Company NameCapital Q High Security Services Ltd
DirectorMinoru Takezawa
Company StatusActive
Company Number03092121
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Previous NameCapital Q Risk Management Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Minoru Takezawa
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed01 June 2011(15 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecom House 52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameNeil Fanthome-Hodgson
StatusCurrent
Appointed01 June 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressSecom Plc 52 Godstone Road
Kenley
Surrey
CR8 5JF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJeffrey Lee Daniells
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(1 day after company formation)
Appointment Duration15 years, 9 months (resigned 01 June 2011)
RoleSecurity Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rands Bran End
Stebbing
Dunmow
Essex
CM6 3RS
Secretary NameWendy Daniells
NationalityBritish
StatusResigned
Appointed18 August 1995(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rands
Bran End
Stebbing
Essex
CM6 3RS
Director NameTerence Andrew Darrant
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 01 June 2011)
RoleSecretary Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkway
Ilford
Essex
IG3 9HU
Secretary NameTerence Andrew Darrant
NationalityBritish
StatusResigned
Appointed08 August 1996(11 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkway
Ilford
Essex
IG3 9HU
Director NameJean Brenda Darrant
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Parkway
Ilford
Essex
IG3 9HU
Director NameKaty Ann Daniels
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(6 years, 7 months after company formation)
Appointment Duration12 months (resigned 05 April 2003)
RoleAdministrator
Correspondence AddressLittle Rands
Bran End
Stebbing
Essex
CM6 3RS
Director NameWendy Daniells
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(7 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Rands
Bran End
Stebbing
Essex
CM6 3RS
Secretary NamePaul Michael Simpson
NationalityBritish
StatusResigned
Appointed01 June 2011(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address7 Moat Walk
Crawley
West Sussex
RH10 7ED
Director NameMr Alan David Gover
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Whitebeam Drive
Coxheath
Maidstone
Kent
ME17 4QY
Secretary NameRichard David Cross
StatusResigned
Appointed31 December 2016(21 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 May 2017)
RoleCompany Director
Correspondence AddressSecombe House 52 Godstone Road
Kenley
Surrey
CR8 5JF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitecapitalq.co.uk

Location

Registered AddressSecom House
52 Godstone Road
Kenley
Surrey
CR8 5JF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £0.001Secom PLC
100.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

4 July 2008Delivered 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 2004Delivered 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

