21/24 QUEEN'S GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH

Company number 02420732
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 ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of 21/24 QUEEN'S GARDENS MANAGEMENT LIMITED are www.2124queensgardensmanagement.co.uk, and www.21-24-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.21 24 Queen S Gardens Management Limited is a Private Limited Company. The company registration number is 02420732. 21 24 Queen S Gardens Management Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of 21 24 Queen S Gardens Management Limited is 68 Sloan Block Management 68 Queens Gardens London United Kingdom W2 3ah. . YOUNG-TAYLOR, Marea Dolores is a Secretary of the company. ANDREWS, Jamieson Oliver is a Director of the company. BUCCI, Carolina is a Director of the company. BUSBY, Stephen George is a Director of the company. GIBBON, Thomas Geoffrey Jacomb is a Director of the company. Secretary BURBRIDGE, Christopher Laurence 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 GIBBON, Robin Bernard Jacomb has been resigned. Director JESSEN, Katrine has been resigned. Director ROGERS, Andrew John has been resigned. Director TODD, Jennifer Ann has been resigned. Director VAN DE LOGT, Eddy has been resigned. Director WILLIAMS, John Frederick William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YOUNG-TAYLOR, Marea Dolores
Appointed Date: 25 November 2015

Director
ANDREWS, Jamieson Oliver
Appointed Date: 20 October 2009
67 years old

Director
BUCCI, Carolina
Appointed Date: 11 March 2013
48 years old

Director
BUSBY, Stephen George
Appointed Date: 22 October 2012
54 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Appointed Date: 22 February 1999
62 years old

Resigned Directors

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

Secretary
GRIFFIN, Bernadette Helen
Resigned: 25 November 2015
Appointed Date: 20 October 2009

Secretary
NEEVES, David Andrew
Resigned: 01 April 1997

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 20 October 2009
Appointed Date: 01 August 2005

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

Director
GIBBON, Robin Bernard Jacomb
Resigned: 22 January 1999
96 years old

Director
JESSEN, Katrine
Resigned: 12 December 1998
Appointed Date: 20 March 1997
58 years old

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

Director
TODD, Jennifer Ann
Resigned: 10 November 2006
Appointed Date: 07 January 1998
72 years old

Director
VAN DE LOGT, Eddy
Resigned: 03 June 2013
Appointed Date: 01 February 2006
58 years old

Director
WILLIAMS, John Frederick William
Resigned: 31 January 2013
Appointed Date: 24 March 2010
60 years old

21/24 QUEEN'S GARDENS MANAGEMENT LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Appointment of Ms Marea Dolores Young-Taylor as a secretary on 25 November 2015
01 Dec 2015
Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 1 December 2015
...
... and 86 more events
28 Nov 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

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