Company Name36/39 Queens Gardens (Freehold) Limited
Company StatusActive
Company Number05360429
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 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 NameSean Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleConsultant
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Timothy John Otty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameDr Paul Richard Culpan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Sally Elizabeth Gray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John's Road
Harrow
Middlesex
HA1 2EY
Director NameMs Maxine Julie Platzman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 St. John's Road
Harrow
Middlesex
HA1 2EY
Director NameMrs Michelle Elaine Smith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John's Road
Harrow
Middlesex
HA1 2EY
Director NameMaximilian Bleyleben
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleInvestment Manager
Correspondence AddressFlat 3
39 Queens Gardens
London
W2 3AA
Director NameMs Maxine Julie Platzman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Park Way
Rickmansworth
Hertfordshire
WD3 7AU
Director NameMr Mark Russel Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years (resigned 23 April 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Nicholas Michael Stafford Fallon
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years (resigned 26 April 2021)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameMs Maxine Julie Platzman
NationalityBritish
StatusResigned
Appointed09 January 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Way
Rickmansworth
Hertfordshire
WD3 7AU
Director NameHenry Manley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(4 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 March 2021)
RoleRetired
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMs Joanna Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 September 2013)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Director NameMiss Catherine Qi En Lee
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityMalaysian
StatusResigned
Appointed17 February 2020(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John's Road
Harrow
Middlesex
HA1 2EY
Director NamePONT Street Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address45 Pont Street
London
SW1X 0BX
Secretary NamePg Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BX

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Mark Russell Gray & Sally Gray
6.90%
Ordinary
2 at £1Mr Timothy John Otty & Gaberiella Otty
6.90%
Ordinary
1 at £1Ace Asset Group LTD
3.45%
Ordinary
1 at £1Andrew Nigel Hamilton & Susan Mary Hamilton
3.45%
Ordinary
1 at £1Charles Daniel Innes & Kate Grace Wetten
3.45%
Ordinary
1 at £1Christrakis Pittas
3.45%
Ordinary
1 at £1Claude Francois Markovits
3.45%
Ordinary
1 at £1Damien Starr Cerri
3.45%
Ordinary
1 at £1Daniel Howard Grew & Naella Rummi Grew
3.45%
Ordinary
1 at £1Henry Manley & Claudia Jane Manley
3.45%
Ordinary
1 at £1Liazzat Jaugashtykzi Nabieva
3.45%
Ordinary
1 at £1Linda Chua
3.45%
Ordinary
1 at £1Michael John Gorbey & Pearl Nicholas Gorbey
3.45%
Ordinary
1 at £1Mr Nicholas Michael Stafford Fallon
3.45%
Ordinary
1 at £1Mr Sean Donovan & Vivian Donovan
3.45%
Ordinary
1 at £1Natasha Nathe
3.45%
Ordinary
1 at £1Nathaniel James Jacob
3.45%
Ordinary
1 at £1Paul Richard Culpan & Isabella Charlotte Causse
3.45%
Ordinary
1 at £1Philip Bingham
3.45%
Ordinary
1 at £1Ubedur Rahman Arain & Sabiha Ubed Arain
3.45%
Ordinary
-OTHER
24.14%
-

Financials

Year2014
Net Worth£6,168
Cash£16
Current Liabilities£900

Accounts

Latest Accounts23 December 2022 (1 year, 2 months ago)
Next Accounts Due23 September 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 December

