Greenwich
London
SE10 8DH
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2015(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 1992) |
Role | Conveyancing Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex |
Director Name | Mr Neil Andrew Page |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 7 months (resigned 03 September 1992) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Micheal O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Graham Stuart Franks |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(6 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 November 1992) |
Role | Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2012) |
Role | Secretary |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Miss Suzannah Claire Mitchell |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2000) |
Role | Staff Nurse |
Correspondence Address | Flat 2 60 Blackheath Road Greenwich London SE10 8DA |
Director Name | Miss Lisa Jayne Pattenden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2000) |
Role | Secretary |
Correspondence Address | Flat 1 60 Blackheath Road Greenwich London SE10 8DA |
Director Name | Anthony Joseph McGilloway |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 May 2004) |
Role | Civil Servant |
Correspondence Address | Flat 5 60 Blackheath Road Greenwich London SE10 8DA |
Director Name | Maurizio Rizzo |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2005) |
Role | Self Employed Person |
Correspondence Address | 3 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Francesca Payne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 May 2015) |
Role | Self Employed Person |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 60 Blackheath Road Greenwich London SE10 8DA |
Director Name | Nicholas Frost |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Jonathan Richard Collis |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 60 Blackheath Road Greenwich London SE10 8DA |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1992 |
Appointment Duration | 3 days (resigned 06 February 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Telephone | 020 86925073 |
---|---|
Telephone region | London |
Registered Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Byrony Edmonson 6.67% Ordinary |
---|---|
1 at £1 | Enn Marie Rose Eckhoff 6.67% Ordinary |
1 at £1 | Gloria Santangelo 6.67% Ordinary |
1 at £1 | Jonathan Richard Collis 6.67% Ordinary |
1 at £1 | Matthew James Hall & Claudia Anne Cope 6.67% Ordinary |
1 at £1 | Miss Jane Stevenson 6.67% Ordinary |
1 at £1 | Miss Mary Catherine Gildea & Ms Nichol Marina Louise Trueman 6.67% Ordinary |
1 at £1 | Mr Christian Peter Thomas 6.67% Ordinary |
1 at £1 | Mr Fergus Mcfaron 6.67% Ordinary |
1 at £1 | Mr Fergus Shoaib Mirza 6.67% Ordinary |
1 at £1 | Owain Thomas Rowlands 6.67% Ordinary |
1 at £1 | Sitki Gelmen 6.67% Ordinary |
3 at £1 | Brigitte Leontine H Hunter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £375 |
Cash | £21,276 |
Current Liabilities | £22,641 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 March 2020 | Register inspection address has been changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT (1 page) |
12 February 2020 | Registered office address changed from C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 12 February 2020 (1 page) |
12 February 2020 | Secretary's details changed for Qbit Property Management Ltd on 1 January 2020 (1 page) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
3 April 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
13 March 2019 | Register(s) moved to registered office address C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU (1 page) |
12 March 2019 | Secretary's details changed for Qbit Property Management Ltd on 28 February 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 April 2018 | Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15 133 Creek Road, Greenwich London SE8 3BU on 4 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Jonathan Richard Collis as a director on 1 March 2016 (1 page) |
8 March 2017 | Termination of appointment of Jonathan Richard Collis as a director on 1 March 2016 (1 page) |
25 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
25 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from (Field Sullivan)Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
24 March 2016 | Register inspection address has been changed to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
24 March 2016 | Register(s) moved to registered inspection location C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
24 March 2016 | Register(s) moved to registered inspection location C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
24 March 2016 | Registered office address changed from (Field Sullivan)Neptune House 70 Royal Hill Greenwich London SE10 8RF to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 24 March 2016 (1 page) |
24 March 2016 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
24 March 2016 | Register inspection address has been changed to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 May 2015 | Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Nicholas Frost as a director on 9 May 2015 (2 pages) |
20 May 2015 | Termination of appointment of Francesca Payne as a director on 9 May 2015 (2 pages) |
6 May 2015 | Appointment of Jane Caroline Stevenson as a director on 26 April 2015 (3 pages) |
6 May 2015 | Appointment of Jonathan Richard Collis as a director on 26 April 2015 (3 pages) |
6 May 2015 | Appointment of Jane Caroline Stevenson as a director on 26 April 2015 (3 pages) |
6 May 2015 | Appointment of Jonathan Richard Collis as a director on 26 April 2015 (3 pages) |
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 March 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
7 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
7 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
7 March 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 7 March 2013 (2 pages) |
30 June 2012 | Termination of appointment of Lesley Sykes as a secretary (1 page) |
30 June 2012 | Termination of appointment of Lesley Sykes as a secretary (1 page) |
4 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
2 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
2 June 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
6 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
6 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
7 February 2010 | Director's details changed for Francesca Payne on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Nicholas Frost on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Francesca Payne on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Nicholas Frost on 6 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
7 February 2010 | Director's details changed for Nicholas Frost on 6 February 2010 (2 pages) |
7 February 2010 | Director's details changed for Francesca Payne on 6 February 2010 (2 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
7 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
7 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (9 pages) |
6 February 2009 | Return made up to 06/02/09; full list of members (9 pages) |
13 May 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
13 May 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
26 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
30 May 2007 | Full accounts made up to 28 February 2007 (6 pages) |
30 May 2007 | Full accounts made up to 28 February 2007 (6 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (12 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (12 pages) |
12 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (12 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (12 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
11 July 2005 | Full accounts made up to 28 February 2005 (7 pages) |
11 July 2005 | Full accounts made up to 28 February 2005 (7 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (12 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (12 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
12 May 2004 | Full accounts made up to 29 February 2004 (8 pages) |
12 May 2004 | Full accounts made up to 29 February 2004 (8 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (12 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (12 pages) |
8 August 2003 | Full accounts made up to 28 February 2003 (7 pages) |
8 August 2003 | Full accounts made up to 28 February 2003 (7 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (11 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (11 pages) |
7 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
7 June 2002 | Full accounts made up to 28 February 2002 (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (11 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (11 pages) |
10 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
10 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
15 February 2001 | Return made up to 06/02/01; full list of members (11 pages) |
8 June 2000 | Full accounts made up to 29 February 2000 (7 pages) |
8 June 2000 | Full accounts made up to 29 February 2000 (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 06/02/00; full list of members (12 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (12 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
2 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
11 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
11 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
10 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
10 July 1998 | Full accounts made up to 28 February 1998 (7 pages) |
11 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
11 February 1998 | Return made up to 06/02/98; full list of members (5 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
13 August 1997 | Full accounts made up to 28 February 1997 (7 pages) |
13 August 1997 | Full accounts made up to 28 February 1997 (7 pages) |
11 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
11 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (7 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (7 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members
|
19 February 1996 | Return made up to 06/02/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 February 1992 | Incorporation (13 pages) |