Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEEN'S CLUB GARDENS LIMITED
Company Information for

QUEEN'S CLUB GARDENS LIMITED

5 ZENOBIA MANSIONS, QUEEN'S CLUB GARDENS, LONDON, W14 9TD,
Company Registration Number
02753094
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Queen's Club Gardens Ltd
QUEEN'S CLUB GARDENS LIMITED was founded on 1992-10-05 and has its registered office in London. The organisation's status is listed as "Active". Queen's Club Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEEN'S CLUB GARDENS LIMITED
 
Legal Registered Office
5 ZENOBIA MANSIONS
QUEEN'S CLUB GARDENS
LONDON
W14 9TD
Other companies in W14
 
Filing Information
Company Number 02753094
Company ID Number 02753094
Date formed 1992-10-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 17:34:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEEN'S CLUB GARDENS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN CHIDSON
Company Secretary 1992-10-05
JEREMY JOHN CHIDSON
Director 1992-10-05
MICHAEL FERNAND ALEXANDER DEROME
Director 2007-02-19
SALAR FARZAD
Director 2015-07-20
PAULINE ELIZABETH FOWLER
Director 2013-01-21
PATRICK ROGER JARDIM SPENCER MUMFORD
Director 2017-10-16
GEORGE RICHARD WILLIAMS
Director 1992-10-05
MARTIN NEIL WINDEBANK
Director 1998-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ANN HEIGHO
Director 2008-03-17 2014-07-01
JULIEN RAYMOND BERNARD LEFEBVRE
Director 2010-10-18 2011-11-01
JAMES WILLIAM ASHTON SANDERS
Director 1997-08-18 2010-10-18
THOMAS JUSTIN BUXTON
Director 1997-08-18 2008-03-17
JOZEF JACK MYCIELSKI
Director 2003-08-18 2007-03-19
JAYNE FORSYTH
Director 1999-10-18 2003-07-21
PAUL TIMOTHY STEVENSON
Director 1993-06-24 1999-09-20
SIMON HAYES
Director 1995-04-10 1998-11-16
MICHAEL ROWLAND TIPLADY
Director 1993-06-24 1997-11-17
JOHN ROGER BLUNDELL
Director 1993-06-24 1997-07-21
DAVID JOHN KING
Director 1993-06-24 1996-06-27
IAN FERGUSON
Director 1993-10-25 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALAR FARZAD TRINITY COLLEGE LONDON Director 2018-08-17 CURRENT 1992-01-31 Active
SALAR FARZAD BARCLAY MEADE LTD Director 2018-02-07 CURRENT 2009-12-01 Active
SALAR FARZAD THE COMMS GROUP LIMITED Director 2018-02-07 CURRENT 2000-11-28 Active
SALAR FARZAD MATCHTECH LIMITED Director 2018-02-07 CURRENT 2012-12-14 Active - Proposal to Strike off
SALAR FARZAD MATCHTECH ENGINEERING LIMITED Director 2018-02-07 CURRENT 1990-07-30 Liquidation
SALAR FARZAD GATTACA RECRUITMENT LIMITED Director 2018-02-07 CURRENT 1987-07-13 Liquidation
SALAR FARZAD NETWORKERS RECRUITMENT SERVICES LIMITED Director 2018-02-07 CURRENT 1988-09-07 Active
SALAR FARZAD COMMSRESOURCES LIMITED Director 2018-02-07 CURRENT 1991-07-18 Active
SALAR FARZAD COMMS SOFTWARE LIMITED Director 2018-02-07 CURRENT 1994-01-25 Active - Proposal to Strike off
SALAR FARZAD PROVANIS LIMITED Director 2018-02-07 CURRENT 2002-05-16 Active - Proposal to Strike off
SALAR FARZAD GATTACA SOLUTIONS LIMITED Director 2018-02-07 CURRENT 2009-05-07 Active
SALAR FARZAD ALDERWOOD EDUCATION LTD Director 2018-02-07 CURRENT 2009-12-09 Active
SALAR FARZAD CONNECTUS TECHNOLOGY LIMITED Director 2018-02-07 CURRENT 2012-12-18 Active
SALAR FARZAD GATTACA PROJECTS LIMITED Director 2018-02-07 CURRENT 1997-02-05 Active
SALAR FARZAD RESOURCING SOLUTIONS LIMITED Director 2017-08-04 CURRENT 1996-11-19 Active
SALAR FARZAD CAPPO INTERNATIONAL LIMITED Director 2017-08-04 CURRENT 1986-05-28 Active
SALAR FARZAD NETWORKERS INTERNATIONAL (UK) LIMITED Director 2017-08-04 CURRENT 2000-02-28 Active
SALAR FARZAD MATCHTECH GROUP (UK) LIMITED Director 2017-08-04 CURRENT 2002-04-29 Active
SALAR FARZAD MATCHTECH GROUP (HOLDINGS) LIMITED Director 2017-08-04 CURRENT 2011-12-22 Active
SALAR FARZAD CAPPO GROUP LIMITED Director 2017-08-04 CURRENT 2005-07-08 Active
SALAR FARZAD GATTACA PLC Director 2017-06-09 CURRENT 2002-04-29 Active
SALAR FARZAD PATRATOR LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active
GEORGE RICHARD WILLIAMS FEDERATION OF PRIVATE RESIDENTS' ASSOCIATIONS LIMITED(THE) Director 1993-02-23 CURRENT 1986-02-21 Active
MARTIN NEIL WINDEBANK ASHCHURCH PARTNERS LIMITED Director 2001-03-12 CURRENT 2001-03-12 Active
MARTIN NEIL WINDEBANK WEST SUSSEX PARTNERS LIMITED Director 1998-08-14 CURRENT 1998-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21SECRETARY'S DETAILS CHNAGED FOR MR JEREMY JOHN CHIDSON on 2024-03-19
2024-03-21Director's details changed for Ms Natalie Elizabeth Brewer on 2024-03-19
2024-03-21Director's details changed for Mr Jeremy John Chidson on 2024-03-19
2024-03-21Director's details changed for Dr Michael Fernand Alexander Derome on 2024-03-19
2024-03-21Director's details changed for Ms Pauline Elizabeth Fowler on 2024-03-19
2024-03-21Director's details changed for Mr George Richard Williams on 2024-03-19
