QUEENSWAY SECURITIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 2RU

Company number 01067157
Status Active
Incorporation Date 22 August 1972
Company Type Private Limited Company
Address 38 WIGMORE STREET, LONDON, W1U 2RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016. The most likely internet sites of QUEENSWAY SECURITIES LIMITED are www.queenswaysecurities.co.uk, and www.queensway-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Queensway Securities Limited is a Private Limited Company. The company registration number is 01067157. Queensway Securities Limited has been working since 22 August 1972. The present status of the company is Active. The registered address of Queensway Securities Limited is 38 Wigmore Street London W1u 2ru. . PARTRIDGE, Keith Brian is a Secretary of the company. COHEN, Andrew Lynton is a Director of the company. COHEN, Stanley Solomon is a Director of the company. Secretary CARVER, John Wilfrid has been resigned. Secretary FREEDMAN, David has been resigned. Secretary HARRIS, Mark Jonathan has been resigned. Director COHEN, Joy Audrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARTRIDGE, Keith Brian
Appointed Date: 04 September 2006

Director
COHEN, Andrew Lynton

72 years old

Director

Resigned Directors

Secretary
CARVER, John Wilfrid
Resigned: 01 September 1993

Secretary
FREEDMAN, David
Resigned: 07 December 1994
Appointed Date: 01 September 1993

Secretary
HARRIS, Mark Jonathan
Resigned: 04 September 2006
Appointed Date: 07 December 1994

Director
COHEN, Joy Audrey
Resigned: 31 January 2016
95 years old

Persons With Significant Control

Glenmore Investments Ltd
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

QUEENSWAY SECURITIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Termination of appointment of Joy Audrey Cohen as a director on 31 January 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 28,200

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
30 Oct 1986
Particulars of mortgage/charge

09 Oct 1986
Director resigned

15 Sep 1986
Director resigned;new director appointed

28 Aug 1986
Group of companies' accounts made up to 2 March 1985

30 Jul 1986
Director resigned

QUEENSWAY SECURITIES LIMITED Charges

14 October 1993
Legal charge
Delivered: 27 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate and fronting navigation road burslem…
10 July 1992
Legal charge
Delivered: 20 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of navigation roadburslem stoke on…
20 May 1992
Guarantee and debenture
Delivered: 10 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
3 October 1991
Legal charge
Delivered: 10 October 1991
Status: Satisfied on 13 September 1994
Persons entitled: Barclays Bank PLC
Description: 58-60 (ever) station road, solihull, west midlands. Title…
12 July 1991
Legal charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, elm grove southsea portsmouth hampshire. Title no. Hp…
12 July 1991
Legal charge
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47, elm grove, southsea porstmouth hampshire title no: hp…
13 December 1989
Guarantee & debenture
Delivered: 27 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1989
Legal charge
Delivered: 8 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 76 and 78 poole road, westbourne bournemouth dorset.
12 May 1989
Legal charge
Delivered: 26 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining mayfair works brinscombe near stroud…
25 November 1988
Legal charge
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at salisbury wilts k/a 46/50 castle street.
31 March 1988
Legal charge
Delivered: 16 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at brierley hill. Floating charge over all…
28 May 1987
Legal charge
Delivered: 9 June 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The golden ball public house st mary way chesham berkshire.
15 October 1986
Legal charge
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property in nottingham k/a 12/18 friar & 9/11 st. James…
31 May 1985
Legal charge
Delivered: 13 June 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of kingsbury…
14 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property at village farm ind. Est. Pyle mid-glam. T/n…
14 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 98,100,102,104,106 skinmer lane and 99 mabgate & property…
14 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Viyella house, castle boulevard, nottingham, and land…
14 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property on n/e of roach rd. Bow london t/n ngl 474006.
14 January 1985
Legal charge
Delivered: 23 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property on n/e of roach rd. Bow london t/n ngl 298537.
27 January 1984
Guarantee & debenture
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
26 October 1983
Guarantee & debenture
Delivered: 10 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property undertaking and assets charged by the principal…
5 August 1982
Guarantee & debenture
Delivered: 12 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property undertaking and assets charged by the principal…
10 September 1981
Further guarantee & debenture
Delivered: 17 September 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets charged by the…
9 June 1980
Guarantee & debenture
Delivered: 18 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets charged by the…
19 March 1979
Guarantee & debenture
Delivered: 22 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
4 June 1976
Legal charge
Delivered: 10 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wick house, downtown, wiltshire.