West Kensington
London
W14 9EQ
Director Name | Mr Nigel Gordon Mills |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(12 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Andrew Simon Lowenthal |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(12 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Ms Joan Mary Major |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Ryan Peter Taylor |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Simon Greenwell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(15 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Lord Jonathan Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Eliza Gwynne |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Jane Stephanie Asscher |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(16 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Richard Prosser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Miss Anna Florence Wendy Loake |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mrs Elise Dominique Badoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(17 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Secretary Name | Mr Robert Edward Bruce Allnutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(1 week after company formation) |
Appointment Duration | 1 year (resigned 06 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye House Shenstone Hill Berkhamsted Hertfordshire HP4 2PA |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | Arabella Choella Henman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 58 Cambridge Street London SW1V 4QQ |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Hall Milton Lilbourne Pewsey Marlborough Wiltshire SN9 5LQ |
Director Name | Mr Robin Warwick Edwards |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kensington Gate London W8 5NA |
Director Name | James Thomson Brown |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Hamilton Place Kingswood Surrey KT20 6PU |
Director Name | Ian Alexander Anton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Norham Road Oxford OX2 6SF |
Secretary Name | Hugh Robert Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 November 2007) |
Role | General Manager |
Correspondence Address | 143 Hewlett Road Cheltenham Gloucestershire GL52 6TS Wales |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Andrew Nigel Wendover Beeson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sackville Street London W15 3HQ |
Director Name | Shirley Juliet Brasher |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oatlands Chaddleworth Berkshire RG20 7DY |
Director Name | Mr Timothy Cockroft |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mrs Libby Pierpont Engstrom |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(8 years after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 years after company formation) |
Appointment Duration | 6 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr James Ralph Acheson-Gray |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(8 years after company formation) |
Appointment Duration | 3 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(10 years after company formation) |
Appointment Duration | 3 years (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Ms Charlotta Ginman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Hon James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Mr Bernard Anscomb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(14 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palliser Road West Kensington London W14 9EQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.queensclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73863400 |
Telephone region | London |
Registered Address | Palliser Road West Kensington London W14 9EQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £374,028 |
Net Worth | £40,350,764 |
Current Liabilities | £42,948 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 May 2007 | Delivered on: 1 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Security accession deed Secured details: All monies due or to become due form the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
22 May 2023 | Appointment of Miss Anna Florence Wendy Loake as a director on 22 March 2023 (2 pages) |
---|---|
22 May 2023 | Appointment of Mr Richard Prosser as a director on 22 February 2023 (2 pages) |
22 May 2023 | Appointment of Mrs Elise Dominique Badoy as a director on 22 March 2023 (2 pages) |
22 May 2023 | Termination of appointment of Daniel James Breden Taylor as a director on 22 March 2023 (1 page) |
22 May 2023 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 22 March 2023 (1 page) |
13 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
13 April 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
13 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (32 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
5 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
5 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
27 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (31 pages) |
27 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
14 June 2022 | Termination of appointment of Charles O'donnell as a director on 24 May 2022 (1 page) |
3 May 2022 | Appointment of Miss Eliza Gwynne as a director on 31 March 2022 (2 pages) |
3 May 2022 | Termination of appointment of Charlotta Ginman as a director on 31 March 2022 (1 page) |
3 May 2022 | Appointment of Lord Jonathan Rothermere as a director on 31 March 2022 (2 pages) |
3 May 2022 | Termination of appointment of Alexander Ernest Jansen as a director on 31 March 2022 (1 page) |
3 May 2022 | Appointment of Miss Jane Stephanie Asscher as a director on 31 March 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (14 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages) |
6 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
6 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
24 May 2021 | Termination of appointment of Bernard Anscomb as a director on 20 May 2021 (1 page) |
30 March 2021 | Appointment of Mr Simon Greenwell as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Robert Charles Michael Wigley as a director on 24 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
10 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (32 pages) |
10 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
10 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
16 June 2020 | Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page) |
16 June 2020 | Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages) |
16 June 2020 | Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page) |
16 June 2020 | Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
8 June 2019 | Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages) |
7 June 2019 | Termination of appointment of Karen Phillipps as a director on 28 March 2019 (1 page) |
7 June 2019 | Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages) |
7 June 2019 | Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages) |
7 June 2019 | Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page) |
7 June 2019 | Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page) |
26 April 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages) |
26 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
26 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (31 pages) |
26 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
11 September 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (12 pages) |
3 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (24 pages) |
