20 QUEEN'S GATE GARDENS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HS

Company number 01495418
Status Active
Incorporation Date 7 May 1980
Company Type Private Limited Company
Address ABBOTT MANAGEMENT LIMITED, ST GEORGE'S HOUSE, 15 HANOVER SQUARE, LONDON, W1S 1HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 8 . The most likely internet sites of 20 QUEEN'S GATE GARDENS LIMITED are www.20queensgategardens.co.uk, and www.20-queen-s-gate-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. 20 Queen S Gate Gardens Limited is a Private Limited Company. The company registration number is 01495418. 20 Queen S Gate Gardens Limited has been working since 07 May 1980. The present status of the company is Active. The registered address of 20 Queen S Gate Gardens Limited is Abbott Management Limited St George S House 15 Hanover Square London W1s 1hs. . BELCHER, Mark is a Secretary of the company. CLARKE, Gabrielle is a Director of the company. JAMES, Oliver Crispin Amyas is a Director of the company. Secretary JAMES, Benedict Stephen Amyas has been resigned. Secretary SHADRAKE, Donald Clive has been resigned. Secretary R N HINDE LIMITED has been resigned. Secretary SCOTTS has been resigned. Director DE CARLE, David Donald has been resigned. Director HOLLAND, Charles Henry Roneby has been resigned. Director JAMES, Benedict Stephen Amyas has been resigned. Director JAMES, Stephen Lawrence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELCHER, Mark
Appointed Date: 05 February 2008

Director
CLARKE, Gabrielle
Appointed Date: 25 February 2004
68 years old

Director
JAMES, Oliver Crispin Amyas
Appointed Date: 15 November 2007
62 years old

Resigned Directors

Secretary
JAMES, Benedict Stephen Amyas
Resigned: 15 January 1999
Appointed Date: 22 November 1993

Secretary
SHADRAKE, Donald Clive
Resigned: 28 November 1993

Secretary
R N HINDE LIMITED
Resigned: 01 January 2008
Appointed Date: 01 July 2003

Secretary
SCOTTS
Resigned: 02 July 2003
Appointed Date: 15 January 1999

Director
DE CARLE, David Donald
Resigned: 01 October 1995
98 years old

Director
HOLLAND, Charles Henry Roneby
Resigned: 19 January 2007
Appointed Date: 30 November 2005
51 years old

Director
JAMES, Benedict Stephen Amyas
Resigned: 23 November 2005
Appointed Date: 16 November 1994
57 years old

Director
JAMES, Stephen Lawrence
Resigned: 03 August 2012
94 years old

Persons With Significant Control

Gabrielle Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Oliver Crispin Amyas James
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

20 QUEEN'S GATE GARDENS LIMITED Events

18 Nov 2016
Confirmation statement made on 31 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 8

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 8

...
... and 80 more events
02 Feb 1989
Return made up to 06/12/88; full list of members

08 Jun 1988
Return made up to 30/12/87; full list of members

15 Jul 1987
Return made up to 30/12/86; full list of members

13 Jun 1986
Return made up to 23/12/85; full list of members

07 May 1980
Incorporation