Company NameQ Despatch (West) Limited
Company StatusDissolved
Company Number02103438
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Nicky Panayiotis Pavlou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1996(9 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 01 August 2023)
RoleDirector Cab/Courier Company
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Watford
WD17 4UZ
Secretary NameNicky Panayiotis Pavlou
NationalityBritish
StatusClosed
Appointed14 February 2000(12 years, 11 months after company formation)
Appointment Duration23 years, 5 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Watford
WD17 4UZ
Director NameMr Torsten Brose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed08 April 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 01 August 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ella Mews
Cressy Road
Hampstead
London
NW3 2NH
Director NameMrs Angela Pavlou
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 29 March 2019)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address87 Ventnor Drive
London
N20 8BU
Secretary NameNicky Panayiotis Pavlou
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 1995)
RoleCompany Director
Correspondence Address87 Ventnor Drive
London
N20 8BU
Director NameCharles Peter Tresham Wakefield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2000)
RoleDespatch/Courier Company
Correspondence Address2 Glenmere Avenue
Mill Hill
London
NW7 2LU
Secretary NameCharles Peter Tresham Wakefield
NationalityBritish
StatusResigned
Appointed22 September 1996(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2000)
RoleDespatch/Courier Company
Correspondence Address2 Glenmere Avenue
Mill Hill
London
NW7 2LU

Contact

Websiteqdespatch.co.uk
Telephone020 74249559
Telephone regionLondon

Location

Registered AddressUnit 2 Ella Mews
Cressy Road
Hampstead
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Financials

Year2013
Net Worth£137,040
Cash£193,435
Current Liabilities£726,400

Accounts

Latest Accounts20 March 2023 (1 year, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End20 March

Charges

27 July 2012Delivered 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 2010Delivered 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 2009Delivered 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 1997Delivered 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

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 September 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
3 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1.25
(4 pages)
2 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
8 August 2019Purchase of own shares. (3 pages)
8 August 2019Change of share class name or designation (2 pages)
8 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 August 2019Cancellation of shares. Statement of capital on 24 July 2019
  • GBP 1
(4 pages)
8 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 August 2019Sub-division of shares on 24 July 2019 (4 pages)
8 August 2019Resolutions
  • RES13 ‐ 1 ordinary a shares of £1.00 each in the capital of the company be subdivided into 100 ordinary a shares of £0.01 each 24/07/2019
(4 pages)
24 July 2019Cessation of Angela Pavlou as a person with significant control on 24 July 2019 (1 page)
17 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 April 2019Appointment of Mr Torsten Brose as a director on 8 April 2019 (2 pages)
8 April 2019Director's details changed for Mr Torsten Brose on 8 April 2019 (2 pages)
4 April 2019Termination of appointment of Angela Pavlou as a director on 29 March 2019 (1 page)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 2 in full (4 pages)
12 February 2016Satisfaction of charge 1 in full (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
28 August 2012Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Mrs Angela Pavlou on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Nicky Panayiotis Pavlou on 1 October 2009 (2 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 01/08/08; no change of members (7 pages)
24 September 2008Return made up to 01/08/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 01/08/07; no change of members (7 pages)
11 September 2007Return made up to 01/08/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
11 August 2005Return made up to 01/08/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 01/08/03; full list of members (7 pages)
25 November 2003Return made up to 01/08/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Return made up to 01/08/02; full list of members (7 pages)
2 September 2002Return made up to 01/08/02; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page)
1 May 2002Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 October 2001Registered office changed on 04/10/01 from: 27A spring grove road hounslow middx TW3 4BE (1 page)
4 October 2001Return made up to 01/08/01; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 27A spring grove road hounslow middx TW3 4BE (1 page)
4 October 2001Return made up to 01/08/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Full accounts made up to 31 March 2000 (7 pages)
15 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 01/08/99; no change of members (4 pages)
28 September 1999Return made up to 01/08/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 October 1998Return made up to 01/08/98; full list of members (6 pages)
22 October 1998Return made up to 01/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounts for a small company made up to 31 March 1995 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1995 (4 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Return made up to 01/08/96; full list of members (6 pages)
1 October 1996Return made up to 01/08/96; full list of members (6 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996Secretary resigned (1 page)
25 February 1987Certificate of Incorporation (1 page)
25 February 1987Incorporation (12 pages)
25 February 1987Certificate of Incorporation (1 page)
25 February 1987Incorporation (12 pages)