Company Name1-2-3 Queensgate Freehold Limited
Company StatusActive
Company Number07272082
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 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 NameMaria Macario
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(1 year after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Vera Seyfollahi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameNicola Vondorrerhildebrand
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleGlass And Metal Scul
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Christina Elizabeth Irene Von Dorrer-Hildebrand
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleMarket Research
Country of ResidenceUnited States
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Shahab Seyfollahi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Lai Yan Angel Young
Date of BirthJune 1975 (Born 48 years ago)
NationalityHong Konger
StatusCurrent
Appointed14 February 2024(13 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCEO
Country of ResidenceHong Kong
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 December 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameCecilia McAuley-Howell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Queen's Gate
London
SW7 5EH
Director NameMr Georges Assi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 June 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 15 1-2 Queen's Gate
London
SW7 5EH
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Shahab Seyfollahi
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRed House Wellesbourne Road
Alveston
Stratford Upon Avon
Warwickshire
CV37 7QA
Director NameTimothy Clode
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceJersey Channel Islands
Correspondence Address15 Young Street
London
W8 5EH
Director NameMr Dimitrios Kavvathas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityHellenic
StatusResigned
Appointed25 March 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2017)
RoleFinancial Services
Country of ResidenceChina
Correspondence Address15 Young Street
London
W8 5EH
Director NameMrs Cecilia McAuley Howell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 3 Queens Gate Flat 2
3 Queens Gate
London
SW7 5EH
Director NameShala Kaussarj-Dick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Young Street
London
W8 5EH
Director NameMs Kathleen Weeks
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(5 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2022)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Cinta Krahe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed07 February 2017(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2021)
RoleProfessor
Country of ResidenceSpain
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Sara Francesca Reed
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Newal Abdulrahman Al Shaikh
Date of BirthDecember 1960 (Born 63 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 November 2017(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Young Street
London
W8 5EH
Director NameMr Abdulrahman Salah R Al Rashed
Date of BirthFebruary 1988 (Born 36 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed06 November 2017(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameNorthwood Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2010(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2011)
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed16 March 2011(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 23 June 2019)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dimitrios Kavvanthas & Angel Young
8.00%
Ordinary
1 at £1A M Real Estates Limited
4.00%
Ordinary
1 at £1C.i. Caroussis & C. Caroussis
4.00%
Ordinary
1 at £1Chia Lin Chialina Teng & S.y.d. Law & Mr P.f.c. Law
4.00%
Ordinary
1 at £1D. Morgan
4.00%
Ordinary
1 at £1Georges Assi
4.00%
Ordinary
1 at £1Hapoalim Fiduciary Services LTD
4.00%
Ordinary
1 at £1Javier Krahe
4.00%
Ordinary
1 at £1Leona Powell & Kathleen Weeks
4.00%
Ordinary
1 at £1Mehmet Elserif & Fatima Cemile Elserif
4.00%
Ordinary
1 at £1Mr N. Von Dorrer-hildebrand & Mrs Von Dorrer-hildebrand
4.00%
Ordinary
1 at £1Mr Seyfollahi & Mrs Seyfollahi
4.00%
Ordinary
1 at £1Narcissa Company Inc
4.00%
Ordinary
1 at £1R.k. Bansal
4.00%
Ordinary
1 at £1Sara Reed
4.00%
Ordinary
1 at £1Sergio Chakardjian
4.00%
Ordinary
1 at £1Shala Kaussarj-dick
4.00%
Ordinary
4 at £1Maria Ines Macario
16.00%
Ordinary
3 at £1S.r. Al-rashed & A.s. Al-rashid & N.s. Al-rashed & N.a. Alsheikh
12.00%
Ordinary

Financials

Year2014
Net Worth£62,125
Cash£2,051
Current Liabilities£15,576

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 25 December 2022 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
