Company Name2 Queens Gate Place Limited
DirectorsGiulia Armati and Josephine Marie Clavel
Company StatusActive
Company Number01925807
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Previous NameGreenout Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Giulia Armati
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen's Gate Place
London
SW7 5NT
Director NameMrs Josephine Marie Clavel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Giles House
158 Westbourne Grove
London
W11 2RJ
Director NameJoseph Edward Hammond
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 December 2006)
RoleAccountant
Correspondence Address2a Queens Gate Place
London
SW7 5NS
Director NameAndrew Gerard Togher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 April 1997)
RoleEntrepreneur
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameTimothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 May 1997)
RoleBuilder
Correspondence AddressTop Flat 2 Queens Gate Place
South Kensington
London
SW7 5NS
Director NameLeslie White
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleExporter
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameMr Stephen Charles David Lloyd Lacey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 March 2014)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameSimon David Sam Wates
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(11 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2002)
RoleStudent
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameLeyla Malik
Date of BirthJuly 1955 (Born 68 years ago)
StatusResigned
Appointed13 May 1997(11 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 21 March 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Ossulton Way
London
N2 0DT
Secretary NameMeena Heath
NationalityBritish
StatusResigned
Appointed13 May 1997(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address101 Sulgrave Road
London
W6 7QH
Secretary NameJoseph Edward Hammond
NationalityBritish
StatusResigned
Appointed17 September 1999(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address2a Queens Gate Place
London
SW7 5NS
Secretary NameJoseph Edward Hammond
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address2a Queens Gate Place
London
SW7 5NS
Director NameChristine Truitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(20 years, 7 months after company formation)
Appointment Duration18 years (resigned 16 February 2024)
RoleRetired
Country of ResidenceArgentina
Correspondence Address2a Queens Gate Place
London
SW7 5NS
Director NameJulia Solovyev
Date of BirthAugust 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed30 December 2006(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 2015)
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Secretary NameJulia Solovyev
NationalityRussian
StatusResigned
Appointed30 December 2006(21 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 2015)
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Queens Gate Place
London
SW7 5NS
Director NameMr Mark Newbery
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 January 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Seagrave Road
London
SW6 1RP
Director NameMr Bora Dogan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(31 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 2 Queen's Gate Place
London
SW7 5NT

Contact

Websitewww.edenilluminazione.org

Location

Registered AddressFlat 18 Giles House
158 Westbourne Grove
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Andrea Sironi & Renato Sironi & Alberto Sironi
16.67%
Ordinary
1 at £1Andrey Solovyev & Julia Solovyev
16.67%
Ordinary
1 at £1Christine Truitt
16.67%
Ordinary
1 at £1E F G Reads Trustees LTD
16.67%
Ordinary
1 at £1Leyla Malik
16.67%
Ordinary
1 at £1Mr Stephen Lacey
16.67%
Ordinary

Financials

Year2014
Net Worth£5,950
Cash£9,931
Current Liabilities£5,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
8 September 2022Appointment of Mrs Josephine Marie Clavel as a director on 7 September 2022 (2 pages)
1 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 March 2022Cessation of Mark Newbery as a person with significant control on 3 January 2022 (1 page)
17 March 2022Notification of Giulia Armati as a person with significant control on 3 January 2022 (2 pages)
17 March 2022Termination of appointment of Bora Dogan as a director on 16 March 2022 (1 page)
17 March 2022Termination of appointment of Mark Newbery as a director on 3 January 2022 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Change of details for Mr Marl Newberry as a person with significant control on 20 July 2016 (2 pages)
23 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
21 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 May 2017Termination of appointment of Leyla Malik as a director on 21 March 2017 (1 page)
31 May 2017Appointment of Bora Dogan as a director on 21 March 2017 (2 pages)
31 May 2017Termination of appointment of Leyla Malik as a director on 21 March 2017 (1 page)
31 May 2017Appointment of Bora Dogan as a director on 21 March 2017 (2 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 October 2016Appointment of Mrs Giulia Armati as a director on 7 October 2016 (2 pages)
24 October 2016Appointment of Mrs Giulia Armati as a director on 7 October 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Registered office address changed from 2 Queens Gate Place London SW7 5NS to 9 Seagrave Road London SW6 1RP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 2 Queens Gate Place London SW7 5NS to 9 Seagrave Road London SW6 1RP on 13 September 2016 (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Termination of appointment of Julia Solovyev as a secretary on 24 October 2015 (1 page)
22 April 2016Termination of appointment of Julia Solovyev as a secretary on 24 October 2015 (1 page)
22 April 2016Termination of appointment of Julia Solovyev as a director on 24 October 2015 (1 page)
22 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
(6 pages)
22 April 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
(6 pages)
22 April 2016Termination of appointment of Julia Solovyev as a director on 24 October 2015 (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
24 October 2015Appointment of Mr Mark Newbery as a director on 1 February 2015 (2 pages)
24 October 2015Appointment of Mr Mark Newbery as a director on 1 February 2015 (2 pages)
24 October 2015Appointment of Mr Mark Newbery as a director on 1 February 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
26 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 March 2014Termination of appointment of Stephen Charles David Lloyd Lacey as a director on 3 March 2014 (1 page)
6 March 2014Termination of appointment of Stephen Charles David Lloyd Lacey as a director on 3 March 2014 (1 page)
6 March 2014Termination of appointment of Stephen Charles David Lloyd Lacey as a director on 3 March 2014 (1 page)
1 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 6
(8 pages)
1 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 6
(8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (8 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (8 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Julia Solovyev on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Stephen Charles David Lloyd Lacey on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Stephen Charles David Lloyd Lacey on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Julia Solovyev on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Christine Truitt on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Leyla Malik on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Leyla Malik on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Christine Truitt on 20 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 20/01/09; full list of members (10 pages)
27 January 2009Return made up to 20/01/09; full list of members (10 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
25 January 2008Return made up to 31/12/07; no change of members (8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
(10 pages)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 03/02/07
(10 pages)
3 February 2007New secretary appointed;new director appointed (2 pages)
3 February 2007Secretary resigned;director resigned (1 page)
3 February 2007Secretary resigned;director resigned (1 page)
13 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
19 July 2005Full accounts made up to 31 December 2004 (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 September 2004Full accounts made up to 31 December 2003 (8 pages)
10 September 2004Full accounts made up to 31 December 2003 (8 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
31 January 2002Return made up to 31/12/01; full list of members (9 pages)
31 January 2002Return made up to 31/12/01; full list of members (9 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Registered office changed on 05/03/00 from: 48 onslow gardens london SW7 3AH (1 page)
5 March 2000Registered office changed on 05/03/00 from: 48 onslow gardens london SW7 3AH (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 October 1999Return made up to 31/12/98; full list of members (9 pages)
15 October 1999Return made up to 31/12/98; full list of members (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
17 August 1998Return made up to 31/12/95; no change of members (6 pages)
17 August 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1998Return made up to 31/12/96; no change of members (6 pages)
17 August 1998Return made up to 31/12/95; no change of members (6 pages)
17 August 1998Return made up to 31/12/96; no change of members (6 pages)
17 August 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1997Registered office changed on 25/11/97 from: 2 queens gate place london SW7 5NS (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 2 queens gate place london SW7 5NS (1 page)
11 July 1997Full accounts made up to 31 December 1996 (8 pages)
11 July 1997Full accounts made up to 31 December 1996 (8 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 March 1992Ad 11/04/91--------- £ si 1@1 (2 pages)
12 March 1992Ad 11/04/91--------- £ si 1@1 (2 pages)
25 June 1985Incorporation (15 pages)