Company NameQueensgate Asset Management Limited
DirectorDominic Manser
Company StatusActive
Company Number02749694
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Previous NameLondon Pawnbroking Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameSarah Jane Hyne
NationalityBritish
StatusCurrent
Appointed13 May 2005(12 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameMr Phillip Christian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleFinancier
Correspondence Address24 Church Road
Cobham
Surrey
Kt11
Director NameJohn Peter Raymond Prevost
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN
Secretary NameJohn Peter Raymond Prevost
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9BN
Secretary NameMr Dominic Manser
NationalityBritish
StatusResigned
Appointed23 September 1994(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWapshott Farm
Horsell Common
Woking
Surrey
GU21 4XY
Director NameMichael Anthony Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 May 2005)
RoleAccountant
Correspondence AddressBow House Sandy Lane
East Ashling
Chichester
West Sussex
PO18 9AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 September 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.dittongrangeclose.co.uk

Location

Registered Address49 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mr Dominic Manser
100.00%
Ordinary

Financials

Year2014
Net Worth£1,211,279
Cash£17,634
Current Liabilities£544,567

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

7 November 2013Delivered on: 8 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Queensgate house, south road, weybridge, surrey KT13 9JX.. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 8 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 8 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 September 2007Delivered on: 10 October 2007
Satisfied on: 6 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queensgate house south road weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Registration of charge 027496940004 (14 pages)
8 November 2013Registration of charge 027496940002 (14 pages)
8 November 2013Registration of charge 027496940003 (11 pages)
8 November 2013Registration of charge 027496940003 (11 pages)
8 November 2013Registration of charge 027496940004 (14 pages)
8 November 2013Registration of charge 027496940002 (14 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
6 August 2013Satisfaction of charge 1 in full (2 pages)
6 August 2013Satisfaction of charge 1 in full (2 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page)
9 August 2010Director's details changed for Mr Dominic Manser on 28 July 2010 (2 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 28 July 2010 (1 page)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
30 July 2009Return made up to 28/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Return made up to 28/07/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
6 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 March 2007Ad 28/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 March 2007Ad 28/09/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2006Nc inc already adjusted 21/08/06 (1 page)
30 August 2006Nc inc already adjusted 21/08/06 (1 page)
30 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
13 July 2006Total exemption full accounts made up to 30 June 2006 (5 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
9 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
24 August 2005Return made up to 29/07/05; full list of members (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
20 May 2005Company name changed london pawnbroking company limit ed\certificate issued on 20/05/05 (2 pages)
20 May 2005Company name changed london pawnbroking company limit ed\certificate issued on 20/05/05 (2 pages)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
10 May 2005Registered office changed on 10/05/05 from: durfold durfold hill warnham horsham west sussex RH12 3RY (1 page)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
13 August 2004Return made up to 29/07/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
29 March 2004Registered office changed on 29/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
10 March 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
8 September 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
8 September 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(7 pages)
16 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
16 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
7 November 2002Return made up to 23/09/02; full list of members (7 pages)
7 November 2002Return made up to 23/09/02; full list of members (7 pages)
1 October 2001Return made up to 23/09/01; full list of members (6 pages)
1 October 2001Return made up to 23/09/01; full list of members (6 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
23 October 2000Full accounts made up to 30 June 2000 (5 pages)
23 October 2000Full accounts made up to 30 June 2000 (5 pages)
27 September 2000Return made up to 23/09/00; full list of members (6 pages)
27 September 2000Return made up to 23/09/00; full list of members (6 pages)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
27 September 1999Return made up to 23/09/99; no change of members (4 pages)
27 September 1999Return made up to 23/09/99; no change of members (4 pages)
9 September 1999Full accounts made up to 30 June 1999 (7 pages)
9 September 1999Full accounts made up to 30 June 1999 (7 pages)
25 September 1998Return made up to 23/09/98; no change of members (4 pages)
25 September 1998Return made up to 23/09/98; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
15 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
13 October 1997Return made up to 23/09/97; full list of members (6 pages)
13 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Return made up to 23/09/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
1 October 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
24 September 1996Return made up to 23/09/96; full list of members (5 pages)
24 September 1996Return made up to 23/09/96; full list of members (5 pages)
24 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
24 May 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
26 September 1995Return made up to 23/09/95; full list of members (6 pages)
26 September 1995Return made up to 23/09/95; full list of members (6 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
23 September 1992Incorporation (13 pages)
23 September 1992Incorporation (13 pages)