Company Name1A Queen's Gate Management Co. Limited
DirectorsBertrand Le Pan De Ligny and Puja Amla Patnaik
Company StatusActive
Company Number01305156
CategoryPrivate Limited Company
Incorporation Date28 March 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bertrand Le Pan De Ligny
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 July 2009(32 years, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleInvestment
Country of ResidenceEngland
Correspondence Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMrs Puja Amla Patnaik
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed14 October 2015(38 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1a Queen's Gate
London
SW7 5EH
Director NameMr Peter Henry Chalk
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 4 months after company formation)
Appointment Duration15 years (resigned 27 July 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Director NameMr Nessim Joseph Dawood
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 March 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
1a Queens Gate
London
SW7 5EH
Secretary NamePhilip John Chalk
NationalityBritish
StatusResigned
Appointed31 July 1991(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brechin Place
London
SW7 4QA
Secretary NameJanet Raffety
NationalityBritish
StatusResigned
Appointed21 March 1996(18 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address111 Ericcson Close
Wandsworth
London
SW18 1SQ
Director NameMr Bertrand Le Pan De Ligny
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2006(29 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 January 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 7
1a Queens Gate
London
SW7 5EH
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed01 July 2008(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 April 2011(34 years after company formation)
Appointment Duration10 years, 2 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN

Location

Registered Address11 Greenleaf House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Peter Henry Chalk
20.00%
Ordinary
1 at £1Al Sharif Ahmed Yousef Al Aune & Adela Al Sharif Yousef Al Aune & Al Sharif Aune Yousef Al Aune
10.00%
Ordinary
1 at £1Bertrand Le Pan De Ligny & Laurence Le Pan De Ligny
10.00%
Ordinary
1 at £1Grainger Investment Properties LTD
10.00%
Ordinary
1 at £1Gregory Charles Esprey
10.00%
Ordinary
1 at £1Lettice Investments
10.00%
Ordinary
1 at £1Madam Lai Ah Lee & Miss Ong Jin Ru
10.00%
Ordinary
1 at £1Richard Meir Dawood
10.00%
Ordinary
1 at £1Violet Juliet Dawood
10.00%
Ordinary

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

29 November 2023Director's details changed for Mr Bertrand Le Pan De Ligny on 27 November 2023 (2 pages)
29 November 2023Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
3 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
15 June 2021Termination of appointment of Pankaj Adatia as a secretary on 8 June 2021 (1 page)
15 June 2021Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 June 2021 (1 page)
4 March 2021Micro company accounts made up to 31 December 2020 (1 page)
27 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 March 2020Director's details changed for Bertrand Le Pan De Ligny on 15 March 2020 (2 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 January 2016Termination of appointment of Bertrand Le Pan De Ligny as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Bertrand Le Pan De Ligny as a director on 8 January 2016 (1 page)
21 October 2015Appointment of Mrs Puja Patnaik as a director on 14 October 2015 (2 pages)
21 October 2015Appointment of Mrs Puja Patnaik as a director on 14 October 2015 (2 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(6 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
(6 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(6 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
4 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(6 pages)
4 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10
(6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 September 2010Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages)
24 September 2010Director's details changed for Bertrand Le Pan De Ligny on 31 July 2010 (2 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
4 December 2009Dir res michael birkenwald 26/11/2009. (1 page)
4 December 2009Dir res michael birkenwald 26/11/2009. (1 page)
13 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
13 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
11 September 2009Location of debenture register (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 31/07/09; full list of members (7 pages)
11 September 2009Return made up to 31/07/09; full list of members (7 pages)
11 September 2009Location of debenture register (1 page)
11 August 2009Director appointed bertrand le pan de liony (2 pages)
11 August 2009Director appointed bertrand le pan de liony (2 pages)
16 October 2008Return made up to 31/07/08; full list of members (7 pages)
16 October 2008Return made up to 31/07/08; full list of members (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 July 2008Secretary appointed ann smith (2 pages)
25 July 2008Secretary appointed ann smith (2 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 September 2007Return made up to 31/07/07; full list of members (4 pages)
25 September 2007Return made up to 31/07/07; full list of members (4 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
2 November 2006Return made up to 31/07/06; full list of members (4 pages)
2 November 2006Return made up to 31/07/06; full list of members (4 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 6 brechin place london SW7 4QA (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Registered office changed on 07/08/06 from: 6 brechin place london SW7 4QA (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
26 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 September 2005Return made up to 31/07/05; full list of members (11 pages)
1 September 2005Return made up to 31/07/05; full list of members (11 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 September 2004Return made up to 31/07/04; full list of members (11 pages)
1 September 2004Return made up to 31/07/04; full list of members (11 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
28 August 2003Return made up to 31/07/03; full list of members (11 pages)
28 August 2003Return made up to 31/07/03; full list of members (11 pages)
6 August 2002Return made up to 31/07/02; full list of members (11 pages)
6 August 2002Return made up to 31/07/02; full list of members (11 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 July 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 October 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
8 October 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 31/07/01; full list of members (10 pages)
1 August 2001Return made up to 31/07/01; full list of members (10 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (11 pages)
21 August 2000Return made up to 31/07/00; full list of members (11 pages)
13 October 1999Full accounts made up to 31 December 1998 (6 pages)
13 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 August 1999Return made up to 31/07/99; full list of members (7 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
5 November 1998Full accounts made up to 31 December 1997 (6 pages)
5 August 1998Return made up to 31/07/98; change of members (7 pages)
5 August 1998Return made up to 31/07/98; change of members (7 pages)
10 December 1997Full accounts made up to 31 December 1996 (6 pages)
10 December 1997Full accounts made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 31/07/97; no change of members (5 pages)
18 August 1997Return made up to 31/07/97; no change of members (5 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (6 pages)
28 August 1996Return made up to 31/07/96; full list of members (7 pages)
28 August 1996Return made up to 31/07/96; full list of members (7 pages)
25 March 1996New secretary appointed;director resigned (2 pages)
25 March 1996New secretary appointed;director resigned (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 March 1977Incorporation (14 pages)
28 March 1977Incorporation (14 pages)