Sole Street
Cobham
Kent
DA13 9BW
Director Name | Mr Bradley Arthur Bamfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Janice Barbara Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Derwent House 11 Manor Road Sole Street Cobham Kent DA13 9BW |
Director Name | Mr Bradley Arthur Bamfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 April 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Highfields Debden Saffron Walden Essex CB11 3LN |
Director Name | Mr Stephen Edward Paxton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Marc Ashley Preston |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Tim Murdoch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elisabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Timothy Stewart Murdoch |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mailing House Town Hill West Malling Kent ME19 6QL |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | queensboroughgroup.co.uk |
---|---|
Telephone | 01204 373710 |
Telephone region | Bolton |
Registered Address | 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
113 at £1 | Terence Chapman 75.33% Ordinary |
---|---|
37 at £1 | Steve Paxton 24.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,726,713 |
Gross Profit | £579,806 |
Net Worth | £724,793 |
Cash | £138,794 |
Current Liabilities | £847,047 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 April 2024 (1 month ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 2 weeks from now) |
8 August 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 September 2017 | Delivered on: 11 October 2017 Persons entitled: Driver Group PLC Classification: A registered charge Outstanding |
22 June 2006 | Delivered on: 28 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
---|---|
7 April 2020 | Confirmation statement made on 6 April 2020 with updates (3 pages) |
25 March 2020 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ United Kingdom to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
2 September 2019 | Termination of appointment of Timothy Stewart Murdoch as a director on 2 September 2019 (1 page) |
2 September 2019 | Appointment of Mr Bradley Arthur Bamfield as a director on 2 September 2019 (2 pages) |
17 April 2019 | Termination of appointment of Bradley Arthur Bamfield as a director on 17 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Timothy Stewart Murdoch as a director on 1 March 2019 (2 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
8 November 2018 | Satisfaction of charge 057722380002 in full (1 page) |
10 August 2018 | Registration of charge 057722380003, created on 8 August 2018 (23 pages) |
8 August 2018 | Termination of appointment of Tim Murdoch as a director on 30 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
1 November 2017 | Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Janice Barbara Chapman as a secretary on 1 November 2017 (1 page) |
11 October 2017 | Registration of charge 057722380002, created on 30 September 2017 (21 pages) |
11 October 2017 | Registration of charge 057722380002, created on 30 September 2017 (21 pages) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
19 March 2017 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017 (1 page) |
19 March 2017 | Secretary's details changed for Janice Barbara Chapman on 19 March 2017 (1 page) |
19 March 2017 | Secretary's details changed for Janice Barbara Chapman on 19 March 2017 (1 page) |
19 March 2017 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ to Elizabeth House 39 York Road London SE1 7NJ on 19 March 2017 (1 page) |
19 March 2017 | Director's details changed for Terence Chapman on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Terence Chapman on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Terence Chapman on 19 March 2017 (2 pages) |
19 March 2017 | Director's details changed for Terence Chapman on 19 March 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (12 pages) |
11 January 2016 | Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Marc Ashley Preston as a director on 1 November 2015 (1 page) |
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Amended total exemption full accounts made up to 31 July 2014 (20 pages) |
6 May 2015 | Amended total exemption full accounts made up to 31 July 2014 (20 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Marc Ashley Preston as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages) |
1 April 2015 | Termination of appointment of Stephen Edward Paxton as a director on 1 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Tim Murdoch as a director on 1 April 2015 (2 pages) |
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 April 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
11 April 2014 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 September 2012 | Appointment of Mr Stephen Edward Paxton as a director (2 pages) |
19 September 2012 | Appointment of Mr Stephen Edward Paxton as a director (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
7 August 2012 | Company name changed queensborough group LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed queensborough group LIMITED\certificate issued on 07/08/12
|
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
29 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
29 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed queensborough LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed queensborough LIMITED\certificate issued on 13/10/10
|
26 August 2010 | Appointment of Mr Bradley Arthur Bamfield as a director (2 pages) |
26 August 2010 | Appointment of Mr Bradley Arthur Bamfield as a director (2 pages) |
8 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2JA (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 48-50 ashley road hampton middlesex TW12 2JA (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Return made up to 06/04/07; full list of members (3 pages) |
8 May 2007 | Director's particulars changed (1 page) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
26 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |