Company Name35 Emperor's Gate Management Limited
DirectorsBenson Kwun Bun Lee and Michael Sik-Ho Lee
Company StatusActive
Company Number02145896
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 9 months 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 NameBenson Kwun Bun Lee
Date of BirthJune 1996 (Born 27 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 35 Emperor's Gate
London
SW7 4JA
Director NameMichael Sik-Ho Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed15 March 2016(28 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressFlat B, 7th Floor Tower 4, Jubilant Place
99 Pau Chung Street
Tokwawan
Kowloon
Hong Kong
Secretary NameQuadrant Property Management Limited (Corporation)
StatusCurrent
Appointed03 November 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 5 months
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH
Director NameMrs Sikin Karim Velji
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1992)
RoleChartered Accountant
Correspondence Address35 Emperors Gate
London
SW7 4JA
Secretary NameMiss Jean Doris Edwards
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressFlat 1 The Garden Flat
25 Spencer Road
London
W4 3SS
Director NameIftakharul Islam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 1999)
RoleEconomist
Correspondence AddressFlat 5 35 Emperors Gate
London
SW7 4JA
Director NameMrs Barbara Josephine Page
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 11 January 2013)
RoleFreelance Presenter
Country of ResidenceEngland
Correspondence AddressThe Laurels
80 Brookley Road
Brockenhurst
Hampshire
SO42 7RA
Director NameJames Chan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2007)
RoleFinance
Correspondence AddressFlat 5
35 Emperors Gate
London
SW7 4JA
Director NameSally Yassin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(25 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2016)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 5 35 Emperors Gate
London
SW7 4JA

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Darisdale LTD
14.29%
Ordinary
1 at £1Edward Chung Nin Keung
14.29%
Ordinary
1 at £1Hardeep Singh Matharu & Rajinder Matharu
14.29%
Ordinary
1 at £1Lynn Williams-lim
14.29%
Ordinary
1 at £1Max Windsor
14.29%
Ordinary
1 at £1Sabeur Mansar & Selma Limam Mansar
14.29%
Ordinary
1 at £1Sally Yassin & Gregory James Hill
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£21,650

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
8 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
31 March 2023Termination of appointment of Quadrant Property Management Limited as a secretary on 31 December 2022 (1 page)
29 March 2023Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 29 March 2023 (1 page)
23 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
29 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
5 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
25 April 2016Termination of appointment of Sally Yassin as a director on 15 March 2016 (1 page)
25 April 2016Termination of appointment of Sally Yassin as a director on 15 March 2016 (1 page)
25 April 2016Appointment of Benson Kwun Bun Lee as a director on 15 March 2016 (2 pages)
25 April 2016Appointment of Benson Kwun Bun Lee as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Michael Sik-Ho Lee as a director on 15 March 2016 (2 pages)
24 March 2016Appointment of Michael Sik-Ho Lee as a director on 15 March 2016 (2 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7
(6 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7
(6 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(6 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 7
(6 pages)
7 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7
(6 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 7
(6 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 May 2013Termination of appointment of Barbara Page as a director (1 page)
9 May 2013Termination of appointment of Barbara Page as a director (1 page)
19 February 2013Appointment of Sally Yassin as a director (3 pages)
19 February 2013Appointment of Sally Yassin as a director (3 pages)
2 January 2013Director's details changed for Mrs Barbara Josephine Page on 11 December 2012 (2 pages)
2 January 2013Director's details changed for Mrs Barbara Josephine Page on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 September 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
11 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (7 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
8 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (5 pages)
8 December 2008Return made up to 08/12/08; full list of members (5 pages)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
7 October 2008Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o boyle & co (property management) LIMITED 12 tilton street london SW6 7LP (1 page)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
10 December 2007Return made up to 08/12/07; full list of members (4 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
23 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director resigned (1 page)
15 December 2006Return made up to 08/12/06; full list of members (4 pages)
15 December 2006Return made up to 08/12/06; full list of members (4 pages)
2 February 2006Return made up to 08/12/05; full list of members (4 pages)
2 February 2006Return made up to 08/12/05; full list of members (4 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
21 July 2005Location of register of members (1 page)
21 July 2005Location of register of members (1 page)
23 December 2004Return made up to 08/12/04; full list of members (10 pages)
23 December 2004Return made up to 08/12/04; full list of members (10 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 December 2003Return made up to 08/12/03; full list of members (10 pages)
14 December 2003Return made up to 08/12/03; full list of members (10 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2002Return made up to 08/12/02; full list of members (9 pages)
19 December 2002Return made up to 08/12/02; full list of members (9 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (8 pages)
13 December 2001Return made up to 08/12/01; full list of members (8 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Full accounts made up to 31 March 2000 (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (6 pages)
14 December 1999Return made up to 08/12/99; change of members (6 pages)
14 December 1999Return made up to 08/12/99; change of members (6 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 March 1999 (6 pages)
20 July 1999Full accounts made up to 31 March 1999 (6 pages)
20 June 1999Director's particulars changed (1 page)
20 June 1999Director's particulars changed (1 page)
24 December 1998Return made up to 08/12/98; full list of members (6 pages)
24 December 1998Return made up to 08/12/98; full list of members (6 pages)
14 July 1998Full accounts made up to 31 March 1998 (5 pages)
14 July 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1997Return made up to 08/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1997Return made up to 08/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co(property manageme -nt LTD),173 old brompton road london SW5 0AN (1 page)
1 July 1997Registered office changed on 01/07/97 from: c/o boyle & co(property manageme -nt LTD),173 old brompton road london SW5 0AN (1 page)
16 May 1997Full accounts made up to 31 March 1997 (6 pages)
16 May 1997Full accounts made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 08/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
30 December 1996Return made up to 08/12/96; no change of members
  • 363(287) ‐ Registered office changed on 30/12/96
(4 pages)
25 June 1996Full accounts made up to 31 March 1996 (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (6 pages)
3 January 1996Return made up to 08/12/95; full list of members (6 pages)
3 January 1996Return made up to 08/12/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)