Company NameNO. 36 Queens Gate Limited
Company StatusActive
Company Number00877420
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1966(58 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rudolph John Kalveks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1993(27 years after company formation)
Appointment Duration31 years
RoleDirector/Corp.Dev. Bowater Plc
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Queens Gate
London
SW7 5HR
Director NameCol James William Marriott Ellery
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2001(35 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleHmg
Country of ResidenceEngland
Correspondence AddressBentley House 4a Disraeli Road
London
SW15 2DS
Director NameLiliane Ferretti
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed29 September 2010(44 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 36 Queen's Gate
London
SW7 5HR
Director NameMs Stephanie Pauline Marie Therese Watine
Date of BirthJune 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed27 October 2014(48 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen's Gate
London
SW7 5HR
Director NameMr Yann Henri Robert Samuelides
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed17 September 2016(50 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleFinancial Service Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Susan Metcalfe Residential Management 10 Holly
London
SW10 9HY
Director NameMiss Pollyanna Lucy Rose Midwood
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Susan Metcalfe Residential
10 Hollywood Road
London
SW10 9HY
Director NameSir William Whitfield
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1980(13 years, 8 months after company formation)
Appointment Duration24 years, 12 months (resigned 20 December 2004)
RoleArchitect
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameMrs Dorothy Joyce Boulting
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1994)
RoleRetired
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameMr Aicha El Yacoubi Sousanne
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityMorrocan
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 1995)
RoleOil Trading
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameMr Ralph Newton Stevenson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 1998)
RoleRetired
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameMr Abdullatif Zeki Succar
Date of BirthSeptember 1925 (Born 98 years ago)
NationalitySaudi
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 January 1997)
RolePublic Relations
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameMr Edward Suren
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 1996)
RoleAntique Dealer
Correspondence Address36 Queens Gate
London
SW7 5HR
Secretary NameMr Sidney George Lines
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcliff The Pitts
Bonchurch
Isle Of Wight
PO38 1NT
Director NameMr Andrew Richard Lockwood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(25 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 July 2002)
RoleArchitect
Correspondence Address36 Queens Gate
London
SW7 5HR
Director NameAlbert Saporta
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1994(28 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1996)
RoleConsultant
Correspondence AddressFlat 3 36 Queens Gate
London
Sw7
Director NameLando Ferretti
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed02 June 1997(31 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 15 October 2009)
RoleCompany Director
Correspondence AddressFlat 4 36 Queens Gate
London
SW7 5HR
Director NameFarnad Peyman Fard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIranian
StatusResigned
Appointed18 January 1999(32 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 June 2012)
RoleAntique
Country of ResidenceEngland
Correspondence AddressFlat 1 36 Queens Gate
London
SW7 5HR
Director NamePhilippe Lespinard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed24 August 1999(33 years, 4 months after company formation)
Appointment Duration11 years (resigned 17 September 2010)
RoleChief Investment Officer
Correspondence Address36 Queens Gate
Flat 3
London
SW7 5HR
Director NameTheodore Maroulakis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed15 September 1999(33 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 May 2000)
RoleShipping
Correspondence AddressFlat 1a
36 Queens Gate
London
SW7 5HR
Director NameRiccardo Banchetti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2000(33 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2002)
RoleBanking
Correspondence AddressFlat 5
36 Queens Gate
London
SW7 5HR
Director NameRoberto Hoornweg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2002(36 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2008)
RoleBanker
Correspondence AddressFlat 5
36 Queensgate
London
SW7 5HR
Director NameDuncan Watson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(36 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2010)
RoleCo Director
Correspondence Address47 Walton Street
London
SW3 3HT
Director NameMr Roger Norris Midwood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(46 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 October 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Willows Farm
Burrington
Ludlow
Shropshire
SY8 2HS
Wales
Director NameReliable Consultants Limited (Corporation)
Date of BirthOctober 1989 (Born 34 years ago)
StatusResigned
Appointed05 September 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 March 2000)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town Tortola
British Virgin Islands
Foreign

Location

Registered AddressC/O Susan Metcalfe Residential Management
10 Hollywood Road
London
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2013
Turnover£38,999
Net Worth£14,101
Cash£5,806
Current Liabilities£8,347

