Company Name21/22 Queen's Gate Gardens Limited
Company StatusActive
Company Number03174942
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years 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 NameAnthony David Korner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1996(8 months, 1 week after company formation)
Appointment Duration27 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Tobias James Atkinson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameYuri Ognev
Date of BirthMay 1961 (Born 62 years ago)
NationalityRussian
StatusCurrent
Appointed02 May 2013(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleManager
Country of ResidenceRussia
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Secretary NameMiss Anastasia Ogneva
StatusCurrent
Appointed27 March 2020(24 years after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address475 Salisbury House
London Wall
London
EC2M 5QQ
Director NameBarbara Olive Crawley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RolePschotherapist
Correspondence AddressFlat 4 22 Queens Gate Gardens
London
SW7 5LZ
Secretary NameGeoffrey Raymond Sharp
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 22 Queens Gate Gardens
London
SW7 5LZ
Director NameGeoffrey Raymond Sharp
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 26 October 2005)
RoleRetired
Correspondence AddressFlat 1 22 Queens Gate Gardens
London
SW7 5LZ
Director NameMr Denis George Lanigan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(8 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address21 Queens Gate Gardens
London
SW7 5LZ
Director NameNorris Dewar McWhirter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2004)
RolePublisher
Correspondence AddressThe Manor House
Kington Langley
Chippenham
Wilts
SN15 5NH
Secretary NameGeoffrey Raymond Sharp
NationalityBritish
StatusResigned
Appointed01 July 2001(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 October 2005)
RoleCompany Director
Correspondence AddressFlat 1 22 Queens Gate Gardens
London
SW7 5LZ
Secretary NameTobias James Atkinson
NationalityBritish
StatusResigned
Appointed26 October 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2008)
RoleCompany Director
Correspondence Address21-22 Queens Gate Gardens
London
SW7 5LZ
Secretary NameWood Managements Limited (Corporation)
StatusResigned
Appointed10 April 1996(3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2001)
Correspondence AddressThackeray House Gilbert Road
London
SE11 4NL
Secretary NameFarrar Property Management Limited (Corporation)
StatusResigned
Appointed23 May 2008(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 March 2020)
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT

Location

Registered Address475 Salisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1John Brian Gunn & Thomasina Anne Gunn
5.56%
Ordinary
3 at £1Lady Louisa Alexandra Macmillan
16.67%
Ordinary
3 at £1Mr Anthony David Korner
16.67%
Ordinary
3 at £1Mr Norris Dewar Mcwhirter
16.67%
Ordinary
3 at £1Rohit Malhotra & Tihunaz Keki Metha
16.67%
Ordinary
3 at £1Yuri Ogney
16.67%
Ordinary
2 at £1Tobias James Atkinson
11.11%
Ordinary

Financials

Year2014
Net Worth£8,401
Cash£6,983

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Filing History

21 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
23 April 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
7 June 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 March 2020Director's details changed for Mr Tobias James Atkinson on 29 March 2020 (2 pages)
29 March 2020Director's details changed for Mr Tobias James Atkinson on 29 March 2020 (2 pages)
29 March 2020Director's details changed for Anthony David Korner on 29 March 2020 (2 pages)
29 March 2020Director's details changed for Yuri Ognev on 29 March 2020 (2 pages)
29 March 2020Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ to 475 Salisbury House London Wall London EC2M 5QQ on 29 March 2020 (1 page)
28 March 2020Appointment of Miss Anastasia Ogneva as a secretary on 27 March 2020 (2 pages)
28 March 2020Termination of appointment of Farrar Property Management Limited as a secretary on 27 March 2020 (1 page)
22 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18
(7 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18
(7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 18
(7 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 18
(7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 18
(7 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 18
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 May 2013Appointment of Yuri Ognev as a director (2 pages)
16 May 2013Appointment of Yuri Ognev as a director (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Tobias James Atkinson on 19 March 2011 (2 pages)
6 April 2011Director's details changed for Tobias James Atkinson on 19 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Secretary's details changed for Farrar Property Management on 19 March 2010 (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Anthony David Korner on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Tobias James Atkinson on 19 March 2010 (2 pages)
27 April 2010Secretary's details changed for Farrar Property Management on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Tobias James Atkinson on 19 March 2010 (2 pages)
27 April 2010Director's details changed for Anthony David Korner on 19 March 2010 (2 pages)
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475, Salisbury House London Wall London EC2M 5QQ United Kingdom on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 475 Salisbury House London Wall London EC2R 5QQ on 9 November 2009 (1 page)
2 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 2 November 2009 (2 pages)
27 April 2009Return made up to 19/03/09; full list of members (5 pages)
27 April 2009Return made up to 19/03/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Secretary appointed farrar property management (2 pages)
2 July 2008Secretary appointed farrar property management (2 pages)
2 July 2008Appointment terminated secretary tobias atkinson (1 page)
2 July 2008Appointment terminated secretary tobias atkinson (1 page)
10 April 2008Return made up to 19/03/08; full list of members (5 pages)
10 April 2008Return made up to 19/03/08; full list of members (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 19/03/07; full list of members (3 pages)
28 June 2007Return made up to 19/03/07; full list of members (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
20 March 2006Return made up to 19/03/06; full list of members (3 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005New secretary appointed (2 pages)
30 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(9 pages)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(9 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
27 November 2003Ad 18/11/03--------- £ si 8@1=8 £ ic 10/18 (3 pages)
27 November 2003Ad 18/11/03--------- £ si 8@1=8 £ ic 10/18 (3 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 March 2003Return made up to 19/03/03; full list of members (10 pages)
24 March 2003Return made up to 19/03/03; full list of members (10 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
26 October 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: thackeray house gilbert road kennington london SE11 4NL (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: thackeray house gilbert road kennington london SE11 4NL (1 page)
10 April 2001Return made up to 19/03/01; full list of members (8 pages)
10 April 2001Return made up to 19/03/01; full list of members (8 pages)
7 December 2000Accounts made up to 31 March 2000 (11 pages)
7 December 2000Accounts made up to 31 March 2000 (11 pages)
22 November 2000Accounts made up to 31 March 1999 (9 pages)
22 November 2000Accounts made up to 31 March 1999 (9 pages)
6 April 2000Return made up to 19/03/00; full list of members (8 pages)
6 April 2000Return made up to 19/03/00; full list of members (8 pages)
20 April 1999Return made up to 19/03/99; no change of members (6 pages)
20 April 1999Return made up to 19/03/99; no change of members (6 pages)
4 November 1998Accounts made up to 31 March 1998 (8 pages)
4 November 1998Accounts made up to 31 March 1998 (8 pages)
4 July 1998Return made up to 19/03/98; full list of members (7 pages)
4 July 1998Return made up to 19/03/98; full list of members (7 pages)
28 October 1997Accounts made up to 31 March 1997 (8 pages)
28 October 1997Accounts made up to 31 March 1997 (8 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1997Return made up to 19/03/97; full list of members (6 pages)
25 April 1997Return made up to 19/03/97; full list of members (6 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
29 November 1996New director appointed (3 pages)
29 November 1996New director appointed (3 pages)
18 June 1996Registered office changed on 18/06/96 from: 22 queens gate gardens london SW7 5LZ (1 page)
18 June 1996Registered office changed on 18/06/96 from: 22 queens gate gardens london SW7 5LZ (1 page)
18 June 1996Secretary resigned (2 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996New secretary appointed (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Secretary resigned (2 pages)
19 March 1996Incorporation (14 pages)
19 March 1996Incorporation (14 pages)