Filing History

12 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Appointment of Mr Satoru Awano as a director on 18 August 2023 (2 pages)
21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Minoru Takezawa as a director on 30 November 2022 (1 page)
16 December 2022Appointment of Mr Neil Fanthome-Hodgson as a director on 1 December 2022 (2 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
13 September 2022Director's details changed for Mr Minoru Takezawa on 2 January 2021 (2 pages)
13 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
27 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 September 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
9 June 2017Appointment of Neil Fanthome-Hodgson as a secretary on 1 June 2017 (3 pages)
9 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
9 June 2017Termination of appointment of Richard David Cross as a secretary on 31 May 2017 (2 pages)
13 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
13 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
13 January 2017Appointment of Richard David Cross as a secretary on 31 December 2016 (3 pages)
13 January 2017Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016 (2 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP .999975
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP .999975
(4 pages)
22 April 2015Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page)
22 April 2015Termination of appointment of Alan David Gover as a director on 27 March 2015 (1 page)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP .999975
(5 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP .999975
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Full accounts made up to 31 December 2012 (13 pages)
7 December 2012Solvency statement dated 30/11/12 (1 page)
7 December 2012Statement by directors (1 page)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2012Statement by directors (1 page)
7 December 2012Solvency statement dated 30/11/12 (1 page)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
7 December 2012Statement of capital on 7 December 2012
  • GBP 1
(4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
4 April 2012Full accounts made up to 31 December 2011 (15 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
8 July 2011Appointment of Mr Alan David Gover as a director (3 pages)
8 July 2011Appointment of Mr Alan David Gover as a director (3 pages)
20 June 2011Appointment of Paul Michael Simpson as a secretary (3 pages)
20 June 2011Appointment of Paul Michael Simpson as a secretary (3 pages)
14 June 2011Appointment of Mr Minoru Takezawa as a director (3 pages)
14 June 2011Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from Ash Lodge Peregrine Road Hainault Essex IG6 3SZ on 14 June 2011 (2 pages)
14 June 2011Appointment of Mr Minoru Takezawa as a director (3 pages)
7 June 2011Termination of appointment of Wendy Daniells as a director (2 pages)
7 June 2011Termination of appointment of Jeffrey Daniells as a director (2 pages)
7 June 2011Termination of appointment of Jean Darrant as a director (2 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2011Termination of appointment of Wendy Daniells as a director (2 pages)
7 June 2011Termination of appointment of Terence Darrant as a director (2 pages)
7 June 2011Termination of appointment of Terence Darrant as a director (2 pages)
7 June 2011Termination of appointment of Terence Darrant as a secretary (2 pages)
7 June 2011Termination of appointment of Jeffrey Daniells as a director (2 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
7 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (4 pages)
7 June 2011Termination of appointment of Jean Darrant as a director (2 pages)
7 June 2011Termination of appointment of Terence Darrant as a secretary (2 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 September 2010Director's details changed for Terence Andrew Darrant on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Wendy Daniells on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Wendy Daniells on 16 August 2010 (2 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (8 pages)
29 September 2010Director's details changed for Jean Brenda Darrant on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Jeffrey Lee Daniells on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Terence Andrew Darrant on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Jean Brenda Darrant on 16 August 2010 (2 pages)
29 September 2010Director's details changed for Jeffrey Lee Daniells on 16 August 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (5 pages)
14 July 2009Company name changed capital q risk management services LTD\certificate issued on 14/07/09 (2 pages)
14 July 2009Company name changed capital q risk management services LTD\certificate issued on 14/07/09 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
12 September 2008Registered office changed on 12/09/2008 from 1 hornminster glen hornchurch essex RM11 3XL (1 page)
12 September 2008Registered office changed on 12/09/2008 from 1 hornminster glen hornchurch essex RM11 3XL (1 page)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
1 September 2008Return made up to 17/08/08; full list of members (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 September 2007Return made up to 17/08/07; no change of members (8 pages)
17 September 2007Return made up to 17/08/07; no change of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 17/08/06; full list of members (9 pages)
19 September 2006Return made up to 17/08/06; full list of members (9 pages)
14 August 2006Ad 01/07/06--------- £ si 5@1=5 £ ic 1000/1005 (2 pages)
14 August 2006Ad 01/07/06--------- £ si 5@1=5 £ ic 1000/1005 (2 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2005Return made up to 17/08/05; full list of members (9 pages)
6 September 2005Return made up to 17/08/05; full list of members (9 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 October 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 October 2004Ad 01/10/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
10 September 2004Return made up to 17/08/04; full list of members (9 pages)
10 September 2004Return made up to 17/08/04; full list of members (9 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
16 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
8 September 2003Return made up to 17/08/03; full list of members (9 pages)
8 September 2003Return made up to 17/08/03; full list of members (9 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
10 September 2002Return made up to 17/08/02; full list of members (9 pages)
10 September 2002Return made up to 17/08/02; full list of members (9 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 August 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
29 August 2001Registered office changed on 29/08/01 from: 1 hornminster glen hornchurch essex RM11 3XL (1 page)
29 August 2001Registered office changed on 29/08/01 from: 1 hornminster glen hornchurch essex RM11 3XL (1 page)
29 August 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(7 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 17/08/00; full list of members (6 pages)
15 August 2000Return made up to 17/08/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 August 1999Return made up to 17/08/99; full list of members (6 pages)
20 August 1999Return made up to 17/08/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 August 1998Return made up to 17/08/98; no change of members (4 pages)
21 August 1998Return made up to 17/08/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 September 1997Return made up to 17/08/97; no change of members (4 pages)
1 September 1997Return made up to 17/08/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 October 1996Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page)
15 October 1996Accounting reference date shortened from 31/10/96 to 30/09/96 (1 page)
23 August 1996Return made up to 17/08/96; full list of members (6 pages)
23 August 1996Return made up to 17/08/96; full list of members (6 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 May 1996Registered office changed on 29/05/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
17 April 1996Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 1996Accounting reference date notified as 31/10 (1 page)
3 January 1996Accounting reference date notified as 31/10 (1 page)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 1995Director resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
17 August 1995Incorporation (30 pages)
17 August 1995Incorporation (30 pages)