Company NameQueenshill Land And Estates Limited
DirectorsGeoffrey Clive Beardsley and Belinda Alexandra Simpson
Company StatusActive - Proposal to Strike off
Company Number04837715
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGeoffrey Clive Beardsley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address100 Cross Deep
Twickenham
Middlesex
TW1 4RB
Director NameMs Belinda Alexandra Simpson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address67 Queen Anne's Grove
Ealing
London
W5 3XP
Secretary NameMs Belinda Alexandra Simpson
NationalityBritish
StatusCurrent
Appointed03 April 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Correspondence Address67 Queen Annes Grove
Ealing
W5 3XP
Director NameMr Anthony Paul Bonnington
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4b Lansdowne Road
Hailsham
East Sussex
BN27 1LJ
Director NameMr Peter Charles Douglas Spooner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage
Burleigh Road
Ascot
Berkshire
SL5 7LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGolden Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElfin House
1a Elfin Grove
Teddington
Middlesex
TW11 8RD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

85 at £1Anthony Paul Bonnington
8.50%
Ordinary
500 at £1Anthony Paul Bonnington & Geoffrey Clive Beardsley & Martin Johnson
50.00%
Ordinary
415 at £1Geoffrey Clive Beardsley & Martin Johnson
41.50%
Ordinary

Financials

Year2014
Net Worth-£6,398
Cash£101
Current Liabilities£6,499

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

1 September 2004Delivered on: 3 September 2004
Satisfied on: 10 June 2009
Persons entitled: Clients Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N BK33918 being k/a pooh corner queens hill rise sunninghill ascot.
Fully Satisfied
2 August 2004Delivered on: 4 August 2004
Satisfied on: 10 June 2009
Persons entitled: Clients Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property with t/nos SY262230 and SY36321 being copse close woodlands road east virginia water.
Fully Satisfied
28 January 2004Delivered on: 29 January 2004
Satisfied on: 10 June 2009
Persons entitled: Clients Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Coloony queens hill rise sunninghill berkshire.
Fully Satisfied
28 January 2004Delivered on: 29 January 2004
Satisfied on: 10 June 2009
Persons entitled: Clients Nominees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property t/n BK44568 being the access road and known as haining cottage sunninghill berkshire and land at haining cottage.
Fully Satisfied
15 September 2003Delivered on: 18 September 2003
Satisfied on: 10 June 2009
Persons entitled: Clients Nominees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Book debts, all future f/h or l/h properties, all plant machinery vehicles furniture office equipment and building materials, all stock shares and other securities, goodwill and uncalled capital.
Fully Satisfied

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Elfin House 1a Elfin Grove Teddington TW11 8RD on 30 July 2012 (1 page)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from Elfin House 1a Elfin Grove Teddington TW11 8RD on 30 July 2012 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
2 September 2009Secretary appointed belinda simpson (3 pages)
2 September 2009Secretary appointed belinda simpson (3 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 June 2009Appointment terminated secretary golden secretaries LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from 40 queen anne street london W1G 9EL (1 page)
10 June 2009Registered office changed on 10/06/2009 from 40 queen anne street london W1G 9EL (1 page)
10 June 2009Appointment terminated secretary golden secretaries LIMITED (1 page)
5 August 2008Director's change of particulars / belinda simpson / 18/07/2008 (1 page)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / belinda simpson / 18/07/2008 (1 page)
5 August 2008Return made up to 18/07/08; full list of members (4 pages)
14 May 2008Appointment terminated director anthony bonnington (1 page)
14 May 2008Appointment terminated director anthony bonnington (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
2 August 2007Return made up to 18/07/07; full list of members (3 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 18/07/06; full list of members (3 pages)
27 July 2006Return made up to 18/07/06; full list of members (3 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 September 2005Return made up to 18/07/05; full list of members (7 pages)
5 September 2005Return made up to 18/07/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
11 August 2004Return made up to 18/07/04; full list of members (7 pages)
11 August 2004Registered office changed on 11/08/04 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
9 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
9 December 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
1 October 2003Ad 15/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 October 2003Ad 15/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
23 July 2003Memorandum and Articles of Association (15 pages)
23 July 2003Memorandum and Articles of Association (15 pages)
18 July 2003Incorporation (20 pages)
18 July 2003Incorporation (20 pages)