Kintbury
RG17 9UN
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 Gregory Denham |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 May 2000) |
Role | Merchandiser |
Correspondence Address | 20 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Mr David George Hesketh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 May 2004) |
Role | Maintenance Foreman |
Correspondence Address | 16 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Mr Francis Daniel Tyler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 1998) |
Role | General Manager |
Correspondence Address | 18 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Miss Joanne Cecelia Winfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 August 2012) |
Role | Shipping Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crosslet Vale Greenwich London SE10 8DH |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1993(1 year after company formation) |
Appointment Duration | 19 years, 4 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Ian Russell Harrison |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2006) |
Role | Engineer |
Correspondence Address | 22 Crosslet Vale London SE10 8DH |
Director Name | Samantha Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2009) |
Role | Analyst |
Correspondence Address | 24 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Mrs Christina Elaine Baker |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2019) |
Role | Box Office Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sweyn Place Blackheath London SE3 0EZ |
Director Name | Mr Karen Elizabeth Feeney |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2011) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tyler Street Greenwich London SE10 9EY |
Director Name | Emma Katherine Mason |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 06 July 2017) |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crosslet Vale Greenwich London SE10 8DH |
Director Name | Alistair Chapman Brockbanks |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crosslet Vale London Greater London SE10 8DH |
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 | C. Morris & Mr A. Dawson 6.25% Ordinary |
---|---|
1 at £1 | C.j. Snarski 6.25% Ordinary |
1 at £1 | D. Risby 6.25% Ordinary |
1 at £1 | J. Borrell & J. Plumb 6.25% Ordinary |
1 at £1 | Miss C.j. Winfield 6.25% Ordinary |
1 at £1 | Miss E. Mason 6.25% Ordinary |
1 at £1 | Miss L.j. Smith 6.25% Ordinary |
1 at £1 | Miss S. Dixon 6.25% Ordinary |
1 at £1 | Mr Alistair Brockbanks 6.25% Ordinary |
1 at £1 | Mr N. Amos 6.25% Ordinary |
1 at £1 | Mrs S. Karlekar 6.25% Ordinary |
1 at £1 | Ms C.e. Baker 6.25% Ordinary |
1 at £1 | S. Kinsella 6.25% Ordinary |
1 at £1 | Y. Babaie 6.25% Ordinary |
2 at £1 | B.l. Hunter 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317 |
Cash | £15,597 |
Current Liabilities | £18,983 |
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) |
---|---|
26 February 2021 | Appointment of Mr James Paul Baker as a director on 26 February 2021 (2 pages) |
26 February 2021 | Termination of appointment of Alistair Chapman Brockbanks as a director on 26 February 2021 (1 page) |
10 March 2020 | Confirmation statement made on 6 February 2020 with updates (5 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, Office15 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) |
4 April 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
12 March 2019 | Secretary's details changed for Qbit Property Management Ltd on 28 February 2019 (1 page) |
12 March 2019 | Termination of appointment of Christina Elaine Baker as a director on 31 January 2019 (1 page) |
12 March 2019 | Register(s) moved to registered office address C/O Qbit Property Management Ltd, Office15 133 Creek Road, Greenwich London SE8 3BU (1 page) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 April 2018 | Termination of appointment of Emma Katherine Mason as a director on 6 July 2017 (1 page) |
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, Office15 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) |
8 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 March 2016 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL to 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 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (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 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 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) |
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) |
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 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 August 2014 | Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages) |
19 August 2014 | Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages) |
19 August 2014 | Appointment of Alistair Chapman Brockbanks as a director on 7 August 2014 (3 pages) |
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
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) |
12 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
12 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
12 March 2013 | Annual return made up to 6 February 2013. List of shareholders has changed (14 pages) |
18 December 2012 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ on 18 December 2012 (2 pages) |
18 December 2012 | Register inspection address has been changed (2 pages) |
18 December 2012 | Register(s) moved to registered inspection location (2 pages) |
18 December 2012 | Register inspection address has been changed (2 pages) |
18 December 2012 | Register(s) moved to registered inspection location (2 pages) |
18 December 2012 | Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ on 18 December 2012 (2 pages) |
21 August 2012 | Termination of appointment of Joanne Winfield as a director (2 pages) |
21 August 2012 | Termination of appointment of Joanne Winfield as a director (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) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Termination of appointment of Karen Feeney as a director (1 page) |
21 October 2011 | Termination of appointment of Karen Feeney as a director (1 page) |
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) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (8 pages) |
30 June 2010 | Appointment of Emma Katherine Mason as a director (3 pages) |
30 June 2010 | Appointment of Emma Katherine Mason as a director (3 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
7 February 2010 | Director's details changed for Karen Elizabeth Feeney on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Karen Elizabeth Feeney on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Christina Elaine Baker on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Christina Elaine Baker on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Karen Elizabeth Feeney on 6 January 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 Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages) |
7 February 2010 | Director's details changed for Christina Elaine Baker on 6 January 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 Miss Joanne Cecelia Winfield on 6 January 2010 (2 pages) |
7 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (10 pages) |
21 October 2009 | Appointment of Karen Elizabeth Feeney as a director (2 pages) |
21 October 2009 | Appointment of Karen Elizabeth Feeney as a director (2 pages) |
15 October 2009 | Appointment of Christina Elaine Baker as a director (2 pages) |
15 October 2009 | Appointment of Christina Elaine Baker as a director (2 pages) |
27 September 2009 | Appointment terminated director samantha green (1 page) |
27 September 2009 | Appointment terminated director samantha green (1 page) |
14 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
14 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 (7 pages) |
13 May 2008 | Total exemption full accounts made up to 29 February 2008 (7 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) |
30 May 2007 | Full accounts made up to 28 February 2007 (7 pages) |
30 May 2007 | Full accounts made up to 28 February 2007 (7 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (13 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (13 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
12 May 2006 | Full accounts made up to 28 February 2006 (8 pages) |
12 May 2006 | Full accounts made up to 28 February 2006 (8 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (13 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (13 pages) |
11 July 2005 | Full accounts made up to 28 February 2005 (8 pages) |
11 July 2005 | Full accounts made up to 28 February 2005 (8 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
17 May 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (14 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (14 pages) |
23 April 2003 | Full accounts made up to 28 February 2003 (7 pages) |
23 April 2003 | Full accounts made up to 28 February 2003 (7 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (14 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (14 pages) |
9 July 2002 | Full accounts made up to 28 February 2002 (7 pages) |
9 July 2002 | Full accounts made up to 28 February 2002 (7 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 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) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
8 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (13 pages) |
15 February 2000 | Return made up to 06/02/00; full list of members (13 pages) |
16 May 1999 | Full accounts made up to 28 February 1999 (6 pages) |
16 May 1999 | Full accounts made up to 28 February 1999 (6 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) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
1 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
1 May 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) |
29 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
29 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
12 February 1997 | Return made up to 06/02/97; full list of members (5 pages) |
3 October 1996 | Full accounts made up to 28 February 1996 (7 pages) |
3 October 1996 | Full accounts made up to 28 February 1996 (7 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (5 pages) |
19 February 1996 | Return made up to 06/02/96; full list of members (5 pages) |
23 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
23 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 February 1992 | Incorporation (13 pages) |
6 February 1992 | Incorporation (13 pages) |