London
W1G 7BD
Director Name | Trevor Ian Stephens |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(33 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Willemien De Koning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 June 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Tourist Guide |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Peter John Dawson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 103 Hereford Road London W2 5BB |
Secretary Name | David Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | Flat 32 29 Sheffield Terrace London W8 7NF |
Director Name | Mr Mark Jonathan Bernstein |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28a Devonshire Close London W1 W1G 7BD |
Secretary Name | Mr Mark Jonathan Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28a Devonshire Close London W1 W1G 7BD |
Director Name | Fiona Hotston Moore |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Devonshire Close London W1G 7BD |
Secretary Name | Fiona Hotston Moore |
---|---|
Status | Resigned |
Appointed | 02 February 2010(23 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 January 2011) |
Role | Company Director |
Correspondence Address | 28, Devonshire Close London W1G 7BD |
Director Name | Evelyn Alison Doherty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2019) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Mrs Amanda Armour |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2011) |
Role | Freelance Designer |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middx HA6 1BP |
Website | www.qubemanagement.com |
---|
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | David Hale-enderby 8.33% Ordinary |
---|---|
2 at £1 | Hannah Shabathai 8.33% Ordinary |
2 at £1 | Helen Rodwell 8.33% Ordinary |
2 at £1 | John Arthur Hawkins-byass & J.c.b. South 8.33% Ordinary |
2 at £1 | John Francis Knapp 8.33% Ordinary |
2 at £1 | Mark Jonathan Bernstein 8.33% Ordinary |
2 at £1 | Simona Lampariello & Michele Mary Wood 8.33% Ordinary |
2 at £1 | Steven Anthony Sussman & Jennifer Anne Sussman 8.33% Ordinary |
2 at £1 | Trevor Stevens & Christina Milesi 8.33% Ordinary |
2 at £1 | Willemien De Koning & Christien De Koning 8.33% Ordinary |
4 at £1 | Emmerwood LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Appointment of Willemien De Koning as a director on 15 June 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Evelyn Alison Doherty as a director on 18 November 2019 (1 page) |
18 November 2019 | Appointment of Trevor Ian Stephens as a director on 18 November 2019 (2 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from 136 Pinner Road Northwood Middx HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
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
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Termination of appointment of Amanda Armour as a director (1 page) |
24 January 2012 | Termination of appointment of Amanda Armour as a director (1 page) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Director's details changed for Evelyn Alison Doherty on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Evelyn Alison Doherty on 21 March 2011 (2 pages) |
14 March 2011 | Appointment of Mrs Amanda Armour as a director (2 pages) |
14 March 2011 | Appointment of Mrs Amanda Armour as a director (2 pages) |
28 February 2011 | Termination of appointment of Fiona Hotston Moore as a secretary (1 page) |
28 February 2011 | Appointment of Evelyn Alison Doherty as a director (2 pages) |
28 February 2011 | Termination of appointment of Fiona Hotston Moore as a secretary (1 page) |
28 February 2011 | Appointment of Evelyn Alison Doherty as a director (2 pages) |
16 February 2011 | Termination of appointment of Fiona Hotston Moore as a director (1 page) |
16 February 2011 | Termination of appointment of Fiona Hotston Moore as a director (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Fiona Hotston Moore on 24 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Director's details changed for Fiona Hotston Moore on 24 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr David Hale Enderby on 24 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Dr David Hale Enderby on 24 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 40 Queen Anne Street London W1G 9EL on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 40 Queen Anne Street London W1G 9EL on 18 January 2011 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 February 2010 | Appointment of Fiona Hotston Moore as a secretary (2 pages) |
23 February 2010 | Appointment of Fiona Hotston Moore as a secretary (2 pages) |
26 January 2010 | Director's details changed for Fiona Hotston-Moore on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Fiona Hotston-Moore on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Termination of appointment of Mark Bernstein as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Mark Bernstein as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Mark Bernstein as a director (2 pages) |
12 November 2009 | Termination of appointment of Mark Bernstein as a director (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 February 2009 | Director appointed fiona hotston-moore (3 pages) |
10 February 2009 | Director appointed fiona hotston-moore (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 25 harley street london W1N 2BR (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 25 harley street london W1N 2BR (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | New secretary appointed;new director appointed (3 pages) |
28 June 2006 | New director appointed (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Full accounts 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 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
27 September 2001 | Full accounts made up to 31 March 2001 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 15 dover street london W1X 3PH (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 15 dover street london W1X 3PH (1 page) |
24 July 1995 | Full accounts made up to 31 March 1994 (6 pages) |
24 July 1995 | Full accounts made up to 31 March 1994 (6 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
24 July 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members (16 pages) |
3 April 1995 | Return made up to 31/12/94; full list of members (16 pages) |
5 November 1987 | Resolutions
|
5 November 1987 | Resolutions
|
28 October 1987 | Memorandum and Articles of Association (9 pages) |
28 October 1987 | Resolutions
|
28 October 1987 | Memorandum and Articles of Association (9 pages) |
28 October 1987 | Resolutions
|
16 October 1987 | Company name changed acorncopse LIMITED\certificate issued on 19/10/87 (2 pages) |
16 October 1987 | Company name changed acorncopse LIMITED\certificate issued on 19/10/87 (2 pages) |
24 September 1987 | Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
24 September 1987 | Registered office changed on 24/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page) |
4 November 1986 | Certificate of Incorporation (1 page) |
4 November 1986 | Certificate of Incorporation (1 page) |