Company NameSixty Queensgate Limited
Company StatusActive
Company Number03023859
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1995(29 years, 2 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 NameNathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed23 February 1995(3 days after company formation)
Appointment Duration29 years, 2 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Queens Gate
London
SW7 5JP
Secretary NamePauli Laumen
NationalityBritish
StatusCurrent
Appointed22 June 2008(13 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address60 Queens Gate
London
SW7 5JP
Director NameNatasha Hiromi Bell
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(23 years after company formation)
Appointment Duration6 years, 1 month
RoleAdvisor Family Office
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) Marsh Road
Pinner
HA5 5NE
Director NameMr Marc David St John
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican,British
StatusCurrent
Appointed30 September 2018(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Queens Gate Queen's Gate
London
SW7 5JP
Director NameMr Ajay Lal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2021(26 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressSuite 2.8, Monument House (2nd Floor) Marsh Road
Pinner
HA5 5NE
Director NamePatricia Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2002)
RoleStudent
Correspondence Address60 Queens Gate
London
SW7 5JP
Director NameInger Mona Williams
Date of BirthJune 1930 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration12 years, 11 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address60 Queens Gate
London
SW7 5JP
Secretary NameNathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard
NationalityDutch
StatusResigned
Appointed23 February 1995(3 days after company formation)
Appointment Duration15 years (resigned 09 March 2010)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 60 Queens Gate
London
SW7 5JP
Secretary NameDonald Rees Williams
NationalityBritish
StatusResigned
Appointed12 September 1996(1 year, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 February 2008)
RoleConsultant
Correspondence AddressFlat 1
60 Queens Gate
London
SW7 5JP
Director NameChin Kiu Lai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2006)
RoleSecretary
Correspondence Address60 Queensgate
London
SW7 5JP
Director NameAlasdair McWhirter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2012)
RoleMedia & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Gate
London
SW7 5JP
Secretary NameAlasdair McWhirter
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years after company formation)
Appointment Duration5 years (resigned 09 March 2010)
RoleMedia & PR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Queen Gate
London
SW7 5JP
Director NameDr Michael Eisen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed10 April 2013(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2017)
RoleUrologist
Country of ResidenceGermany
Correspondence Address60 Queen's Gate
Flat 6
London
SW7 5JP
Director NameMiss Yu Ching Au
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5 60 Queen's Gate
London
SW7 5JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 2.8, Monument House (2nd Floor)
Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Current Liabilities£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
11 May 2022Micro company accounts made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
24 January 2022Termination of appointment of Yu Ching Au as a director on 24 January 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 28 February 2021 (2 pages)
25 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
23 February 2021Appointment of Mr Ajay Lal as a director on 23 February 2021 (2 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 October 2018Appointment of Mr Marc David St John as a director on 30 September 2018 (2 pages)
19 September 2018Appointment of Miss Yu Ching Au as a director on 19 September 2018 (2 pages)
17 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) Marsh Road Pinner HA5 5NE on 19 April 2018 (1 page)
18 April 2018Appointment of Natasha Hiromi Bell as a director on 12 March 2018 (2 pages)
3 April 2018Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
12 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Michael Eisen as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Michael Eisen as a director on 22 December 2017 (1 page)
10 April 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 April 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
15 June 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
15 June 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
23 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
23 March 2016Annual return made up to 20 February 2016 no member list (4 pages)
10 June 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
10 June 2015Total exemption full accounts made up to 28 February 2015 (7 pages)
9 March 2015Annual return made up to 20 February 2015 no member list (4 pages)
9 March 2015Annual return made up to 20 February 2015 no member list (4 pages)
9 October 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
9 October 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
17 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
17 March 2014Annual return made up to 20 February 2014 no member list (4 pages)
16 July 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
16 July 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
25 April 2013Appointment of Dr Michael Eisen as a director (3 pages)
25 April 2013Appointment of Dr Michael Eisen as a director (3 pages)
7 March 2013Annual return made up to 20 February 2013 no member list (3 pages)
