Company Name15/16 Queen's Gardens Management Limited
Company StatusActive
Company Number02608301
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Cosima Spender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed05 December 2011(20 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleDocumentary Film Maker
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr John Moulder Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed12 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired, Academy Founder
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Simeon Louis Joel Featherman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Nectar Efkarpidis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed12 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMs Thamara Corm
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed12 January 2022(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Nunzio Valerio Bonelli
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed13 September 2022(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleFilm & Television Editor
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMs Ekaterina Haddad
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(32 years, 5 months after company formation)
Appointment Duration6 months
RoleWriter
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2018(27 years, 7 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 May 1991(same day as company formation)
RoleSolicitor
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
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 May 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address151 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1BW
Secretary NameMr David Andrew Neeves
NationalityBritish
StatusResigned
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBlackmoor Farmhouse
Sheephurst Lane Marden
Tonbridge
Kent
TN12 9NS
Director NameMr Nicholas Jonathan Baker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 year, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 18 March 2016)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameRoss Jon Munro
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 October 1994)
RoleAccountant
Correspondence AddressFlat C
18 Queens Gardens
London
W2 3BD
Director NameMrs Sarah Kean
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleDesigner
Correspondence AddressFlat 15g
15/16 Queens Gardens
London
W2
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed29 February 1996(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(7 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Jamieson Oliver Andrews
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(13 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameBernadette Helen Griffin
NationalityBritish
StatusResigned
Appointed17 October 2006(15 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Rupert Mackenzie
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2010)
RoleSenior Land Buyer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great James Street
London
WC1N 3HB
Director NameMr Tim Sven Herbert Quandt
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2011(20 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameMs Marea Dolores Young - Taylor
StatusResigned
Appointed17 December 2015(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(14 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2006)
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 £50Glasshouse Corp
12.50%
Ordinary
1 at £50Gms Estates LTD
12.50%
Ordinary
1 at £50Miss C. Spender
12.50%
Ordinary
1 at £50Mr N. Baker & Ms M. Ottaway
12.50%
Ordinary
1 at £50Mr N. Efkarpidis
12.50%
Ordinary
1 at £50Mr S.l.j. Featherman & Dr D.l. Parry
12.50%
Ordinary
1 at £50Mr Tim Quandt
12.50%
Ordinary
1 at £50Somporn Somprasopsuk
12.50%
Ordinary

Financials

Year2014
Net Worth£41,912
Cash£40,491
Current Liabilities£1,516

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

28 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
19 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
13 September 2022Appointment of Mr Nunzio Valerio Bonelli as a director on 13 September 2022 (2 pages)
12 September 2022Termination of appointment of Tim Sven Herbert Quandt as a director on 1 August 2022 (1 page)
20 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
14 January 2022Appointment of Mr John Moulder Brown as a director on 12 January 2022 (2 pages)
13 January 2022Appointment of Ms Thamara Corm as a director on 12 January 2022 (2 pages)
13 January 2022Appointment of Mr Nectar Efkarpidis as a director on 12 January 2022 (2 pages)
13 January 2022Appointment of Mr Simeon Louis Joel Featherman as a director on 12 January 2022 (2 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
19 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
13 January 2020Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH England to 68 Queens Gardens London W2 3AH on 13 January 2020 (1 page)
21 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
19 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Marea Dolores Young - Taylor as a secretary on 19 December 2018 (1 page)
9 November 2018Termination of appointment of Thomas Geoffrey Jacomb Gibbon as a director on 2 November 2018 (1 page)
9 November 2018Termination of appointment of Jamieson Oliver Andrews as a director on 2 November 2018 (1 page)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 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)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
5 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400
(6 pages)
13 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400
(6 pages)
18 March 2016Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016 (1 page)
18 March 2016Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016 (1 page)
11 January 2016Appointment of Ms Marea Dolores Young - Taylor as a secretary on 17 December 2015 (2 pages)
11 January 2016Appointment of Ms Marea Dolores Young - Taylor as a secretary on 17 December 2015 (2 pages)
8 January 2016Registered 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 8 January 2016 (1 page)
8 January 2016Registered 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 8 January 2016 (1 page)
17 December 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Bernadette Helen Griffin as a secretary on 17 December 2015 (1 page)
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)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400
(6 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400
(6 pages)
21 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 400
(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)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 400
(6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2011Appointment of Mr Tim Sven Herbert Quandt as a director (2 pages)
6 December 2011Appointment of Miss Cosima Spender as a director (2 pages)
6 December 2011Appointment of Miss Cosima Spender as a director (2 pages)
6 December 2011Appointment of Mr Tim Sven Herbert Quandt as a director (2 pages)
11 May 2011Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page)
11 May 2011Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Bernadette Helen Griffin on 7 May 2011 (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 November 2010Termination of appointment of Rupert Mackenzie as a director (1 page)
1 November 2010Termination of appointment of Rupert Mackenzie as a director (1 page)
11 May 2010Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Thomas Geoffrey Jacomb Gibbon on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Rupert Mackenzie on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Andrews Jamieson Oliver on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Nicholas Jonathan Baker on 7 May 2010 (2 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 May 2009Return made up to 07/05/09; full list of members (7 pages)
7 May 2009Return made up to 07/05/09; full list of members (7 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 November 2008Director appointed rupert mackenzie (2 pages)
13 November 2008Director appointed rupert mackenzie (2 pages)
22 May 2008Return made up to 07/05/08; full list of members (7 pages)
22 May 2008Return made up to 07/05/08; full list of members (7 pages)
1 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Return made up to 07/05/07; full list of members (9 pages)
30 May 2007Return made up to 07/05/07; full list of members (9 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
26 May 2006Return made up to 07/05/06; full list of members (10 pages)
26 May 2006Return made up to 07/05/06; full list of members (10 pages)
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)
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)
19 May 2005Return made up to 07/05/05; full list of members (4 pages)
19 May 2005Return made up to 07/05/05; full list of members (4 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 February 2005Full accounts made up to 31 March 2004 (9 pages)
7 June 2004Return made up to 07/05/04; full list of members (10 pages)
7 June 2004Return made up to 07/05/04; 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)
19 June 2003Director resigned (1 page)
19 June 2003Return made up to 07/05/03; full list of members (10 pages)
19 June 2003Director resigned (1 page)
19 June 2003Return made up to 07/05/03; full list of members (10 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)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
28 May 2002Return made up to 07/05/02; full list of members (9 pages)
28 May 2002Return made up to 07/05/02; full list of members (9 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)
11 May 2001Return made up to 07/05/01; full list of members (9 pages)
11 May 2001Return made up to 07/05/01; full list of members (9 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)
18 May 2000Return made up to 07/05/00; full list of members (9 pages)
18 May 2000Return made up to 07/05/00; 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)
13 May 1999Return made up to 07/05/99; full list of members (6 pages)
13 May 1999Return made up to 07/05/99; full list of members (6 pages)
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)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 May 1997Return made up to 07/05/97; full list of members (6 pages)
22 May 1997Return made up to 07/05/97; 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)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
15 May 1996Return made up to 07/05/96; full list of members (6 pages)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Registered office changed on 07/03/96 from: 32 great james street london WC1N 3HB (1 page)
7 March 1996Secretary resigned (1 page)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
13 December 1995Full accounts made up to 31 March 1995 (10 pages)
19 May 1995Return made up to 07/05/95; change of members (10 pages)
19 May 1995Return made up to 07/05/95; change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 May 1991Incorporation (18 pages)
7 May 1991Incorporation (18 pages)