Background WavePink WaveYellow Wave

19 QUEEN'S GATE PLACE LIMITED (04952885)

19 QUEEN'S GATE PLACE LIMITED (04952885) is an active UK company. incorporated on 4 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 19 QUEEN'S GATE PLACE LIMITED has been registered for 22 years. Current directors include BROWN, Sam, CHERNAVSKAYA, Erika, DOBSON, Timothy John and 2 others.

Company Number
04952885
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2003
Age
22 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Sam, CHERNAVSKAYA, Erika, DOBSON, Timothy John, O'SULLIVAN, Padraic, TEASDALE, Anthony Laurence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 QUEEN'S GATE PLACE LIMITED

19 QUEEN'S GATE PLACE LIMITED is an active company incorporated on 4 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 19 QUEEN'S GATE PLACE LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04952885

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Epworth House 25 City Road London EC1Y 1AR
From: 26 April 2012To: 18 November 2014
Leslie Michael Lipowicz & Co Accounts House 16 Dalling Road Hammersmith London W6 0JB
From: 4 November 2003To: 26 April 2012
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROWN, Sam

Active
Bonhill Street, LondonEC2A 4DJ
Born October 1997
Director
Appointed 01 Sept 2025

CHERNAVSKAYA, Erika

Active
Bonhill Street, LondonEC2A 4DJ
Born November 1961
Director
Appointed 01 Sept 2025

DOBSON, Timothy John

Active
Bonhill Street, LondonEC2A 4DJ
Born June 1966
Director
Appointed 01 Sept 2025

O'SULLIVAN, Padraic

Active
Flat B, LondonSW7 5NY
Born September 1963
Director
Appointed 04 Nov 2003

TEASDALE, Anthony Laurence

Active
19 Queen's Gate Place, LondonSW7 5NY
Born June 1957
Director
Appointed 04 Nov 2003

LEVINGE, Edward James

Resigned
Goldhawk Studios, LondonW12 8BN
Secretary
Appointed 01 Jan 2007
Resigned 29 Oct 2008

O'SULLIVAN, Audrey

Resigned
Abdale Road, LondonW12 7EU
Secretary
Appointed 29 Oct 2008
Resigned 01 Sept 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 04 Nov 2003
Resigned 10 Nov 2006

HUNTER, Ann

Resigned
1 Claylands Road, LondonSW8 1NU
Born October 1963
Director
Appointed 04 Nov 2003
Resigned 01 Sept 2025

PEARSON, Heather Christine

Resigned
Flat C 19 Queens Gate Place, LondonSW7 5NY
Born November 1962
Director
Appointed 04 Nov 2003
Resigned 03 Mar 2006

WOODS, Edward Garton

Resigned
19a Queens Gate Place, LondonSW7 5NY
Born June 1976
Director
Appointed 04 Nov 2003
Resigned 23 Dec 2004

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 04 Nov 2003
Resigned 04 Nov 2003
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2010
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
12 April 2006
288cChange of Particulars
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Incorporation Company
4 November 2003
NEWINCIncorporation