Greenwich
London
SE10 8DL
Director Name | Mr Paul Alfred Arnold |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 123 Crosslet Vale London SE10 8DL |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2015(23 years, 4 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 | 11 February 1992 |
Appointment Duration | 9 months, 1 week (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 | 11 February 1992 |
Appointment Duration | 6 months, 3 weeks (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 | 11 February 1992 |
Appointment Duration | 8 months, 2 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, 3 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, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Mr Simon Barrett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 May 2003) |
Role | Data Analyst |
Correspondence Address | Flat 127 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Mr Robin Sword |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 May 2000) |
Role | Civil Servant |
Correspondence Address | 149 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Susan Price |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 March 2001) |
Role | Personal Assistant |
Correspondence Address | 153 Crosslet Vale 50-62 Blackheath Road London SE10 8DL |
Director Name | David Mutsika Mahwe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 24 June 2002) |
Role | Accountant |
Correspondence Address | 125 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Mr Paul Alfred Arnold |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2000) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 123 Crosslet Vale London SE10 8DL |
Director Name | Mr Paul Alfred Arnold |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 123 Crosslet Vale London SE10 8DL |
Director Name | Christopher Peter Deary |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Crosslet Vale London SE10 8DL |
Director Name | Karen Paula Hoffiman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2017) |
Role | Occupational Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr Anthony Halliday |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2022) |
Role | Media Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 137 Crosslet Vale London SE10 8DL |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 3 days (resigned 14 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 |
- | OTHER 44.44% - |
---|---|
1 at £1 | C. Nettey 2.78% Ordinary |
1 at £1 | Gemma Louise Glanville 2.78% Ordinary |
1 at £1 | J.m. O'beirne 2.78% Ordinary |
1 at £1 | K.p. Hoffman 2.78% Ordinary |
1 at £1 | Michel Antonio Indino 2.78% Ordinary |
1 at £1 | Miss A.m. Daly 2.78% Ordinary |
1 at £1 | Miss H.j. Aitchison 2.78% Ordinary |
1 at £1 | Mr A. Bowler 2.78% Ordinary |
1 at £1 | Mr F. Henry 2.78% Ordinary |
1 at £1 | Mr J.m. Abrahart & Mr S.r. Abrahart 2.78% Ordinary |
1 at £1 | Mr P. Arnold 2.78% Ordinary |
1 at £1 | Mr S.e. Sefton & Miss N.c. Heath 2.78% Ordinary |
1 at £1 | Mr T. Cunningham 2.78% Ordinary |
1 at £1 | Mr T. Halliday 2.78% Ordinary |
1 at £1 | Mrs B.a. Casadevall 2.78% Ordinary |
1 at £1 | Mrs M. Hembrough & Mr M. Hembrough 2.78% Ordinary |
1 at £1 | Ms I. Maharaj 2.78% Ordinary |
1 at £1 | Ms L. Cristofoli 2.78% Ordinary |
1 at £1 | N. Milne 2.78% Ordinary |
1 at £1 | William John Watts 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £756 |
Cash | £9,282 |
Current Liabilities | £12,752 |
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 | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
12 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 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 London SE8 3FT (1 page) |
10 March 2020 | Appointment of Mr Paul Alfred Arnold as a director on 21 November 2019 (2 pages) |
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 (7 pages) |
21 March 2019 | Confirmation statement made on 14 February 2019 with updates (6 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) |
3 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 14 February 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mr Anthony Halliday as a director on 6 July 2017 (2 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 June 2017 | Termination of appointment of Karen Paula Hoffiman as a director on 1 April 2017 (1 page) |
20 June 2017 | Termination of appointment of Karen Paula Hoffiman as a director on 1 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 14 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 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
24 March 2016 | Registered office address changed from (Field Sullivan) Neptune House 70 Royal Hill Greenwich London SE10 8RF Uk 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 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
24 March 2016 | Register inspection address has been changed from 123 Crosslet Vale London SE10 8DL Uk to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD (1 page) |
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 14 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 Uk 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) |
6 May 2015 | Appointment of Karen Paula Hoffiman as a director on 20 April 2015 (3 pages) |
6 May 2015 | Appointment of Karen Paula Hoffiman as a director on 20 April 2015 (3 pages) |
6 May 2015 | Termination of appointment of Christopher Peter Deary as a director on 20 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Christopher Peter Deary as a director on 20 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
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) |
18 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
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) |
15 March 2013 | Annual return made up to 14 February 2013. List of shareholders has changed (14 pages) |
15 March 2013 | Annual return made up to 14 February 2013. List of shareholders has changed (14 pages) |
11 January 2013 | Register(s) moved to registered inspection location (2 pages) |
11 January 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 11 January 2013 (2 pages) |
11 January 2013 | Register inspection address has been changed (2 pages) |
11 January 2013 | Register inspection address has been changed (2 pages) |
11 January 2013 | Register(s) moved to registered inspection location (2 pages) |
11 January 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 11 January 2013 (2 pages) |
22 August 2012 | Appointment of Christopher Peter Deary as a director (3 pages) |
22 August 2012 | Appointment of Christopher Peter Deary as a director (3 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) |
21 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Termination of appointment of Paul Arnold as a director (1 page) |
14 December 2011 | Termination of appointment of Paul Arnold as a director (1 page) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
18 July 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 May 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
14 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (18 pages) |
14 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (18 pages) |
14 February 2010 | Director's details changed for Peter John Durant on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Paul Alfred Arnold on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Peter John Durant on 14 February 2010 (2 pages) |
14 February 2010 | Director's details changed for Paul Alfred Arnold on 14 February 2010 (2 pages) |
10 June 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
10 June 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (17 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (17 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) |
3 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
3 March 2008 | Return made up to 14/02/08; full list of members (7 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
3 June 2007 | Full accounts made up to 28 February 2007 (6 pages) |
3 June 2007 | Full accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
8 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
9 June 2006 | Full accounts made up to 28 February 2006 (9 pages) |
9 June 2006 | Full accounts made up to 28 February 2006 (9 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (6 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) |
22 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
27 May 2004 | Full accounts made up to 29 February 2004 (8 pages) |
27 May 2004 | Full accounts made up to 29 February 2004 (8 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 28 February 2003 (7 pages) |
22 May 2003 | Full accounts made up to 28 February 2003 (7 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
26 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (6 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) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (8 pages) |
23 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
23 May 2001 | Full accounts made up to 28 February 2001 (7 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 14/02/01; no change of members (8 pages) |
21 February 2001 | Return made up to 14/02/01; no change of members (8 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) |
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) |
21 February 2000 | Return made up to 14/02/00; full list of members (9 pages) |
21 February 2000 | Return made up to 14/02/00; full list of members (9 pages) |
24 May 1999 | Full accounts made up to 28 February 1999 (7 pages) |
24 May 1999 | Full accounts made up to 28 February 1999 (7 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
21 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
8 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
8 June 1998 | Full accounts made up to 28 February 1998 (7 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
18 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
8 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
8 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 14/02/97; full list of members (7 pages) |
20 February 1997 | Return made up to 14/02/97; full list of members (7 pages) |
8 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
8 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (7 pages) |
25 February 1996 | Return made up to 14/02/96; full list of members (7 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) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 February 1992 | Incorporation (13 pages) |
14 February 1992 | Incorporation (13 pages) |