Background WavePink WaveYellow Wave

Q.S. LAND LIMITED (03749097)

Q.S. LAND LIMITED (03749097) is an active UK company. incorporated on 8 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. Q.S. LAND LIMITED has been registered for 26 years. Current directors include GOLDBART, Leslie, GOLDBART, Mark Dominic.

Company Number
03749097
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
Emperor's Gate, 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDBART, Leslie, GOLDBART, Mark Dominic
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q.S. LAND LIMITED

Q.S. LAND LIMITED is an active company incorporated on 8 April 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. Q.S. LAND LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03749097

LTD Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

BELLDRIVE SYSTEMS LIMITED
From: 8 April 1999To: 19 May 1999
Contact
Address

Emperor's Gate, 114a Cromwell Road Kensington London, SW7 4AG,

Previous Addresses

17-19 Foley Street London W1W 6DW England
From: 22 March 2022To: 18 December 2025
14-16 Great Pulteney Street London W1F 9nd
From: 8 April 1999To: 22 March 2022
Timeline

4 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Joined
Jul 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCLAREN, Julie Elizabeth

Active
Cromwell Road, LondonSW7 4AG
Secretary
Appointed 30 Nov 2017

GOLDBART, Leslie

Active
Cromwell Road, LondonSW7 4AG
Born December 1932
Director
Appointed 10 Mar 2000

GOLDBART, Mark Dominic

Active
Cromwell Road, LondonSW7 4AG
Born September 1965
Director
Appointed 25 Jul 2018

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 22 Apr 1999
Resigned 30 Nov 2017

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 22 Apr 1999

HOLLANDER, Stanley

Resigned
2001 Mandeville Canyon Road, Los AngelesFOREIGN
Born December 1937
Director
Appointed 10 Mar 2000
Resigned 01 May 2007

KATTAL, Nabil

Resigned
4a Brewer Street, LondonW1R 3FD
Born December 1961
Director
Appointed 22 Apr 1999
Resigned 10 Mar 2000

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 08 Apr 1999
Resigned 22 Apr 1999

Persons with significant control

1

Mr Leslie Goldbart

Active
Cromwell Road, LondonSW7 4AG
Born December 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
5 March 2012
MG04MG04
Legacy
5 March 2012
MG04MG04
Legacy
2 February 2012
MG01MG01
Legacy
27 January 2012
MG01MG01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
13 March 2007
155(6)a155(6)a
Legacy
13 March 2007
155(6)a155(6)a
Miscellaneous
13 March 2007
MISCMISC
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
12 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
26 May 2005
363aAnnual Return
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
288cChange of Particulars
Legacy
7 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Legacy
27 June 2003
288cChange of Particulars
Legacy
9 June 2003
363aAnnual Return
Accounts With Accounts Type Full
26 January 2003
AAAnnual Accounts
Legacy
19 August 2002
288cChange of Particulars
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
3 December 2001
287Change of Registered Office
Legacy
31 October 2001
287Change of Registered Office
Legacy
6 June 2001
363aAnnual Return
Accounts With Accounts Type Full
14 April 2001
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
1 July 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Legacy
28 June 1999
88(2)R88(2)R
Legacy
28 June 1999
225Change of Accounting Reference Date
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
287Change of Registered Office
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1999
NEWINCIncorporation