Returns

Latest Return28 September 2023 (5 months, 3 weeks ago)
Next Return Due12 October 2024 (6 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 24 December 2019 (6 pages)
12 March 2020Appointment of Dr Paul Richard Culpan as a director on 23 April 2019 (2 pages)
9 March 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
2 March 2020Director's details changed for Miss Catherine Quien Lee on 17 February 2020 (2 pages)
2 March 2020Appointment of Miss Catherine Quien Lee as a director on 17 February 2020 (2 pages)
2 March 2020Termination of appointment of Catherine Quien Lee as a director on 23 April 2019 (1 page)
18 February 2020Appointment of Mrs Sally Elizabeth Gray as a director on 23 April 2019 (2 pages)
18 February 2020Appointment of Miss Catherine Quien Lee as a director on 23 April 2019 (2 pages)
12 February 2020Termination of appointment of Mark Russel Gray as a director on 23 April 2019 (1 page)
17 September 2019Total exemption full accounts made up to 24 December 2018 (6 pages)
26 March 2019Confirmation statement made on 10 February 2019 with updates (7 pages)
14 June 2018Total exemption full accounts made up to 24 December 2017 (7 pages)
14 February 2018Statement of capital following an allotment of shares on 3 May 2016
  • GBP 30
(3 pages)
14 February 2018Confirmation statement made on 10 February 2018 with updates (7 pages)
19 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
19 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
3 March 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 24 December 2015 (6 pages)
16 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 29
(9 pages)
16 May 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 29
(9 pages)
16 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 29
(10 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 29
(10 pages)
18 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 24 December 2013 (6 pages)
4 April 2014Director's details changed for Sean Donovan on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Mark Russel Gray on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Nicholas Michael Stafford Fallon on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Mark Russel Gray on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Nicholas Michael Stafford Fallon on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Mark Russel Gray on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Mr Nicholas Michael Stafford Fallon on 1 May 2013 (2 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 29
(7 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 29
(7 pages)
4 April 2014Director's details changed for Sean Donovan on 1 May 2013 (2 pages)
4 April 2014Director's details changed for Sean Donovan on 1 May 2013 (2 pages)
3 April 2014Registered office address changed from 112 Wembley Park Drive Wembley Middx HA9 8HS on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Timothy John Otty on 1 May 2013 (2 pages)
3 April 2014Registered office address changed from 112 Wembley Park Drive Wembley Middx HA9 8HS on 3 April 2014 (1 page)
3 April 2014Director's details changed for Henry Manley on 1 May 2013 (2 pages)
3 April 2014Director's details changed for Mr Timothy John Otty on 1 May 2013 (2 pages)
3 April 2014Director's details changed for Henry Manley on 1 May 2013 (2 pages)
3 April 2014Registered office address changed from 112 Wembley Park Drive Wembley Middx HA9 8HS on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr Timothy John Otty on 1 May 2013 (2 pages)
3 April 2014Director's details changed for Henry Manley on 1 May 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 24 December 2012 (11 pages)
11 September 2013Termination of appointment of Joanna Ross as a director (1 page)
11 September 2013Termination of appointment of Joanna Ross as a director (1 page)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (11 pages)
16 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (11 pages)
12 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 28
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 28
(3 pages)
12 February 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 28
(3 pages)
27 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 24 December 2011 (5 pages)
3 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 28
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 28
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 28
(3 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (10 pages)
11 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (10 pages)
10 October 2011Appointment of Ms Joanna Ross as a director (2 pages)
10 October 2011Appointment of Ms Joanna Ross as a director (2 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 24 December 2010 (5 pages)
28 April 2011Director's details changed for Nicholas Michael Stafford Fallon on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Mark Russel Gray on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Henry Manley on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Timothy Otty on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Timothy Otty on 9 February 2011 (2 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Mr Timothy Otty on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Nicholas Michael Stafford Fallon on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Henry Manley on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Henry Manley on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
28 April 2011Director's details changed for Nicholas Michael Stafford Fallon on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
28 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (9 pages)
28 April 2011Director's details changed for Mr Mark Russel Gray on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
28 April 2011Director's details changed for Mr Mark Russel Gray on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Sean Donovan on 7 February 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 24 December 2009 (7 pages)
6 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (17 pages)
6 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (17 pages)
25 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 26
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 26
(4 pages)
20 January 2010Director's details changed for Sean Donovan on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Sean Donovan on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Sean Donovan on 1 January 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
21 July 2009Appointment terminated director and secretary maxine platzman (1 page)
21 July 2009Appointment terminated director and secretary maxine platzman (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from 35 paul street london EC2A 4UQ (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Registered office changed on 14/07/2009 from 35 paul street london EC2A 4UQ (1 page)
17 June 2009Return made up to 10/02/09; full list of members (12 pages)
17 June 2009Return made up to 10/02/09; full list of members (12 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
3 June 2009Director's change of particulars / mark gray / 10/02/2009 (1 page)
3 June 2009Director's change of particulars / mark gray / 10/02/2009 (1 page)
12 May 2009Director appointed henry manley (2 pages)
12 May 2009Director appointed henry manley (2 pages)
7 May 2009Total exemption full accounts made up to 24 December 2007 (10 pages)
7 May 2009Total exemption full accounts made up to 24 December 2007 (10 pages)
4 May 2009Total exemption full accounts made up to 28 February 2006 (10 pages)
4 May 2009Total exemption full accounts made up to 28 February 2006 (10 pages)
28 November 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
28 November 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
5 June 2008Return made up to 10/02/08; full list of members (10 pages)
5 June 2008Return made up to 10/02/08; full list of members (10 pages)
7 March 2008Prev sho from 28/02/2008 to 24/12/2007 (1 page)
7 March 2008Prev sho from 28/02/2008 to 24/12/2007 (1 page)
25 March 2007Return made up to 10/02/07; full list of members (13 pages)
25 March 2007Return made up to 10/02/07; full list of members (13 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
27 January 2007Registered office changed on 27/01/07 from: 45 pont street, knightsbridge, london SW1X 0BX (1 page)
27 January 2007Registered office changed on 27/01/07 from: 45 pont street, knightsbridge, london SW1X 0BX (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
11 November 2006Director's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
29 June 2006Ad 16/06/06--------- £ si 19@1=19 £ ic 6/25 (4 pages)
29 June 2006Ad 16/06/06--------- £ si 19@1=19 £ ic 6/25 (4 pages)
17 February 2006Return made up to 10/02/06; full list of members (11 pages)
17 February 2006Return made up to 10/02/06; full list of members (11 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Ad 08/04/05--------- £ si 4@1=4 £ ic 2/6 (4 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Ad 08/04/05--------- £ si 4@1=4 £ ic 2/6 (4 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)