Company Name13 Queen's Gate Place Management Limited
DirectorsNaresh Shah and Guardheath Securities Limited
Company StatusActive
Company Number03093477
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameGuardheath Securities Limited (Corporation)
StatusCurrent
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
Correspondence Address1 Princeton Mews London Road
Kingston Upon Thames
KT2 6PT
Secretary NameSoleguard Limited (Corporation)
StatusCurrent
Appointed29 September 1995(1 month, 1 week after company formation)
Appointment Duration28 years, 7 months
Correspondence AddressPaternoster House St. Paul's Churchyard
London
EC4M 8AB
Director NameAbraham Aubrey Seller
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 19
110 Lisson Grove
London
NW1 6LS
Secretary NameJacqueline Seller
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Linden Lea
London
N2 0RG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40k at £1Ashkirk International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,842
Cash£75
Current Liabilities£9,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Soleguard Limited as a secretary on 6 March 2023 (1 page)
6 March 2023Termination of appointment of Guardheath Securities Limited as a director on 6 March 2023 (1 page)
3 January 2023Total exemption full accounts made up to 31 December 2021 (5 pages)
9 November 2022Director's details changed for Guardheath Securities Limited on 9 November 2022 (1 page)
23 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
26 August 2020Director's details changed for Guardheath Securities Limited on 14 August 2014 (1 page)
26 August 2020Secretary's details changed for Soleguard Limited on 6 May 2014 (1 page)
22 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
8 May 2019Notification of Wf Investments Ltd as a person with significant control on 25 February 2019 (2 pages)
8 May 2019Cessation of John William Donnelly as a person with significant control on 25 February 2019 (1 page)
18 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
30 August 2018Withdrawal of a person with significant control statement on 30 August 2018 (2 pages)
30 August 2018Notification of John William Donnelly as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 40,000
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 40,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
(5 pages)
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 40,000
(5 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 40,000
(5 pages)
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 40,000
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
11 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Soleguard Limited on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Guardheath Securities Limited on 1 October 2009 (2 pages)
19 August 2010Appointment of Mr Naresh Shah as a director (2 pages)
19 August 2010Appointment of Mr Naresh Shah as a director (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 August 2009Return made up to 21/08/09; full list of members (3 pages)
27 August 2009Return made up to 21/08/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
10 October 2008Return made up to 21/08/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 August 2007Return made up to 21/08/07; full list of members (2 pages)
24 August 2007Return made up to 21/08/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Return made up to 21/08/06; full list of members (6 pages)
28 September 2006Return made up to 21/08/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 September 2005Return made up to 21/08/05; full list of members (6 pages)
1 September 2005Return made up to 21/08/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 September 2004Return made up to 21/08/04; full list of members (6 pages)
8 September 2004Return made up to 21/08/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 September 2003Return made up to 21/08/03; full list of members (6 pages)
18 September 2003Return made up to 21/08/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 October 2002Return made up to 21/08/02; full list of members (6 pages)
2 October 2002Return made up to 21/08/02; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 September 2000Return made up to 21/08/00; full list of members (6 pages)
8 September 2000Return made up to 21/08/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 September 1999Return made up to 21/08/99; full list of members (6 pages)
14 September 1999Return made up to 21/08/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (7 pages)
29 September 1998Return made up to 21/08/98; full list of members (6 pages)
29 September 1998Return made up to 21/08/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
24 December 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 December 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1996Accounting reference date notified as 30/06 (1 page)
8 January 1996Accounting reference date notified as 30/06 (1 page)
22 December 1995Registered office changed on 22/12/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
22 December 1995New secretary appointed (2 pages)
5 September 1995Ad 29/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
5 September 1995Ad 29/08/95--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Incorporation (28 pages)
21 August 1995Incorporation (28 pages)