Kenley
Surrey
CR8 5JF
Secretary Name | Neil Fanthome-Hodgson |
---|---|
Status | Current |
Appointed | 01 June 2017(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Secom Plc 52 Godstone Road Kenley Surrey CR8 5JF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Jeffrey Lee Daniells |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2011) |
Role | Security Executive |
Country of Residence | United Kingdom |
Correspondence Address | Little Rands Bran End Stebbing Dunmow Essex CM6 3RS |
Secretary Name | Wendy Daniells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Rands Bran End Stebbing Essex CM6 3RS |
Director Name | Terence Andrew Darrant |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 June 2011) |
Role | Secretary Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parkway Ilford Essex IG3 9HU |
Secretary Name | Terence Andrew Darrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parkway Ilford Essex IG3 9HU |
Director Name | Jean Brenda Darrant |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(5 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Parkway Ilford Essex IG3 9HU |
Director Name | Katy Ann Daniels |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2003) |
Role | Administrator |
Correspondence Address | Little Rands Bran End Stebbing Essex CM6 3RS |
Director Name | Wendy Daniells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 June 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Little Rands Bran End Stebbing Essex CM6 3RS |
Secretary Name | Paul Michael Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 7 Moat Walk Crawley West Sussex RH10 7ED |
Director Name | Mr Alan David Gover |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Whitebeam Drive Coxheath Maidstone Kent ME17 4QY |
Secretary Name | Richard David Cross |
---|---|
Status | Resigned |
Appointed | 31 December 2016(21 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Secombe House 52 Godstone Road Kenley Surrey CR8 5JF |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | capitalq.co.uk |
---|
Registered Address | Secom House 52 Godstone Road Kenley Surrey CR8 5JF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1k at £0.001 | Secom PLC 100.50% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
4 July 2008 | Delivered on: 8 July 2008 Satisfied on: 8 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H ash lodge peregrine road hainault essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
30 September 2004 | Delivered on: 8 October 2004 Persons entitled: Hsbc Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
21 August 2023 | Appointment of Mr Satoru Awano as a director on 18 August 2023 (2 pages) |
21 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
16 December 2022 | Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page) |
16 December 2022 | Appointment of Mr Neil Fanthome-Hodgson as a director on 1 December 2022 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
13 September 2022 | Director's details changed for Mr Minoru Takezawa on 2 January 2021 (2 pages) |
13 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
7 September 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
9 June 2017 | Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages) |
9 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages) |
13 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
13 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
13 January 2017 | Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 April 2015 | Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 December 2012 | Solvency statement dated 30/11/12 (1 page) |
7 December 2012 | Statement by directors (1 page) |
7 December 2012 | Resolutions
|
7 December 2012 | Resolutions
|
7 December 2012 | Statement by directors (1 page) |
7 December 2012 | Solvency statement dated 30/11/12 (1 page) |
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Statement of capital on 7 December 2012
|
7 December 2012 | Statement of capital on 7 December 2012
|
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Appointment of Mr Alan David Gover as a director (3 pages) |
8 July 2011 | Appointment of Mr Alan David Gover as a director (3 pages) |
20 June 2011 | Appointment of Paul Michael Simpson as a secretary (3 pages) |
20 June 2011 | Appointment of Paul Michael Simpson as a secretary (3 pages) |
14 June 2011 | Appointment of Mr Minoru Takezawa as a director (3 pages) |
14 June 2011 | Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 14 June 2011 (2 pages) |
14 June 2011 | Appointment of Mr Minoru Takezawa as a director (3 pages) |
7 June 2011 | Termination of appointment of Wendy Daniells as a director (2 pages) |
7 June 2011 | Termination of appointment of Jeffrey Daniells as a director (2 pages) |
7 June 2011 | Termination of appointment of Jean Darrant as a director (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Termination of appointment of Wendy Daniells as a director (2 pages) |
7 June 2011 | Termination of appointment of Terence Darrant as a director (2 pages) |
7 June 2011 | Termination of appointment of Terence Darrant as a director (2 pages) |
7 June 2011 | Termination of appointment of Terence Darrant as a secretary (2 pages) |
7 June 2011 | Termination of appointment of Jeffrey Daniells as a director (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
7 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages) |
7 June 2011 | Termination of appointment of Jean Darrant as a director (2 pages) |
7 June 2011 | Termination of appointment of Terence Darrant as a secretary (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 September 2010 | Director's details changed for Terence Andrew Darrant on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Wendy Daniells on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Wendy Daniells on 16 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Jean Brenda Darrant on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Jeffrey Lee Daniells on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Terence Andrew Darrant on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Jean Brenda Darrant on 16 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Jeffrey Lee Daniells on 16 August 2010 (2 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
14 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
14 July 2009 | Company name changed capital q risk management services LTD\certificate issued on 14/07/09 (2 pages) |
14 July 2009 | Company name changed capital q risk management services LTD\certificate issued on 14/07/09 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
1 September 2008 | Return made up to 17/08/08; full list of members (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
17 September 2007 | Return made up to 17/08/07; no change of members (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (9 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members (9 pages) |
14 August 2006 | Ad 01/07/06--------- £ si 5@1=5 £ ic 1000/1005 (2 pages) |
14 August 2006 | Ad 01/07/06--------- £ si 5@1=5 £ ic 1000/1005 (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
6 September 2005 | Return made up to 17/08/05; full list of members (9 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 October 2004 | Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 October 2004 | Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 17/08/04; full list of members (9 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (9 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
10 September 2002 | Return made up to 17/08/02; full list of members (9 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
29 August 2001 | Return made up to 17/08/01; full list of members
|
29 August 2001 | Registered office changed on 29/08/01 from: 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
29 August 2001 | Return made up to 17/08/01; full list of members
|
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
15 October 1996 | Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page) |
15 October 1996 | Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
23 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Secretary resigned (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 April 1996 | Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 1996 | Accounting reference date notified as 31/10 (1 page) |
3 January 1996 | Accounting reference date notified as 31/10 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
17 August 1995 | Incorporation (30 pages) |
17 August 1995 | Incorporation (30 pages) |