QUEENSMEAD NW8 LIMITED

02392866
2 LEMAN STREET LONDON UNITED KINGDOM E1W 9US

Documents

Documents
Date Category Description Pages
09 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jun 2024 accounts Annual Accounts 9 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2024 officers Change of particulars for corporate secretary 1 Buy now
07 Dec 2023 officers Termination of appointment of director (Peggy Gosen) 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 22 Buy now
31 Jul 2023 accounts Annual Accounts 9 Buy now
17 Feb 2023 officers Appointment of director (Mr Suresh Wadhwani) 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 21 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
28 Jun 2022 officers Appointment of director (Mrs Peggy Gosen) 2 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 21 Buy now
17 Nov 2021 officers Appointment of director (Nadeem Khursheed) 2 Buy now
15 Nov 2021 officers Termination of appointment of director (Rebecca Rainbow Simson) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Catherine Anne Scott) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Risa Tabatznik) 1 Buy now
15 Nov 2021 officers Termination of appointment of director (Anthony Selwyn Tabatznik) 1 Buy now
21 Oct 2021 officers Appointment of director (Miss Catherine Anne Scott) 2 Buy now
17 Aug 2021 officers Appointment of director (Mr Erez Gehl) 2 Buy now
30 Jun 2021 accounts Annual Accounts 11 Buy now
28 Apr 2021 officers Termination of appointment of director (Peggy Gosen) 1 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With Updates 22 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 21 Buy now
29 Jun 2020 accounts Annual Accounts 11 Buy now
02 Mar 2020 officers Termination of appointment of director (Kenneth Gary Sholem Levy) 1 Buy now
18 Nov 2019 officers Appointment of director (Mr Stephen Graeme Lewis) 2 Buy now
14 Nov 2019 officers Appointment of director (Mr Majid Hashemi) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Maurice Goldstone) 1 Buy now
17 Oct 2019 officers Termination of appointment of director (David Vigdor Lossos) 1 Buy now
12 Sep 2019 confirmation-statement Confirmation Statement With Updates 21 Buy now
09 Sep 2019 officers Appointment of director (Anoushka Hirdaramani) 2 Buy now
05 Jun 2019 accounts Annual Accounts 11 Buy now
01 Apr 2019 officers Termination of appointment of director (David Richard Finlay) 1 Buy now
11 Oct 2018 officers Appointment of director (Ms Risa Tabatznik) 2 Buy now
11 Oct 2018 officers Appointment of director (Mr Minhaz Haiderali Manji) 2 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 21 Buy now
10 Sep 2018 officers Change of particulars for director (Maurice Goldstone) 2 Buy now
05 Jul 2018 accounts Annual Accounts 12 Buy now
05 Apr 2018 officers Termination of appointment of director (Mostafa Dehghanpour) 1 Buy now
16 Mar 2018 resolution Resolution 18 Buy now
13 Sep 2017 confirmation-statement Confirmation Statement With Updates 21 Buy now
12 Jun 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
06 Jun 2017 resolution Resolution 1 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
13 Mar 2017 officers Appointment of director (Mostafa Dehghanpour) 2 Buy now
13 Mar 2017 officers Appointment of director (Rebecca Rainbow Simson) 2 Buy now
13 Mar 2017 officers Appointment of director (David Richard Finlay) 2 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 22 Buy now
30 Jun 2016 officers Termination of appointment of director (Michael Levin) 1 Buy now
23 Feb 2016 accounts Annual Accounts 7 Buy now
05 Nov 2015 officers Termination of appointment of director (Cathryn Scott) 1 Buy now
04 Nov 2015 officers Appointment of director (Mr David Vigdor Lossos) 2 Buy now
17 Sep 2015 annual-return Annual Return 23 Buy now
18 Jun 2015 accounts Annual Accounts 7 Buy now
16 Sep 2014 annual-return Annual Return 23 Buy now
16 Sep 2014 officers Change of particulars for corporate secretary (Carter Backer Winter Trustees Limited) 1 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2014 officers Termination of appointment of director (Laurence Glynn) 1 Buy now
12 Sep 2013 annual-return Annual Return 24 Buy now
27 Jun 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 officers Appointment of director (Mr Maurice Goldstone) 2 Buy now
12 Sep 2012 annual-return Annual Return 23 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
07 Sep 2011 annual-return Annual Return 23 Buy now
28 Jun 2011 accounts Annual Accounts 7 Buy now
08 Sep 2010 annual-return Annual Return 23 Buy now
25 Jun 2010 accounts Annual Accounts 7 Buy now
19 May 2010 officers Termination of appointment of director (Harold Gorvy) 1 Buy now
04 May 2010 officers Appointment of director (Mr Anthony Tabatznik) 3 Buy now
03 Feb 2010 accounts Annual Accounts 7 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from kfh house 5 compton road wimbledon london SW19 7QA 1 Buy now
17 Sep 2009 annual-return Return made up to 07/09/09; full list of members 23 Buy now
11 Mar 2009 officers Director appointed peggy gosen 1 Buy now
19 Feb 2009 accounts Annual Accounts 7 Buy now
22 Sep 2008 annual-return Return made up to 07/09/08; full list of members 47 Buy now
06 Jun 2008 officers Appointment terminated director duncan salvesen 1 Buy now
15 Apr 2008 accounts Annual Accounts 7 Buy now
21 Jan 2008 annual-return Return made up to 07/09/07; no change of members 6 Buy now
21 Jan 2008 address Location of register of members 1 Buy now
15 Jan 2008 address Location of register of members 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: kfh house 5 compton road wimbledon london SW19 7QA 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: gross fine saffron house saffron hill london EC1N 8YB 1 Buy now
11 Dec 2006 accounts Annual Accounts 9 Buy now
23 Oct 2006 annual-return Return made up to 07/09/06; full list of members 59 Buy now
14 Oct 2005 annual-return Return made up to 07/09/05; full list of members 56 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: gross fine 14-16 stephenson way london NW1 2HD 1 Buy now
12 Jul 2005 accounts Annual Accounts 7 Buy now
29 Oct 2004 annual-return Return made up to 07/09/04; full list of members 59 Buy now
27 Jul 2004 accounts Annual Accounts 8 Buy now
30 Jun 2004 officers Secretary's particulars changed 1 Buy now
03 Feb 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 officers New secretary appointed 2 Buy now
10 Oct 2003 annual-return Return made up to 07/09/03; full list of members 11 Buy now
28 Aug 2003 officers New director appointed 3 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
28 Jun 2003 accounts Annual Accounts 7 Buy now
18 Nov 2002 officers Director resigned 1 Buy now
16 Oct 2002 annual-return Return made up to 07/09/02; change of members 11 Buy now