West Drayton
Middlesex
UB7 7PN
Director Name | Eva Ruth Clifton |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 57 Bryanston Court London W1H 7HD |
Director Name | Richard Stafford Clifton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Mr Robert Claude Clifton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Secretary Name | Richard Stafford Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(46 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Peter Alexander James Decmar |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(52 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU |
Director Name | Russell Barnett O'Connell White |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(58 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Endeavour Way Hythe Marina Village, Hythe Southampton Hampshire SO45 6DX |
Website | qikgroup.co.uk |
---|
Registered Address | Unit 8 Britannia Court The Green West Drayton Middlesex UB7 7PN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4.1k at £1 | Qik Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,080 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 June 1974 | Delivered on: 8 July 1974 Persons entitled: R.S. Clifton R.C. Clifton Classification: Charge without formal instrument Secured details: £160,000. Particulars: Fixed charge on the property known as plots 12,96 and 211 residence le manly, boulevard la croisette cannes, france and on the other fixed assets of the company floating charge on all other assets. Outstanding |
---|
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 February 2016 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Malgavita House 25-27 Merrick Road Southall Middlesex UB2 4AU to Unit 8 Britannia Court the Green West Drayton Middlesex UB7 7PN on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Termination of appointment of Peter Decmar as a director (1 page) |
27 January 2014 | Termination of appointment of Peter Decmar as a director (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Termination of appointment of Robert Clifton as a director (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Termination of appointment of Robert Clifton as a director (1 page) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
17 August 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
17 August 2011 | Appointment of Ms Marijka Jones as a director (2 pages) |
17 August 2011 | Termination of appointment of Richard Clifton as a director (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
17 August 2011 | Termination of appointment of Richard Clifton as a secretary (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Alexander James Decmar on 17 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Peter Alexander James Decmar on 17 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Peter Alexander James Decmar on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Robert Claude Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Peter Alexander James Decmar on 17 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Richard Stafford Clifton on 17 November 2009 (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 25 fairfield east kingston-upon-thames surrey KT1 2PT (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
17 April 1998 | Company name changed timeg LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed timeg LIMITED\certificate issued on 20/04/98 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |