QUEENSWAY ASSOCIATES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Notification of Alexander Bryan Jeeves as a person with significant control on 2021-11-16

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Shaoul Houri on 2024-03-21

View Document

12/03/2412 March 2024 Registered office address changed from 120 High Road Bushey Herts WD23 1GE United Kingdom to 50a the Ridgeway London NW11 8QN on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 50a the Ridgeway London NW11 8QN England to 50a the Ridgeway London NW11 8QN on 2024-03-12

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Secretary's details changed for Mr Orion Benjamin Tamary on 2021-06-04

View Document

24/05/2324 May 2023 Director's details changed for Mr Shaoul Houri on 2022-03-18

View Document

24/05/2324 May 2023 Director's details changed for Mr Orion Benjamin Tamary on 2021-06-04

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Registration of charge 035400070014, created on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 35 GLANLEAM ROAD STANMORE MIDDLESEX HA7 4NW

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/142 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/03/132 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/10/1219 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/03/1217 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/12/1124 December 2011 REGISTERED OFFICE CHANGED ON 24/12/2011 FROM THE ESTATE OFFICE CARRINGTON HOUSE 6 HERTFORD STREET LONDON W1J 7RG

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/02/1027 February 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/11/053 November 2005 AUDITOR'S RESIGNATION

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0023 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 8 WIMPOLE STREET LONDON W1M 8NL

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 EXEMPTION FROM APPOINTING AUDITORS 30/04/99

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

11/05/9911 May 1999 ADOPT MEM AND ARTS 28/04/99

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company