About

Registered Number: 03844671
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Puerorum House, 26 Great Queen Street, London, WC2B 5BL,

 

Based in London, Queensdale Partnership Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEER, Bruce Baxter 20 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CHEER, Phillippa Susan Margaret 20 September 1999 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 June 2018
AD01 - Change of registered office address 13 February 2018
PSC01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 June 2015
CH01 - Change of particulars for director 14 May 2015
CH03 - Change of particulars for secretary 14 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 21 July 2007
395 - Particulars of a mortgage or charge 19 May 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 28 July 2006
CERTNM - Change of name certificate 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
363a - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 24 October 2000
395 - Particulars of a mortgage or charge 17 August 2000
395 - Particulars of a mortgage or charge 15 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 20 September 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 May 2007 Outstanding

N/A

Legal mortgage 09 August 2000 Outstanding

N/A

Debenture 08 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.