Watford
WD17 4UZ
Secretary Name | Nicky Panayiotis Pavlou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(12 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 01 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mulberry Close Watford WD17 4UZ |
Director Name | Mr Torsten Brose |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 August 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Ella Mews Cressy Road Hampstead London NW3 2NH |
Director Name | Mrs Angela Pavlou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 29 March 2019) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 87 Ventnor Drive London N20 8BU |
Secretary Name | Nicky Panayiotis Pavlou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 87 Ventnor Drive London N20 8BU |
Director Name | Charles Peter Tresham Wakefield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2000) |
Role | Despatch/Courier Company |
Correspondence Address | 2 Glenmere Avenue Mill Hill London NW7 2LU |
Secretary Name | Charles Peter Tresham Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2000) |
Role | Despatch/Courier Company |
Correspondence Address | 2 Glenmere Avenue Mill Hill London NW7 2LU |
Website | qdespatch.co.uk |
---|---|
Telephone | 020 74249559 |
Telephone region | London |
Registered Address | Unit 2 Ella Mews Cressy Road Hampstead London NW3 2NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £137,040 |
Cash | £193,435 |
Current Liabilities | £726,400 |
Latest Accounts | 20 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 20 March |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Fitzpatrick Construction LTD Classification: Rent deposit deed Secured details: £8759.76 due or to become due. Particulars: 2 ella mews. Cressy road. London. Outstanding |
---|---|
19 March 2010 | Delivered on: 29 March 2010 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details. Outstanding |
20 August 2009 | Delivered on: 5 September 2009 Satisfied on: 12 February 2016 Persons entitled: Hitachi Capital Invoice Finance LTD 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 |
17 July 1997 | Delivered on: 19 July 1997 Satisfied on: 12 February 2016 Persons entitled: New Court Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
3 September 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
3 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
2 January 2020 | Resolutions
|
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
8 August 2019 | Purchase of own shares. (3 pages) |
8 August 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Resolutions
|
8 August 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
8 August 2019 | Resolutions
|
8 August 2019 | Resolutions
|
8 August 2019 | Sub-division of shares on 24 July 2019 (4 pages) |
8 August 2019 | Resolutions
|
24 July 2019 | Cessation of Angela Pavlou as a person with significant control on 24 July 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Appointment of Mr Torsten Brose as a director on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Torsten Brose on 8 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Angela Pavlou as a director on 29 March 2019 (1 page) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 2 in full (4 pages) |
12 February 2016 | Satisfaction of charge 1 in full (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
24 September 2008 | Return made up to 01/08/08; no change of members (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 November 2006 | Return made up to 01/08/06; full list of members
|
9 November 2006 | Return made up to 01/08/06; full list of members
|
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 01/08/04; full list of members
|
29 September 2004 | Return made up to 01/08/04; full list of members
|
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 01/08/03; full list of members (7 pages) |
25 November 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 27A spring grove road hounslow middx TW3 4BE (1 page) |
4 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 27A spring grove road hounslow middx TW3 4BE (1 page) |
4 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 November 2000 | Return made up to 01/08/00; full list of members
|
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Return made up to 01/08/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
28 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
22 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 01/08/97; full list of members
|
6 November 1997 | Return made up to 01/08/97; full list of members
|
19 July 1997 | Particulars of mortgage/charge (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 October 1996 | Secretary resigned (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | Secretary resigned (1 page) |
25 February 1987 | Certificate of Incorporation (1 page) |
25 February 1987 | Incorporation (12 pages) |
25 February 1987 | Certificate of Incorporation (1 page) |
25 February 1987 | Incorporation (12 pages) |