7 March 2013Annual return made up to 20 February 2013 no member list (3 pages)
26 September 2012Termination of appointment of Alasdair Mcwhirter as a director (1 page)
26 September 2012Termination of appointment of Alasdair Mcwhirter as a director (1 page)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
13 June 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
21 March 2012Annual return made up to 20 February 2012 no member list (4 pages)
21 March 2012Annual return made up to 20 February 2012 no member list (4 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 September 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
29 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
29 March 2011Annual return made up to 20 February 2011 no member list (4 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 July 2010Termination of appointment of Nathalie Rahman Van Den Boogaard as a secretary (1 page)
26 July 2010Termination of appointment of Alasdair Mcwhirter as a secretary (1 page)
26 July 2010Termination of appointment of Alasdair Mcwhirter as a secretary (1 page)
26 July 2010Termination of appointment of Nathalie Rahman Van Den Boogaard as a secretary (1 page)
8 March 2010Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nathalie Arlette Veronique Marie Titus Rahman Van Den Boogaard on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
8 March 2010Director's details changed for Alasdair Mcwhirter on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 20 February 2010 no member list (4 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
18 May 2009Appointment terminated director chin lai (1 page)
18 May 2009Appointment terminated director chin lai (1 page)
6 May 2009Annual return made up to 20/02/09 (3 pages)
6 May 2009Annual return made up to 20/02/09 (3 pages)
4 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
4 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
8 August 2008Annual return made up to 20/02/08
  • 363(287) ‐ Registered office changed on 08/08/08
(5 pages)
8 August 2008Annual return made up to 20/02/08
  • 363(287) ‐ Registered office changed on 08/08/08
(5 pages)
25 July 2008Director appointed chin kiu lai (1 page)
25 July 2008Director appointed chin kiu lai (1 page)
9 July 2008Secretary appointed pauli maria laumen (2 pages)
9 July 2008Secretary appointed pauli maria laumen (2 pages)
8 July 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from 60 queens gate south kensington london SW7 5JP (1 page)
3 July 2008Registered office changed on 03/07/2008 from 60 queens gate south kensington london SW7 5JP (1 page)
13 March 2008Appointment terminated secretary donald williams (1 page)
13 March 2008Appointment terminated secretary donald williams (1 page)
13 March 2008Appointment terminated director inger williams (1 page)
13 March 2008Appointment terminated director inger williams (1 page)
10 October 2007Annual return made up to 20/02/07 (5 pages)
10 October 2007Annual return made up to 20/02/07 (5 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
27 July 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
27 July 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
27 July 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
1 June 2006Annual return made up to 20/02/06 (6 pages)
1 June 2006Annual return made up to 20/02/06 (6 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New secretary appointed;new director appointed (2 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
2 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 May 2004Annual return made up to 20/02/04 (5 pages)
8 May 2004Annual return made up to 20/02/04 (5 pages)
18 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
18 March 2004Accounts for a dormant company made up to 28 February 2003 (6 pages)
18 March 2003Annual return made up to 20/02/03 (5 pages)
18 March 2003Annual return made up to 20/02/03 (5 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
16 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
22 February 2002Annual return made up to 20/02/02 (4 pages)
22 February 2002Annual return made up to 20/02/02 (4 pages)
3 July 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
3 July 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
23 February 2001Annual return made up to 20/02/01 (4 pages)
23 February 2001Annual return made up to 20/02/01 (4 pages)
16 May 2000Full accounts made up to 28 February 2000 (6 pages)
16 May 2000Full accounts made up to 28 February 2000 (6 pages)
16 February 2000Annual return made up to 20/02/00 (4 pages)
16 February 2000Annual return made up to 20/02/00 (4 pages)
17 August 1999Full accounts made up to 28 February 1999 (6 pages)
17 August 1999Full accounts made up to 28 February 1999 (6 pages)
5 March 1999Annual return made up to 20/02/99 (4 pages)
5 March 1999Annual return made up to 20/02/99 (4 pages)
7 July 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
2 March 1998Annual return made up to 20/02/98 (4 pages)
2 March 1998Annual return made up to 20/02/98 (4 pages)
1 October 1997Full accounts made up to 28 February 1997 (7 pages)
1 October 1997Full accounts made up to 28 February 1997 (7 pages)
26 February 1997Annual return made up to 20/02/97 (4 pages)
26 February 1997Annual return made up to 20/02/97 (4 pages)
23 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Registered office changed on 31/10/96 from: 25 harley street london W1N 2BR (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Annual return made up to 20/02/96 (4 pages)
31 October 1996Registered office changed on 31/10/96 from: 25 harley street london W1N 2BR (1 page)
31 October 1996Annual return made up to 20/02/96 (4 pages)
20 February 1995Incorporation (16 pages)
20 February 1995Incorporation (16 pages)