Company NameQc Ground Limited
Company StatusActive
Company Number05724660
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Previous NameQ C Ground Nominees Limited

Business Activity

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

Directors

Secretary NameParthviraj Singh Dhanoa
NationalityBritish
StatusCurrent
Appointed21 November 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Nigel Gordon Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Andrew Simon Lowenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(12 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(13 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Ryan Peter Taylor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Simon Greenwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(15 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameLord Jonathan Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Eliza Gwynne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Jane Stephanie Asscher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Richard Prosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(16 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Anna Florence Wendy Loake
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMrs Elise Dominique Badoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Secretary NameMr Robert Edward Bruce Allnutt
NationalityBritish
StatusResigned
Appointed07 March 2006(1 week after company formation)
Appointment Duration1 year (resigned 06 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye House Shenstone Hill
Berkhamsted
Hertfordshire
HP4 2PA
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed06 April 2007(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenilworth Road
Ashford
Middlesex
TW15 3EP
Director NameArabella Choella Henman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2008)
RoleCompany Director
Correspondence Address58 Cambridge Street
London
SW1V 4QQ
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKing Hall Milton Lilbourne
Pewsey
Marlborough
Wiltshire
SN9 5LQ
Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Director NameJames Thomson Brown
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hamilton Place
Kingswood
Surrey
KT20 6PU
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Secretary NameHugh Robert Barton
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2007)
RoleGeneral Manager
Correspondence Address143 Hewlett Road
Cheltenham
Gloucestershire
GL52 6TS
Wales
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sackville Street
London
W15 3HQ
Director NameShirley Juliet Brasher
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatlands
Chaddleworth
Berkshire
RG20 7DY
Director NameMr Timothy Cockroft
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMrs Libby Pierpont Engstrom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(8 years after company formation)
Appointment Duration6 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 years after company formation)
Appointment Duration6 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr James Ralph Acheson-Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 years after company formation)
Appointment Duration3 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(10 years after company formation)
Appointment Duration3 years (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMs Charlotta Ginman
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2019(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Bernard Anscomb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.queensclub.co.uk
Email address[email protected]
Telephone020 73863400
Telephone regionLondon

Location

Registered AddressPalliser Road
West Kensington
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£374,028
Net Worth£40,350,764
Current Liabilities£42,948