13 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
13 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
6 April 2018 | Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page) |
6 April 2018 | Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
12 April 2017 | Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages) |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (25 pages) |
13 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages) |
13 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (25 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages) |
9 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (4 pages) |
9 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages) |
14 April 2016 | Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages) |
8 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
8 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
8 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
8 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
22 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages) |
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page) |
16 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
11 April 2014 | Appointment of Mr David Jack Tarsh as a director (2 pages) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
11 April 2014 | Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
11 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
11 April 2014 | Termination of appointment of Anthony Jenks as a director (1 page) |
11 April 2014 | Termination of appointment of David Jackson as a director (1 page) |
11 April 2014 | Appointment of Miss Annabel Lucy Watson as a director (2 pages) |
11 April 2014 | Termination of appointment of James Brown as a director (1 page) |
11 April 2014 | Appointment of Mr Peter Francis Cargill Begg as a director (2 pages) |
11 April 2014 | Termination of appointment of James Brown as a director (1 page) |
11 April 2014 | Appointment of Mr James Acheson-Grey as a director (2 pages) |
11 April 2014 | Termination of appointment of Robin Edwards as a director (1 page) |
11 April 2014 | Termination of appointment of Toby Foxcroft as a director (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
2 July 2013 | Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillipps as a director (2 pages) |
28 June 2013 | Appointment of Miss Karen Phillipps as a director (2 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (13 pages) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (13 pages) |
28 March 2013 | Termination of appointment of Jo Sinclair as a director (1 page) |
28 March 2013 | Termination of appointment of Bernard Anscomb as a director (1 page) |
4 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Termination of appointment of Guy Smith Bingham as a director (1 page) |
27 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (13 pages) |
27 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
27 April 2012 | Appointment of Mr Simon Nicholas Mansfield as a director (2 pages) |
27 April 2012 | Appointment of Mr Simon Stevens as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
16 April 2012 | Appointment of Mr Timothy Cockroft as a director (2 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
2 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of David Norman as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
9 January 2012 | Termination of appointment of Andrew Beeson as a director (1 page) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
13 April 2011 | Appointment of Mr Anthony Michael Jenks as a director (2 pages) |
13 April 2011 | Termination of appointment of Peter Ensor as a director (1 page) |
15 March 2011 | Director's details changed for Mr David Jackson on 14 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr David Jackson on 14 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (16 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
18 November 2010 | Appointment of Mr David Jackson as a director (2 pages) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
16 November 2010 | Termination of appointment of Stuart King as a director (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
3 September 2010 | Auditor's resignation (1 page) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Appointment of Mrs Jo Sinclair as a director (2 pages) |
17 May 2010 | Termination of appointment of Colin Marshall as a director (1 page) |
17 May 2010 | Termination of appointment of Shirley Brasher as a director (1 page) |
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
17 May 2010 | Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
10 March 2010 | Director's details changed for Andrew Nigel Wendover Beeson on 28 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Director's details changed for Andrew Nigel Wendover Beeson on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for James Thomson Brown on 28 February 2010 (2 pages) |
10 March 2010 | Director's details changed for James Thomson Brown on 28 February 2010 (2 pages) |
26 June 2009 | Appointment terminated director peter begg (1 page) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
26 June 2009 | Appointment terminated director peter begg (1 page) |
26 June 2009 | Director appointed ms amanda sater (1 page) |
24 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
16 March 2009 | Director appointed mr bernard anscomb (1 page) |
16 March 2009 | Director appointed mr bernard anscomb (1 page) |
16 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
29 July 2008 | Director appointed mr toby foxcroft (1 page) |
29 July 2008 | Director appointed mr toby foxcroft (1 page) |
28 July 2008 | Appointment terminated director arabella henman (1 page) |
28 July 2008 | Appointment terminated director arabella henman (1 page) |
28 July 2008 | Appointment terminated director edward mead (1 page) |
28 July 2008 | Appointment terminated director edward mead (1 page) |
9 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
23 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Location of register of members (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
24 July 2007 | Memorandum and Articles of Association (7 pages) |
24 July 2007 | Memorandum and Articles of Association (7 pages) |
16 July 2007 | Company name changed q c ground nominees LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed q c ground nominees LIMITED\certificate issued on 16/07/07 (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Statement of affairs (4 pages) |
13 June 2007 | Statement of affairs (10 pages) |
13 June 2007 | Ad 22/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 June 2007 | Statement of affairs (4 pages) |
13 June 2007 | Ad 22/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 June 2007 | Statement of affairs (10 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
7 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (18 pages) |
1 June 2007 | Particulars of mortgage/charge (18 pages) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Location of register of members (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Resolutions
|
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
7 April 2006 | Memorandum and Articles of Association (10 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New director appointed (3 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Memorandum and Articles of Association (10 pages) |
7 April 2006 | Resolutions
|
28 February 2006 | Incorporation (28 pages) |
28 February 2006 | Incorporation (28 pages) |