QUEENSWAY F&B HOLDINGS LIMITED

3rd Floor 247-249 Cromwell Road, London, SW5 9GA
StatusACTIVE
Company No.08845243
CategoryPrivate Limited Company
Incorporated14 Jan 2014
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

QUEENSWAY F&B HOLDINGS LIMITED is an active private limited company with number 08845243. It was incorporated 10 years, 5 months, 20 days ago, on 14 January 2014. The company address is 3rd Floor 247-249 Cromwell Road, London, SW5 9GA.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurdin Gulamhusein Rhemtulla Jivraj

Termination date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-18

Officer name: Mrs Neena Jivraj Stevenson

Documents

View document PDF

Accounts with accounts type group

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-02

Officer name: Mr Karim Jivraj

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mrs Neena Jivraj Stevenson

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Nurdin Gulamhusein Rhemtulla Jivraj

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Karim Jivraj

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Naushad Nurdin Jivraj

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-16

Officer name: Mr Pierre Andre Hardy

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2022

Action Date: 28 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karim Jivraj

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Neena Jivraj Stevenson

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Andre Hardy

Appointment date: 2020-01-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Pierre Andre Hardy

Appointment date: 2020-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barkat Ladhani

Termination date: 2019-07-08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2020

Action Date: 18 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2019

Action Date: 18 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 19 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088452430001

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2016

Action Date: 20 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts amended with accounts type group

Date: 17 Dec 2015

Action Date: 22 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2015

Action Date: 22 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-22

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2015

Action Date: 25 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 12 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-12

Capital : 5,500,100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088452430001

Charge creation date: 2014-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Tower House 2Nd Floor 226 Cromwell Road London SW5 0SW United Kingdom

New address: 3Rd Floor 247-249 Cromwell Road London SW5 9GA

Documents

View document PDF

Change account reference date company current extended

Date: 18 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D. ROSE PLUMBING & HEATING CONTRACTORS LIMITED

PROSPECT HOUSE,ROTHERHAM,S66 7NA

Number:04208648
Status:ACTIVE
Category:Private Limited Company

DETEK BUILDING SERVICES CONSULTANTS LIMITED

9 ST. GEORGES YARD,FARNHAM,GU9 7LW

Number:11368598
Status:ACTIVE
Category:Private Limited Company

MATERNITY MUST HAVES LTD

78 NORTH STREET,WALTHAM ABBEY,EN9 2NW

Number:11045788
Status:ACTIVE
Category:Private Limited Company

MEGAH SOLUTIONS LTD

7 WEST PARK ROAD,EPSOM,KT19 8GU

Number:09094804
Status:ACTIVE
Category:Private Limited Company

SUPPHERO LTD

UNIT 5C WALLYFORD INDUSTRIAL ESTATE,MUSSELBURGH,EH21 8QJ

Number:SC610684
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MENDERS LIMITED

12 SOUTH STREET,CREWKERNE,TA18 8DA

Number:07658739
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source