You are here: bizstats.co.uk > a-z index > 4 list > 47 list

47/48 Queen's Gate Gardens Limited LONDON


47/48 Queen's Gate Gardens started in year 1980 as Private Limited Company with registration number 01527811. The 47/48 Queen's Gate Gardens company has been functioning successfully for 44 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

The firm has 5 directors, namely Paul O., Robert P. and Gemma F. and others. Of them, Raad S. has been with the company the longest, being appointed on 4 October 1991 and Paul O. has been with the company for the least time - from 17 January 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

47/48 Queen's Gate Gardens Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01527811
Date of Incorporation Wed, 12th Nov 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Paul O.

Position: Director

Appointed: 17 January 2023

Robert P.

Position: Director

Appointed: 12 July 2021

Gemma F.

Position: Director

Appointed: 28 September 2015

Georgiana B.

Position: Director

Appointed: 07 June 2004

Gravita Trustees Limited

Position: Corporate Secretary

Appointed: 29 September 2003

Raad S.

Position: Director

Appointed: 04 October 1991

David S.

Position: Director

Appointed: 26 October 2009

Resigned: 19 March 2021

Christine W.

Position: Director

Appointed: 07 June 2004

Resigned: 17 October 2007

Anne C.

Position: Secretary

Appointed: 15 July 1996

Resigned: 01 October 2003

Felicity C.

Position: Director

Appointed: 27 September 1993

Resigned: 05 August 2022

Yvonne A.

Position: Secretary

Appointed: 10 December 1991

Resigned: 15 July 1996

David H.

Position: Director

Appointed: 03 December 1991

Resigned: 20 June 2022

Patricia A.

Position: Director

Appointed: 04 October 1991

Resigned: 10 December 1991

Joseph C.

Position: Director

Appointed: 04 October 1991

Resigned: 31 March 2015

Yvonne A.

Position: Director

Appointed: 04 October 1991

Resigned: 22 July 1997

Alexander R.

Position: Director

Appointed: 04 October 1991

Resigned: 07 June 2004

Simon W.

Position: Director

Appointed: 04 October 1991

Resigned: 31 October 1995

Rosemary G.

Position: Director

Appointed: 04 October 1991

Resigned: 23 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 7252 6172 510       
Balance Sheet
Cash Bank On Hand  3 9412 8962 8982 686    
Current Assets58 7623 7864 2793 5713 1613 0613 5633 4774 8345 108
Debtors58 762450338675263375    
Net Assets Liabilities     11 58011 57211 57012 256 
Property Plant Equipment  10 62210 62210 62210 622    
Cash Bank In Hand 3 3363 941       
Tangible Fixed Assets10 62210 62210 622       
Reserves/Capital
Called Up Share Capital1 1251 1251 125       
Profit Loss Account Reserve -108-215       
Shareholder Funds2 7252 6172 510       
Other
Accrued Liabilities Deferred Income  1 1637071 3191 475    
Creditors  2 3912 0791 9472 1032 6132 5293 2003 293
Fixed Assets     10 62210 62210 62210 62210 622
Net Current Assets Liabilities2 1031 9951 8881 4921 2149589509481 634 
Number Shares Issued Fully Paid    1 1251 125    
Other Creditors  1 2281 372628628    
Par Value Share 11 11    
Property Plant Equipment Gross Cost  10 62210 62210 622     
Total Assets Less Current Liabilities12 72512 61712 51012 11411 83611 58011 57211 57012 256 
Trade Debtors Trade Receivables  338675263375    
Creditors Due After One Year10 00010 00010 000       
Creditors Due Within One Year56 6591 3412 391       
Number Shares Allotted 1 1251 125       
Share Capital Allotted Called Up Paid1 1251 1251 125       
Share Premium Account1 6001 6001 600       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements