London
W4 1QU
Director Name | Mr Ryan Richard Hannay |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(36 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | H & S Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 Turnham Green Terrace Mews London W4 1QU |
Director Name | Mrs Fatima Sami Turk Hannay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Public Health Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 Turnham Green Terrace Mews London W4 1QU |
Director Name | Mr Richard Ian Hannay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Public Health Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 Turnham Green Terrace Mews London W4 1QU |
Director Name | Mrs Anita Clare Galliver |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 May 1995) |
Role | Operations Director |
Correspondence Address | 24 Henleaze Gardens Henleaze Bristol Avon BS9 4HJ |
Director Name | Fatima Sami Turk Hannay |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1993) |
Role | Citiropodist |
Correspondence Address | 35 Contemporis Merchants Road Clifton Bristol BS8 4HB |
Director Name | Richard Ian Hannay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 1999) |
Role | Company Director |
Correspondence Address | Kingsheath House Cribbs Causeway Westbury On Trym Bristol BS10 7TU |
Director Name | Mrs Diane Jane Levan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Role | Secretary |
Correspondence Address | Mayfield Perrinpit Road Frampton Cotterell Bristol Avon BS17 2AR |
Secretary Name | Mrs Diane Jane Levan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | Mayfield Perrinpit Road Frampton Cotterell Bristol Avon BS17 2AR |
Director Name | John Marcon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 06 September 1995) |
Role | Technical Director |
Correspondence Address | 3 Partridge Road Pucklechurch Bristol North Avon BS17 3SR |
Secretary Name | David James Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Paddock End Badminton Road Old Sodbury Bristol South Gloucestershire BS17 6LU |
Director Name | David James Warren |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Paddock End Badminton Road Old Sodbury Bristol South Gloucestershire BS17 6LU |
Secretary Name | Carol Irene Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(21 years after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 4 Trent Drive Thornbury Bristol South Gloucester BS35 2XF |
Director Name | Mr Richard Ian Hannay |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(23 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Contemporis Court Merchants Road, Clifton Bristol BS8 4HB |
Secretary Name | George Frederick James Blannin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 August 2011) |
Role | Health Consultant |
Correspondence Address | 15 Marissal Road Bristol Avon BS10 7NH |
Director Name | Richard Ryan Hannay |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Turnham Green Terrace Mews London W4 1QU |
Website | www.hsqc.com/ |
---|---|
Telephone | 020 87478701 |
Telephone region | London |
Registered Address | Unit 6 Turnham Green Terrace Mews London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | World Inspectors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£122,235 |
Current Liabilities | £178,784 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
25 August 1987 | Delivered on: 1 September 1987 Satisfied on: 28 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
---|---|
15 August 1995 | Delivered on: 22 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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 |
20 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
22 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
25 November 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
21 September 2021 | Resolutions
|
21 September 2021 | Memorandum and Articles of Association (16 pages) |
21 September 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Resolutions
|
20 September 2021 | Resolutions
|
20 September 2021 | Statement by Directors (2 pages) |
20 September 2021 | Solvency Statement dated 08/09/21 (2 pages) |
20 September 2021 | Statement of capital on 20 September 2021
|
16 September 2021 | Change of details for Mr Richard Ian Hannay as a person with significant control on 8 September 2021 (2 pages) |
16 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
5 May 2021 | Secretary's details changed for Mr Richard Ian Hannay on 1 May 2021 (1 page) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
17 March 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
24 February 2020 | Appointment of Mr Richard Ian Hannay as a director on 19 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Ryan Richard Hannay on 19 February 2020 (2 pages) |
24 February 2020 | Appointment of Mrs Fatima Sami Turk Hannay as a director on 19 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Richard Ryan Hannay as a director on 19 February 2020 (1 page) |
26 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
20 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
3 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 January 2017 | Appointment of Richard Ryan Hannay as a director on 10 January 2017 (3 pages) |
16 January 2017 | Appointment of Richard Ryan Hannay as a director on 10 January 2017 (3 pages) |
16 January 2017 | Termination of appointment of Richard Ian Hannay as a director on 10 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Richard Ian Hannay as a director on 10 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 June 2013 | Appointment of Mr Ryan Richard Hannay as a director (2 pages) |
10 June 2013 | Appointment of Mr Ryan Richard Hannay as a director (2 pages) |
6 June 2013 | Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 55 Contemporis North Merchants Road Clifton Bristol BS8 4HH England on 6 June 2013 (1 page) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of George Blannin as a secretary (1 page) |
11 August 2011 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of George Blannin as a secretary (1 page) |
11 August 2011 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 11 August 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 December 2010 | Annual return made up to 19 November 2010 (14 pages) |
16 December 2010 | Annual return made up to 19 November 2010 (14 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 January 2010 | Annual return made up to 19 November 2009 (25 pages) |
21 January 2010 | Annual return made up to 19 November 2009 (25 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 April 2009 | Return made up to 19/11/08; full list of members (3 pages) |
21 April 2009 | Return made up to 19/11/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
17 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 10 saville place clifton bristol BS8 4EJ (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 10 saville place clifton bristol BS8 4EJ (1 page) |
21 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
26 November 2004 | Return made up to 19/11/04; full list of members (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
24 December 2003 | Return made up to 19/11/03; full list of members
|
24 December 2003 | Return made up to 19/11/03; full list of members
|
16 December 2003 | Company name changed health safety & quality control LIMITED\certificate issued on 16/12/03 (2 pages) |
16 December 2003 | Company name changed health safety & quality control LIMITED\certificate issued on 16/12/03 (2 pages) |
7 November 2003 | Company name changed inspection services internationa l uk LIMITED\certificate issued on 07/11/03 (2 pages) |
7 November 2003 | Company name changed inspection services internationa l uk LIMITED\certificate issued on 07/11/03 (2 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
30 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 19/11/02; full list of members (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
26 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
25 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
25 November 1999 | Return made up to 19/11/99; full list of members (6 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Company name changed inspection services internationa l LIMITED\certificate issued on 20/04/98 (2 pages) |
17 April 1998 | Company name changed inspection services internationa l LIMITED\certificate issued on 20/04/98 (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
24 November 1997 | Return made up to 30/11/97; no change of members
|
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Return made up to 30/11/97; no change of members
|
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
3 November 1996 | New secretary appointed (2 pages) |
3 November 1996 | New secretary appointed (2 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (8 pages) |
28 February 1996 | Return made up to 30/11/95; full list of members (8 pages) |
19 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1994 | Director's particulars changed (2 pages) |
9 May 1994 | Director's particulars changed (2 pages) |
18 December 1990 | Memorandum and Articles of Association (12 pages) |
18 December 1990 | Memorandum and Articles of Association (12 pages) |