Company Name21/24 Queen's Gardens Management Limited
Company StatusActive
Company Number02420732
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 Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(9 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Stephen George Busby
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(23 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMs Carolina Bucci
Date of BirthOctober 1976 (Born 47 years ago)
NationalityItalian,American
StatusCurrent
Appointed11 March 2013(23 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleJewellery Designer
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Kevin Pierre Leclercq
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed17 November 2023(34 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleTrader
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
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 Duration5 years, 6 months (resigned 20 March 1997)
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 Duration13 years, 8 months (resigned 01 May 2005)
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 Duration5 years, 6 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NameKatrine Jessen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed20 March 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1998)
RoleDoctor
Correspondence Address23 Queens Gardens
Flat 9
London
W2 3BD
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 August 2005)
RoleManagement Surveyor
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameJennifer Ann Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 January 1998(8 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2006)
RoleGallery Owner
Correspondence AddressFlat 2 23 Queens Gardens
London
W2 3BD
Director NameMr Eddy Van De Logt
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2006(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(20 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 06 February 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameMiss Bernadette Helen Griffin
StatusResigned
Appointed20 October 2009(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2015)
RoleCompany Director
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr John Frederick William Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Secretary NameMs Marea Dolores Young-Taylor
StatusResigned
Appointed25 November 2015(26 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Sloan Block Management
68 Queens Gardens
London
W2 3AH
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 2009)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £50Erlina Day
6.25%
Ordinary
1 at £50Farley Property Company LTD
6.25%
Ordinary
1 at £50Magiuna Sa
6.25%
Ordinary
1 at £50Mallow Universal Sa
6.25%
Ordinary
1 at £50Mr A.s. Mackay
6.25%
Ordinary
1 at £50Mr P. Marinopoulos
6.25%
Ordinary
1 at £50Mrs V. Reeves & Mr R.h. Reeves
6.25%
Ordinary
1 at £50Ms C. Bevan & James Williams
6.25%
Ordinary
1 at £50Oceanic Place International LTD
6.25%
Ordinary
1 at £50Stephen Busby
6.25%
Ordinary
2 at £50Carolina Pyner & James Pyner
12.50%
Ordinary
2 at £50G M S Nominees LTD
12.50%
Ordinary
2 at £50Swa Developments LTD
12.50%
Ordinary

Financials

Year2014
Net Worth£23,892
Cash£18,356
Current Liabilities£4,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 November 2023Appointment of Mr Kevin Pierre Leclercq as a director on 17 November 2023 (2 pages)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
8 February 2023Termination of appointment of Jamieson Oliver Andrews as a director on 6 February 2023 (1 page)
13 September 2022Confirmation statement made on 7 September 2022 with updates (6 pages)
3 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
10 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 October 2020Confirmation statement made on 7 September 2020 with updates (6 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to 68 Queens Gardens London W2 3AH on 20 September 2019 (1 page)
19 December 2018Termination of appointment of Marea Dolores Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
24 May 2017Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Appointment of Ms Marea Dolores Young-Taylor as a secretary on 25 November 2015 (2 pages)
2 December 2015Appointment of Ms Marea Dolores Young-Taylor as a secretary on 25 November 2015 (2 pages)
1 December 2015Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 1 December 2015 (1 page)
25 November 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 25 November 2015 (1 page)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 800
(6 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 800
(6 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 800
(6 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800
(6 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800
(6 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 800
(6 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 800
(6 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 800
(6 pages)
23 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 800
(6 pages)
3 June 2013Termination of appointment of Eddy Van De Logt as a director (1 page)
3 June 2013Termination of appointment of Eddy Van De Logt as a director (1 page)
19 March 2013Appointment of Ms Carolina Bucci Pyner as a director (2 pages)
19 March 2013Appointment of Ms Carolina Bucci Pyner as a director (2 pages)
31 January 2013Termination of appointment of John Williams as a director (1 page)
31 January 2013Termination of appointment of John Williams as a director (1 page)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 October 2012Appointment of Mr Stephen Busby as a director (2 pages)
30 October 2012Appointment of Mr Stephen Busby as a director (2 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
14 September 2011Secretary's details changed for Miss Bernadette Helen Griffin on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Miss Bernadette Helen Griffin on 14 September 2011 (1 page)
15 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
4 June 2010Appointment of Mr John Frederick William Williams as a director (2 pages)
4 June 2010Appointment of Mr John Frederick William Williams as a director (2 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 October 2009Director's details changed for Ed Van De Logt on 20 October 2009 (2 pages)
30 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 October 2009 (1 page)
30 October 2009Appointment of Mr Jamieson Oliver Andrews as a director (2 pages)
30 October 2009Director's details changed for Thomas Geoffrey Jacomb Gibbon on 20 October 2009 (2 pages)
30 October 2009Appointment of Mr Jamieson Oliver Andrews as a director (2 pages)
30 October 2009Director's details changed for Thomas Geoffrey Jacomb Gibbon on 20 October 2009 (2 pages)
30 October 2009Director's details changed for Ed Van De Logt on 20 October 2009 (2 pages)
30 October 2009Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 30 October 2009 (1 page)
29 October 2009Appointment of Miss Bernadette Helen Griffin as a secretary (1 page)
29 October 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
29 October 2009Appointment of Miss Bernadette Helen Griffin as a secretary (1 page)
29 October 2009Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
9 September 2009Return made up to 07/09/09; full list of members (9 pages)
9 September 2009Return made up to 07/09/09; full list of members (9 pages)
5 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 September 2008Return made up to 07/09/08; full list of members (7 pages)
24 September 2008Return made up to 07/09/08; full list of members (7 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)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
14 September 2007Return made up to 07/09/07; full list of members (5 pages)
14 September 2007Return made up to 07/09/07; full list of members (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
13 September 2006Return made up to 07/09/06; full list of members (5 pages)
13 September 2006Return made up to 07/09/06; full list of members (5 pages)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
18 November 2005Return made up to 07/09/05; full list of members (5 pages)
18 November 2005Return made up to 07/09/05; full list of members (5 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (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)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
22 October 2004Return made up to 07/09/04; full list of members (10 pages)
22 October 2004Return made up to 07/09/04; full list of members (10 pages)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (9 pages)
4 October 2003Return made up to 07/09/03; full list of members (9 pages)
4 October 2003Return made up to 07/09/03; full list of members (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
26 October 2002Return made up to 07/09/02; change of members (7 pages)
26 October 2002Return made up to 07/09/02; change of members (7 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; no change of members (7 pages)
18 September 2001Return made up to 07/09/01; no change of members (7 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)
1 November 2000Return made up to 07/09/00; full list of members (12 pages)
1 November 2000Return made up to 07/09/00; full list of members (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
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)
1 June 1999New director appointed (3 pages)
1 June 1999New director appointed (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 October 1997Return made up to 07/09/97; full list of members (6 pages)
20 October 1997Return made up to 07/09/97; full list of members (6 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 32 great james street london WC1N 3HB (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 32 great james street london WC1N 3HB (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
6 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 September 1996Return made up to 07/09/96; change of members (9 pages)
27 September 1996Return made up to 07/09/96; change of members (9 pages)
22 April 1996Ad 16/04/96--------- £ si 14@50=700 £ ic 100/800 (2 pages)
22 April 1996Ad 16/04/96--------- £ si 14@50=700 £ ic 100/800 (2 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1995Return made up to 07/09/95; full list of members (12 pages)
21 September 1995Return made up to 07/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 January 1991Memorandum and Articles of Association (9 pages)
2 January 1991Memorandum and Articles of Association (9 pages)
7 September 1989Incorporation (14 pages)
7 September 1989Incorporation (14 pages)