21 February 2023Appointment of Mr Shahab Seyfollahi as a director on 7 February 2023 (2 pages)
2 August 2022Micro company accounts made up to 25 December 2021 (2 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
4 May 2022Termination of appointment of Sara Francesca Reed as a director on 16 April 2022 (1 page)
4 May 2022Termination of appointment of Kathleen Weeks as a director on 4 February 2022 (1 page)
12 January 2022Termination of appointment of Abdulrahman Salah R Al Rashed as a director on 18 December 2020 (1 page)
10 January 2022Termination of appointment of Cinta Krahe as a director on 27 July 2021 (1 page)
2 September 2021Micro company accounts made up to 25 December 2020 (2 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 June 2020Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 June 2020Appointment of J C F P Secretaries Ltd as a secretary on 10 December 2019 (2 pages)
16 March 2020Accounts for a dormant company made up to 25 December 2019 (5 pages)
24 September 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
24 June 2019Registered office address changed from 15 Young Street London W8 5EH to 322 Upper Richmond Road London SW15 6TL on 24 June 2019 (1 page)
24 June 2019Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 23 June 2019 (1 page)
3 June 2019Confirmation statement made on 2 June 2019 with updates (6 pages)
12 November 2018Termination of appointment of Shala Kaussarj-Dick as a director on 25 October 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
6 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Newal Abdulrahman Al Shaikh as a director on 25 April 2018 (1 page)
7 November 2017Appointment of Mr Abdulrahman Salah R Al Rashed as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Abdulrahman Salah R Al Rashed as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Newal Abdulrahman Al Shaikh as a director on 6 November 2017 (2 pages)
6 November 2017Appointment of Mr Newal Abdulrahman Al Shaikh as a director on 6 November 2017 (2 pages)
1 November 2017Director's details changed for Maria Macario on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Maria Macario on 1 November 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
1 August 2017Director's details changed for Nicola Vondorrerhildebrand on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Nicola Vondorrerhildebrand on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Dr Cinta Krahe on 1 August 2017 (2 pages)
1 August 2017Director's details changed for Dr Cinta Krahe on 1 August 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
20 March 2017Appointment of Nicola Vondorrerhildebrand as a director on 7 February 2017 (3 pages)
20 March 2017Appointment of Nicola Vondorrerhildebrand as a director on 7 February 2017 (3 pages)
8 February 2017Appointment of Ms Christina Elizabeth Irene Von Dorrer-Hildebrand as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Ms Christina Elizabeth Irene Von Dorrer-Hildebrand as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Dimitrios Kavvathas as a director on 7 February 2017 (1 page)
7 February 2017Appointment of Mrs Sara Francesca Reed as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Dr Cinta Krahe as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mrs Sara Francesca Reed as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Dr Cinta Krahe as a director on 7 February 2017 (2 pages)
7 February 2017Termination of appointment of Dimitrios Kavvathas as a director on 7 February 2017 (1 page)
6 January 2017Appointment of Mrs Vera Seyfollahi as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mrs Vera Seyfollahi as a director on 6 January 2017 (2 pages)
25 July 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
25 July 2016Total exemption small company accounts made up to 25 December 2015 (5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25
(8 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25
(8 pages)
27 November 2015Director's details changed for Ms Kathy Weeks on 19 November 2015 (4 pages)
27 November 2015Appointment of Shala Kaussarj-Dick as a director on 3 August 2015 (3 pages)
27 November 2015Director's details changed for Ms Kathy Weeks on 19 November 2015 (4 pages)
27 November 2015Appointment of Shala Kaussarj-Dick as a director on 3 August 2015 (3 pages)
26 November 2015Appointment of Ms Kathy Weeks as a director on 3 August 2015 (2 pages)
26 November 2015Appointment of Ms Kathy Weeks as a director on 3 August 2015 (2 pages)
17 August 2015Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page)
17 August 2015Termination of appointment of Timothy Clode as a director on 7 August 2015 (1 page)
4 August 2015Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Georges Assi as a director on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Cecilia Mcauley Howell as a director on 4 August 2015 (1 page)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25
(11 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25
(11 pages)
15 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 25
(11 pages)
14 July 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
14 July 2015Total exemption small company accounts made up to 25 December 2014 (5 pages)
10 July 2015Appointment of Mrs Cecilia Mcauley Howell as a director on 15 May 2015 (2 pages)
10 July 2015Appointment of Mrs Cecilia Mcauley Howell as a director on 15 May 2015 (2 pages)
19 June 2015Termination of appointment of Cecilia Mcauley-Howell as a director on 15 May 2015 (2 pages)
19 June 2015Termination of appointment of Cecilia Mcauley-Howell as a director on 15 May 2015 (2 pages)
2 April 2015Appointment of Mr Dimitrios Kavvathas as a director on 25 March 2015 (2 pages)
2 April 2015Appointment of Mr Dimitrios Kavvathas as a director on 25 March 2015 (2 pages)
2 September 2014Termination of appointment of Shahab Seyfollahi as a director on 11 August 2014 (1 page)
2 September 2014Termination of appointment of Edward Nicholas Reed as a director on 10 August 2014 (1 page)
2 September 2014Termination of appointment of Shahab Seyfollahi as a director on 11 August 2014 (1 page)
2 September 2014Termination of appointment of Edward Nicholas Reed as a director on 10 August 2014 (1 page)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25
(10 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25
(10 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 25
(10 pages)
10 April 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
10 April 2014Total exemption full accounts made up to 25 December 2013 (10 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (10 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (10 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (10 pages)
30 April 2013Total exemption full accounts made up to 25 December 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 25 December 2012 (10 pages)
13 August 2012Appointment of Timothy Clode as a director on 20 July 2012 (3 pages)
13 August 2012Appointment of Timothy Clode as a director on 20 July 2012 (3 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (10 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (10 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (10 pages)
29 March 2012Appointment of Maria Ines Macario as a director on 14 June 2011 (3 pages)
29 March 2012Appointment of Maria Ines Macario as a director on 14 June 2011 (3 pages)
8 February 2012Total exemption full accounts made up to 25 December 2011 (11 pages)
8 February 2012Total exemption full accounts made up to 25 December 2011 (11 pages)
3 February 2012Total exemption full accounts made up to 25 December 2010 (11 pages)
3 February 2012Total exemption full accounts made up to 25 December 2010 (11 pages)
19 December 2011Previous accounting period shortened from 30 June 2011 to 25 December 2010 (1 page)
19 December 2011Previous accounting period shortened from 30 June 2011 to 25 December 2010 (1 page)
20 June 2011Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
20 June 2011Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages)
20 June 2011Secretary's details changed for Blenheims Estate & Asset Management Limited on 1 June 2011 (2 pages)
18 June 2011Registered office address changed from 15-17 Young Street Second Floor London W8 5EH on 18 June 2011 (1 page)
18 June 2011Registered office address changed from 15-17 Young Street Second Floor London W8 5EH on 18 June 2011 (1 page)
14 June 2011Appointment of Edward Nicholas Reed as a director (3 pages)
14 June 2011Appointment of Shahabeddin Seyfollahi as a director (3 pages)
14 June 2011Appointment of Edward Nicholas Reed as a director (3 pages)
14 June 2011Appointment of Shahabeddin Seyfollahi as a director (3 pages)
6 May 2011Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages)
6 May 2011Appointment of Blenheims Estate & Asset Management Limited as a secretary (3 pages)
6 May 2011Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP on 6 May 2011 (2 pages)
6 May 2011Appointment of Blenheims Estate & Asset Management Limited as a secretary (3 pages)
16 March 2011Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
16 March 2011Termination of appointment of Northwood Registrars Limited as a secretary (1 page)
15 September 2010Appointment of Northwood Registrars Limited as a secretary (2 pages)
15 September 2010Appointment of Northwood Registrars Limited as a secretary (2 pages)
6 September 2010Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from Flat 15 1-2 Queen's Gate London SW7 5EH on 6 September 2010 (2 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)