66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Cornelius William Quick |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD |
Director Name | Ms Dianne Carole Quick |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD |
Secretary Name | Ms Dianne Carole Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(28 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £555,694 |
Cash | £2 |
Current Liabilities | £122,984 |
Latest Accounts | 27 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 24 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
8 October 2013 | Delivered on: 9 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
8 October 2013 | Delivered on: 9 October 2013 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Unit 4 61 lowther road stanmore t/no. NGL728549. Notification of addition to or amendment of charge. Outstanding |
23 November 2005 | Delivered on: 1 December 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 March 1995 | Delivered on: 3 April 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north-east side of lowther road kingsbury L.B. of brent t/n-MX90344. Outstanding |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 6 March 2013 Persons entitled: Cornelius William Quick Dianne Carol Quick. Classification: Legal mortgage Secured details: £31,250 and all other moneys due or cornelius william quick and diane carol quick under or pursuant to the terms of the mortgage. Particulars: Unit 4 61 lower road, stanmore, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 6 March 2013 Persons entitled: M & B Coachworks Limited Classification: Mortgage and general charge Secured details: £131,250.00 and all other monies due or to become due from the company to m& b coachworks limited under or pursuant to the terms of the charge. Particulars: Unit 4, 61 lowther road, stanmore .middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2023 | Total exemption full accounts made up to 27 June 2021 (9 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 June 2022 | Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page) |
18 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
16 September 2021 | Total exemption full accounts made up to 27 June 2020 (11 pages) |
16 September 2021 | Notification of Stuart Graham Quick as a person with significant control on 20 September 2017 (2 pages) |
15 September 2021 | Director's details changed for Mr Stuart Graham Quick on 14 September 2021 (2 pages) |
14 September 2021 | Cessation of Dianne Carole Quick as a person with significant control on 20 September 2017 (1 page) |
11 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
21 June 2021 | Previous accounting period shortened from 27 June 2020 to 26 June 2020 (1 page) |
12 February 2021 | Total exemption full accounts made up to 27 June 2019 (9 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 27 June 2018 (9 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
25 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 March 2019 | Director's details changed for Mr Stuart Graham Quick on 27 March 2019 (2 pages) |
27 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
27 June 2018 | Total exemption full accounts made up to 29 June 2017 (10 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
2 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 August 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 May 2016 | Director's details changed for Mr Stuart Graham Quick on 3 February 2016 (2 pages) |
23 May 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Stuart Graham Quick on 3 February 2016 (2 pages) |
14 March 2016 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 14 March 2016 (2 pages) |
14 March 2016 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 14 March 2016 (2 pages) |
22 December 2015 | Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 22 December 2015 (1 page) |
13 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP to C/O Stuart Quick Oakwood House West Road Bransgore Christchurch Dorset BH23 8BD on 10 July 2015 (1 page) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages) |
10 November 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages) |
13 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom to C/O Stuart Quick Inertia House Lowther Road Stanmore Middlesex HA7 1EP on 13 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2013 | Termination of appointment of Dianne Quick as a director (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Termination of appointment of Dianne Quick as a secretary (2 pages) |
14 October 2013 | Termination of appointment of Dianne Quick as a secretary (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Termination of appointment of Dianne Quick as a director (2 pages) |
9 October 2013 | Registration of charge 007350970006 (17 pages) |
9 October 2013 | Registration of charge 007350970005 (9 pages) |
9 October 2013 | Registration of charge 007350970006 (17 pages) |
9 October 2013 | Registration of charge 007350970005 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 October 2009 | Termination of appointment of Cornelius Quick as a director (1 page) |
9 October 2009 | Termination of appointment of Cornelius Quick as a director (1 page) |
9 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
9 June 2009 | Return made up to 19/05/09; full list of members (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Return made up to 19/05/08; full list of members (7 pages) |
22 July 2008 | Return made up to 19/05/08; full list of members (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of register of members (1 page) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 December 2005 | Particulars of mortgage/charge (9 pages) |
1 December 2005 | Particulars of mortgage/charge (9 pages) |
31 August 2005 | Return made up to 29/05/05; full list of members
|
31 August 2005 | Return made up to 29/05/05; full list of members
|
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 May 2004 | Return made up to 29/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 29/05/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Location of register of members (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page) |
28 June 2002 | Return made up to 29/05/02; full list of members
|
28 June 2002 | Return made up to 29/05/02; full list of members
|
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
4 July 2001 | Return made up to 29/05/01; full list of members
|
4 July 2001 | Return made up to 29/05/01; full list of members
|
21 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
21 June 2000 | Return made up to 29/05/00; full list of members (8 pages) |
12 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 September 1999 | Return made up to 29/05/99; full list of members; amend (6 pages) |
15 September 1999 | Return made up to 29/05/99; full list of members; amend (6 pages) |
8 July 1999 | Return made up to 29/05/99; full list of members
|
8 July 1999 | Return made up to 29/05/99; full list of members
|
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
16 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
28 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (12 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (12 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 July 1983 | Accounts made up to 30 June 1982 (8 pages) |