You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 Queens Gardens Limited LONDON


Founded in 1999, 64 Queens Gardens, classified under reg no. 03713547 is an active company. Currently registered at Flat 2 W2 3AH, London the company has been in the business for twenty five years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

At present there are 4 directors in the the company, namely Luca L., Simon L. and James L. and others. In addition one secretary - David Y. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

64 Queens Gardens Limited Address / Contact

Office Address Flat 2
Office Address2 64 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03713547
Date of Incorporation Mon, 15th Feb 1999
Industry Residents property management
End of financial Year 29th February
Company age 25 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Luca L.

Position: Director

Appointed: 07 June 2006

David Y.

Position: Secretary

Appointed: 06 January 2006

Simon L.

Position: Director

Appointed: 23 November 2001

James L.

Position: Director

Appointed: 12 March 1999

David Y.

Position: Director

Appointed: 12 March 1999

Anthony T.

Position: Director

Appointed: 10 June 2006

Resigned: 19 October 2006

Annabel B.

Position: Secretary

Appointed: 21 November 2001

Resigned: 06 January 2006

Timothy B.

Position: Director

Appointed: 12 March 1999

Resigned: 31 May 2001

Michael G.

Position: Director

Appointed: 12 March 1999

Resigned: 08 March 2001

Sanjay M.

Position: Director

Appointed: 12 March 1999

Resigned: 31 July 2001

Caroline B.

Position: Secretary

Appointed: 12 March 1999

Resigned: 31 May 2001

Annabel B.

Position: Director

Appointed: 12 March 1999

Resigned: 06 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1999

Resigned: 15 February 1999

Gardwell Secretaries Limited

Position: Corporate Director

Appointed: 15 February 1999

Resigned: 12 March 2000

Gardwell Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 1999

Resigned: 12 March 1999

Gardwell Nominees Limited

Position: Corporate Director

Appointed: 15 February 1999

Resigned: 12 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-28
Balance Sheet
Cash Bank In Hand15 2008 6965 609
Current Assets15 2008 6965 609
Tangible Fixed Assets8 9428 9428 942
Other
Creditors Due Within One Year24 14217 63814 551
Fixed Assets8 9428 9428 942
Net Current Assets Liabilities-8 942-8 942-8 942
Tangible Fixed Assets Cost Or Valuation8 9428 9428 942

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 7th, November 2023
Free Download (5 pages)

Company search

Advertisements