Company NameQuick Fit Safety Belt Service Limited(The)
DirectorStuart Graham Quick
Company StatusActive - Proposal to Strike off
Company Number00735097
CategoryPrivate Limited Company
Incorporation Date11 September 1962(61 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Graham Quick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(28 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameCornelius William Quick
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(28 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressOakwood House
West Road Bransgore
Christchurch
Dorset
BH23 8BD
Director NameMs Dianne Carole Quick
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(28 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House West Road
Bransgore
Christchurch
Dorset
BH23 8BD
Secretary NameMs Dianne Carole Quick
NationalityBritish
StatusResigned
Appointed29 May 1991(28 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House West Road
Bransgore
Christchurch
Dorset
BH23 8BD

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£555,694
Cash£2
Current Liabilities£122,984

Accounts

Latest Accounts27 June 2021 (2 years, 10 months ago)
Next Accounts Due24 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

8 October 2013Delivered 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 2013Delivered 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 2005Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
11 May 2023Compulsory strike-off action has been discontinued (1 page)
10 May 2023Total exemption full accounts made up to 27 June 2021 (9 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
16 June 2022Previous accounting period shortened from 25 June 2021 to 24 June 2021 (1 page)
18 March 2022Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page)
16 September 2021Total exemption full accounts made up to 27 June 2020 (11 pages)
16 September 2021Notification of Stuart Graham Quick as a person with significant control on 20 September 2017 (2 pages)
15 September 2021Director's details changed for Mr Stuart Graham Quick on 14 September 2021 (2 pages)
14 September 2021Cessation of Dianne Carole Quick as a person with significant control on 20 September 2017 (1 page)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
21 June 2021Previous accounting period shortened from 27 June 2020 to 26 June 2020 (1 page)
12 February 2021Total exemption full accounts made up to 27 June 2019 (9 pages)
20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 27 June 2018 (9 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 March 2019Director's details changed for Mr Stuart Graham Quick on 27 March 2019 (2 pages)
27 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
27 June 2018Total exemption full accounts made up to 29 June 2017 (10 pages)
18 June 2018Confirmation statement made on 19 May 2018 with updates (5 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
2 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
2 August 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 May 2016Director's details changed for Mr Stuart Graham Quick on 3 February 2016 (2 pages)
23 May 2016Registered 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 2016Registered 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 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10
(3 pages)
23 May 2016Director's details changed for Mr Stuart Graham Quick on 3 February 2016 (2 pages)
14 March 2016Registered 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 2016Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(3 pages)
13 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
(3 pages)
10 July 2015Registered 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 2015Registered 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 2015Micro company accounts made up to 30 June 2014 (7 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
10 November 2014Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages)
10 November 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
10 November 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(3 pages)
10 November 2014Director's details changed for Mr Stuart Graham Quick on 14 October 2009 (2 pages)
13 August 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 October 2013Termination of appointment of Dianne Quick as a director (2 pages)
14 October 2013Resolutions
  • RES13 ‐ Company business 03/09/2013
(2 pages)
14 October 2013Termination of appointment of Dianne Quick as a secretary (2 pages)
14 October 2013Termination of appointment of Dianne Quick as a secretary (2 pages)
14 October 2013Resolutions
  • RES13 ‐ Company business 03/09/2013
(2 pages)
14 October 2013Termination of appointment of Dianne Quick as a director (2 pages)
9 October 2013Registration of charge 007350970006 (17 pages)
9 October 2013Registration of charge 007350970005 (9 pages)
9 October 2013Registration of charge 007350970006 (17 pages)
9 October 2013Registration of charge 007350970005 (9 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10
(5 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10
(5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
2 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
2 August 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 August 2011 (1 page)
2 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 October 2009Termination of appointment of Cornelius Quick as a director (1 page)
9 October 2009Termination of appointment of Cornelius Quick as a director (1 page)
9 June 2009Return made up to 19/05/09; full list of members (7 pages)
9 June 2009Return made up to 19/05/09; full list of members (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Return made up to 19/05/08; full list of members (7 pages)
22 July 2008Return made up to 19/05/08; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
8 June 2007Return made up to 29/05/07; full list of members (7 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
2 June 2006Return made up to 29/05/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
1 December 2005Particulars of mortgage/charge (9 pages)
31 August 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(8 pages)
31 August 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
(8 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 May 2004Return made up to 29/05/04; full list of members (8 pages)
27 May 2004Return made up to 29/05/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 June 2003Location of register of members (1 page)
4 June 2003Location of register of members (1 page)
4 June 2003Registered office changed on 04/06/03 from: 48 portland place london W1B 1AJ (1 page)
28 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Director's particulars changed (1 page)
5 June 2002Secretary's particulars changed;director's particulars changed (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
4 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 29/05/00; full list of members (8 pages)
21 June 2000Return made up to 29/05/00; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 September 1999Return made up to 29/05/99; full list of members; amend (6 pages)
15 September 1999Return made up to 29/05/99; full list of members; amend (6 pages)
8 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
16 June 1998Return made up to 29/05/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
17 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 July 1997Return made up to 29/05/97; no change of members (4 pages)
28 July 1997Return made up to 29/05/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 July 1996Return made up to 29/05/96; full list of members (6 pages)
12 July 1996Return made up to 29/05/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 June 1995Return made up to 29/05/95; no change of members (12 pages)
13 June 1995Return made up to 29/05/95; no change of members (12 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 July 1983Accounts made up to 30 June 1982 (8 pages)