Greenwich
London
SE10 8DL
Director Name | Jane Webber |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2012(20 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Secretary |
Country of Residence | England United Kingdom |
Correspondence Address | 119 Crosslet Vale Greenwich London SE10 8DL |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2015(22 years, 11 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 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 49 Ballards Lane Finchley N3 |
Director Name | Miss Linda Christine Tolley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Senior Sales Executive |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Secretary Name | Lesley Ann Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ |
Director Name | Andrew Neil Barnes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(10 months after company formation) |
Appointment Duration | 2 months (resigned 24 July 1993) |
Role | Travel Consultant |
Correspondence Address | 101 Crosslet Vale London SE10 8DL |
Director Name | Mr Mark Roger Daymond |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 1999) |
Role | Residential Social Worker |
Correspondence Address | 102 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Ms Cerys Elizabeth Fahey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(10 months after company formation) |
Appointment Duration | 4 months (resigned 24 September 1993) |
Role | Translator |
Correspondence Address | 104 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Yvonne Gloria Williams |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 1998) |
Role | Telephonist Receptionist |
Correspondence Address | 117 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Janice Kathleen Arnold |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 12 September 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 114 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Deana Jayne Vizard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 1997) |
Role | Registrar |
Correspondence Address | 105 Crosslet Vale Greenwich London SE10 8DL |
Director Name | Abizer Nasir |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 September 2012) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 34 Crosslet Vale London SE10 8DH |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | B. Parker 2.63% Ordinary |
---|---|
1 at £1 | Bearer Share 2.63% Ordinary |
1 at £1 | C.l. Latimer & B. Latimer & C.a. Latimer 2.63% Ordinary |
1 at £1 | E.j. Fulda 2.63% Ordinary |
1 at £1 | F.m. Northfield 2.63% Ordinary |
1 at £1 | G. Bladen & T. Sutherland 2.63% Ordinary |
1 at £1 | L. James 2.63% Ordinary |
1 at £1 | Miss D. Hutchinson 2.63% Ordinary |
1 at £1 | Miss F.s.h. Visram 2.63% Ordinary |
1 at £1 | Miss J.k. Arnold 2.63% Ordinary |
1 at £1 | Miss J.k. Sangha 2.63% Ordinary |
1 at £1 | Miss P.j. Foxall 2.63% Ordinary |
1 at £1 | Miss R. Gardner 2.63% Ordinary |
1 at £1 | Miss T. Warren & Mr J. Melia 2.63% Ordinary |
1 at £1 | Mr A. Nasir 2.63% Ordinary |
1 at £1 | Mr A.j Mclaren & Mrs A.j. Mclaren 2.63% Ordinary |
1 at £1 | Mr A.r. Nelson 2.63% Ordinary |
1 at £1 | Mr B. Doughty & Miss G. Mawlman 2.63% Ordinary |
1 at £1 | Mr B.m. Benedetti & Mr D.j. Greener 2.63% Ordinary |
1 at £1 | Mr B.n. Platts 2.63% Ordinary |
1 at £1 | Mr C.l. Stanton 2.63% Ordinary |
1 at £1 | Mr C.t. Taggart 2.63% Ordinary |
1 at £1 | Mr K.g. Holtom & Mrs K.g. Holtom 2.63% Ordinary |
1 at £1 | Mr M. Paschalis & Mrs M. Paschalis 2.63% Ordinary |
1 at £1 | Mr M.a. Vestey 2.63% Ordinary |
1 at £1 | Mr M.e. Hembrough 2.63% Ordinary |
1 at £1 | Mr Mark Saunders 2.63% Ordinary |
1 at £1 | Mr P. Day 2.63% Ordinary |
1 at £1 | Mr P. Delaney & Ms A.s Wilbraham 2.63% Ordinary |
1 at £1 | Mr R.c. Thomas 2.63% Ordinary |
1 at £1 | Mr R.d. Sohr 2.63% Ordinary |
1 at £1 | Mr S. Stylianou 2.63% Ordinary |
1 at £1 | Mrs B.l.h. Hunter 2.63% Ordinary |
1 at £1 | Ms E.m. Mulvihill 2.63% Ordinary |
1 at £1 | Ms H.d Smith & Mr T.d. Spencer 2.63% Ordinary |
1 at £1 | Ms J. Webber 2.63% Ordinary |
1 at £1 | Ms M. Cotter & Mr S. Guppy 2.63% Ordinary |
1 at £1 | S.a. Insielewicz 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £17,440 |
Current Liabilities | £19,870 |
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 | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
19 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
13 October 2020 | Register(s) moved to registered office address C/O 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 Company 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) |
13 September 2019 | Confirmation statement made on 24 July 2019 with updates (6 pages) |
13 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 (11 pages) |
26 September 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 August 2018 | Register inspection address has been changed from 123 Crosslet Vale Greenwich London SE10 8DL to Office 15 133 Creek Road London SE8 3BU (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 to C/O Qbit Property Management Company Ltd, Office 15 133 Creek Road, Greenwich London SE8 3BU on 4 April 2018 (1 page) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 October 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
1 October 2017 | Confirmation statement made on 24 July 2017 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 January 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