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
5 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
9 December 2020Appointment of Miss Pollyanna Lucy Rose Midwood as a director on 9 December 2020 (2 pages)
29 October 2020Termination of appointment of Roger Norris Midwood as a director on 29 October 2020 (1 page)
9 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to C/O Susan Metcalfe Residential Management 10 Hollywood Road London SW10 9HY on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS to C/O Susan Metcalfe Residential Management 10 Hollywood Road London SW10 9HY on 12 July 2017 (1 page)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Appointment of Mr Yann Henri Robert Samuelides as a director on 17 September 2016 (2 pages)
19 September 2016Appointment of Mr Yann Henri Robert Samuelides as a director on 17 September 2016 (2 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
10 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
10 July 2015Annual return made up to 4 July 2015 no member list (6 pages)
29 January 2015Appointment of Ms Stephanie Pauline Marie Therese Watine as a director on 27 October 2014 (2 pages)
29 January 2015Appointment of Ms Stephanie Pauline Marie Therese Watine as a director on 27 October 2014 (2 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 4 July 2014 no member list (5 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
9 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
9 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
9 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
9 August 2013Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page)
9 August 2013Annual return made up to 4 July 2013 no member list (5 pages)
9 August 2013Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Bentley House Disraeli Road Putney London SW15 2DS on 9 August 2013 (1 page)
9 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
7 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
7 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
7 August 2013Director's details changed for Colonel James William Marriott Ellery on 4 July 2013 (2 pages)
15 October 2012Termination of appointment of Farnad Peyman Fard as a director (2 pages)
15 October 2012Appointment of Mr Roger Norris Midwood as a director (3 pages)
15 October 2012Appointment of Mr Roger Norris Midwood as a director (3 pages)
15 October 2012Termination of appointment of Farnad Peyman Fard as a director (2 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 4 July 2012 no member list (5 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 October 2011Termination of appointment of Sidney Lines as a secretary (2 pages)
6 October 2011Termination of appointment of Sidney Lines as a secretary (2 pages)
21 July 2011Annual return made up to 4 July 2011 (16 pages)
21 July 2011Annual return made up to 4 July 2011 (16 pages)
21 July 2011Annual return made up to 4 July 2011 (16 pages)
20 May 2011Termination of appointment of Philippe Lespinard as a director (2 pages)
20 May 2011Termination of appointment of Philippe Lespinard as a director (2 pages)
20 May 2011Termination of appointment of Duncan Watson as a director (2 pages)
20 May 2011Termination of appointment of Duncan Watson as a director (2 pages)
9 December 2010Appointment of Liliane Ferretti as a director (3 pages)
9 December 2010Appointment of Liliane Ferretti as a director (3 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
18 August 2010Annual return made up to 30 June 2010 (17 pages)
18 August 2010Annual return made up to 30 June 2010 (17 pages)
29 July 2010Termination of appointment of Lando Ferretti as a director (2 pages)
29 July 2010Termination of appointment of Lando Ferretti as a director (2 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
15 July 2009Annual return made up to 30/06/09 (11 pages)
15 July 2009Annual return made up to 30/06/09 (11 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 July 2008Annual return made up to 30/06/08
  • 363(287) ‐ Registered office changed on 18/07/08
  • 363(288) ‐ Director resigned
(6 pages)
18 July 2008Annual return made up to 30/06/08
  • 363(287) ‐ Registered office changed on 18/07/08
  • 363(288) ‐ Director resigned
(6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Annual return made up to 30/06/07 (6 pages)
9 August 2007Annual return made up to 30/06/07 (6 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 July 2005Annual return made up to 30/06/05 (7 pages)
19 July 2005Annual return made up to 30/06/05 (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Annual return made up to 30/06/04 (7 pages)
19 July 2004Annual return made up to 30/06/04 (7 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
25 July 2002Annual return made up to 30/06/02 (7 pages)
25 July 2002Annual return made up to 30/06/02 (7 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
8 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(5 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
13 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1999Full accounts made up to 31 March 1998 (10 pages)
29 April 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
10 July 1998Annual return made up to 30/06/98 (6 pages)
10 July 1998Annual return made up to 30/06/98 (6 pages)
23 October 1997Auditor's resignation (1 page)
23 October 1997Auditor's resignation (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 October 1996Full accounts made up to 31 March 1996 (10 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
10 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Director resigned
(6 pages)
31 March 1996Memorandum and Articles of Association (9 pages)
31 March 1996Memorandum and Articles of Association (9 pages)
11 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1995Full accounts made up to 31 March 1995 (10 pages)
15 September 1995Full accounts made up to 31 March 1995 (10 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
29 June 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(8 pages)
29 June 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)