Company Name35/49 Queen's Gate Terrace Management Limited
Company StatusActive
Company Number03805524
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 8 months ago)
Previous NamesFacecall Limited and 35/49 Queen's Gate Terrace Management Company 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 NameMr Keith Barry Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Queens Gate Terrace
London
SW7 5PN
Director NameMaria Luisa Gartner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustrian
StatusCurrent
Appointed05 December 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 45 Queen's Gate Terrace
London
SW7 5PN
Director NameMs Greta Marie Hemus Cools
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelgian
StatusCurrent
Appointed02 July 2013(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address41 Queen's Gate Terrace
London
SW7 5PN
Director NameMr Charles Burbeck
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address87 York Street
London
W1H 4QB
Director NameMrs Amale Khlat
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityLebanese
StatusCurrent
Appointed22 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address87 York Street
London
W1H 4QB
Secretary NameMiss Angela Wright
StatusCurrent
Appointed22 November 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address87 York Street
London
W1H 4QB
Director NamePatricia Farley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2001)
RoleDirector Of Estate Agency
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2001)
RoleDirector Of Estate Agency
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Director NameMarcie Schneider
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address41 Queens Gate Terrace
London
SW7 5PN
Director NameAndrew Pucher
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityHungarian
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 October 2007)
RoleBanker
Correspondence Address45 Queens Gate Terrace
London
SW7 5PN
Director NameMr Daniel Bradford Badger
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration11 years (resigned 27 March 2013)
RoleEnergy Developer
Country of ResidenceUnited Kingdom
Correspondence Address45 Queens Gate Terrace Flat 16
Middlesex
London
SW7 5PN
Director NameJohn David Best
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2004)
RoleCompany Executive
Correspondence AddressFlat 5
45 Queens Gate Terrace
London
SW7 5PN
Director NameArgiris Kyriakidis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2004)
RoleTravel And Hotels Consultant
Correspondence AddressFlat 9
45 Queens Gate Terrace
London
SW7 5PN
Secretary NameSylvie Sophie Annick Jalouneix
NationalityFrench
StatusResigned
Appointed19 March 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2003)
RoleCompany Director
Correspondence AddressFlat 3
45 Queens Gate Terrace
London
SW7 5PN
Director NameKathy Dexter
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish/American
StatusResigned
Appointed22 December 2004(5 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 March 2013)
RoleArt Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16
45 Queens Gate Terrace
London
SW7 5PN
Director NamePamela Aoun
Date of BirthJuly 1974 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed22 December 2004(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
45 Queens Gate Terrace
London
SW7 5PN
Director NameAmale Khlat
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2009)
RoleHouse Wife
Correspondence Address41 Queens Gate Terrace
Flat 11
London
SW7 5PN
Director NameColin Pearson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(8 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 41 Queen's Gate Terrace
London
SW7 5PN
Director NameYoussef Paul Khlat
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 September 2015)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address41 Queens Gate Terrace
Flat 11
London
SW7 5PN
Director NameOtto John Schneider
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2009(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2011)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 41 Queensgate Terrace
London
SW7 5PN
Director NameMr Ahmad Hariri
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 11 September 2013)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRear Office, 1st Floor
43-45 High Road Bushey Heath
Bushey
Herts
WD23 1EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed17 August 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2002)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed18 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2004(5 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 September 2015)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered Address87 York Street
London
W1H 4QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Cpl Project 5 LTD
3.13%
Ordinary
1 at £1Cpl Project 8 LTD
3.13%
Ordinary
1 at £1Cpl Project 9 LTD
3.13%
Ordinary
1 at £1Cpl Project 9b Limited
3.13%
Ordinary
1 at £1Desmond Christopher Hoysted
3.13%
Ordinary
1 at £1Hacienda Verde Holdings LTD
3.13%
Ordinary
1 at £1J.l. Callanan
3.13%
Ordinary
1 at £1Jose Marie Olle
3.13%
