About

Registered Number: 03822195
Date of Incorporation: 09/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Aquis House, 49-51 Blagrave Street, Reading, RG1 1PL,

 

Founded in 1999, Queensbury Shelters Ltd are based in Reading, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Mundy, David Charles, Pilch, Robert John, Hearn, Peter John, Laureote, Alain, Wilson, Glen for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, David Charles 03 September 1999 - 1
PILCH, Robert John 03 September 1999 - 1
HEARN, Peter John 19 December 2017 04 December 2018 1
LAUREOTE, Alain 18 November 2015 21 June 2019 1
WILSON, Glen 01 July 2010 13 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 November 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 17 December 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 08 August 2018
MR04 - N/A 08 August 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 19 August 2016
AP01 - Appointment of director 22 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 17 May 2013
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 17 August 2012
AR01 - Annual Return 09 August 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2011
RESOLUTIONS - N/A 02 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 07 August 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
AA - Annual Accounts 05 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 23 May 2005
AUD - Auditor's letter of resignation 07 April 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 26 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
395 - Particulars of a mortgage or charge 13 June 2003
AA - Annual Accounts 18 April 2003
395 - Particulars of a mortgage or charge 05 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2002
363s - Annual Return 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 06 August 2002
AA - Annual Accounts 03 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2001
363s - Annual Return 22 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 26 June 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 05 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
123 - Notice of increase in nominal capital 20 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
395 - Particulars of a mortgage or charge 25 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
225 - Change of Accounting Reference Date 15 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
CERTNM - Change of name certificate 07 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 07 August 2012 Outstanding

N/A

Legal charge 28 February 2011 Outstanding

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Legal charge 24 March 2003 Fully Satisfied

N/A

Debenture 18 June 2001 Outstanding

N/A

Debenture 05 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.