Company Name34-39 Queensgate Gardens Limited
Company StatusActive
Company Number02856430
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 6 months ago)
Previous NameMaltlodge Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMervyn John Bradlow
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
35 Queensgate Gardens
London
SW7 5RR
Director NameMr Federico Ceretti
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address37 Queens Gate Gardens
London
SW7 5RR
Director NameMr Namir Manuel Younes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address35 Queens Gate Gardens
London
Sw7
Secretary NameMervyn John Bradlow
NationalityBritish
StatusCurrent
Appointed01 December 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 4 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
35 Queensgate Gardens
London
SW7 5RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitethe-ascott.com

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3 at £1Frederico Maria Ceretti
6.98%
Ordinary
2 at £1N.m. Younes
4.65%
Ordinary
1 at £1A.c. Thornton & Mrs D. Thornton
2.33%
Ordinary
1 at £1Ala El Malak & Abdel Fattah El Malak
2.33%
Ordinary
1 at £1Ana Dolores Escobedo
2.33%
Ordinary
1 at £1Balber Kaur Matharu
2.33%
Ordinary
1 at £1Claveed Investments LTD
2.33%
Ordinary
1 at £1Edward T. Coventry & Jane Coventry
2.33%
Ordinary
1 at £1G. Provagligi & Francesco Carobbi
2.33%
Ordinary
1 at £1G.a. Chiarini & E. Chiarini
2.33%
Ordinary
1 at £1Greenmount Assets LTD
2.33%
Ordinary
1 at £1Hampstead LTD
2.33%
Ordinary
1 at £1Harpal Singh Matharu
2.33%
Ordinary
1 at £1Helen A. Bradlow & Mervyn J. Bradlow
2.33%
Ordinary
1 at £1Horseshoe Reef LTD
2.33%
Ordinary
1 at £1J. Wissink
2.33%
Ordinary
1 at £1Jackson Holdings LTD
2.33%
Ordinary
1 at £1Jamal Ahmad Makhtar El Majzoub Kaddoura
2.33%
Ordinary
1 at £1Joan Penn
2.33%
Ordinary
1 at £1John Paterson & Philippa Ann Paterson
2.33%
Ordinary
1 at £1K.l. Mckay
2.33%
Ordinary
1 at £1Laura Raboni
2.33%
Ordinary
1 at £1Lucinda Frances Bennett
2.33%
Ordinary
1 at £1M. Hanjani
2.33%
Ordinary
1 at £1M.j. Cody
2.33%
Ordinary
1 at £1Marina Agnes Carlier & Laurent Yves Carlier
2.33%
Ordinary
1 at £1Michael George Schaafsma
2.33%
Ordinary
1 at £1Mona Khashoggi
2.33%
Ordinary
1 at £1Mr R. Vishkai
2.33%
Ordinary
1 at £1Mrs Marzia Z. Carissimo
2.33%
Ordinary
1 at £1Patricia Violet Williams & William David Seriven Williams
2.33%
Ordinary
1 at £1Paul Fenner-leitao
2.33%
Ordinary
1 at £1Peradam Investments LTD Inc.
2.33%
Ordinary
1 at £1R.m.o. Stanley & P.m.k. Stanley
2.33%
Ordinary
1 at £1S.a. Cody & M.j. Cody
2.33%
Ordinary
1 at £1Safram Holdings LTD
2.33%
Ordinary
1 at £1Santa Holdings LTD
2.33%
Ordinary
1 at £1Taspir Singh Jaspal & Rivu Jaspal
2.33%
Ordinary
1 at £1Vickie Lee
2.33%
Ordinary
1 at £1Winkfield Investments Inc.
2.33%
Ordinary

