19/20 QUEEN'S GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH

Company number 02420702
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address 68 SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, UNITED KINGDOM, W2 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 19/20 QUEEN'S GARDENS MANAGEMENT LIMITED are www.1920queensgardensmanagement.co.uk, and www.19-20-queen-s-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 20 Queen S Gardens Management Limited is a Private Limited Company. The company registration number is 02420702. 19 20 Queen S Gardens Management Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of 19 20 Queen S Gardens Management Limited is 68 Sloan Block Management 68 Queens Gardens London United Kingdom W2 3ah. . YOUNG-TAYLOR, Marea is a Secretary of the company. ALLISON, David William is a Director of the company. DUNN, Jonathan is a Director of the company. GIBBON, Thomas Geoffrey Jacomb is a Director of the company. MILWARD, Ross Edward is a Director of the company. MINSHAW, John is a Director of the company. ROLFE, Nicola is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary DUNN, Jonathan has been resigned. Secretary GRIFFIN, Bernadette Helen has been resigned. Secretary NEEVES, David Andrew has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BURDON COOPER, Alan Ruthven has been resigned. Director CARSE, Robert John has been resigned. Director EVERDELL, Mark has been resigned. Director GIBBON, Robin Bernard Jacomb has been resigned. Director LARSEN, Mads Ryum has been resigned. Director OLEARY, Thomas has been resigned. Director ROGERS, Andrew John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YOUNG-TAYLOR, Marea
Appointed Date: 01 April 2014

Director
ALLISON, David William
Appointed Date: 31 May 2003
50 years old

Director
DUNN, Jonathan
Appointed Date: 22 October 2012
47 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Appointed Date: 20 January 2005
62 years old

Director
MILWARD, Ross Edward
Appointed Date: 30 May 2012
54 years old

Director
MINSHAW, John
Appointed Date: 19 March 2012
82 years old

Director
ROLFE, Nicola
Appointed Date: 28 September 2005
62 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 01 April 1997

Secretary
DUNN, Jonathan
Resigned: 01 April 2014
Appointed Date: 03 April 2013

Secretary
GRIFFIN, Bernadette Helen
Resigned: 03 April 2013
Appointed Date: 21 January 2010

Secretary
NEEVES, David Andrew
Resigned: 01 April 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2010
Appointed Date: 01 August 2005

Director
BURDON COOPER, Alan Ruthven
Resigned: 20 March 1997
83 years old

Director
CARSE, Robert John
Resigned: 29 October 2002
Appointed Date: 20 March 1997
64 years old

Director
EVERDELL, Mark
Resigned: 07 August 1998
Appointed Date: 20 March 1997
63 years old

Director
GIBBON, Robin Bernard Jacomb
Resigned: 20 March 1997
96 years old

Director
LARSEN, Mads Ryum
Resigned: 26 March 2003
Appointed Date: 07 January 1998
61 years old

Director
OLEARY, Thomas
Resigned: 29 May 2012
Appointed Date: 12 February 2010
76 years old

Director
ROGERS, Andrew John
Resigned: 01 May 2005
80 years old

19/20 QUEEN'S GARDENS MANAGEMENT LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 450

25 Sep 2015
Registered office address changed from C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 25 September 2015
...
... and 99 more events
27 Nov 1990
Return made up to 25/10/90; full list of members

15 Dec 1989
Accounting reference date notified as 31/03

14 Nov 1989
Memorandum and Articles of Association
14 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1989
Incorporation