Company Name4 Queen's Gardens Management Limited
Company StatusActive
Company Number02420697
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 8 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 NameMaryam Bazargan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(22 years, 11 months after company formation)
Appointment Duration11 years, 9 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address17 Musard Road
Barons Court
London
W6 8NR
Director NameDr Alexandra Flemming
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2013(23 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleEditor
Country of ResidenceEngland
Correspondence Address17 Musard Road
Barons Court
London
W6 8NR
Director NameMr Goran Amnegard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed17 February 2015(25 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RolePresident Of Blaxsta Ab
Country of ResidenceSweden
Correspondence AddressGoran Amnegard Blackstaby Gard
642 95 Flen
Sweden
Director NameMr James Nigel Atkinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director - Property Development
Country of ResidenceUnited Kingdom
Correspondence Address17 Musard Road
Barons Court
London
W6 8NR
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed22 April 2021(31 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address17 Musard Road
London
W6 8NR
Director NameAlan Ruthven Burdon Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2003)
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 Duration7 years, 4 months (resigned 22 January 1999)
RoleChartered Surveyor
Correspondence AddressMalting Cottage
Dedham Castle Hill
Colchester
Essex
CO7 6BT
Director NameMr Andrew John Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 08 January 2003)
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
Director NameMr Andrew James Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(5 years, 5 months after company formation)
Appointment Duration24 years (resigned 20 February 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 1
4 Queens Gardens
London
W2
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed29 February 1996(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameThomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressFrenchs Folly
Charsfield Road Debach
Woodbridge
Suffolk
IP13 6BZ
Director NameRoyston Martin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2003)
RoleJournalist
Correspondence Address4 Queens Gardens
London
W2 3BA
Director NameTimothy Leslie Hughes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 March 2005)
RoleSales Manager
Correspondence AddressFlat 3
4 Queens Gardens
London
W2 3BA
Director NameDavid Louis Richardson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2007)
RoleActuary
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Thomas Duff Gordon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(19 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 4 Queen's Gardens
London
W2 3BA
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2010(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 2011)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameLondon Block Managment Limited (Corporation)
StatusResigned
Appointed02 November 2011(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 April 2021)
Correspondence Address4th Floor
9 White Lion Street
London
N1 9PD

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £50Alexandra Flemming
16.67%
Ordinary
1 at £50Andrew James Green
16.67%
Ordinary
1 at £50Maryam Bazargan
16.67%
Ordinary
1 at £50Michael Goran Amnegard
16.67%
Ordinary
1 at £50Mr A.j. Battisson & Ms W. Ching
16.67%
Ordinary
1 at £50Mr Lorenzo Cattabriga
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 October 2022Registered office address changed from 17 Musard Road Barons Court London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 6 October 2022 (1 page)
6 October 2022Director's details changed for Mr Goran Amnegard on 6 October 2022 (2 pages)
22 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2021Director's details changed for Mr Goran Amnegard on 5 November 2021 (2 pages)
15 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
4 May 2021Termination of appointment of London Block Managment Limited as a secretary on 22 April 2021 (1 page)
4 May 2021Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD to 17 Musard Road Barons Court London W6 8NR on 4 May 2021 (1 page)
4 May 2021Appointment of Akkorgroup Ltd as a secretary on 22 April 2021 (2 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Appointment of Mr James Nigel Atkinson as a director on 1 April 2019 (2 pages)
4 March 2019Termination of appointment of Andrew James Green as a director on 20 February 2019 (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 October 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(7 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(7 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 300
(7 pages)
23 March 2015Appointment of Mr Goran Amnegard as a director on 17 February 2015 (2 pages)
23 March 2015Appointment of Mr Goran Amnegard as a director on 17 February 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(6 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(6 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 300
(6 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
13 September 2013Termination of appointment of Thomas Duff Gordon as a director (1 page)
13 September 2013Termination of appointment of Thomas Duff Gordon as a director (1 page)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(7 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(7 pages)
1 August 2013Appointment of Dr Alexandra Flemming as a director (2 pages)
1 August 2013Appointment of Dr Alexandra Flemming as a director (2 pages)
3 May 2013Appointment of London Block Managment Limited as a secretary (2 pages)
3 May 2013Appointment of London Block Managment Limited as a secretary (2 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Appointment of Maryam Bazargan as a director (2 pages)
7 November 2012Appointment of Maryam Bazargan as a director (2 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Thomas Duff Gordon on 6 September 2011 (2 pages)
14 November 2011Director's details changed for Andrew James Green on 7 September 2011 (2 pages)
14 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Thomas Duff Gordon on 6 September 2011 (2 pages)
14 November 2011Director's details changed for Andrew James Green on 7 September 2011 (2 pages)
14 November 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
14 November 2011Director's details changed for Andrew James Green on 7 September 2011 (2 pages)
14 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Thomas Duff Gordon on 6 September 2011 (2 pages)
14 November 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 September 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
29 September 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 29 September 2011 (1 page)
29 September 2011Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 20 June 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
22 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 September 2009Return made up to 07/09/09; full list of members (6 pages)
9 September 2009Return made up to 07/09/09; full list of members (6 pages)
27 May 2009Director appointed thomas duff gordon (1 page)
27 May 2009Director appointed thomas duff gordon (1 page)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2008Appointment terminated director david richardson (1 page)
1 October 2008Appointment terminated director david richardson (1 page)
24 September 2008Return made up to 07/09/08; full list of members (5 pages)
24 September 2008Return made up to 07/09/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (10 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
12 September 2007Return made up to 07/09/07; full list of members (3 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 07/09/06; full list of members (3 pages)
13 September 2006Return made up to 07/09/06; full list of members (3 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 December 2005Director resigned (2 pages)
5 December 2005Director resigned (2 pages)
18 November 2005Return made up to 07/09/05; full list of members (4 pages)
18 November 2005Return made up to 07/09/05; full list of members (4 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
26 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 October 2004Return made up to 07/09/04; full list of members (8 pages)
22 October 2004Return made up to 07/09/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
5 February 2004Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Return made up to 07/09/03; full list of members (9 pages)
13 October 2003Return made up to 07/09/03; full list of members (9 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
22 January 2003Full accounts made up to 31 March 2002 (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (8 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
26 October 2002Return made up to 07/09/02; full list of members (11 pages)
26 October 2002Return made up to 07/09/02; full list of members (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
18 September 2001Return made up to 07/09/01; full list of members (10 pages)
18 September 2001Return made up to 07/09/01; full list of members (10 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Return made up to 07/09/00; full list of members (9 pages)
1 November 2000Return made up to 07/09/00; full list of members (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 September 1999Return made up to 07/09/99; full list of members (6 pages)
1 September 1999Return made up to 07/09/99; full list of members (6 pages)
9 February 1999New director appointed (1 page)
9 February 1999New director appointed (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director 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 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 (6 pages)
11 September 1997Return made up to 07/09/97; full list of members (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 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)
7 March 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 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 (2 pages)
7 March 1996Secretary resigned (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; full list of members (18 pages)
20 September 1995Return made up to 07/09/95; full list of members (18 pages)
2 January 1991Memorandum and Articles of Association (11 pages)
2 January 1991Memorandum and Articles of Association (11 pages)
14 November 1989Memorandum and Articles of Association (11 pages)
14 November 1989Memorandum and Articles of Association (11 pages)