Company Name20 Queens Gate Place Freehold Limited
Company StatusActive
Company Number07035587
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 7 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 Clive Stuart Brownlee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 20 Queen's Gate Place
London
SW7 5NY
Director NameSuzy Brownlee
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleWriter/Barrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G 20 Queen's Gate Place
London
SW7 5NY
Director NameArnaud Claude Michel Brachet
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleMarketing
Country of ResidenceFrance
Correspondence Address1 Rue Nicolas Henriot
51100 Reims
France
Director NameMrs Andrea Karen Needham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Murdoch House North Shore Road
Ramsey
Isle Of Man
IM8 3DY
Director NameMr Richard James Hay
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat D 20 Queen's Gate Place
London
SW7 5NY
Director NameMr Ivan Berkes
Date of BirthJune 1968 (Born 55 years ago)
NationalitySlovak
StatusCurrent
Appointed17 May 2016(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Director NameEkaterina Sirotenko
Date of BirthNovember 1971 (Born 52 years ago)
NationalityRussian
StatusCurrent
Appointed06 August 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleSelf Employed
Country of ResidenceUnited States
Correspondence AddressPlutusconcierge Ltd Unit 18401
6 Market Place
London
W1W 8AF
Director NameMs Marina Grazier
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 20 Queen Gate Place
London
SW7 5NY
Director NameAnne Marie Fleurbaaij
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 20 Queen's Gate Place
London
SW7 5NY
Director NameMs Chorok Brachet Kang
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 20 Queen's Gate Place
London
SW7 5NY
Director NameMr Andreas Cser
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2014(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quadrant Property Management Ltd Kennedy House
115 Hammersmith Road
London
W14 0QH
Secretary NameQuadrant Property Management Limited (Corporation)
StatusResigned
Appointed20 December 2018(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 November 2019)
Correspondence AddressKennedy House 115 Hammersmith Road
London
W14 0QH

Location

Registered AddressUnit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Clive Stuart Brownlee & Suzy Brownlee
28.57%
Ordinary
1 at £1Andreas Cser
14.29%
Ordinary
1 at £1Anne Marie Fleurbaaij
14.29%
Ordinary
1 at £1Arnaud Claude Michel Brachet
14.29%
Ordinary
1 at £1Richard Hay
14.29%
Ordinary
1 at £1Yowie Investments LTD
14.29%
Ordinary

Financials

Year2014
Net Worth-£373

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
5 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
13 October 2020Notification of Clive Stuart Brownlee as a person with significant control on 6 April 2016 (2 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
13 October 2020Notification of Suzy Brownlee as a person with significant control on 6 April 2016 (2 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 August 2020Appointment of Ekaterina Sirotenko as a director on 6 August 2020 (2 pages)
26 November 2019Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH England to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 26 November 2019 (1 page)
25 November 2019Termination of appointment of Quadrant Property Management Limited as a secretary on 20 November 2019 (1 page)
3 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
24 September 2019Director's details changed for Arnaud Claude Michel Brachet on 24 September 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 June 2019Termination of appointment of Andreas Cser as a director on 8 June 2019 (1 page)
11 March 2019Register(s) moved to registered inspection location Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
11 March 2019Register inspection address has been changed to Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE (1 page)
24 December 2018Registered office address changed from 58 Lyford Road London SW18 3JJ to C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH on 24 December 2018 (1 page)
24 December 2018Appointment of Quadrant Property Management Limited as a secretary on 20 December 2018 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Appointment of Mr Ivan Berkes as a director on 17 May 2016 (2 pages)
10 October 2016Appointment of Mr Ivan Berkes as a director on 17 May 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Termination of appointment of Anne Marie Fleurbaaij as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Anne Marie Fleurbaaij as a director on 19 February 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
16 November 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7
(10 pages)
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 7
(10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7
(10 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 7
(10 pages)
16 October 2014Director's details changed for Mr Richard James Hay on 24 September 2014 (2 pages)
16 October 2014Director's details changed for Mr Richard James Hay on 24 September 2014 (2 pages)
14 August 2014Termination of appointment of Marina Grazier as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Chorok Brachet Kang as a director on 31 December 2013 (1 page)
14 August 2014Termination of appointment of Marina Grazier as a director on 30 June 2014 (1 page)
14 August 2014Termination of appointment of Chorok Brachet Kang as a director on 31 December 2013 (1 page)
12 August 2014Appointment of Mr Richard James Hay as a director on 12 August 2014 (2 pages)
12 August 2014Appointment of Mr Richard James Hay as a director on 12 August 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Appointment of Mr Andreas Cser as a director (2 pages)
23 June 2014Appointment of Mr Andreas Cser as a director (2 pages)
23 June 2014Appointment of Ms Andrea Karen Needham as a director (2 pages)
23 June 2014Appointment of Ms Andrea Karen Needham as a director (2 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7
(9 pages)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7
(9 pages)
29 July 2013Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
5 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 October 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 7
(3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
12 October 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 7
(3 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 January 2011Director's details changed for Marina Grazier on 1 January 2010 (2 pages)
21 January 2011Director's details changed for Marina Grazier on 1 January 2010 (2 pages)
21 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
21 January 2011Registered office address changed from C/O Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW16 1BJ on 21 January 2011 (1 page)
21 January 2011Director's details changed for Marina Grazier on 1 January 2010 (2 pages)
21 January 2011Appointment of Ms Chorok Brachet Kang as a director (2 pages)
21 January 2011Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ England on 21 January 2011 (2 pages)
21 January 2011Appointment of Ms Chorok Brachet Kang as a director (2 pages)
21 January 2011Registered office address changed from C/O Peter Hunt & Co Argon House, Argon Mews Fulham Broadway London SW16 1BJ on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O Peter Hunt & Co Argon House Argon Mews Fulham Broadway London SW6 1BJ England on 21 January 2011 (2 pages)
30 September 2009Incorporation (20 pages)
30 September 2009Incorporation (20 pages)