Company Name13 Queen's Gate Gardens Management Company Limited
DirectorChristopher Charles Rokos
Company StatusActive
Company Number05981816
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 2006(17 years, 6 months 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 NameMr Christopher Charles Rokos
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(7 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleProfessional Investor
Country of ResidenceEngland
Correspondence AddressC/O Rokos Capital Management Llp 2nd Floor
23 Savile Row
London
W1S 2ET
Secretary NameJamieson Stone Registrars Ltd (Corporation)
StatusCurrent
Appointed31 October 2011(5 years after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameMr Stephen Leslie Plant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address56 Avenue Road
London
NW8 6HT
Secretary NameMr Steven Paul Sharp
NationalityBritish
StatusResigned
Appointed30 October 2006(same day as company formation)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address1 Carlton Hill
St John's Wood
London
NW8 0JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameHMR London Limited (Corporation)
StatusResigned
Appointed31 October 2011(5 years after company formation)
Appointment Duration3 years (resigned 01 November 2014)
Correspondence Address10 Hollywood Road
London
SW10 9HY

Location

Registered Address115 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
8 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
29 March 2021Director's details changed for Mr Christopher Charles Rokos on 16 March 2021 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
2 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 November 2018Secretary's details changed for Jamieson Stone Registrars Ltd on 9 November 2018 (1 page)
9 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 January 2018Registered office address changed from 10 Hollywood Place Chelsea London SW10 9HY United Kingdom to 115 Hammersmith Road London W14 0QH on 4 January 2018 (1 page)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (4 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Place Chelsea London SW10 9HY on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Place Chelsea London SW10 9HY on 6 April 2016 (1 page)
27 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
27 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
26 June 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 February 2015Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
16 February 2015Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
16 February 2015Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
16 February 2015Registered office address changed from C/O Smr Property Management Limited Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 16 February 2015 (1 page)
16 February 2015Registered office address changed from C/O Smr Property Management Limited Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 16 February 2015 (1 page)
28 November 2014Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page)
28 November 2014Registered office address changed from C/O C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to C/O Smr Property Management Limited Hollywood Road London SW10 9HY on 28 November 2014 (1 page)
28 November 2014Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
28 November 2014Annual return made up to 30 October 2014 no member list (4 pages)
28 November 2014Annual return made up to 30 October 2014 no member list (4 pages)
28 November 2014Registered office address changed from C/O C/O Hmr London Ltd 10 Hollywood Road London SW10 9HY to C/O Smr Property Management Limited Hollywood Road London SW10 9HY on 28 November 2014 (1 page)
28 November 2014Secretary's details changed for Jamieson Stone Registrars Ltd on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page)
28 November 2014Termination of appointment of Hmr London Limited as a director on 1 November 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 March 2014Appointment of Mr Christopher Charles Rokos as a director (2 pages)
12 March 2014Appointment of Mr Christopher Charles Rokos as a director (2 pages)
21 January 2014Annual return made up to 30 October 2013 no member list (3 pages)
21 January 2014Annual return made up to 30 October 2013 no member list (3 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages)
11 June 2013Termination of appointment of Stephen Plant as a director (1 page)
11 June 2013Appointment of Hmr London Limited as a director (2 pages)
11 June 2013Termination of appointment of Stephen Plant as a director (1 page)
11 June 2013Termination of appointment of Steven Sharp as a secretary (1 page)
11 June 2013Annual return made up to 30 October 2012 no member list (3 pages)
11 June 2013Appointment of Jamieson Stone Registrars Ltd as a secretary (2 pages)
11 June 2013Termination of appointment of Steven Sharp as a secretary (1 page)
11 June 2013Appointment of Hmr London Limited as a director (2 pages)
11 June 2013Annual return made up to 30 October 2012 no member list (3 pages)
15 March 2013Registered office address changed from 48 Queen Anne Street London W1G 9JJ England on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 48 Queen Anne Street London W1G 9JJ England on 15 March 2013 (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
21 November 2011Annual return made up to 30 October 2011 no member list (3 pages)
26 September 2011Registered office address changed from 7-10 Beaumont Mews London W1G 6EB on 26 September 2011 (1 page)
26 September 2011Registered office address changed from 7-10 Beaumont Mews London W1G 6EB on 26 September 2011 (1 page)
29 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
16 November 2010Annual return made up to 30 October 2010 no member list (3 pages)
16 November 2010Annual return made up to 30 October 2010 no member list (3 pages)
13 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
13 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 December 2009Annual return made up to 30 October 2009 no member list (2 pages)
11 December 2009Annual return made up to 30 October 2009 no member list (2 pages)
13 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
13 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
5 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
5 December 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 November 2008Annual return made up to 30/10/08 (2 pages)
19 November 2008Annual return made up to 30/10/08 (2 pages)
16 September 2008Registered office changed on 16/09/2008 from first floor, hanover house 385 edgware road london NW2 6LD (1 page)
16 September 2008Registered office changed on 16/09/2008 from first floor, hanover house 385 edgware road london NW2 6LD (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 November 2007Annual return made up to 30/10/07 (2 pages)
9 November 2007Annual return made up to 30/10/07 (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New director appointed (2 pages)
30 October 2006Incorporation (16 pages)
30 October 2006Incorporation (16 pages)