Ordinary
1 at £1Mr C. Silberstein
3.13%
Ordinary
1 at £1Mr Callanan & Mrs Callanan
3.13%
Ordinary
1 at £1Mr Charles Burbeck
3.13%
Ordinary
1 at £1Mr D. Best & Mrs Best
3.13%
Ordinary
1 at £1Mr I. Hicks
3.13%
Ordinary
1 at £1Mr K. Walker & Mrs S.i. Walker
3.13%
Ordinary
1 at £1Mr Vaughan & Mrs Vaughan
3.13%
Ordinary
1 at £1Mr Y.p. Khlat & Mrs Khlat
3.13%
Ordinary
1 at £1Mr Youssef Paul Khlat
3.13%
Ordinary
1 at £1Mrs C.j. Dawson & Mr J.r.c. Dawson
3.13%
Ordinary
1 at £1Mrs Elizabeth Dunt
3.13%
Ordinary
1 at £1Mrs H.m. Ellis & Mr V.j. Ellis
3.13%
Ordinary
1 at £1Ms Greta Marie Hemus-cools
3.13%
Ordinary
1 at £1Ms M. Gartner
3.13%
Ordinary
1 at £1Ms R. Di Vito
3.13%
Ordinary
1 at £1Natalia Leychenko
3.13%
Ordinary
1 at £1Nedgroup Trust (Jersey) Limited
3.13%
Ordinary
1 at £1Nibha International LTD
3.13%
Ordinary
1 at £1Oleg Evdokimenko & V. Evdokimenko
3.13%
Ordinary
1 at £1Primrose View Limited
3.13%
Ordinary
1 at £1Queens Gate Terrace Limited
3.13%
Ordinary
1 at £1Queensgate Ag
3.13%
Ordinary
1 at £1Richard Lewis Holdings & Gloria Holmes
3.13%
Ordinary
1 at £1Yupik LTD
3.13%
Ordinary

Financials

Year2014
Net Worth-£2,473
Current Liabilities£2,505

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
3 September 2023Confirmation statement made on 12 July 2023 with updates (6 pages)
16 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
2 March 2023Appointment of Mr. Richard Lewis Holmes as a director on 17 February 2023 (2 pages)
30 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 January 2023Memorandum and Articles of Association (13 pages)
18 January 2023Termination of appointment of Greta Marie Hemus Cools as a director on 12 January 2023 (1 page)
13 December 2022Appointment of Mr. Mark David William Best as a director on 30 November 2022 (2 pages)
15 August 2022Confirmation statement made on 12 July 2022 with updates (6 pages)
22 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
11 January 2022Termination of appointment of Amale Khlat as a director on 11 January 2022 (1 page)
11 January 2022Termination of appointment of Keith Barry Walker as a director on 24 December 2021 (1 page)
12 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
26 January 2016Appointment of Miss Angela Wright as a secretary on 22 November 2015 (2 pages)
26 January 2016Appointment of Miss Angela Wright as a secretary on 22 November 2015 (2 pages)
19 January 2016Appointment of Mrs. Amale Khlat as a director on 22 September 2015 (2 pages)
19 January 2016Appointment of Mrs. Amale Khlat as a director on 22 September 2015 (2 pages)
19 January 2016Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 87 York Street London W1H 4QB on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Youssef Paul Khlat as a director on 22 September 2015 (1 page)
19 January 2016Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 22 September 2015 (1 page)
19 January 2016Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to 87 York Street London W1H 4QB on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Bushey Secretaries & Registrars Limited as a secretary on 22 September 2015 (1 page)
19 January 2016Termination of appointment of Youssef Paul Khlat as a director on 22 September 2015 (1 page)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 32
(10 pages)
30 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 32
(10 pages)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 32
(9 pages)
11 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 32
(9 pages)
8 August 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 8 August 2014 (1 page)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
10 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
24 March 2014Termination of appointment of Ahmad Hariri as a director (1 page)
24 March 2014Termination of appointment of Ahmad Hariri as a director (1 page)
11 September 2013Appointment of Mr Ahmad Hariri as a director (2 pages)
11 September 2013Appointment of Mr Ahmad Hariri as a director (2 pages)
14 August 2013Appointment of Mr Charles Burbeck as a director (2 pages)
14 August 2013Appointment of Mr Charles Burbeck as a director (2 pages)
12 August 2013Appointment of Ms Greta Marie Hemus Cools as a director (2 pages)
12 August 2013Appointment of Ms Greta Marie Hemus Cools as a director (2 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 32
(9 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 32
(9 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Termination of appointment of a director (1 page)
24 April 2013Termination of appointment of Kathy Dexter as a director (1 page)
24 April 2013Termination of appointment of Daniel Badger as a director (1 page)
24 April 2013Termination of appointment of Daniel Badger as a director (1 page)
24 April 2013Termination of appointment of Kathy Dexter as a director (1 page)
22 March 2013Termination of appointment of Colin Pearson as a director (1 page)
22 March 2013Termination of appointment of Colin Pearson as a director (1 page)
28 December 2012Accounts for a dormant company made up to 31 July 2012 (8 pages)
28 December 2012Accounts for a dormant company made up to 31 July 2012 (8 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (12 pages)
