14 Queens Gate Gardens
London
SW7 5LY
Director Name | Paul Slawson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 14 Queens Gate Gardens London SW7 5LY |
Director Name | Pan Zhan Xin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 February 2007(same day as company formation) |
Role | Employer |
Country of Residence | China |
Correspondence Address | Flat 5 14 Queens Gate Gardens London SW7 5LY |
Director Name | Mark Andrew Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2007(3 days after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 14 Queens Gate Gardens London SW7 5LY |
Director Name | Mr David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 14 Queens Gate Gardens London SW7 5LY |
Secretary Name | Carter Backer Winter Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Secretary Name | Mark Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 4 14 Queens Gate Gardens London SW7 5LY |
Director Name | Annd Kushnerova |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 March 2007(1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2008) |
Role | Student |
Correspondence Address | Flat 3 14 Queens Gate Gardens London SW7 5LY |
Secretary Name | Blenheims Estate And Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2014) |
Correspondence Address | 15 Young Street Second Floor London W8 5EH |
Registered Address | 8 Hogarth Place London SW5 0QT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
10 July 2023 | Termination of appointment of Carter Backer Winter Trustees Limited as a secretary on 30 June 2023 (1 page) |
---|---|
10 July 2023 | Appointment of Tlc Real Estate Service Limited as a secretary on 1 July 2023 (2 pages) |
10 July 2023 | Registered 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 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
8 December 2022 | Appointment of Mr Alexander Galievsky as a director on 6 December 2022 (2 pages) |
11 November 2022 | Total exemption full accounts made up to 24 March 2022 (4 pages) |
20 October 2022 | Termination of appointment of David Andrew Lowe as a director on 13 October 2022 (1 page) |
7 October 2022 | Appointment of Ms Annalisa Lombardo as a director on 4 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Paul Slawson as a director on 4 October 2022 (1 page) |
4 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 24 March 2021 (4 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 24 March 2019 (4 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 24 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 24 March 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
23 November 2016 | Current accounting period extended from 28 February 2017 to 24 March 2017 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Current accounting period extended from 28 February 2017 to 24 March 2017 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 February 2016 | Annual return made up to 2 February 2016 no member list (7 pages) |
9 February 2016 | Annual return made up to 2 February 2016 no member list (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
18 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
18 February 2015 | Annual return made up to 2 February 2015 no member list (7 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
17 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
2 September 2014 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Registered 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 2014 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary on 1 September 2014 (1 page) |
2 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Carter Backer Winter Trustees Limited as a secretary on 1 September 2014 (2 pages) |
17 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
17 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
17 February 2014 | Annual return made up to 2 February 2014 no member list (7 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
21 February 2013 | Annual return made up to 2 February 2013 no member list (7 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
8 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
10 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
10 February 2011 | Annual return made up to 2 February 2011 no member list (7 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
12 February 2010 | Director's details changed for Paul Slawson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul Slawson on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Inez Malek on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pan Zhan Xin on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Pan Zhan Xin on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
12 February 2010 | Director's details changed for Mark Andrew Brown on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Blenheims Estate and Asset Management Ltd on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mark Andrew Brown on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Inez Malek on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 2 February 2010 no member list (5 pages) |
12 February 2010 | Secretary's details changed for Blenheims Estate and Asset Management Ltd on 12 February 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
24 February 2009 | Annual return made up to 02/02/09 (3 pages) |
24 February 2009 | Annual return made up to 02/02/09 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 March 2008 | Director appointed mr david andrew lowe (3 pages) |
24 March 2008 | Director appointed mr david andrew lowe (3 pages) |
21 March 2008 | Registered office changed on 21/03/2008 from flat 4 14 queen's gate gardens london SW7 5LY (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from flat 4 14 queen's gate gardens london SW7 5LY (1 page) |
20 March 2008 | Appointment terminated director annd kushnerova (1 page) |
20 March 2008 | Appointment terminated director annd kushnerova (1 page) |
20 March 2008 | Appointment terminated secretary mark brown (1 page) |
20 March 2008 | Appointment terminated secretary mark brown (1 page) |
10 March 2008 | Annual return made up to 02/02/08
|
10 March 2008 | Annual return made up to 02/02/08
|
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
2 February 2007 | Incorporation (36 pages) |
2 February 2007 | Incorporation (36 pages) |