Background WavePink WaveYellow Wave

Q STREET DARLINGTON LIMITED (12388963)

Q STREET DARLINGTON LIMITED (12388963) is an active UK company. incorporated on 7 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. Q STREET DARLINGTON LIMITED has been registered for 6 years. Current directors include FAIG, Asher-Anshil.

Company Number
12388963
Status
active
Type
ltd
Incorporated
7 January 2020
Age
6 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher-Anshil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q STREET DARLINGTON LIMITED

Q STREET DARLINGTON LIMITED is an active company incorporated on 7 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. Q STREET DARLINGTON LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12388963

LTD Company

Age

6 Years

Incorporated 7 January 2020

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 26 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 October 2026
Period: 1 February 2025 - 25 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England
From: 7 January 2020To: 5 January 2023
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jan 20
New Owner
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

FAIG, Asher-Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 07 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Loudoun Road, LondonNW8 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 26 Oct 2020

Mr Itzhak Gross

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2020
Ceased 26 Oct 2020

Mr Asher-Anshil Faig

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Incorporation Company
7 January 2020
NEWINCIncorporation