25 - 26 Poland Street
London
W1F 8QN
Director Name | Mr Herbert William Marvelly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 1993) |
Role | Trust Accountant |
Correspondence Address | Villa Duinrell Route De Laghet La Turbie 06320 France |
Director Name | Anthony James Prevett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 8 years (resigned 08 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Coverts West Mersea Colchester Essex CO5 8AW |
Director Name | Ian Frederick Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 25 November 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Anthony James Prevett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 10 The Coverts West Mersea Colchester Essex CO5 8AW |
Director Name | Elayne Valerie Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1996) |
Role | Corporate Officer |
Correspondence Address | 17 Avenue De La Losta Mc 980000 Monaco Foreign |
Director Name | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Secretary Name | Mr Richard Leonard Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(11 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 23 Osborne Villas Hove East Sussex BN3 2RD |
Secretary Name | Joseph Bauernfreund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Mr Gerard Philip Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 November 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Secretary Name | Gerald Abraham Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 17 November 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mrs Eve Winer |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 December 2014) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mr Appudurai Ragudasan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT |
Secretary Name | Mr Appudurai Ragudasan |
---|---|
Status | Resigned |
Appointed | 17 November 2017(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT |
Director Name | Mrs Anna Charlotte Louise Tattersall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 25 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2019) |
Role | Trustee |
Country of Residence | Monaco |
Correspondence Address | Landmark Management Sam 17 Avenue De La Costa Bp.167 Monaco Mc98003 |
Website | www.qascapital.com/ |
---|---|
Telephone | 020 70092040 |
Telephone region | London |
Registered Address | 4th Floor, Khiara House 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £450,760 |
Cash | £278,194 |
Current Liabilities | £138,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 February 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with updates (5 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 August 2021 | Registered office address changed from 4th Floor, Khiara House Poland Street London W1F 8QN England to 4th Floor, Khiara House 4th Floor, Khiara House 25 - 26 Poland Street London W1F 8QN on 19 August 2021 (1 page) |
17 August 2021 | Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to 4th Floor, Khiara House Poland Street London W1F 8QN on 17 August 2021 (1 page) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
26 November 2020 | Notification of Ronald Max Laser as a person with significant control on 1 April 2020 (2 pages) |
14 February 2020 | Cessation of Gerald Abraham Davidson as a person with significant control on 15 August 2019 (1 page) |
14 February 2020 | Cessation of Maxine Yvette Davidson as a person with significant control on 15 August 2019 (1 page) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 June 2019 | Termination of appointment of Appudurai Ragudasan as a secretary on 31 December 2018 (1 page) |
11 June 2019 | Termination of appointment of Appudurai Ragudasan as a director on 31 December 2018 (1 page) |
31 May 2019 | Termination of appointment of Anna Charlotte Louise Tattersall as a director on 18 May 2019 (1 page) |
31 May 2019 | Notification of Maxine Yvette Davidson as a person with significant control on 29 April 2019 (2 pages) |
31 May 2019 | Change of details for Mr Gerald Abraham Davidson as a person with significant control on 29 April 2019 (2 pages) |
31 May 2019 | Cessation of Anna Charlotte Louise Tattersall as a person with significant control on 29 April 2019 (1 page) |
31 May 2019 | Notification of Gerald Abraham Davidson as a person with significant control on 29 April 2019 (2 pages) |
1 March 2019 | Registered office address changed from Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT England to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 1 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 58 Queen Anne Street London W1G 8HW to Julco House 3rd Floor 26-28 Gt Portland Street London W1W 8QT on 28 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
3 April 2018 | Appointment of Mr Ronald Max Laser as a director on 3 April 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
13 December 2017 | Notification of Anna Charlotte Louise Tattersall as a person with significant control on 25 November 2017 (2 pages) |
13 December 2017 | Cessation of Simon Crispin Groom as a person with significant control on 25 November 2017 (1 page) |
13 December 2017 | Cessation of Simon Crispin Groom as a person with significant control on 25 November 2017 (1 page) |
13 December 2017 | Notification of Anna Charlotte Louise Tattersall as a person with significant control on 25 November 2017 (2 pages) |
13 December 2017 | Cessation of Ian Frederick Ledger as a person with significant control on 25 November 2017 (1 page) |
13 December 2017 | Cessation of Ian Frederick Ledger as a person with significant control on 25 November 2017 (1 page) |
8 December 2017 | Appointment of Mrs Anna Charlotte Louise Tattersall as a director on 25 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Ian Frederick Ledger as a director on 25 November 2017 (1 page) |
8 December 2017 | Appointment of Mrs Anna Charlotte Louise Tattersall as a director on 25 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Ian Frederick Ledger as a director on 25 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Appudurai Ragudasan as a secretary on 17 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a director on 17 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Gerald Abraham Davidson as a secretary on 17 November 2017 (1 page) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
12 January 2015 | Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page) |
12 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Ian Frederick Ledger on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Frederick Ledger on 12 October 2009 (2 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members
|
10 February 2003 | Return made up to 31/01/03; full list of members
|
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (4 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
12 February 2002 | Return made up to 31/01/02; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
5 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (3 pages) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Return made up to 31/01/99; full list of members (9 pages) |
18 May 1999 | Return made up to 31/01/99; full list of members (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 31/01/96; full list of members (9 pages) |
6 January 1999 | Return made up to 31/01/97; full list of members (9 pages) |
6 January 1999 | Return made up to 31/01/96; full list of members (9 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/01/97; full list of members (9 pages) |
6 January 1999 | Return made up to 31/01/98; full list of members (9 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/01/98; full list of members (9 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) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 July 1995 | Return made up to 31/01/95; no change of members (10 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
26 July 1995 | Return made up to 31/01/95; no change of members (10 pages) |
26 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 March 1989 | Memorandum and Articles of Association (7 pages) |
14 March 1989 | Memorandum and Articles of Association (7 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
7 March 1989 | Company name changed\certificate issued on 07/03/89 (2 pages) |
31 January 1989 | Incorporation (9 pages) |
31 January 1989 | Incorporation (9 pages) |