Company Name11 Queen's Gardens Management Limited
Company StatusActive
Company Number02420694
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Daniel Blausten
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(7 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
11 Queens Gardens
London
W2 3BA
Director NameMr Matthew Hurd
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(28 years after company formation)
Appointment Duration6 years, 6 months
RoleAssett Manager
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMrs Georgina Ochoa De Blausten
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(29 years after company formation)
Appointment Duration5 years, 6 months
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens Maisonette 3rd & 4th Floors
11 Queens Gardens
London
W2 3BA
Director NameMrs Pauline Averil Schwartzman
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySouth African
StatusCurrent
Appointed23 October 2018(29 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleRetired Mathematician
Country of ResidenceSouth Africa
Correspondence Address11 Queens Gardens, London 11 Queens Gardens
London
W2 3BA
Director NameMr Maxim Herman Joseph Vanhencxthoven
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBelgian
StatusCurrent
Appointed04 April 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 January 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address147a High Street High Street
Waltham Cross
Hertfordshire
EN8 7AP
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 1998)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 1998)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Secretary NameRaymond Philip Chee
NationalityBritish
StatusResigned
Appointed03 February 1996(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 1997)
RoleIT Manager
Correspondence AddressFlat 14 22 Mount Park Road
Ealing
London
W5 2RS
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed29 February 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameGeorgina Ochoa De Blausten
NationalityBritish
StatusResigned
Appointed23 June 1998(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 2001)
RoleTV Producer
Correspondence AddressMaisonette 3rd & 4th Floors
11 Queens Gardens
London
W2 3BA
Secretary NameMr Gordon Daniel Blausten
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2002)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Maisonette
11 Queens Gardens
London
W2 3BA
Secretary NameGeorgina Ochoa De Blausten
NationalityBritish
StatusResigned
Appointed01 April 2002(12 years, 6 months after company formation)
Appointment Duration19 years, 9 months (resigned 18 January 2022)
RoleMedia Director
Correspondence AddressUpper Maisonette
11 Queens Gardens
London
W2 3BA
Director NameWendy Beaman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 April 2015)
RoleInt Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
London
W2 3BA
Director NameMr Hin Yiu Chan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2006)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Summer Hill
Elstrees
Hertfordshire
WD6 3JA
Director NamePaul Winward Hull
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement 11 Queens Gardens
London
W2 3BA
Director NameMs Ekaterina Avdonina
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(27 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Queens Gardens
London
W2 3BA

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £50Mrs G. Blausten & Mr G. Blausten
33.33%
Ordinary
1 at £50Jeffrey Tijssen & Ekaterina Avdonina
16.67%
Ordinary
1 at £50Matthew Hurd
16.67%
Ordinary
1 at £50Mr G. Blausten
16.67%
Ordinary
1 at £50Mr I. Schwartzman
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
10 August 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
13 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
4 April 2022Appointment of Mr Maxim Herman Joseph Vanhencxthoven as a director on 4 April 2022 (2 pages)
19 January 2022Termination of appointment of Georgina Ochoa De Blausten as a secretary on 18 January 2022 (1 page)
19 January 2022Appointment of Sloan Company Secretarial Services Limited as a secretary on 18 January 2022 (2 pages)
19 January 2022Registered office address changed from 62 Grants Close Mill Hill London NW7 1DE to 68 Queens Gardens London W2 3AH on 19 January 2022 (1 page)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
7 September 2021Termination of appointment of Ekaterina Avdonina as a director on 21 June 2021 (1 page)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 October 2018Appointment of Mrs Pauline Averil Schwartzman as a director on 23 October 2018 (2 pages)
26 September 2018Appointment of Mrs Georgina Ochoa De Blausten as a director on 26 September 2018 (2 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 September 2017Appointment of Mr Matthew Hurd as a director on 7 September 2017 (2 pages)
29 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
29 September 2017Appointment of Mr Matthew Hurd as a director on 7 September 2017 (2 pages)
29 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
16 February 2017Appointment of Ms Ekaterina Avdonina as a director on 7 February 2017 (2 pages)
16 February 2017Appointment of Ms Ekaterina Avdonina as a director on 7 February 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 300
(5 pages)
29 April 2015Termination of appointment of Wendy Beaman as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Wendy Beaman as a director on 29 April 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300
(6 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300
(6 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 300
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
(6 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
(6 pages)
2 October 2013Director's details changed for Wendy Beaman on 1 April 2013 (2 pages)
2 October 2013Director's details changed for Wendy Beaman on 1 April 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 300
(6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Paul Winward Hull on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Wendy Beaman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Paul Winward Hull on 1 January 2010 (2 pages)
23 September 2010Termination of appointment of Paul Hull as a director (1 page)
23 September 2010Director's details changed for Wendy Beaman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Wendy Beaman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Paul Winward Hull on 1 January 2010 (2 pages)
23 September 2010Termination of appointment of Paul Hull as a director (1 page)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (5 pages)
13 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (5 pages)
28 September 2009Registered office changed on 28/09/2009 from granvilles 1 hereford road london W2 4AB (1 page)
28 September 2009Registered office changed on 28/09/2009 from granvilles 1 hereford road london W2 4AB (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
9 October 2007Return made up to 07/09/07; no change of members (7 pages)
9 October 2007Return made up to 07/09/07; no change of members (7 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
6 December 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2005Registered office changed on 30/03/05 from: 9 spring street london W2 3RA (1 page)
30 March 2005Registered office changed on 30/03/05 from: 9 spring street london W2 3RA (1 page)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
11 October 2004Return made up to 07/09/04; no change of members (7 pages)
11 October 2004Return made up to 07/09/04; no change of members (7 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
5 April 2004Full accounts made up to 31 March 2003 (10 pages)
12 November 2003Return made up to 07/09/03; no change of members (7 pages)
12 November 2003Return made up to 07/09/03; no change of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: 103A westbourne grove london W2 4UW (1 page)
12 November 2003Registered office changed on 12/11/03 from: 103A westbourne grove london W2 4UW (1 page)
23 March 2003Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
14 January 2003Full accounts made up to 31 March 2002 (8 pages)
14 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Return made up to 07/09/01; no change of members (6 pages)
4 October 2001Return made up to 07/09/01; no change of members (6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 November 2000Return made up to 07/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Return made up to 07/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
3 April 2000Full accounts made up to 31 March 1999 (8 pages)
3 April 2000Full accounts made up to 31 March 1999 (8 pages)
22 October 1999Return made up to 07/09/99; full list of members (6 pages)
22 October 1999Return made up to 07/09/99; full list of members (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 9 harley street london W1N 1DA (1 page)
17 September 1999Registered office changed on 17/09/99 from: 9 harley street london W1N 1DA (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Return made up to 07/09/98; full list of members (6 pages)
8 September 1998Return made up to 07/09/98; full list of members (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 September 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 September 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
19 September 1996Return made up to 07/09/96; full list of members (6 pages)
19 September 1996Return made up to 07/09/96; full list of members (6 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed (1 page)
14 May 1996New secretary appointed (1 page)
7 March 1996Registered office changed on 07/03/96 from: 32 great james st london WC1N 3HB (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996Registered office changed on 07/03/96 from: 32 great james st london WC1N 3HB (1 page)
7 March 1996Secretary resigned (1 page)
7 March 1996New secretary appointed (2 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 September 1995Return made up to 07/09/95; no change of members (10 pages)
20 September 1995Return made up to 07/09/95; no change of members (10 pages)
2 January 1991Memorandum and Articles of Association (9 pages)
14 November 1989Memorandum and Articles of Association (12 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1989Incorporation (17 pages)