Company Name31-35 Courtfield Gardens Management Limited
Company StatusActive
Company Number03958231
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month 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 NameAlejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameMr Nicholas Gordon Comyn Webster
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(12 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPheasant Field Ashridge Park
Little Gaddesden
Berkhamsted
Herts
HP4 1NP
Director NameMr Karim Wali
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleSolicitor
Country of ResidenceSaudi Arabia
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Watford
WD18 9TB
Director NameMs Colleen Sheelagh Jackson
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed19 November 2019(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLps Livingstone, Suite F3 Sunley House Olds Approa
Tolpits Lane
Watford
WD18 9TB
Director NameCharles Osborne Helvert
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeavers
4 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameJean Ralf Appel
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 2003(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 April 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 32 Courtfield Gardens
London
SW5 0PH
Secretary NameKarim Wali
NationalityBritish
StatusResigned
Appointed21 January 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Correspondence AddressFlat 21 34 Courtfield Gardens
London
SW5 0PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2012)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Contact

Websitewww.qubemanagement.com

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Dreemgarrow LTD
7.69%
Ordinary
2 at £1Margaret Ann Levin
5.13%
Ordinary
2 at £1Russell Paul Bradbury & Alejandro Russo
5.13%
Ordinary
-OTHER
38.46%
-
1 at £1Antonio Beck
2.56%
Ordinary
1 at £1Barry Michael Simpson-gray & Lynda Lisa Simpson-gray
2.56%
Ordinary
1 at £1Courtfield Gardens Holdings LTD
2.56%
Ordinary
1 at £1Denis Veretov & Margarita Nikolaveva
2.56%
Ordinary
1 at £1Elvira Bobillo Carballo
2.56%
Ordinary
1 at £1Francesca Mensi
2.56%
Ordinary
1 at £1Hala Heitham Adjina & Dana Heitham Adjina
2.56%
Ordinary
1 at £1Ian Andrew Mowat & Susan Marie Mowat
2.56%
Ordinary
1 at £1Jaturont Nipatakusol
2.56%
Ordinary
1 at £1Jean Ralf Appel
2.56%
Ordinary
1 at £1Mireille Maria Erskine & Dr William Erskine
2.56%
Ordinary
1 at £1Nour Wali
2.56%
Ordinary
1 at £1Oksana Denysenko & Stefan Loesch
2.56%
Ordinary
1 at £1Omar Negyal & Ali Negyal & Assad Negyal
2.56%
Ordinary
1 at £1Protech LTD
2.56%
Ordinary
1 at £1Suvit Ansvananda & Piyada Ansvananda
2.56%
Ordinary
1 at £1Wai Kwan Ho
2.56%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

25 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (7 pages)
21 November 2019Appointment of Ms Colleen Sheelagh Jackson as a director on 19 November 2019 (2 pages)
7 November 2019Director's details changed for Alejandro Russo on 5 November 2019 (2 pages)
14 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 April 2019Confirmation statement made on 28 March 2019 with updates (7 pages)
23 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
9 April 2018Confirmation statement made on 28 March 2018 with updates (6 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (8 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39
(8 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 39
(8 pages)
6 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
6 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39
(8 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 39
(8 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
13 May 2014Termination of appointment of Jean Appel as a director (1 page)
13 May 2014Termination of appointment of Jean Appel as a director (1 page)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
(9 pages)
14 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
(9 pages)
5 March 2014Appointment of Karim Wali as a director (3 pages)
5 March 2014Appointment of Karim Wali as a director (3 pages)
4 March 2014Appointment of Mr Karim Wali as a director (2 pages)
4 March 2014Appointment of Mr Karim Wali as a director (2 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
21 January 2013Appointment of Nicholas Gordon Comyn Webster as a director (3 pages)
21 January 2013Appointment of Nicholas Gordon Comyn Webster as a director (3 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
30 May 2012Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
18 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
18 April 2011Director's details changed for Alejandro Russo on 13 April 2011 (2 pages)
18 April 2011Director's details changed for Alejandro Russo on 13 April 2011 (2 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
6 September 2010Appointment of Northwood Registrars Limited as a secretary (3 pages)
6 September 2010Termination of appointment of Karim Wali as a secretary (2 pages)
6 September 2010Termination of appointment of Karim Wali as a secretary (2 pages)
6 September 2010Appointment of Northwood Registrars Limited as a secretary (3 pages)
21 April 2010Director's details changed for Jean Ralf Appel on 28 March 2010 (2 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (20 pages)
21 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (20 pages)
21 April 2010Director's details changed for Jean Ralf Appel on 28 March 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
10 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 April 2009Return made up to 28/03/09; full list of members (20 pages)
22 April 2009Return made up to 28/03/09; full list of members (20 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 April 2008Return made up to 28/03/08; full list of members (18 pages)
21 April 2008Return made up to 28/03/08; full list of members (18 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 May 2007Return made up to 28/03/07; full list of members (8 pages)
3 May 2007Return made up to 28/03/07; full list of members (8 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 July 2006Return made up to 28/03/06; full list of members (8 pages)
12 July 2006Return made up to 28/03/06; full list of members (8 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 August 2005Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF (1 page)
30 August 2005Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF (1 page)
18 May 2005Return made up to 28/03/05; no change of members (7 pages)
18 May 2005Return made up to 28/03/05; no change of members (7 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH (1 page)
22 July 2004Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
4 February 2004Total exemption full accounts made up to 30 June 2002 (8 pages)
23 June 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
23 June 2003Return made up to 28/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
10 May 2003Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ (1 page)
10 May 2003Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
24 April 2002Return made up to 28/03/02; full list of members (9 pages)
24 April 2002Return made up to 28/03/02; full list of members (9 pages)
9 March 2002Full accounts made up to 30 June 2001 (10 pages)
9 March 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Resolutions
  • RES13 ‐ Redes shares 03/12/01
(1 page)
9 January 2002Resolutions
  • RES13 ‐ Redes shares 03/12/01
(1 page)
29 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
29 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
23 November 2001Ad 12/10/00--------- £ si 1@1 (2 pages)
3 September 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(11 pages)
3 September 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(11 pages)
26 March 2001Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35 (2 pages)
26 March 2001Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
26 March 2001Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35 (2 pages)
26 March 2001Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25 (2 pages)
26 February 2001Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24 (2 pages)
26 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15 (2 pages)
26 February 2001Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15 (2 pages)
26 February 2001Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24 (2 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
18 December 2000Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
18 December 2000Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14 (2 pages)
7 November 2000Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13 (4 pages)
7 November 2000Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13 (4 pages)
7 November 2000£ nc 40/38 12/10/00 (2 pages)
7 November 2000£ nc 40/38 12/10/00 (2 pages)
19 October 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
19 October 2000Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
28 March 2000Incorporation (17 pages)
28 March 2000Incorporation (17 pages)