21 January 2016 | Registered office address changed from 70 Royal Hill Greenwich London SE10 8RF England to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 70 Royal Hill Greenwich London SE10 8RF England to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
21 January 2016 | Appointment of Qbit Property Management Ltd as a secretary on 6 July 2015 (2 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Registered office address changed from Field Sullivan Neptune House 70 Royal Hill Greenwich London SE10 8RF to 70 Royal Hill Greenwich London SE10 8RF on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Field Sullivan Neptune House 70 Royal Hill Greenwich London SE10 8RF to 70 Royal Hill Greenwich London SE10 8RF on 22 September 2014 (1 page) |
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) |
5 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
27 August 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-08-27
|
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) |
30 May 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 30 May 2013 (2 pages) |
30 May 2013 | Registered office address changed from 140 Heath Row Bishop's Stortford Herts CM23 5DQ on 30 May 2013 (2 pages) |
20 September 2012 | Termination of appointment of Janice Arnold as a director (2 pages) |
20 September 2012 | Appointment of Jane Webber as a director (3 pages) |
20 September 2012 | Termination of appointment of Abizer Nasir as a director (2 pages) |
20 September 2012 | Appointment of Jane Webber as a director (3 pages) |
20 September 2012 | Termination of appointment of Janice Arnold as a director (2 pages) |
20 September 2012 | Termination of appointment of Abizer Nasir as a director (2 pages) |
23 August 2012 | Register inspection address has been changed (3 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (15 pages) |
23 August 2012 | Register inspection address has been changed (3 pages) |
23 August 2012 | Register(s) moved to registered inspection location (2 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (15 pages) |
23 August 2012 | Register(s) moved to registered inspection location (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) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
19 May 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (9 pages) |
24 July 2010 | Director's details changed for Abizer Nasir on 24 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Abizer Nasir on 24 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Janice Kathleen Arnold on 24 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Janice Kathleen Arnold on 24 July 2010 (2 pages) |
30 June 2010 | Appointment of Christopher Leif Stanton as a director (3 pages) |
30 June 2010 | Appointment of Christopher Leif Stanton as a director (3 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
17 May 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (20 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (20 pages) |
20 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
20 April 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
4 June 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
4 June 2008 | Total exemption full accounts made up to 29 February 2008 (6 pages) |
11 December 2007 | Auditor's resignation (1 page) |
11 December 2007 | Auditor's resignation (1 page) |
15 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
15 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
28 June 2007 | Full accounts made up to 28 February 2007 (6 pages) |
28 June 2007 | Full accounts made up to 28 February 2007 (6 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
19 May 2006 | Full accounts made up to 28 February 2006 (7 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
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) |
1 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 24/07/04; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 29 February 2004 (7 pages) |
16 June 2004 | Full accounts made up to 29 February 2004 (7 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (6 pages) |
2 July 2003 | Full accounts made up to 28 February 2003 (6 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (7 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) |
14 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 24/07/01; full list of members (7 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) |
1 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
26 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
26 May 2000 | Full accounts made up to 29 February 2000 (7 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
30 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
30 July 1999 | Return made up to 24/07/99; no change of members (5 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
9 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
10 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
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) |
29 July 1997 | Return made up to 24/07/97; full list of members (5 pages) |
29 July 1997 | Return made up to 24/07/97; full list of members (5 pages) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
21 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
21 May 1997 | Full accounts made up to 28 February 1997 (7 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
1 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (7 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
28 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 24/07/95; full list of members (6 pages) |
24 July 1992 | Incorporation (17 pages) |
24 July 1992 | Incorporation (17 pages) |