Company NameThe Quality Of Life Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number02274515
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Previous NameCompo Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(12 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(23 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Michael Sneddon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressUnit 11 Peffer Business Centre
Edinburgh
Midlothian
EH16 4BB
Scotland
Director NameMr Stephen Bredon Paul
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 August 1992)
RoleCompany Director
Correspondence Address38 Beaufort Close
Alderley Edge
Cheshire
SK9 7HU
Secretary NameMrs Patricia Ann Bland
NationalityBritish
StatusResigned
Appointed02 April 1992(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 August 1992)
RoleCompany Director
Correspondence Address60 Briardale
Consett
County Durham
DH8 7BD
Director NameMr John Hadley Pike
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Leazes Lane
Hexham
Northumberland
NE46 3AZ
Secretary NameMiss Ann Charlesworth
NationalityBritish
StatusResigned
Appointed13 August 1992(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence Address4 Field House Lane
North End
Durham
County Durham
DH1 4LT
Director NameMr Christopher Stanley Blaxall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressThe Old School House
Church Lane
Riding Mill
Northumberland
NE44 6AP
Director NameMr Roger Antony Nigel McKechnie
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDilston House
Corbridge
Northumberland
NE45 5RH
Director NameMr Andrew Raymond McGhee
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 10 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed26 March 1993(4 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(12 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

27 October 1992Delivered on: 10 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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.
Outstanding
20 March 1989Delivered on: 3 April 1989
Persons entitled: Derwent Valley (Sales) Limited

Classification: Debenture
Secured details: £18,000 and further advances not exceeding £35,000.
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.
Outstanding

Filing History

3 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 2 April 2018 with updates (3 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Susan Furst as a director (1 page)
25 April 2012Director's details changed for Mr Mark Oldham on 2 April 2012 (2 pages)
25 April 2012Director's details changed for Ms Susan Furst on 2 April 2012 (2 pages)
25 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
25 April 2012Director's details changed for Mr Mark Oldham on 2 April 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Mark Oldham on 2 April 2012 (1 page)
25 April 2012Director's details changed for Ms Susan Furst on 2 April 2012 (2 pages)
25 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
25 April 2012Secretary's details changed for Mr Mark Oldham on 2 April 2012 (1 page)
25 April 2012Director's details changed for Mr Mark Oldham on 2 April 2012 (2 pages)
25 April 2012Director's details changed for Ms Susan Furst on 2 April 2012 (2 pages)
25 April 2012Secretary's details changed for Mr Mark Oldham on 2 April 2012 (1 page)
25 April 2012Termination of appointment of Susan Furst as a director (1 page)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
27 April 2009Return made up to 02/04/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 September 2007Accounts made up to 30 December 2006 (4 pages)
14 September 2007Accounts made up to 30 December 2006 (4 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
12 October 2006Accounts made up to 31 December 2005 (4 pages)
12 October 2006Accounts made up to 31 December 2005 (4 pages)
20 April 2006Return made up to 02/04/06; full list of members (2 pages)
20 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 October 2005Accounts made up to 1 January 2005 (4 pages)
25 October 2005Accounts made up to 1 January 2005 (4 pages)
25 October 2005Accounts made up to 1 January 2005 (4 pages)
5 April 2005Return made up to 02/04/05; full list of members (2 pages)
5 April 2005Return made up to 02/04/05; full list of members (2 pages)
20 September 2004Accounts made up to 3 January 2004 (4 pages)
20 September 2004Accounts made up to 3 January 2004 (4 pages)
20 September 2004Accounts made up to 3 January 2004 (4 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 October 2003Accounts made up to 28 December 2002 (4 pages)
18 October 2003Accounts made up to 28 December 2002 (4 pages)
26 April 2003Return made up to 02/04/03; full list of members (7 pages)
26 April 2003Return made up to 02/04/03; full list of members (7 pages)
26 October 2002Accounts made up to 29 December 2001 (4 pages)
26 October 2002Accounts made up to 29 December 2001 (4 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
30 October 2001Accounts made up to 30 December 2000 (3 pages)
30 October 2001Accounts made up to 30 December 2000 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001Return made up to 02/04/01; full list of members (6 pages)
1 May 2001Return made up to 02/04/01; full list of members (6 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned;director resigned (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 December 2000New director appointed (5 pages)
14 December 2000New director appointed (5 pages)
30 October 2000Accounts made up to 1 January 2000 (3 pages)
30 October 2000Accounts made up to 1 January 2000 (3 pages)
30 October 2000Accounts made up to 1 January 2000 (3 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
5 May 2000Return made up to 02/04/00; full list of members (6 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
29 October 1999Accounts made up to 2 January 1999 (3 pages)
29 October 1999Accounts made up to 2 January 1999 (3 pages)
29 October 1999Accounts made up to 2 January 1999 (3 pages)
16 May 1999Return made up to 02/04/99; full list of members (7 pages)
16 May 1999Return made up to 02/04/99; full list of members (7 pages)
28 October 1998Accounts made up to 3 January 1998 (3 pages)
28 October 1998Accounts made up to 3 January 1998 (3 pages)
28 October 1998Accounts made up to 3 January 1998 (3 pages)
30 April 1998Return made up to 02/04/98; no change of members (5 pages)
30 April 1998Return made up to 02/04/98; no change of members (5 pages)
10 October 1997Accounts made up to 28 December 1996 (3 pages)
10 October 1997Accounts made up to 28 December 1996 (3 pages)
3 June 1997Return made up to 02/04/97; no change of members (6 pages)
3 June 1997Return made up to 02/04/97; no change of members (6 pages)
24 September 1996Accounts made up to 30 December 1995 (7 pages)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Accounts made up to 30 December 1995 (7 pages)
11 June 1996Return made up to 02/04/96; full list of members (8 pages)
11 June 1996Return made up to 02/04/96; full list of members (8 pages)
4 September 1995Return made up to 02/04/95; no change of members (6 pages)
4 September 1995Return made up to 02/04/95; no change of members (6 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
4 February 1993Full accounts made up to 29 March 1992 (12 pages)
4 February 1993Full accounts made up to 29 March 1992 (12 pages)
19 November 1992Memorandum and Articles of Association (19 pages)