Company Name39A Queens Gate Gardens Management Limited
Company StatusActive
Company Number03209126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1996(27 years, 10 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 NameAntony Bellair Kurtz
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAustralian
StatusCurrent
Appointed16 February 2015(18 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5/39a Queen's Gate Gardens
London
SW7 5RR
Director NameMrs Amanda Jane Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2016(19 years, 10 months after company formation)
Appointment Duration8 years
RoleFashion/Retail
Country of ResidenceEngland
Correspondence Address18 Mulberry Walk
London
SW3 6DY
Director NameMr Lewis Rhys Jones
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 39a Queen's Gate Gardens
London
SW7 5RR
Director NameSusan Allegra Steele
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 5 39a Queens Gate Gardens
London
SW7 5RR
Director NameBen Kee Cheong Ching
Date of BirthOctober 1937 (Born 86 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleQuantity Surveyor
Correspondence Address3 Astrid Hill
Singapore 269926
Foreign
Secretary NameSusan Allegra Steele
NationalityBritish
StatusResigned
Appointed07 June 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 5 39a Queens Gate Gardens
London
SW7 5RR
Secretary NameMartin Frost
NationalityBritish
StatusResigned
Appointed10 July 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address6 The Dell
Basildon
Essex
SS16 5HT
Director NameMrs Belinda McMicking
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 November 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address32 Peel Street
London
W8 7PD
Director NameMrs Amanda Jane Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2002(5 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Mulberry Walk
London
SW3 6DY
Director NameUsman Qayum
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2013)
RoleSolicitor
Country of ResidenceUAE
Correspondence AddressTravelport Dubai Silicon Oasis Hq
A Wing Office 301-305
PO Box 341037
Dubai
United Arab Emirates
Director NameDr Craig Gordon Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(18 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Director NameAngeline Kim Ann Chng
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed15 April 2015(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressThe Studio
16 Cavaye Place
London
SW10 9PT
Director NameMs Emilie Martinsen
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 39a Queen's Gate Gardens
London
SW7 5RR
Secretary NameThe Eggar Forrester Group Limited (Corporation)
StatusResigned
Appointed21 March 2001(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2005)
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed09 November 2005(9 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 September 2018)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Lewis Rhys Jones as a director on 29 March 2023 (1 page)
21 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 May 2022Appointment of Mr Hiran Wickramasinghe as a director on 24 May 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from Field House Chiswick Mall London W4 2PR England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 29 April 2021 (1 page)
26 February 2021Appointment of Mr Lewis Rhys Jones as a director on 26 February 2021 (2 pages)
25 February 2021Termination of appointment of Emilie Martinsen as a director on 20 August 2020 (1 page)
25 February 2021Micro company accounts made up to 30 June 2020 (8 pages)
25 February 2021Director's details changed for Antony Bellair Kurtz on 25 February 2021 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 30 June 2019 (8 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 June 2018 (7 pages)
26 September 2018Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 26 September 2018 (1 page)
10 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (6 pages)
11 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
14 March 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 14 March 2017 (1 page)
14 March 2017Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Field House Chiswick Mall London W4 2PR on 14 March 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
19 December 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
24 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
24 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
24 June 2016Annual return made up to 7 June 2016 no member list (5 pages)
24 June 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
29 April 2016Termination of appointment of Angeline Kim Ann Chng as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Angeline Kim Ann Chng as a director on 29 April 2016 (1 page)
27 April 2016Appointment of Mrs Amanda Jane Bradley as a director on 6 April 2016 (2 pages)
27 April 2016Appointment of Mrs Amanda Jane Bradley as a director on 6 April 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
13 January 2016Appointment of Ms Emilie Martinsen as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Ms Emilie Martinsen as a director on 13 January 2016 (2 pages)
18 June 2015Annual return made up to 7 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 7 June 2015 no member list (4 pages)
18 June 2015Annual return made up to 7 June 2015 no member list (4 pages)
26 April 2015Appointment of Angeline Kim Ann Chng as a director on 15 April 2015 (3 pages)
26 April 2015Appointment of Angeline Kim Ann Chng as a director on 15 April 2015 (3 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
9 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
11 March 2015Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page)
11 March 2015Termination of appointment of Craig Gordon Smith as a director on 5 February 2015 (1 page)
2 March 2015Appointment of Antony Bellair Kurtz as a director on 16 February 2015 (3 pages)
2 March 2015Appointment of Antony Bellair Kurtz as a director on 16 February 2015 (3 pages)
5 November 2014Termination of appointment of Ben Kee Cheong Ching as a director on 15 October 2014 (1 page)
5 November 2014Termination of appointment of Amanda Jane Bradley as a director on 15 October 2014 (1 page)
5 November 2014Termination of appointment of Ben Kee Cheong Ching as a director on 15 October 2014 (1 page)
5 November 2014Termination of appointment of Amanda Jane Bradley as a director on 15 October 2014 (1 page)
5 November 2014Appointment of Dr Craig Gordon Smith as a director on 14 October 2014 (3 pages)
5 November 2014Appointment of Dr Craig Gordon Smith as a director on 14 October 2014 (3 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (4 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (4 pages)
9 June 2014Annual return made up to 7 June 2014 no member list (4 pages)
13 March 2014Termination of appointment of Usman Qayum as a director (1 page)
13 March 2014Termination of appointment of Usman Qayum as a director (1 page)
14 February 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 February 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
7 June 2013Annual return made up to 7 June 2013 no member list (5 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
8 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
8 June 2012Annual return made up to 7 June 2012 no member list (5 pages)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
11 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
9 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
9 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
9 June 2011Annual return made up to 7 June 2011 no member list (5 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
7 October 2010Appointment of Usman Qayum as a director (3 pages)
7 October 2010Appointment of Usman Qayum as a director (3 pages)
23 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
23 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
23 July 2010Annual return made up to 7 June 2010 no member list (5 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register inspection address has been changed (1 page)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 June 2009Annual return made up to 07/06/09 (2 pages)
8 June 2009Annual return made up to 07/06/09 (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
26 June 2008Annual return made up to 07/06/08 (4 pages)
26 June 2008Annual return made up to 07/06/08 (4 pages)
16 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 August 2007Annual return made up to 07/06/07 (4 pages)
12 August 2007Annual return made up to 07/06/07 (4 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
29 June 2006Annual return made up to 07/06/06 (4 pages)
29 June 2006Annual return made up to 07/06/06 (4 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
21 February 2006Registered office changed on 21/02/06 from: first floor scotia house 33 finsbury square london EC2A 1PL (1 page)
21 February 2006Registered office changed on 21/02/06 from: first floor scotia house 33 finsbury square london EC2A 1PL (1 page)
22 December 2005Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: 8TH floor rodwell house middlesex street london E1 7HJ (1 page)
19 December 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
19 December 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (2 pages)
25 June 2005Annual return made up to 07/06/05 (4 pages)
25 June 2005Annual return made up to 07/06/05 (4 pages)
1 July 2004Annual return made up to 07/06/04 (4 pages)
1 July 2004Annual return made up to 07/06/04 (4 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
3 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
31 July 2003Annual return made up to 07/06/03 (4 pages)
31 July 2003Annual return made up to 07/06/03 (4 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
25 September 2002Annual return made up to 07/06/02 (4 pages)
25 September 2002Annual return made up to 07/06/02 (4 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
18 January 2002Full accounts made up to 30 June 2001 (6 pages)
18 January 2002Full accounts made up to 30 June 2001 (6 pages)
3 January 2002Annual return made up to 07/06/01 (3 pages)
3 January 2002Annual return made up to 07/06/01 (3 pages)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
21 December 2000Full accounts made up to 30 June 2000 (6 pages)
21 December 2000Full accounts made up to 30 June 2000 (6 pages)
23 June 2000Annual return made up to 07/06/00 (3 pages)
23 June 2000Annual return made up to 07/06/00 (3 pages)
29 February 2000Full accounts made up to 30 June 1999 (6 pages)
29 February 2000Full accounts made up to 30 June 1999 (6 pages)
21 June 1999Annual return made up to 07/06/99 (4 pages)
21 June 1999Annual return made up to 07/06/99 (4 pages)
11 December 1998Full accounts made up to 30 June 1998 (6 pages)
11 December 1998Full accounts made up to 30 June 1998 (6 pages)
4 September 1998Annual return made up to 07/06/98 (4 pages)
4 September 1998Annual return made up to 07/06/98 (4 pages)
13 August 1998Registered office changed on 13/08/98 from: flat 5 39A queens gate gardens london SW7 5RR (1 page)
13 August 1998Registered office changed on 13/08/98 from: flat 5 39A queens gate gardens london SW7 5RR (1 page)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned;director resigned (1 page)
29 July 1998New secretary appointed (2 pages)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (6 pages)
13 August 1997Annual return made up to 07/06/97 (4 pages)
13 August 1997Annual return made up to 07/06/97 (4 pages)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1996Incorporation (20 pages)
7 June 1996Incorporation (20 pages)