEY, Daniela Anna Ester Beccaria

Resigned
Flat 6, LondonSW7 5EU
Secretary
Appointed 09 Jul 2003
Resigned 01 Sept 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 09 Jul 2003
Resigned 09 Jul 2003

NORTHWOOD REGISTRARS LIMITED

Resigned
Pinner Road, NorthwoodHA6 1BP
Corporate secretary
Appointed 30 Sept 2006
Resigned 30 May 2012

DART, Elisabeth

Resigned
633 West Main Street, Aspen
Born February 1944
Director
Appointed 24 Sept 2007
Resigned 30 Oct 2008

DIEKE, Ralf

Resigned
Flat 2 197 Queens Gate, LondonSW7 5EU
Born December 1967
Director
Appointed 18 Jun 2007
Resigned 30 Mar 2011

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 09 Jul 2003
Resigned 09 Jul 2003

GWILLIAMS, Ivor Thomas

Resigned
197 Queen's Gate, LondonSW7 5EU
Born February 1971
Director
Appointed 11 Nov 2008
Resigned 01 Jan 2013

JERVIS, Noel

Resigned
Flat 4 197 Queensgate, LondonSW7 5EU
Born December 1944
Director
Appointed 09 Jul 2003
Resigned 16 Jul 2007

MOTI MELWANI, Shobha

Resigned
50 Nassim Road, SingaporeFOREIGN
Born January 1943
Director
Appointed 14 Sept 2007
Resigned 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
287Change of Registered Office
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Incorporation Company
9 July 2003
NEWINCIncorporation