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

67 Queens Gardens Limited LONDON


67 Queens Gardens started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03777186. The 67 Queens Gardens company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 67 Queens Gardens. Postal code: W2 3AH.

Currently there are 2 directors in the the company, namely Ursula P. and Ursula P.. In addition one secretary - Paymen S. - is with the firm. Currently 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.

67 Queens Gardens Limited Address / Contact

Office Address 67 Queens Gardens
Town London
Post code W2 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03777186
Date of Incorporation Wed, 26th May 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 25 years old
Account next due date Tue, 28th Feb 2023 (421 days after)
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Paymen S.

Position: Secretary

Appointed: 26 April 2021

Ursula P.

Position: Director

Appointed: 26 May 2017

Ursula P.

Position: Director

Appointed: 30 July 2007

Eva O.

Position: Director

Appointed: 15 August 2019

Resigned: 13 April 2021

Michel H.

Position: Director

Appointed: 23 March 2012

Resigned: 13 April 2021

Robert C.

Position: Director

Appointed: 15 November 2009

Resigned: 15 August 2019

Ursula P.

Position: Secretary

Appointed: 10 July 2008

Resigned: 26 April 2021

Gregory M.

Position: Director

Appointed: 16 August 2007

Resigned: 01 July 2010

Robert H.

Position: Secretary

Appointed: 24 July 2007

Resigned: 14 July 2008

Roberto P.

Position: Director

Appointed: 31 January 2002

Resigned: 01 May 2008

Lara B.

Position: Secretary

Appointed: 31 January 2002

Resigned: 03 January 2007

Desiree M.

Position: Director

Appointed: 26 May 1999

Resigned: 23 March 2012

Nicholas W.

Position: Secretary

Appointed: 26 May 1999

Resigned: 31 January 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Ursula P. This PSC has 25-50% voting rights. Another entity in the PSC register is Robert C. This PSC and has 25-50% voting rights. The third one is Michel H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Ursula P.

Notified on 1 June 2016
Nature of control: 25-50% voting rights

Robert C.

Notified on 26 May 2017
Ceased on 13 April 2021
Nature of control: 25-50% voting rights

Michel H.

Notified on 26 May 2017
Ceased on 13 April 2021
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets19 38511 67511 67511 6755 431
Net Assets Liabilities17 75211 2007 0205 4314 152
Other
Creditors1 6334754 6556 2441 279
Net Current Assets Liabilities17 75211 2007 0205 4314 152
Total Assets Less Current Liabilities17 75211 2007 0205 4314 152

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements