QUEENSWAY ASSOCIATES LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4NW

Company number 03540007
Status Active
Incorporation Date 3 April 1998
Company Type Private Limited Company
Address 35 GLANLEAM ROAD, STANMORE, MIDDLESEX, HA7 4NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of QUEENSWAY ASSOCIATES LIMITED are www.queenswayassociates.co.uk, and www.queensway-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Queensway Associates Limited is a Private Limited Company. The company registration number is 03540007. Queensway Associates Limited has been working since 03 April 1998. The present status of the company is Active. The registered address of Queensway Associates Limited is 35 Glanleam Road Stanmore Middlesex Ha7 4nw. . MESSIAS, Stephen is a Secretary of the company. TAMARY, Orion Benjamin is a Secretary of the company. HOURI, Shaoul is a Director of the company. TAMARY, Orion Benjamin is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MESSIAS, Stephen
Appointed Date: 21 July 1999

Secretary
TAMARY, Orion Benjamin
Appointed Date: 29 April 1999

Director
HOURI, Shaoul
Appointed Date: 29 April 1999
68 years old

Director
TAMARY, Orion Benjamin
Appointed Date: 29 April 1999
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 30 April 1999
Appointed Date: 03 April 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 30 April 1999
Appointed Date: 03 April 1998
73 years old

QUEENSWAY ASSOCIATES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

02 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
11 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
11 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 May 1999
Return made up to 03/04/99; full list of members
03 Apr 1998
Incorporation

QUEENSWAY ASSOCIATES LIMITED Charges

26 October 2012
Assignment of rental income
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: 201 carrington house 6 hertford street london.
26 October 2012
Legal charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: 201 carrington house 6 hertford street london.
26 October 2012
Deed of consent and charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: 101 carrington house 6 hertford street london.
26 October 2012
Deed of consent and charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: 705 carrington house 6 hertford street london.
12 August 2005
Mortgage
Delivered: 13 August 2005
Status: Satisfied on 27 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as flat 201 carrington house hertford…
12 August 2005
Deed of rental assignment
Delivered: 13 August 2005
Status: Satisfied on 27 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest in all rent licence fees or…
25 September 2003
Legal charge
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H proeperty k/a 26 high street abingdon t/no on 222328…
15 May 2003
Legal charge
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: F/H property at 26 high street, abingdon and all buildings…
5 October 2001
Deed of rental assignment
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
5 October 2001
Mortgage
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a flat 18 sussex…
20 September 2000
Commercial mortgage
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The basement garage, porchester gate, bayswater road city…
20 September 2000
Deed of rental assignment
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: The basement garage, porchester gate, bayswater road, city…
30 September 1999
Mortgage debenture
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: Freehold property k/a basement garage 3/8 porchester gate…