Company Name14 Queen's Gate Gardens (Freehold) Limited
Company StatusActive
Company Number06079791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 2007(17 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 NameInez Malek
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1
14 Queens Gate Gardens
London
SW7 5LY
Director NamePaul Slawson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2
14 Queens Gate Gardens
London
SW7 5LY
Director NamePan Zhan Xin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleEmployer
Country of ResidenceChina
Correspondence AddressFlat 5
14 Queens Gate Gardens
London
SW7 5LY
Director NameMark Andrew Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(3 days after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Queens Gate Gardens
London
SW7 5LY
Director NameMr David Andrew Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(1 year, 1 month after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3
14 Queens Gate Gardens
London
SW7 5LY
Secretary NameCarter Backer Winter Trustees Limited (Corporation)
StatusCurrent
Appointed01 September 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameMark Andrew Brown
NationalityBritish
StatusResigned
Appointed05 February 2007(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Queens Gate Gardens
London
SW7 5LY
Director NameAnnd Kushnerova
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRussian
StatusResigned
Appointed06 March 2007(1 month after company formation)
Appointment Duration1 year (resigned 19 March 2008)
RoleStudent
Correspondence AddressFlat 3
14 Queens Gate Gardens
London
SW7 5LY
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed01 August 2007(5 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2014)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (12 months ago)
Next Accounts Due24 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return1 February 2024 (1 month, 2 weeks ago)
Next Return Due15 February 2025 (11 months from now)

Filing History

10 July 2023Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 30 June 2023 (1 page)
10 July 2023Appointment of Tlc Real Estate Service Limited as a secretary on 1 July 2023 (2 pages)
10 July 2023Registered office address changed from 66 Prescot Street London E1 8NN to 8 Hogarth Place London SW5 0QT on 10 July 2023 (1 page)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
8 December 2022Appointment of Mr Alexander Galievsky as a director on 6 December 2022 (2 pages)
11 November 2022Total exemption full accounts made up to 24 March 2022 (4 pages)
20 October 2022Termination of appointment of David Andrew Lowe as a director on 13 October 2022 (1 page)
7 October 2022Appointment of Ms Annalisa Lombardo as a director on 4 October 2022 (2 pages)
6 October 2022Termination of appointment of Paul Slawson as a director on 4 October 2022 (1 page)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 24 March 2021 (4 pages)
3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 24 March 2020 (3 pages)
12 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 24 March 2019 (4 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 24 March 2018 (4 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 24 March 2017 (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
23 November 2016Current accounting period extended from 28 February 2017 to 24 March 2017 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Current accounting period extended from 28 February 2017 to 24 March 2017 (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 February 2016Annual return made up to 2 February 2016 no member list (7 pages)
9 February 2016Annual return made up to 2 February 2016 no member list (7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
18 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
18 February 2015Annual return made up to 2 February 2015 no member list (7 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
2 September 2014Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page)
2 September 2014Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page)
2 September 2014Registered office address changed from Second Floor (Blenheims) 15 Young Street Kensington London W8 5EH to 66 Prescot Street London E1 8NN on 2 September 2014 (1 page)
2 September 2014Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages)
2 September 2014Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page)
2 September 2014Registered office address changed from Second Floor (Blenheims) 15 Young Street Kensington London W8 5EH to 66 Prescot Street London E1 8NN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Second Floor (Blenheims) 15 Young Street Kensington London W8 5EH to 66 Prescot Street London E1 8NN on 2 September 2014 (1 page)
2 September 2014Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
17 February 2014Annual return made up to 2 February 2014 no member list (7 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
21 February 2013Annual return made up to 2 February 2013 no member list (7 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
7 February 2012Annual return made up to 2 February 2012 no member list (7 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
10 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
10 February 2011Annual return made up to 2 February 2011 no member list (7 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
12 February 2010Director's details changed for Paul Slawson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Slawson on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Inez Malek on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Pan Zhan Xin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
12 February 2010Director's details changed for Pan Zhan Xin on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
12 February 2010Director's details changed for Mark Andrew Brown on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Blenheims Estate and Asset Management Ltd on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mark Andrew Brown on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Inez Malek on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 no member list (5 pages)
12 February 2010Secretary's details changed for Blenheims Estate and Asset Management Ltd on 12 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
24 February 2009Annual return made up to 02/02/09 (3 pages)
24 February 2009Annual return made up to 02/02/09 (3 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 March 2008Director appointed mr david andrew lowe (3 pages)
24 March 2008Director appointed mr david andrew lowe (3 pages)
21 March 2008Registered office changed on 21/03/2008 from flat 4 14 queen's gate gardens london SW7 5LY (1 page)
21 March 2008Registered office changed on 21/03/2008 from flat 4 14 queen's gate gardens london SW7 5LY (1 page)
20 March 2008Appointment terminated director annd kushnerova (1 page)
20 March 2008Appointment terminated director annd kushnerova (1 page)
20 March 2008Appointment terminated secretary mark brown (1 page)
20 March 2008Appointment terminated secretary mark brown (1 page)
10 March 2008Annual return made up to 02/02/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2008Annual return made up to 02/02/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
2 February 2007Incorporation (36 pages)
2 February 2007Incorporation (36 pages)