Company Name52 Queens Gardens Management Company Limited
Company StatusActive
Company Number05157431
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Andrew James Scopes
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMr David Henry Talbot-Rice
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMr Paul Mark Andrew Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMr Sander Van Der Meulen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed26 March 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameDominique Roger Gabellini
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleSchool Director
Country of ResidenceEngland
Correspondence AddressEast Penthouse Merchant House
184-186 Sutherland Avenue
London
W9 Hr
Director NamePaul Mark Andrew Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RolePublisher
Correspondence AddressFlat 9
52 Queens Gardens
London
W2 3AA
Secretary NameDominique Roger Gabellini
NationalityFrench
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleSchool Director
Country of ResidenceEngland
Correspondence AddressEast Penthouse Merchant House
184-186 Sutherland Avenue
London
W9 Hr
Director NameMrs Claire Juliet Tallis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed03 December 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hereford Road
London
W2 5BB
Secretary NameMrs Claire Juliet Tallis
NationalityEnglish
StatusResigned
Appointed03 December 2004(5 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hereford Road
London
W2 5BB
Director NameJohn Reginald Joseph Parsons
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
52 Queens Gardens Hyde Park
London
W2 3AA
Director NameMiss Shalini Bastianpillai
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(6 years after company formation)
Appointment Duration1 year (resigned 21 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Gardens
London
W2 3AA
Secretary NameMiss Shalini Bastianpillai
StatusResigned
Appointed18 June 2010(6 years after company formation)
Appointment Duration1 year (resigned 21 June 2011)
RoleCompany Director
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMr Martin Charles Sims
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2013)
RoleRadio Producer
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Gardens
London
W2 3AA
Secretary NameMr Martin Charles Sims
StatusResigned
Appointed21 June 2011(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2012)
RoleCompany Director
Correspondence Address52 Queens Gardens
London
W2 3AA
Secretary NameMr Charles Lionel Bamforth
StatusResigned
Appointed17 September 2012(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMrs Susan Thomson Wimpenny
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMr Martin Charles Sims
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingswood Firs
Grayshott
Hindhead
GU26 6ET
Director NameMr James Richard Wimpenny
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameMs Anna Levitskaya
Date of BirthOctober 1997 (Born 26 years ago)
NationalityAustrian
StatusResigned
Appointed17 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Queens Gardens
London
W2 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

1 at £1Andrew John Battison & Winnie Ching
10.00%
Ordinary
1 at £1Fortress International Services
10.00%
Ordinary
1 at £1Mr J. Lee
10.00%
Ordinary
1 at £1Mr J. Parsons
10.00%
Ordinary
1 at £1Mr Martin Sims
10.00%
Ordinary
1 at £1Ms C.l. Bamforth
10.00%
Ordinary
1 at £1Paul Gibson
10.00%
Ordinary
1 at £1Razia Amin
10.00%
Ordinary
1 at £1S. Bastianpillai
10.00%
Ordinary
1 at £1Trustees Of Normanby Trust & Mr L. Bamforth
10.00%
Ordinary