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

22 May 2007Delivered 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

Filing History

22 May 2023Appointment of Miss Anna Florence Wendy Loake as a director on 22 March 2023 (2 pages)
22 May 2023Appointment of Mr Richard Prosser as a director on 22 February 2023 (2 pages)
22 May 2023Appointment of Mrs Elise Dominique Badoy as a director on 22 March 2023 (2 pages)
22 May 2023Termination of appointment of Daniel James Breden Taylor as a director on 22 March 2023 (1 page)
22 May 2023Termination of appointment of Stephen Matthew Joshua Raphael as a director on 22 March 2023 (1 page)
13 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
13 April 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
13 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (32 pages)
13 April 2023Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages)
7 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
5 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages)
5 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
27 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (31 pages)
27 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
14 June 2022Termination of appointment of Charles O'donnell as a director on 24 May 2022 (1 page)
3 May 2022Appointment of Miss Eliza Gwynne as a director on 31 March 2022 (2 pages)
3 May 2022Termination of appointment of Charlotta Ginman as a director on 31 March 2022 (1 page)
3 May 2022Appointment of Lord Jonathan Rothermere as a director on 31 March 2022 (2 pages)
3 May 2022Termination of appointment of Alexander Ernest Jansen as a director on 31 March 2022 (1 page)
3 May 2022Appointment of Miss Jane Stephanie Asscher as a director on 31 March 2022 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
7 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (14 pages)
7 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
24 May 2021Termination of appointment of Bernard Anscomb as a director on 20 May 2021 (1 page)
30 March 2021Appointment of Mr Simon Greenwell as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Robert Charles Michael Wigley as a director on 24 March 2021 (1 page)
25 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
10 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
10 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (32 pages)
10 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
10 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
16 June 2020Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page)
16 June 2020Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages)
16 June 2020Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages)
16 June 2020Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page)
16 June 2020Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
8 June 2019Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages)
7 June 2019Termination of appointment of Karen Phillipps as a director on 28 March 2019 (1 page)
7 June 2019Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages)
7 June 2019Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages)
7 June 2019Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page)
7 June 2019Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page)
26 April 2019Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages)
26 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
26 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (31 pages)
26 April 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 September 2018Audit exemption subsidiary accounts made up to 30 September 2017 (12 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (24 pages)
13 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
13 August 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
6 April 2018Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages)
6 April 2018Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page)
6 April 2018Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages)
6 April 2018Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
13 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (25 pages)
13 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (13 pages)
13 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (25 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages)
9 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (4 pages)
9 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages)
14 April 2016Appointment of Mr James Andrew Cane as a director on 24 March 2016 (2 pages)
8 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
8 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
8 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
8 March 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 51
(10 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 51
(10 pages)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (30 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
16 March 2015Full accounts made up to 30 September 2014 (19 pages)
16 March 2015Full accounts made up to 30 September 2014 (19 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 51
(11 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 51
(11 pages)
11 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Termination of appointment of Robin Edwards as a director (1 page)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
11 April 2014Termination of appointment of David Jackson as a director (1 page)
11 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
11 April 2014Termination of appointment of David Jackson as a director (1 page)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Termination of appointment of James Brown as a director (1 page)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Termination of appointment of James Brown as a director (1 page)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
11 April 2014Termination of appointment of Robin Edwards as a director (1 page)
11 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 51
(12 pages)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 51
(12 pages)
13 February 2014Full accounts made up to 30 September 2013 (17 pages)
13 February 2014Full accounts made up to 30 September 2013 (17 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillipps as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillipps as a director (2 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (13 pages)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (13 pages)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
4 March 2013Full accounts made up to 30 September 2012 (16 pages)
4 March 2013Full accounts made up to 30 September 2012 (16 pages)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (13 pages)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (13 pages)
27 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
27 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
2 March 2012Full accounts made up to 30 September 2011 (16 pages)
2 March 2012Full accounts made up to 30 September 2011 (16 pages)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
15 March 2011Director's details changed for Mr David Jackson on 14 March 2011 (2 pages)
15 March 2011Director's details changed for Mr David Jackson on 14 March 2011 (2 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
28 January 2011Full accounts made up to 30 September 2010 (16 pages)
28 January 2011Full accounts made up to 30 September 2010 (16 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (13 pages)
11 March 2010Full accounts made up to 30 September 2009 (13 pages)
10 March 2010Director's details changed for Andrew Nigel Wendover Beeson on 28 February 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Andrew Nigel Wendover Beeson on 28 February 2010 (2 pages)
10 March 2010Director's details changed for James Thomson Brown on 28 February 2010 (2 pages)
10 March 2010Director's details changed for James Thomson Brown on 28 February 2010 (2 pages)
26 June 2009Appointment terminated director peter begg (1 page)
26 June 2009Director appointed ms amanda sater (1 page)
26 June 2009Appointment terminated director peter begg (1 page)
26 June 2009Director appointed ms amanda sater (1 page)
24 March 2009Full accounts made up to 30 September 2008 (13 pages)
24 March 2009Full accounts made up to 30 September 2008 (13 pages)
16 March 2009Director appointed mr bernard anscomb (1 page)
16 March 2009Director appointed mr bernard anscomb (1 page)
16 March 2009Return made up to 28/02/09; full list of members (7 pages)
16 March 2009Return made up to 28/02/09; full list of members (7 pages)
29 July 2008Director appointed mr toby foxcroft (1 page)
29 July 2008Director appointed mr toby foxcroft (1 page)
28 July 2008Appointment terminated director arabella henman (1 page)
28 July 2008Appointment terminated director arabella henman (1 page)
28 July 2008Appointment terminated director edward mead (1 page)
28 July 2008Appointment terminated director edward mead (1 page)
9 June 2008Full accounts made up to 30 September 2007 (14 pages)
9 June 2008Full accounts made up to 30 September 2007 (14 pages)
23 April 2008Return made up to 28/02/08; full list of members (7 pages)
23 April 2008Return made up to 28/02/08; full list of members (7 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Location of register of members (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New secretary appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (1 page)
2 January 2008New director appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008New director appointed (1 page)
24 July 2007Memorandum and Articles of Association (7 pages)
24 July 2007Memorandum and Articles of Association (7 pages)
16 July 2007Company name changed q c ground nominees LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed q c ground nominees LIMITED\certificate issued on 16/07/07 (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
13 June 2007Statement of affairs (4 pages)
13 June 2007Statement of affairs (10 pages)
13 June 2007Ad 22/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 June 2007Statement of affairs (4 pages)
13 June 2007Ad 22/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
13 June 2007Statement of affairs (10 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
7 June 2007Declaration of assistance for shares acquisition (10 pages)
7 June 2007Declaration of assistance for shares acquisition (10 pages)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
1 June 2007Particulars of mortgage/charge (18 pages)
1 June 2007Particulars of mortgage/charge (18 pages)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
26 March 2007Location of register of members (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006Registered office changed on 07/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Director resigned (1 page)
7 April 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
7 April 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
7 April 2006Memorandum and Articles of Association (10 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (3 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Memorandum and Articles of Association (10 pages)
7 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2006Incorporation (28 pages)
28 February 2006Incorporation (28 pages)