London
SW10 9BT
Director Name | Mr Hugo Pearce Duyland Bush |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2023(32 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Ms Benedetta Borelli-Serena |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(32 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Languages Teacher. |
Country of Residence | England |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Director Name | Lady Serena Mary Bridgeman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 January 2001) |
Role | Landowner And Freelance Sales Agent |
Correspondence Address | 3 Westgate Terrace London SW10 9BT |
Director Name | Mrs Margaret Joan Rosalind Kemp |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 May 2006) |
Role | Retired/Housewife |
Correspondence Address | 3 Westgate Terrace London SW10 9BT |
Director Name | The Countess Of Norah Elizabeth Lindsey |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 24 November 2004) |
Role | Interior Design Consultant/Housewife |
Correspondence Address | 3 Westgate Terrace London SW10 9BT |
Secretary Name | The Earl Of Richard Henry Rupert Lindsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 3 Westgate Terrace London SW10 9BT |
Secretary Name | Edwin Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 24 Patricks Copse Road Liss Hampshire GU33 7DL |
Secretary Name | Mr Jeremy William Loudan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat B 27 High Street Teddington Middlesex TW11 8ET |
Director Name | Caroline Henrietta Kemp |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2010) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Westgate Terrace London SW10 9BT |
Director Name | Christina Gobel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2008) |
Role | Self Employed |
Correspondence Address | Flat 1 3 Westgate Terrace London SW10 9BT |
Director Name | Dr Jasveer Mangat |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 06 October 2022) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 3 Westgate Terrace London SW10 9BT |
Director Name | Mr Raffaele De Vitis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2010(19 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westgate Terrace London SW10 9BT |
Director Name | Antonino Maria Mattarella |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2013(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 August 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 1 3 Westgate Terrace London SW10 9BT |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 May 2012) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Secretary Name | TLC Real Estate Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2023(32 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2024) |
Correspondence Address | 8 Hogarth Place London SW5 0QT |
Website | www.qubemanagement.com |
---|
Registered Address | 3 Westgate Terrace London SW10 9BT |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
1 at £1 | F.j. Consulting 33.33% Ordinary |
---|---|
1 at £1 | Isabelle Marie Ep Mattarella & Antonino Maria Ep Mattarella & Sylvia Monmont Ep Mattarella 33.33% Ordinary |
1 at £1 | P. Mangat 33.33% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
26 May 2018 | Registered office address changed from Lachman Livingstone Chartered Accountants 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Monument House 215 Marsh Road Pinner HA5 5NE on 26 May 2018 (1 page) |
11 January 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a dormant company made up to 28 September 2016 (9 pages) |
2 May 2017 | Accounts for a dormant company made up to 28 September 2016 (9 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
10 March 2016 | Accounts for a dormant company made up to 28 September 2015 (9 pages) |
10 March 2016 | Accounts for a dormant company made up to 28 September 2015 (9 pages) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 January 2015 | Accounts for a dormant company made up to 28 September 2014 (9 pages) |
15 January 2015 | Accounts for a dormant company made up to 28 September 2014 (9 pages) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 March 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 28 September 2013 (9 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 March 2013 | Appointment of Antonino Maria Mattarella as a director (3 pages) |
12 March 2013 | Appointment of Antonino Maria Mattarella as a director (3 pages) |
6 March 2013 | Termination of appointment of Raffaele De Vitis as a director (1 page) |
6 March 2013 | Termination of appointment of Raffaele De Vitis as a director (1 page) |
25 January 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
25 January 2013 | Total exemption full accounts made up to 28 September 2012 (9 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
28 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
28 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
20 January 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
20 January 2012 | Total exemption full accounts made up to 28 September 2011 (9 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
4 February 2011 | Total exemption full accounts made up to 28 September 2010 (9 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
21 May 2010 | Total exemption full accounts made up to 28 September 2009 (9 pages) |
22 March 2010 | Appointment of Mr Raffaele De Vitis as a director (2 pages) |
22 March 2010 | Termination of appointment of Caroline Kemp as a director (1 page) |
22 March 2010 | Termination of appointment of Caroline Kemp as a director (1 page) |
22 March 2010 | Appointment of Mr Raffaele De Vitis as a director (2 pages) |
30 November 2009 | Director's details changed for Caroline Henrietta Kemp on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Caroline Henrietta Kemp on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Jasveer Mangat on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Northwood Registrars Limited on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Northwood Registrars Limited on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Dr Jasveer Mangat on 30 November 2009 (2 pages) |
11 May 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
11 May 2009 | Total exemption full accounts made up to 28 September 2008 (10 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
4 June 2008 | Appointment terminated director christina gobel (1 page) |
4 June 2008 | Appointment terminated director christina gobel (1 page) |
22 May 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 28 September 2007 (9 pages) |
26 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
26 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
30 July 2007 | Total exemption full accounts made up to 28 September 2006 (9 pages) |
30 July 2007 | Total exemption full accounts made up to 28 September 2006 (9 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
3 February 2006 | Total exemption full accounts made up to 28 September 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 28 September 2005 (11 pages) |
13 January 2006 | Return made up to 30/10/05; full list of members (6 pages) |
13 January 2006 | Return made up to 30/10/05; full list of members (6 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
21 July 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
24 June 2005 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: c/o spencer lewis 164 battersea park road london SW11 4ND (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
23 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
1 December 2003 | Total exemption full accounts made up to 28 September 2002 (12 pages) |
1 December 2003 | Total exemption full accounts made up to 28 September 2002 (12 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
27 March 2003 | Total exemption full accounts made up to 28 September 2001 (12 pages) |
27 March 2003 | Total exemption full accounts made up to 28 September 2001 (12 pages) |
8 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
3 January 2002 | Return made up to 30/10/01; full list of members (5 pages) |
3 January 2002 | Return made up to 30/10/01; full list of members (5 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
21 August 2001 | Total exemption full accounts made up to 28 September 2000 (9 pages) |
21 August 2001 | Total exemption full accounts made up to 28 September 2000 (9 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 28 September 1999 (8 pages) |
1 August 2000 | Full accounts made up to 28 September 1999 (8 pages) |
30 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
30 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
9 June 1999 | Full accounts made up to 28 September 1998 (8 pages) |
9 June 1999 | Full accounts made up to 28 September 1998 (8 pages) |
5 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
5 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
22 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
22 April 1998 | Full accounts made up to 28 September 1997 (9 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
30 July 1997 | Full accounts made up to 28 September 1996 (7 pages) |
3 June 1997 | 391 removal of auditor (1 page) |
3 June 1997 | Resolutions
|
3 June 1997 | 391 removal of auditor (1 page) |
3 June 1997 | Resolutions
|
13 March 1997 | Return made up to 30/10/96; full list of members (6 pages) |
13 March 1997 | Return made up to 30/10/96; full list of members (6 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: c/o alliotts canterbury house sydenham road croydon CR9 2DG (1 page) |
17 July 1996 | Full accounts made up to 28 September 1995 (10 pages) |
17 July 1996 | Full accounts made up to 28 September 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
19 July 1994 | Resolutions
|
19 July 1994 | Resolutions
|
30 October 1990 | Incorporation (28 pages) |
30 October 1990 | Incorporation (28 pages) |