54 Queens Gardens Freehold Limited LONDON


Founded in 2005, 54 Queens Gardens Freehold, classified under reg no. 05403494 is an active company. Currently registered at 68 Queens Gardens W2 3AH, London the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Francis T., Anatoly B. and Lars W.. Of them, Lars W. has been with the company the longest, being appointed on 12 March 2019 and Francis T. has been with the company for the least time - from 1 July 2023. At present 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.

54 Queens Gardens Freehold Limited Address / Contact

Office Address 68 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05403494
Date of Incorporation Thu, 24th Mar 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Francis T.

Position: Director

Appointed: 01 July 2023

Anatoly B.

Position: Director

Appointed: 17 November 2022

Lars W.

Position: Director

Appointed: 12 March 2019

Sloan Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 13 December 2018

Marea Y.

Position: Secretary

Appointed: 08 May 2018

Resigned: 19 December 2018

George N.

Position: Director

Appointed: 08 June 2014

Resigned: 05 November 2014

Emmeline H.

Position: Director

Appointed: 05 February 2013

Resigned: 28 April 2014

Christopher W.

Position: Director

Appointed: 11 July 2006

Resigned: 02 April 2022

Michael G.

Position: Director

Appointed: 11 July 2006

Resigned: 28 April 2014

Charles L.

Position: Secretary

Appointed: 11 July 2006

Resigned: 30 April 2018

Adrian K.

Position: Secretary

Appointed: 24 March 2005

Resigned: 11 July 2006

Carol C.

Position: Director

Appointed: 24 March 2005

Resigned: 11 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 47 532       
Balance Sheet
Cash Bank On Hand    63 34214 49522 26721 56354 025
Current Assets39 93547 7448 16216 30363 44414 49524 08737 87354 385
Debtors6 938   102 1 82016 310360
Net Assets Liabilities  7 94416 08553 4645 99223 42537 29046 979
Property Plant Equipment    9 9419 9419 9419 9419 941
Cash Bank In Hand32 99747 744       
Net Assets Liabilities Including Pension Asset Liability 47 532       
Tangible Fixed Assets9 9419 941       
Reserves/Capital
Profit Loss Account Reserve 47 532       
Shareholder Funds 47 532       
Other
Creditors  2182189 9809 9419 9419 9419 941
Net Current Assets Liabilities-9 94137 5917 94416 08553 4645 99223 42537 29046 979
Other Creditors    9 9419 9419 9419 9419 941
Property Plant Equipment Gross Cost    9 9419 9419 9419 941 
Total Assets Less Current Liabilities 47 53217 88526 02663 40515 93333 36647 23156 920
Trade Debtors Trade Receivables    102 1 82016 310360
Fixed Assets9 9419 9419 9419 9419 941    
Creditors Due Within One Year49 87610 153       
Tangible Fixed Assets Cost Or Valuation9 9419 941       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements