London
W1G 8HW
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(34 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(37 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 17 November 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mrs Eve Winer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2014) |
Role | Ass Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Gerald Abraham Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Website | qascapital.com |
---|
Registered Address | 58 Queen Anne Street London W1G 8HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Wolfe Property Services LTD 50.00% Non-cumulative Preference |
---|---|
100 at £1 | Wolfe Property Services LTD 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 April 1977 | Delivered on: 28 April 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: 32 westgate st., Gloucester, gloucestershire, title no. Gr 43661. Outstanding |
---|---|
3 September 1973 | Delivered on: 7 September 1973 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: 32/34 westgate st gloucester. Outstanding |
24 February 1967 | Delivered on: 13 March 1967 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 22. chiswick high road. N. 4,. Outstanding |
20 January 1967 | Delivered on: 24 January 1967 Persons entitled: Phillip Pepperman Esq Classification: Legal charge Secured details: £8,000. Particulars: F/H property. 123 masons hill, bromley, greater london. Outstanding |
22 February 1966 | Delivered on: 28 February 1966 Persons entitled: Phillip Pepperman LTD Classification: Legal charge Secured details: 20,000 and all other monies due from the company to the chargee. Particulars: 221 high road , kilburn greater london and 123, masons hill bromley london. Outstanding |
31 January 1966 | Delivered on: 9 February 1966 Persons entitled: Deborah Foldman Classification: Legal charge Secured details: £5000. Particulars: 26 chiswick high road. Chiswick. Outstanding |
26 November 1964 | Delivered on: 9 December 1964 Persons entitled: L. Garrman R.a Romain Classification: Legal charge Secured details: £18,300. Particulars: 22,24,26 chiswick high road. Chiswick. Outstanding |
15 September 1965 | Delivered on: 1 October 1964 Persons entitled: L. Garrman R.a Romain L. Garrman R.a Romain Classification: Charge Secured details: £1700. Particulars: 22,24,26 chiswick high rd, chiswick. Outstanding |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page) |
---|---|
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
16 January 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages) |
15 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
16 January 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Eve Winer on 19 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 September 2007 | Resolutions
|
16 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
22 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
24 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
16 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 August 1999 | Return made up to 15/08/99; full list of members (8 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 August 1998 | Return made up to 15/08/98; no change of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
28 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
8 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
4 September 1996 | Return made up to 15/08/96; full list of members (8 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
18 September 1995 | Return made up to 15/08/95; no change of members (8 pages) |
24 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
2 March 1964 | Incorporation (11 pages) |