Financials

Year2014
Net Worth£45,928
Cash£8,213
Current Liabilities£540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 September 2020Registered office address changed from Flat 3 52 Queens Gardens London W2 3AA England to 52 Queens Gardens London W2 3AA on 23 September 2020 (1 page)
21 September 2020Appointment of Mr Andrew James Scopes as a director on 18 September 2020 (2 pages)
21 September 2020Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA to Flat 3 52 Queens Gardens London W2 3AA on 21 September 2020 (1 page)
12 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
16 September 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
8 February 2019Appointment of Mr Martin Charles Sims as a director on 1 January 2019 (2 pages)
8 February 2019Appointment of Mr James Richard Wimpenny as a director on 1 January 2019 (2 pages)
21 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2017Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016RP04 CS01 second filing CS01 20/07/2016 information about people with significant control (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016RP04 CS01 second filing CS01 20/07/2016 information about people with significant control (4 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 12/10/2016
(8 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 12/10/2016
(8 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
22 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(4 pages)
24 June 2015Registered office address changed from 52 Queens Gardens London W2 3AA to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA England to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 52 Queens Gardens London W2 3AA to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
24 June 2015Registered office address changed from Flat 4a 52 Queens Gardens London W2 3AA England to Flat 4a 52 Queens Gardens London W2 3AA on 24 June 2015 (1 page)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Termination of appointment of Martin Sims as a director (1 page)
7 August 2013Appointment of Mrs Susan Thomson Wimpenny as a director (2 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Termination of appointment of Martin Sims as a director (1 page)
7 August 2013Appointment of Mrs Susan Thomson Wimpenny as a director (2 pages)
5 October 2012Appointment of Mr Charles Lionel Bamforth as a secretary (1 page)
5 October 2012Appointment of Mr Charles Lionel Bamforth as a secretary (1 page)
5 October 2012Termination of appointment of Martin Sims as a secretary (1 page)
5 October 2012Termination of appointment of Martin Sims as a secretary (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of John Parsons as a director (1 page)
28 October 2011Termination of appointment of John Parsons as a director (1 page)
11 September 2011Appointment of Mr Martin Charles Sims as a director (2 pages)
11 September 2011Appointment of Mr Martin Charles Sims as a secretary (1 page)
11 September 2011Appointment of Mr Martin Charles Sims as a director (2 pages)
11 September 2011Appointment of Mr Martin Charles Sims as a secretary (1 page)
22 July 2011Termination of appointment of Shalini Bastianpillai as a secretary (1 page)
22 July 2011Termination of appointment of Shalini Bastianpillai as a secretary (1 page)
22 July 2011Termination of appointment of Shalini Bastianpillai as a director (1 page)
22 July 2011Termination of appointment of Shalini Bastianpillai as a director (1 page)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
2 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (2 pages)
15 July 2010Director's details changed for John Reginald Joseph Parsons on 18 June 2010 (2 pages)
15 July 2010Termination of appointment of Claire Tallis as a secretary (1 page)
15 July 2010Termination of appointment of Claire Tallis as a director (1 page)
15 July 2010Termination of appointment of Claire Tallis as a director (1 page)
15 July 2010Appointment of Miss Shalini Bastianpillai as a secretary (1 page)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
15 July 2010Appointment of Miss Shalini Bastianpillai as a secretary (1 page)
15 July 2010Appointment of Miss Shalini Bastianpillai as a director (2 pages)
15 July 2010Registered office address changed from 49 Hereford Road London W2 5BB on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Claire Tallis as a secretary (1 page)
15 July 2010Director's details changed for John Reginald Joseph Parsons on 18 June 2010 (2 pages)
15 July 2010Appointment of Miss Shalini Bastianpillai as a director (2 pages)
15 July 2010Registered office address changed from 49 Hereford Road London W2 5BB on 15 July 2010 (1 page)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
4 July 2009Return made up to 18/06/09; full list of members (7 pages)
4 July 2009Return made up to 18/06/09; full list of members (7 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 August 2008Return made up to 18/06/08; full list of members (7 pages)
18 August 2008Return made up to 18/06/08; full list of members (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 August 2007Return made up to 18/06/07; full list of members (4 pages)
20 August 2007Return made up to 18/06/07; full list of members (4 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 18/06/06; full list of members (4 pages)
20 July 2006Return made up to 18/06/06; full list of members (4 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
14 July 2006Registered office changed on 14/07/06 from: 52 queens gardens london W2 3AA (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Registered office changed on 14/07/06 from: 52 queens gardens london W2 3AA (1 page)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 July 2005Return made up to 18/06/05; full list of members (8 pages)
12 July 2005Return made up to 18/06/05; full list of members (8 pages)
7 March 2005Ad 15/02/05--------- £ si 8@1=8 £ ic 2/10 (3 pages)
7 March 2005Ad 15/02/05--------- £ si 8@1=8 £ ic 2/10 (3 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (18 pages)
18 June 2004Incorporation (18 pages)