Questor
Dartford
DA1 1JD
Director Name | Andrew Day |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(1 day after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 14 Brixton Hill Court Brixton Hill London SW2 1QX |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(1 day after company formation) |
Appointment Duration | 26 years, 11 months (resigned 15 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mr Paul Riley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brockley Park London SE23 1PT |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park End Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2022(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.proper-records.co.uk |
---|
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,389,306 |
Gross Profit | £991,657 |
Net Worth | £476,663 |
Cash | £29,340 |
Current Liabilities | £1,032,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
24 August 2012 | Delivered on: 31 August 2012 Persons entitled: Coutts & Company Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the charged property meaning the intellectual property rights and any goodwill see image for full details. Outstanding |
---|---|
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 June 2000 | Delivered on: 16 June 2000 Satisfied on: 8 July 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - unit 5 forest hill industrial estate,perry vale london SE23; tgl 152619; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 2000 | Delivered on: 2 March 2000 Satisfied on: 28 August 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details. Fully Satisfied |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
1 August 2022 | Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages) |
8 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 (1 page) |
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
26 May 2020 | Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
15 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 July 2014 | Satisfaction of charge 2 in full (5 pages) |
8 July 2014 | Satisfaction of charge 2 in full (5 pages) |
7 May 2014 | Termination of appointment of Paul Riley as a director (2 pages) |
7 May 2014 | Termination of appointment of Paul Riley as a director (2 pages) |
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
28 August 2013 | Satisfaction of charge 1 in full (5 pages) |
28 August 2013 | Satisfaction of charge 1 in full (5 pages) |
9 April 2013 | Appointment of Mr Malcolm Stuart Mills as a director (3 pages) |
9 April 2013 | Appointment of Mr Malcolm Stuart Mills as a director (3 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 July 2010 | Director's details changed for Paul Riley on 26 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Paul Riley on 26 July 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Riley on 6 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Riley on 6 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Riley on 6 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
4 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members
|
10 May 2007 | Return made up to 07/03/07; full list of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
10 March 2004 | Return made up to 07/03/04; full list of members
|
10 March 2004 | Return made up to 07/03/04; full list of members
|
23 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
22 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 July 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
30 July 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
2 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (13 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
2 March 2000 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
17 April 1999 | Full accounts made up to 30 November 1998 (12 pages) |
31 March 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 1999 | Ad 01/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
27 October 1998 | Full accounts made up to 30 November 1997 (11 pages) |
10 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
30 December 1997 | Full accounts made up to 30 November 1996 (9 pages) |
30 December 1997 | Full accounts made up to 30 November 1996 (9 pages) |
8 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 07/03/97; no change of members (4 pages) |
10 December 1996 | Full accounts made up to 30 November 1995 (3 pages) |
10 December 1996 | Full accounts made up to 30 November 1995 (3 pages) |
12 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
13 February 1996 | Company name changed multiverse systems LIMITED\certificate issued on 14/02/96 (2 pages) |
13 February 1996 | Company name changed multiverse systems LIMITED\certificate issued on 14/02/96 (2 pages) |
21 November 1995 | Accounting reference date notified as 30/11 (1 page) |
21 November 1995 | Accounting reference date notified as 30/11 (1 page) |
12 April 1995 | Company name changed starnet systems LIMITED\certificate issued on 13/04/95 (4 pages) |
12 April 1995 | Company name changed starnet systems LIMITED\certificate issued on 13/04/95 (4 pages) |
7 March 1995 | Incorporation (17 pages) |
7 March 1995 | Incorporation (17 pages) |