Financials

Year2014
Turnover£275
Net Worth£10,748
Cash£39,077
Current Liabilities£28,637

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

12 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
14 March 2023Confirmation statement made on 28 February 2023 with updates (8 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (6 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
14 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 14 December 2020 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (6 pages)
23 October 2019Confirmation statement made on 23 September 2019 with updates (6 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 October 2018Confirmation statement made on 23 September 2018 with updates (7 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 44
(4 pages)
16 October 2017Confirmation statement made on 23 September 2017 with updates (8 pages)
16 October 2017Confirmation statement made on 23 September 2017 with updates (8 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 43
(9 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 43
(9 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
22 September 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 43
(9 pages)
9 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 43
(9 pages)
11 August 2014Full accounts made up to 31 December 2013 (12 pages)
11 August 2014Full accounts made up to 31 December 2013 (12 pages)
12 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 43
(10 pages)
12 December 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 43
(10 pages)
7 October 2013Full accounts made up to 31 December 2012 (7 pages)
7 October 2013Full accounts made up to 31 December 2012 (7 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
14 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
2 November 2011Full accounts made up to 31 December 2010 (9 pages)
2 November 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2010Full accounts made up to 31 December 2009 (9 pages)
5 October 2010Full accounts made up to 31 December 2009 (9 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Namir Manuel Younes on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Namir Manuel Younes on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Namir Manuel Younes on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (10 pages)
23 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (9 pages)
23 November 2009Annual return made up to 23 September 2009 with a full list of shareholders (9 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
22 June 2009Full accounts made up to 31 December 2008 (9 pages)
10 October 2008Return made up to 23/09/08; full list of members (22 pages)
10 October 2008Return made up to 23/09/08; full list of members (22 pages)
8 September 2008Full accounts made up to 31 December 2007 (9 pages)
8 September 2008Full accounts made up to 31 December 2007 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
2 November 2007Full accounts made up to 31 December 2006 (9 pages)
9 October 2007Return made up to 23/09/07; full list of members (10 pages)
9 October 2007Return made up to 23/09/07; full list of members (10 pages)
16 November 2006Return made up to 23/09/06; no change of members (7 pages)
16 November 2006Return made up to 23/09/06; no change of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
3 November 2006Full accounts made up to 31 December 2005 (9 pages)
20 February 2006Full accounts made up to 31 December 2004 (9 pages)
20 February 2006Full accounts made up to 31 December 2004 (9 pages)
6 October 2005Return made up to 23/09/05; change of members (7 pages)
6 October 2005Return made up to 23/09/05; change of members (7 pages)
30 December 2004Full accounts made up to 31 December 2003 (9 pages)
30 December 2004Full accounts made up to 31 December 2003 (9 pages)
8 December 2004Return made up to 23/09/04; full list of members (13 pages)
8 December 2004Return made up to 23/09/04; full list of members (13 pages)
8 October 2003Return made up to 23/09/03; change of members (7 pages)
8 October 2003Return made up to 23/09/03; change of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 November 2002Return made up to 23/09/02; full list of members (19 pages)
19 November 2002Return made up to 23/09/02; full list of members (19 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
10 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 November 2001Return made up to 23/09/01; change of members (9 pages)
26 November 2001Return made up to 23/09/01; change of members (9 pages)
29 August 2001Full accounts made up to 31 December 2000 (8 pages)
29 August 2001Full accounts made up to 31 December 2000 (8 pages)
18 October 2000Return made up to 23/09/00; full list of members (16 pages)
18 October 2000Return made up to 23/09/00; full list of members (16 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
16 April 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 1999Return made up to 23/09/99; change of members (6 pages)
28 September 1999Return made up to 23/09/99; change of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (8 pages)
30 June 1999Full accounts made up to 31 December 1998 (8 pages)
25 September 1998Return made up to 23/09/98; change of members (6 pages)
25 September 1998Return made up to 23/09/98; change of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
7 July 1998Full accounts made up to 31 December 1997 (8 pages)
7 November 1997Return made up to 23/09/97; full list of members (8 pages)
7 November 1997Return made up to 23/09/97; full list of members (8 pages)
25 April 1997Full accounts made up to 31 December 1996 (8 pages)
25 April 1997Full accounts made up to 31 December 1996 (8 pages)
2 October 1996Return made up to 23/09/96; change of members (6 pages)
2 October 1996Return made up to 23/09/96; change of members (6 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
3 May 1996Full accounts made up to 31 December 1995 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
9 April 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
9 April 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
15 February 1995Ad 01/12/93-23/09/94 £ si 38@1 (7 pages)
15 February 1995Ad 01/12/93-23/09/94 £ si 38@1 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 January 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 January 1994Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
7 January 1994Resolutions
  • RES ‐
(2 pages)
13 December 1993Company name changed maltlodge property management li mited\certificate issued on 14/12/93 (2 pages)
13 December 1993Company name changed maltlodge property management li mited\certificate issued on 14/12/93 (2 pages)
23 September 1993Incorporation (17 pages)
23 September 1993Incorporation (17 pages)