Queens Gardens
London
W2 3BA
Secretary Name | Mrs Masako Kohari Trench |
---|---|
Status | Current |
Appointed | 01 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Inglis Road London W5 3RW |
Secretary Name | Rachel Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(1 day after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | Flat 5 35 Palace Gardens Terrace London W8 4SB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 46 Inglis Road London W5 3RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Terence Trench 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,318 |
Cash | £8,904 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week from now) |
25 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
15 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
30 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
16 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
1 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
17 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
28 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
28 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
19 January 2013 | Total exemption small company accounts made up to 30 April 2012 (11 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
22 June 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
22 June 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 April 2011 | Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages) |
29 April 2011 | Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages) |
29 April 2011 | Registered office address changed from 6 Basement Flat Queens Gardens London W2 3BA on 29 April 2011 (1 page) |
29 April 2011 | Registered office address changed from 6 Basement Flat Queens Gardens London W2 3BA on 29 April 2011 (1 page) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Director's details changed for Terence Vincent Trench on 1 October 2010 (2 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of Rachel Sullivan as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Masako Kohari Trench as a secretary (1 page) |
9 June 2010 | Appointment of Mrs Masako Kohari Trench as a secretary (1 page) |
9 June 2010 | Termination of appointment of Rachel Sullivan as a secretary (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / terence trench / 10/05/2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from flat 1 6 queens gardens london W2 3BA (1 page) |
11 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / terence trench / 10/05/2009 (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from flat 1 6 queens gardens london W2 3BA (1 page) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
26 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: flat 3 14 st stephen's gardens london W2 5QX (1 page) |
16 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: flat 3 14 st stephen's gardens london W2 5QX (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
17 May 2005 | Return made up to 24/04/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 25 farnaby road bromley kent BR1 4BL (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 25 farnaby road bromley kent BR1 4BL (1 page) |
5 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 37A kildare terrace london W2 5ST (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 37A kildare terrace london W2 5ST (1 page) |
8 July 2003 | Return made up to 24/04/03; full list of members (6 pages) |
8 July 2003 | Return made up to 24/04/03; full list of members (6 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: flat 5 35 palace gardens terrace london W8 4SB (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: flat 5 35 palace gardens terrace london W8 4SB (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 April 2002 | Incorporation (6 pages) |
24 April 2002 | Incorporation (6 pages) |