QUEENSCOURT LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 03007613
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 9 January 2017 with updates; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of QUEENSCOURT LIMITED are www.queenscourt.co.uk, and www.queenscourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Queenscourt Limited is a Private Limited Company. The company registration number is 03007613. Queenscourt Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Queenscourt Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . PATEL, Maya Bharat is a Secretary of the company. PATEL, Bharat Chandubhai is a Director of the company. PATEL, Maya Bharat is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PATEL, Maya Bharat
Appointed Date: 11 January 1995

Director
PATEL, Bharat Chandubhai
Appointed Date: 11 January 1995
61 years old

Director
PATEL, Maya Bharat
Appointed Date: 11 January 1995
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 January 1995
Appointed Date: 09 January 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 January 1995
Appointed Date: 09 January 1995

Persons With Significant Control

Mr Bharat Chandubhai Patel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maya Bharat Patel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSCOURT LIMITED Events

30 Mar 2017
Full accounts made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Apr 2016
Accounts for a medium company made up to 30 September 2015
29 Feb 2016
Satisfaction of charge 6 in full
29 Feb 2016
Satisfaction of charge 5 in full
...
... and 81 more events
24 Jan 1995
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

24 Jan 1995
Registered office changed on 24/01/95 from: 788-790 finchley road london NW11 7UR

24 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

24 Jan 1995
Director resigned;new director appointed

09 Jan 1995
Incorporation

QUEENSCOURT LIMITED Charges

2 September 2015
Charge code 0300 7613 0012
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 September 2015
Charge code 0300 7613 0011
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 November 2011
Debenture
Delivered: 3 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 61-67 (odd) nairn street sheffield t/no…
30 November 2011
Legal charge
Delivered: 3 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the north east side of broughton…
1 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Kiosk f (unit 9) the oasis meadowhall shopping centre…
21 April 2005
Legal charge
Delivered: 22 April 2005
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 75-77 high street,26-28 king street and 1 haymarket…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Kiosk f (unit 9) the oasis meadowhall shopping centre…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 301 - 305 middlewood road sheffiled south yorkshire. By way…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 30 corporation street rotherham south yorkshire. By way of…
18 June 2004
Legal charge
Delivered: 23 June 2004
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of wakefield road…
30 September 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…