Company Name44 Queens Gate Limited
Company StatusActive
Company Number06611571
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 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 NameTerezia Javorska
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressFlat H 44 Queen's Gate
London
SW7 5HR
Director NameMrs Emma Cecilia Mark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat B 44 Queen's Gate
London
SW7 5HR
Director NameHelene Blondeau Marsh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address5035 Paradise Drive
Tiburon
California Ca 94920
United States
Director NameGilles Charles Gerard Marc De Noblet-La-Clayette
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleManagement Consultant
Country of ResidenceFrance
Correspondence AddressFlat D 44 Queen's Gate
London
SW7 5HR
Secretary NameEmma Cecilia Mark
NationalityBritish
StatusCurrent
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressFlat B 44 Queen's Gate
London
SW7 5HR
Director NameAlina Alimzhanova
Date of BirthMay 1992 (Born 32 years ago)
NationalityKazakh
StatusCurrent
Appointed26 May 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleArchitect Designer
Country of ResidenceEngland
Correspondence AddressFlat C 44 Queen's Gate
London
SW7 5HR
Director NameKamal Gautam Dalal
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(6 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleQualified Solicitor Of England And Wales
Country of ResidenceEngland
Correspondence AddressFlat G 44 Queen's Gate
London
SW7 5HR
Director NameYuhan Guo
Date of BirthApril 2003 (Born 21 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2023(14 years, 11 months after company formation)
Appointment Duration12 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat F 44 Queen's Gate
London
SW7 5HR
Director NameRobert Ian Phelps
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 April 2014)
RoleBanking
Country of ResidenceHong Kong
Correspondence AddressFlat D 12f The Bellevue Place
8 U Lamterrace
Sheung Wan
Hong Kong
Director NameJames Neil Alexander Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 10 February 2016)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 44 Queen's Gate
London
SW7 5HR
Director NameVincent George Main
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 27 May 2022)
RoleIs Manager
Country of ResidenceEngland
Correspondence AddressFlat F 44 Queen's Gate
London
SW7 5HR
Director NameLBCO Services Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address16 Northfields Prospect
London
SW18 1PE
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address16 Northfields Prospect
London
SW18 1PE

Location

Registered AddressFlat B
44 Queen's Gate
London
SW7 5HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

9 at £1Terezia Javorska
9.09%
Ordinary
8 at £1Patrick Allison Mark & Emma Cecilia Mark
8.08%
Ordinary
16 at £1Gilles Charles Gerard Marc De Noblet-la-clayette & Christel-agnes Marie De Noblet-la-clayette
16.16%
Ordinary
14 at £1Alina Alimzhanova
14.14%
Ordinary
14 at £1Helene Blondeau Marsh
14.14%
Ordinary
13 at £1James Neil Alexander Campbell
13.13%
Ordinary
13 at £1Vincent George Main
13.13%
Ordinary
12 at £1Kamal Gautam Dalal & Sunjana Gautam Dalal
12.12%
Ordinary

Financials

Year2014
Net Worth£99
Cash£59
Current Liabilities£52,470

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 24 March 2023 (8 pages)
28 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
17 May 2023Appointment of Yuhan Guo as a director on 1 May 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 24 March 2022 (10 pages)
13 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Vincent George Main as a director on 27 May 2022 (1 page)
19 January 2022Total exemption full accounts made up to 24 March 2021 (8 pages)
16 January 2022Director's details changed for Gilles Charles Gerard Marc De Noblet-La-Clayette on 16 January 2022 (2 pages)
14 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 24 March 2020 (9 pages)
18 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
17 June 2019Director's details changed for Gilles Charles Gerard Marc De Noblet-La-Clayette on 30 May 2019 (2 pages)
19 November 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
7 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 24 March 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 24 March 2016 (8 pages)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(12 pages)
14 June 2016Termination of appointment of James Neil Alexander Campbell as a director on 10 February 2016 (1 page)
14 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 99
(12 pages)
14 June 2016Termination of appointment of James Neil Alexander Campbell as a director on 10 February 2016 (1 page)
22 December 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption full accounts made up to 24 March 2015 (6 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(13 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(13 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(13 pages)
16 June 2015Appointment of Alina Alimzhanova as a director on 26 May 2015 (3 pages)
16 June 2015Appointment of Kamal Gautam Dalal as a director on 26 May 2015 (3 pages)
16 June 2015Appointment of Kamal Gautam Dalal as a director on 26 May 2015 (3 pages)
16 June 2015Appointment of Alina Alimzhanova as a director on 26 May 2015 (3 pages)
13 November 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
13 November 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(11 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(11 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 99
(11 pages)
28 April 2014Termination of appointment of Robert Phelps as a director (1 page)
28 April 2014Termination of appointment of Robert Phelps as a director (1 page)
10 December 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
10 December 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
3 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (12 pages)
6 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 25 March 2012 (6 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (12 pages)
28 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
28 December 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
11 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 99
(4 pages)
11 October 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 99
(4 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
6 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (12 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (6 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
26 March 2010Appointment of Robert Ian Phelps as a director (3 pages)
26 March 2010Appointment of Helene Blondeau Marsh as a director (3 pages)
26 March 2010Appointment of Vincent George Main as a director (3 pages)
26 March 2010Termination of appointment of Lbco Services Limited as a director (2 pages)
26 March 2010Appointment of Helene Blondeau Marsh as a director (3 pages)
26 March 2010Appointment of Vincent George Main as a director (3 pages)
26 March 2010Appointment of Gilles Charles Gerard Marc De Noblet-La-Clayette as a director (3 pages)
26 March 2010Appointment of Gilles Charles Gerard Marc De Noblet-La-Clayette as a director (3 pages)
26 March 2010Appointment of Robert Ian Phelps as a director (3 pages)
26 March 2010Termination of appointment of Lbco Secretaries Limited as a secretary (2 pages)
26 March 2010Termination of appointment of Lbco Services Limited as a director (2 pages)
26 March 2010Termination of appointment of Lbco Secretaries Limited as a secretary (2 pages)
10 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 85
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 85
(4 pages)
5 March 2010Appointment of James Neil Alexander Campbell as a director (3 pages)
5 March 2010Appointment of James Neil Alexander Campbell as a director (3 pages)
5 March 2010Appointment of Terezia Javorska as a director (3 pages)
5 March 2010Appointment of Emma Cecilia Mark as a secretary (3 pages)
5 March 2010Appointment of Terezia Javorska as a director (3 pages)
5 March 2010Appointment of Emma Cecilia Mark as a secretary (3 pages)
5 March 2010Appointment of Emma Cecilia Mark as a director (3 pages)
5 March 2010Appointment of Emma Cecilia Mark as a director (3 pages)
15 February 2010Accounts for a dormant company made up to 25 March 2009 (1 page)
15 February 2010Accounts for a dormant company made up to 25 March 2009 (1 page)
9 February 2010Previous accounting period shortened from 30 June 2009 to 25 March 2009 (3 pages)
9 February 2010Previous accounting period shortened from 30 June 2009 to 25 March 2009 (3 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
7 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(31 pages)
17 June 2009Location of register of members (1 page)
17 June 2009Location of register of members (1 page)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
14 May 2009Nc inc already adjusted 28/04/09 (1 page)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 May 2009Nc inc already adjusted 28/04/09 (1 page)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 June 2008Registered office changed on 06/06/2008 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
6 June 2008Registered office changed on 06/06/2008 from 16 northfields prospect putney bridge road london SW18 1PE (1 page)
4 June 2008Incorporation (34 pages)
4 June 2008Incorporation (34 pages)