You are here: bizstats.co.uk > a-z index > 1 list > 19 list

195 Queens Gate Residents Limited LONDON


Founded in 1985, 195 Queens Gate Residents, classified under reg no. 01944742 is an active company. Currently registered at 195 Queen's Gate SW7 5EU, London the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Janet P., Mehdi C. and Evgeny O. and others. Of them, Faisal J. has been with the company the longest, being appointed on 20 March 1992 and Janet P. has been with the company for the least time - from 17 May 2020. 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.

195 Queens Gate Residents Limited Address / Contact

Office Address 195 Queen's Gate
Town London
Post code SW7 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01944742
Date of Incorporation Thu, 5th Sep 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Janet P.

Position: Director

Appointed: 17 May 2020

Mehdi C.

Position: Director

Appointed: 12 April 2020

Evgeny O.

Position: Director

Appointed: 27 September 2018

Jacques T.

Position: Director

Appointed: 01 November 2012

Galatia P.

Position: Director

Appointed: 31 March 2003

Faisal J.

Position: Director

Appointed: 20 March 1992

Ylla T.

Position: Secretary

Appointed: 24 September 2018

Resigned: 13 October 2023

Maxine W.

Position: Secretary

Appointed: 01 January 2014

Resigned: 10 September 2018

Mervyn B.

Position: Secretary

Appointed: 18 February 2008

Resigned: 01 January 2014

Benjamin B.

Position: Director

Appointed: 31 March 2003

Resigned: 30 September 2004

Marilyn F.

Position: Secretary

Appointed: 29 November 1999

Resigned: 18 February 2008

Marina S.

Position: Director

Appointed: 26 August 1999

Resigned: 15 June 2012

Marilyn F.

Position: Director

Appointed: 03 December 1996

Resigned: 18 February 2008

Joy F.

Position: Director

Appointed: 12 August 1996

Resigned: 26 August 1999

Joy F.

Position: Secretary

Appointed: 12 August 1996

Resigned: 26 August 1999

Evangelis P.

Position: Director

Appointed: 20 March 1992

Resigned: 15 November 2002

Derek F.

Position: Director

Appointed: 20 March 1992

Resigned: 19 July 1996

Eric H.

Position: Secretary

Appointed: 20 March 1992

Resigned: 09 December 1992

Mervyn B.

Position: Director

Appointed: 20 March 1992

Resigned: 08 April 2008

David F.

Position: Director

Appointed: 20 March 1992

Resigned: 03 December 1996

Nicola H.

Position: Director

Appointed: 20 March 1992

Resigned: 06 January 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Evgeny O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Faisal J. This PSC and has 25-50% voting rights. The third one is Maxine W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Evgeny O.

Notified on 10 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Faisal J.

Notified on 10 October 2018
Ceased on 9 December 2019
Nature of control: 25-50% voting rights

Maxine W.

Notified on 18 March 2017
Ceased on 10 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth13 760108 5922 50115 197 
Balance Sheet
Current Assets14 660125 3747785 7276 683
Net Assets Liabilities   15 19718 302
Cash Bank In Hand12 29540 127   
Debtors2 36585 247   
Net Assets Liabilities Including Pension Asset Liability13 760108 5922 50115 197 
Reserves/Capital
Profit Loss Account Reserve-10 538-30 621-26 570-34 001 
Shareholder Funds13 760108 5922 50115 197 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8501 140
Net Current Assets Liabilities13 760108 5922 50115 19719 442
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 86310 32012 759
Total Assets Less Current Liabilities13 760108 5922 50115 19719 442
Creditors Due Within One Year90016 7821 140850 
Other Aggregate Reserves-2 883-90 79929 07149 198 
Revaluation Reserve27 181230 012   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Persons with significant control
Dormant company accounts reported for the period up to 2022/12/31
filed on: 21st, July 2023
Free Download (3 pages)

Company search