Download leads from Nexok and grow your business. Find out more

14 Queen's Gate Gardens (Freehold) Limited

Documents

Total Documents98
Total Pages419

Filing History

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

Companies Viewed