Edmonton
London
N9 9JU
Secretary Name | Louisa Maria Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2002(6 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 368 Bury Street West Edmonton London N9 9JU |
Director Name | Robert William Grunsell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage Holbeton Plymouth Devon PL8 1LU |
Secretary Name | Jennifer Anne Grunsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage Holbeton Plymouth Devon PL8 1LU |
Director Name | Andrew Colin Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Flat 11 Soho Square London W1D 3QE |
Director Name | Raymond George Nash |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | Beech Vale South Wonford, Thornbury Holsworthy Devon EX22 7DR |
Secretary Name | Robert William Grunsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1997) |
Role | Secretary |
Correspondence Address | Ivy Cottage Holbeton Plymouth Devon PL8 1LU |
Secretary Name | Raymond George Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1998) |
Role | 3rd Party Certification |
Correspondence Address | Deer Leap Umberleigh Devon EX37 9AS |
Director Name | Mrs Jennifer Mary Ryan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Secretary Name | Mrs Jennifer Mary Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | carsqa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83601288 |
Telephone region | London |
Registered Address | 368 Bury Street West London N9 9JU |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
14.3k at £1 | Kevin Carl Porter 37.39% Ordinary |
---|---|
14.3k at £1 | Louisa Maria Porter 37.39% Ordinary |
9.7k at £1 | Raymond Nash 25.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,344 |
Current Liabilities | £44,495 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
11 April 2003 | Delivered on: 15 April 2003 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 |
---|---|
22 January 1996 | Delivered on: 27 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
21 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
16 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
23 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
20 November 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
20 November 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
5 November 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
29 October 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
1 December 2009 | Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Kevin Carl Porter on 9 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
11 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2004 | Return made up to 10/11/04; full list of members (6 pages) |
31 October 2004 | Return made up to 10/11/04; full list of members (6 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members
|
18 November 2003 | Return made up to 10/11/03; full list of members
|
18 September 2003 | Registered office changed on 18/09/03 from: building 1 st cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: building 1 st cross chambers upper marsh lane hoddesdon hertfordshire EN11 8LQ (1 page) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 December 2002 | Return made up to 10/11/02; full list of members
|
7 December 2002 | Return made up to 10/11/02; full list of members
|
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
15 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (8 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 January 2001 | Return made up to 10/11/00; full list of members
|
12 January 2001 | Return made up to 10/11/00; full list of members
|
16 February 2000 | Return made up to 10/11/99; full list of members (8 pages) |
16 February 2000 | Return made up to 10/11/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Return made up to 10/11/98; no change of members
|
9 May 1999 | Return made up to 10/11/98; no change of members
|
9 May 1999 | New secretary appointed (2 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 December 1997 | Return made up to 10/11/97; full list of members
|
19 December 1997 | Return made up to 10/11/97; full list of members
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned;director resigned (1 page) |
23 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: orchard farm ivinghoe aston leighton buzzard bedfordshire LU7 9DL (1 page) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
28 March 1996 | Registered office changed on 28/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Secretary resigned (1 page) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
1 December 1995 | Ad 14/11/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
1 December 1995 | Ad 14/11/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Secretary resigned (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Incorporation (38 pages) |
10 November 1995 | Incorporation (38 pages) |