Background WavePink WaveYellow Wave

13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED (13781240)

13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED (13781240) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED has been registered for 4 years. Current directors include ELLIOTT, Thomas Charles, GOLD, David, SCHMITT, Ernesto Gottfried and 1 others.

Company Number
13781240
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
68 Queens Gardens, London, W2 3AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Thomas Charles, GOLD, David, SCHMITT, Ernesto Gottfried, SPENDER, Saskia
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED

13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 13/14 QUEENS GARDENS W2 (FREEHOLD) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13781240

LTD Company

Age

4 Years

Incorporated 3 December 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 January 2024 - 31 May 2025(18 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

68 Queens Gardens London, W2 3AH,

Previous Addresses

32 Great James Street London WC1N 3HB England
From: 3 December 2021To: 27 January 2025
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
May 24
Owner Exit
May 24
Funding Round
May 24
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SLOAN COMPANY SECRETARIAL SERVICES LIMITED

Active
High Street, Waltham CrossEN8 7AP
Corporate secretary
Appointed 01 Jan 2025

ELLIOTT, Thomas Charles

Active
Queens Gardens, LondonW2 3AH
Born January 1975
Director
Appointed 01 Apr 2026

GOLD, David

Active
Queens Gardens, LondonW2 3BA
Born March 1984
Director
Appointed 15 May 2024

SCHMITT, Ernesto Gottfried

Active
Queens Gardens, LondonW2 3BA
Born August 1971
Director
Appointed 15 May 2024

SPENDER, Saskia

Active
Poplar Grove, LondonW6 7RF
Born January 1970
Director
Appointed 15 May 2024

GRIFFIN, Bernadette Helen

Resigned
Great James Street, LondonWC1N 3HB
Secretary
Appointed 15 Dec 2021
Resigned 31 Dec 2022

GIBBON, Thomas Geoffrey Jacomb

Resigned
Queens Gardens, LondonW2 3AH
Born March 1963
Director
Appointed 03 Dec 2021
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Ernesto Gottfried Schmitt

Active
Queens Gardens, LondonW2 3BA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2024
Great James Street, LondonWC1N 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2021
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Incorporation Company
3 December 2021
NEWINCIncorporation