27 April 2012Termination of appointment of Pamela Aoun as a director (2 pages)
27 April 2012Termination of appointment of Pamela Aoun as a director (2 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
26 July 2011Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (13 pages)
26 July 2011Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (13 pages)
26 July 2011Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Kathy Dexter on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Kathy Dexter on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Pamela Aoun on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Pamela Aoun on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Kathy Dexter on 1 October 2009 (2 pages)
26 July 2011Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
26 July 2011Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
26 July 2011Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Maria Luisa Gartner on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Pamela Aoun on 1 October 2009 (2 pages)
26 July 2011Director's details changed for Youssef Paul Khlat on 1 October 2009 (2 pages)
17 March 2011Termination of appointment of Otto Schneider as a director (2 pages)
17 March 2011Termination of appointment of Otto Schneider as a director (2 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
24 January 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
19 July 2010Director's details changed for Colin Pearson on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Colin Pearson on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Colin Pearson on 1 October 2009 (2 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
4 August 2009Return made up to 12/07/09; full list of members (17 pages)
4 August 2009Return made up to 12/07/09; full list of members (17 pages)
3 August 2009Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page)
3 August 2009Secretary's change of particulars / bushey secretaries and registrars LIMITED / 01/06/2009 (1 page)
15 June 2009Director appointed otto john schneider (2 pages)
15 June 2009Director appointed otto john schneider (2 pages)
26 May 2009Appointment terminated director marcie schneider (1 page)
26 May 2009Appointment terminated director marcie schneider (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
20 May 2009Director appointed youssef khlat (2 pages)
20 May 2009Appointment terminated director amale khlat (1 page)
20 May 2009Director appointed youssef khlat (2 pages)
20 May 2009Appointment terminated director amale khlat (1 page)
27 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
30 September 2008Director appointed colin pearson (2 pages)
30 September 2008Director appointed colin pearson (2 pages)
30 July 2008Return made up to 12/07/08; full list of members (19 pages)
30 July 2008Return made up to 12/07/08; full list of members (19 pages)
28 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
28 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
6 August 2007Return made up to 12/07/07; full list of members (11 pages)
6 August 2007Return made up to 12/07/07; full list of members (11 pages)
26 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 October 2006Return made up to 12/07/06; full list of members (12 pages)
16 October 2006Return made up to 12/07/06; full list of members (12 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
2 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
16 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 September 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
15 September 2005Registered office changed on 15/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
15 September 2005Registered office changed on 15/09/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
27 January 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
6 December 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
6 December 2004Total exemption full accounts made up to 31 July 2003 (4 pages)
6 October 2004Memorandum and Articles of Association (12 pages)
6 October 2004Memorandum and Articles of Association (12 pages)
12 August 2004Return made up to 12/07/04; full list of members (10 pages)
12 August 2004Return made up to 12/07/04; full list of members (10 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ (1 page)
29 September 2003Return made up to 12/07/03; change of members (9 pages)
29 September 2003Return made up to 12/07/03; change of members (9 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o farley & co 44-48 old brompton road london SW7 3DY (1 page)
12 September 2002Total exemption full accounts made up to 31 July 2002 (4 pages)
12 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 September 2002Total exemption full accounts made up to 31 July 2002 (4 pages)
12 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 25 north row london W1K 6DJ (1 page)
23 May 2002Registered office changed on 23/05/02 from: 25 north row london W1K 6DJ (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
28 November 2001Total exemption full accounts made up to 31 July 2001 (4 pages)
