Q.S. LAND LIMITED
BELLDRIVE SYSTEMS LIMITED

Hellopages » Greater London » Westminster » W1F 9ND

Company number 03749097
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address 14-16 GREAT PULTENEY STREET, LONDON, W1F 9ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 4 . The most likely internet sites of Q.S. LAND LIMITED are www.qsland.co.uk, and www.q-s-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Q S Land Limited is a Private Limited Company. The company registration number is 03749097. Q S Land Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Q S Land Limited is 14 16 Great Pulteney Street London W1f 9nd. . METCALFE, David is a Secretary of the company. GOLDBART, Leslie is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director HOLLANDER, Stanley has been resigned. Director KATTAL, Nabil has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
METCALFE, David
Appointed Date: 22 April 1999

Director
GOLDBART, Leslie
Appointed Date: 10 March 2000
92 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 22 April 1999
Appointed Date: 08 April 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 22 April 1999
Appointed Date: 08 April 1999

Director
HOLLANDER, Stanley
Resigned: 01 May 2007
Appointed Date: 10 March 2000
87 years old

Director
KATTAL, Nabil
Resigned: 10 March 2000
Appointed Date: 22 April 1999
63 years old

Q.S. LAND LIMITED Events

03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

21 Jan 2016
Total exemption small company accounts made up to 31 July 2015
23 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4

12 Nov 2014
Total exemption full accounts made up to 31 July 2014
14 May 2014
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4

...
... and 64 more events
11 Jun 1999
Registered office changed on 11/06/99 from: 83 clerkenwell road london EC1R 5AR
27 May 1999
Secretary resigned
27 May 1999
Director resigned
18 May 1999
Company name changed belldrive systems LIMITED\certificate issued on 19/05/99
08 Apr 1999
Incorporation

Q.S. LAND LIMITED Charges

31 January 2012
Legal charge
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 117, 119 and 121 salusbury road, willesden, london, t/no:…
24 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2009
Deed of amendment and variation
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The chargor and each additional obligor agrees that in each…
27 November 2007
Legal charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/Hold property at 117,119 and 121 salusbury…
19 August 2004
Deed of variation
Delivered: 27 August 2004
Status: Satisfied on 12 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of legal mortgage assignment fixed and floating…
25 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Satisfied on 12 April 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed charge over f/h 117, 119 and 121 salusbury road…