About

Registered Number: 05367864
Date of Incorporation: 17/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: First Floor, Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH,

 

Queens Court Freehold Ltd was registered on 17 February 2005 and has its registered office in Borehamwood, Herts, it's status is listed as "Active". There are 13 directors listed as Srj Accounting Services Limited, Farsoun, Macher, Garrod, Nicola Jane, Remi-judah, Marghuerita, Pavitt, Robert, Bovill, Jared John Sherer, Edlin, Sarah Amanda, Fernando, Nial Edric James, Kwan, Gainer, Pandya, Seema, Sneddon, Thomas William, Sunley, Patricia Mary, Treves Brown, Rosemary for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARSOUN, Macher 15 May 2019 - 1
GARROD, Nicola Jane 15 May 2019 - 1
REMI-JUDAH, Marghuerita 15 May 2019 - 1
BOVILL, Jared John Sherer 17 February 2005 10 October 2006 1
EDLIN, Sarah Amanda 15 May 2009 05 October 2011 1
FERNANDO, Nial Edric James 05 October 2011 31 October 2019 1
KWAN, Gainer 30 July 2008 30 April 2009 1
PANDYA, Seema 28 February 2010 31 October 2019 1
SNEDDON, Thomas William 05 October 2011 31 October 2019 1
SUNLEY, Patricia Mary 17 February 2005 01 July 2006 1
TREVES BROWN, Rosemary 10 October 2006 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
SRJ ACCOUNTING SERVICES LIMITED 22 January 2018 - 1
PAVITT, Robert 01 July 2013 22 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 28 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 20 February 2018
AP04 - Appointment of corporate secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 16 November 2015
CH01 - Change of particulars for director 09 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 18 February 2014
AP03 - Appointment of secretary 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 February 2013
SH01 - Return of Allotment of shares 04 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 27 October 2011
AP04 - Appointment of corporate secretary 27 October 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 22 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 02 July 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 07 December 2007
AA - Annual Accounts 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363a - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
CERTNM - Change of name certificate 26 October 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 17 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.