Company number 05889617
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 3RD FLOOR, 247-249 CROMWELL ROAD, LONDON, SW5 9GA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100
; Accounts for a small company made up to 31 March 2015. The most likely internet sites of QUEENSWAY (EARLS COURT) LTD are www.queenswayearlscourt.co.uk, and www.queensway-earls-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Queensway Earls Court Ltd is a Private Limited Company.
The company registration number is 05889617. Queensway Earls Court Ltd has been working since 27 July 2006.
The present status of the company is Active. The registered address of Queensway Earls Court Ltd is 3rd Floor 247 249 Cromwell Road London Sw5 9ga. . LADHANI, Barkat is a Secretary of the company. JIVRAJ, Naushad Nurdin is a Director of the company. JIVRAJ, Nurdin Gulamhusein Rhemtulla is a Director of the company. Director JAMAL, Imshan has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
JAMAL, Imshan
Resigned: 21 October 2010
Appointed Date: 27 July 2006
57 years old
QUEENSWAY (EARLS COURT) LTD Events
15 Nov 2016
Accounts for a small company made up to 31 March 2016
28 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
12 Jan 2016
Accounts for a small company made up to 31 March 2015
28 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
17 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 23 more events
15 Aug 2007
Return made up to 27/07/07; full list of members
02 Aug 2007
Particulars of mortgage/charge
02 Aug 2007
Particulars of mortgage/charge
29 Aug 2006
Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100
27 Jul 2006
Incorporation
27 May 2009
Legal charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H 42 west cromwell road london and all buildings…
25 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
25 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 44, 46 and 48 west cromwell road london…