28 November 2001Total exemption full accounts made up to 31 July 2001 (4 pages)
12 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2001Full accounts made up to 31 July 2000 (4 pages)
24 January 2001Full accounts made up to 31 July 2000 (4 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
31 August 2000Return made up to 12/07/00; full list of members (11 pages)
31 August 2000Return made up to 12/07/00; full list of members (11 pages)
22 May 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 20/21 (2 pages)
22 May 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
22 May 2000Ad 29/09/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
22 May 2000Ad 29/09/99--------- £ si 1@1=1 £ ic 5/6 (2 pages)
22 May 2000Ad 24/12/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
22 May 2000Ad 17/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 May 2000Ad 24/12/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
22 May 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 16/17 (2 pages)
22 May 2000Ad 26/10/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 May 2000Ad 02/05/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
22 May 2000Ad 02/05/00--------- £ si 1@1=1 £ ic 26/27 (2 pages)
22 May 2000Ad 08/11/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
22 May 2000Ad 04/10/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
22 May 2000Ad 22/11/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 May 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
22 May 2000Ad 12/11/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
22 May 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 23/24 (2 pages)
22 May 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
22 May 2000Ad 26/10/99--------- £ si 1@1=1 £ ic 8/9 (2 pages)
22 May 2000Ad 02/12/99--------- £ si 1@1=1 £ ic 12/13 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
22 May 2000Ad 13/12/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
22 May 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 29/30 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 27/28 (2 pages)
22 May 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 15/16 (2 pages)
22 May 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 19/20 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 27/28 (2 pages)
22 May 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 May 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 22/23 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
22 May 2000Ad 13/01/00--------- £ si 1@1=1 £ ic 19/20 (2 pages)
22 May 2000Ad 04/10/99--------- £ si 1@1=1 £ ic 31/32 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 32/33 (2 pages)
22 May 2000Ad 02/12/99--------- £ si 1@1=1 £ ic 12/13 (2 pages)
22 May 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 15/16 (2 pages)
22 May 2000Ad 20/12/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
22 May 2000Ad 12/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 May 2000Ad 12/11/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
22 May 2000Ad 22/11/99--------- £ si 1@1=1 £ ic 4/5 (2 pages)
22 May 2000Ad 21/10/99--------- £ si 1@1=1 £ ic 7/8 (2 pages)
22 May 2000Ad 17/11/99--------- £ si 1@1=1 £ ic 11/12 (2 pages)
22 May 2000Ad 07/01/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 May 2000Ad 10/12/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 32/33 (2 pages)
22 May 2000Ad 20/12/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
22 May 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
22 May 2000Ad 27/03/00--------- £ si 1@1=1 £ ic 23/24 (2 pages)
22 May 2000Ad 08/11/99--------- £ si 1@1=1 £ ic 9/10 (2 pages)
22 May 2000Ad 17/12/99--------- £ si 1@1=1 £ ic 16/17 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
22 May 2000Ad 03/03/00--------- £ si 1@1=1 £ ic 22/23 (2 pages)
22 May 2000Ad 13/12/99--------- £ si 1@1=1 £ ic 14/15 (2 pages)
22 May 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 May 2000Ad 10/12/99--------- £ si 1@1=1 £ ic 13/14 (2 pages)
22 May 2000Ad 11/05/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
22 May 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 20/21 (2 pages)
22 May 2000Ad 12/10/99--------- £ si 1@1=1 £ ic 6/7 (2 pages)
22 May 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 25/26 (2 pages)
21 January 2000Company name changed 35/49 queen's gate terrace manag ement company LIMITED\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed 35/49 queen's gate terrace manag ement company LIMITED\certificate issued on 21/01/00 (2 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 October 1999£ nc 1000/33 17/08/99 (2 pages)
28 October 1999£ nc 1000/33 17/08/99 (2 pages)
15 October 1999Company name changed facecall LIMITED\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed facecall LIMITED\certificate issued on 18/10/99 (2 pages)
14 October 1999Ad 04/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 October 1999Ad 04/10/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page)
20 August 1999Registered office changed on 20/08/99 from: 120 east road london N1 6AA (1 page)
12 July 1999Incorporation (15 pages)
12 July 1999Incorporation (15 pages)