2023-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-20DIRECTOR APPOINTED MS JOANNA INDERBITZIN-STONE
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-02CH01Director's details changed for Dr Michael Fernand Alexander Derome on 2022-11-30
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-10-26CH01Director's details changed for Ms Natalie Elizabeth Brewer on 2020-10-23
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEIL WINDEBANK
2019-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-19AP01DIRECTOR APPOINTED MS NATALIE ELIZABETH BREWER
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-08CH01Director's details changed for Dr Michael Fernand Alexander Derome on 2018-10-08
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SALAR FARZAD
2017-10-26AP01DIRECTOR APPOINTED MR PATRICK ROGER JARDIM SPENCER MUMFORD
2017-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-07-27AP01DIRECTOR APPOINTED MR SALAR FARZAD
2014-10-29AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HEIGHO
2013-10-24AR0105/10/13 ANNUAL RETURN FULL LIST
2013-10-24CH01Director's details changed for Dr Michael Derome on 2013-10-05
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MS PAULINE ELIZABETH FOWLER
2012-10-12AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN LEFEBVRE
2011-10-21AR0105/10/11 NO MEMBER LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-22AP01DIRECTOR APPOINTED MR JULIEN RAYMOND BERNARD LEFEBVRE
2010-10-20AR0105/10/10 NO MEMBER LIST
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SANDERS
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ASHTON SANDERS / 31/07/2010
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL WINDEBANK / 01/12/2009
2009-11-16AR0105/10/09 NO MEMBER LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WILLIAMS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM ASHTON SANDERS / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE ANN HEIGHO / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL DEROME / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL WINDEBANK / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN CHIDSON / 02/11/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-30363aANNUAL RETURN MADE UP TO 05/10/08
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 5 ZENOBIA MANSIONS QUEENS CLUB GARDENS LONDON W14 9TD
2008-10-30190LOCATION OF DEBENTURE REGISTER
2008-10-30353LOCATION OF REGISTER OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HEIGHO / 01/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEROME / 01/10/2008
2008-10-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY CHIDSON / 01/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES SANDERS / 01/10/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAMS / 01/10/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15288aDIRECTOR APPOINTED JOSEPHINE ANNE HEIGHO
2008-04-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BUXTON
2007-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-12363sANNUAL RETURN MADE UP TO 05/10/07
2007-07-17288bDIRECTOR RESIGNED
2007-03-06288aNEW DIRECTOR APPOINTED
2006-10-19363sANNUAL RETURN MADE UP TO 05/10/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363sANNUAL RETURN MADE UP TO 05/10/05
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sANNUAL RETURN MADE UP TO 05/10/04
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sANNUAL RETURN MADE UP TO 05/10/03
2003-09-03288aNEW DIRECTOR APPOINTED
2003-08-15288bDIRECTOR RESIGNED
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sANNUAL RETURN MADE UP TO 05/10/02
2002-07-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02363sANNUAL RETURN MADE UP TO 05/10/01
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363sANNUAL RETURN MADE UP TO 05/10/00
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-21363(288)DIRECTOR RESIGNED
1999-10-21363sANNUAL RETURN MADE UP TO 05/10/99
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1993-06-16Accounting reference date notified as 31/12
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEEN'S CLUB GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEEN'S CLUB GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUEEN'S CLUB GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of QUEEN'S CLUB GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEEN'S CLUB GARDENS LIMITED
Trademarks
We have not found any records of QUEEN'S CLUB GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEEN'S CLUB GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUEEN'S CLUB GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEEN'S CLUB GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEEN'S CLUB GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEEN'S CLUB GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.