Britannia Way
London
NW10 7PA
Director Name | Dr Simon Patrick Hargreaves |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA |
Secretary Name | Barbara Irene Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA |
Director Name | Gabor Jasko |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 1993) |
Role | Co Director |
Correspondence Address | 16 Melrose Place Watford Hertfordshire WD1 3LN |
Director Name | Iren Sarolta Jasko |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 July 2014) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Director Name | Dr Tamas Jasko |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Secretary Name | Dr Tamas Jasko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(3 years, 12 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 11 July 2014) |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Director Name | Gabor Jasko |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 11 July 2014) |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Director Name | Mr Peter Szemere Jasko |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1993(6 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Director Name | Martha Irene Lawrence |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 July 2014) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 7g Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL |
Website | www.quartz-scientific.co.uk |
---|
Registered Address | Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £70,853 |
Cash | £18,507 |
Current Liabilities | £30,298 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 1 day from now) |
7 June 1992 | Delivered on: 17 June 1992 Satisfied on: 26 June 2014 Persons entitled: Clydesdale Bnak Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
30 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
26 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
3 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
22 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
29 August 2014 | Appointment of Dr Ian Robert Girling as a director on 11 July 2014 (3 pages) |
29 August 2014 | Appointment of Simon Patrick Hargreaves as a director on 11 July 2014 (3 pages) |
29 August 2014 | Appointment of Simon Patrick Hargreaves as a director on 11 July 2014 (3 pages) |
29 August 2014 | Appointment of Dr Ian Robert Girling as a director on 11 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Tamas Jasko as a secretary on 11 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Tamas Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Peter Szemere Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Martha Irene Lawrence as a director on 11 July 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
4 August 2014 | Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Tamas Jasko as a secretary on 11 July 2014 (2 pages) |
4 August 2014 | Appointment of Barbara Irene Hargreaves as a secretary on 11 July 2014 (4 pages) |
4 August 2014 | Termination of appointment of Martha Irene Lawrence as a director on 11 July 2014 (2 pages) |
4 August 2014 | Appointment of Barbara Irene Hargreaves as a secretary on 11 July 2014 (4 pages) |
4 August 2014 | Termination of appointment of Peter Szemere Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Iren Sarolta Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gabor Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Registered office address changed from 7G Dukes Yard Shakespeare Industrial Estate Acme Road Watford Hertfordshire WD24 5AL to Unit 3 Park Royal Metro Centre Britannia Way London NW10 7PA on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gabor Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Iren Sarolta Jasko as a director on 11 July 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
4 August 2014 | Termination of appointment of Tamas Jasko as a director on 11 July 2014 (2 pages) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
26 June 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Dr Tamas Jasko on 1 March 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Gabor Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Martha Irene Lawrence on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Gabor Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Dr Tamas Jasko on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Peter Szemere Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Dr Tamas Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Gabor Jasko on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Iren Sarolta Jasko on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2009 | Director and secretary's change of particulars / tamas jasko / 01/01/2009 (1 page) |
30 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
30 April 2009 | Director and secretary's change of particulars / tamas jasko / 01/01/2009 (1 page) |
30 April 2009 | Return made up to 24/04/09; full list of members (5 pages) |
30 April 2009 | Director's change of particulars / peter jasko / 01/01/2009 (1 page) |
30 April 2009 | Director's change of particulars / peter jasko / 01/01/2009 (1 page) |
30 April 2009 | Director's change of particulars / gabor jasko / 01/01/2009 (1 page) |
30 April 2009 | Director's change of particulars / gabor jasko / 01/01/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
8 April 2008 | Director's change of particulars / martha jasko / 14/07/2007 (1 page) |
8 April 2008 | Director's change of particulars / martha jasko / 14/07/2007 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
24 May 2007 | Return made up to 24/04/07; full list of members (4 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 477F whippendell road watford herts WD18 7PU (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 477F whippendell road watford herts WD18 7PU (1 page) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 24/04/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 24/04/06; full list of members (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members
|
29 April 2005 | Return made up to 24/04/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2004 | Return made up to 24/04/04; full list of members
|
4 May 2004 | Return made up to 24/04/04; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members
|
2 May 2003 | Return made up to 24/04/03; full list of members
|
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 May 2002 | Return made up to 24/04/02; full list of members
|
28 May 2002 | Return made up to 24/04/02; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 May 2001 | Return made up to 24/04/01; full list of members
|
11 May 2001 | Return made up to 24/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members
|
8 May 2000 | Return made up to 24/04/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
4 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 August 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 July 1998 | Return made up to 24/04/98; full list of members
|
9 July 1998 | Return made up to 24/04/98; full list of members
|
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 April 1997 | Return made up to 24/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 24/04/97; no change of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 May 1996 | Return made up to 24/04/96; full list of members
|
12 May 1996 | Return made up to 24/04/96; full list of members
|
26 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 16 melrose place watford hertfordshire WD1 3LN (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 16 melrose place watford hertfordshire WD1 3LN (1 page) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
20 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
7 May 1994 | Return made up to 24/04/94; full list of members
|
7 May 1994 | Return made up to 24/04/94; full list of members
|
3 July 1992 | Return made up to 24/04/92; full list of members (5 pages) |
3 July 1992 | Return made up to 24/04/92; full list of members (5 pages) |
16 March 1989 | Return made up to 08/11/88; full list of members (4 pages) |
16 March 1989 | Return made up to 08/11/88; full list of members (4 pages) |
20 August 1987 | Memorandum and Articles of Association (13 pages) |
20 August 1987 | Memorandum and Articles of Association (13 pages) |