Questor
Dartford
DA1 1JD
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 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(23 years 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 | 25 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 08704440800 |
---|---|
Telephone region | Unknown |
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 | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £43,090 |
Gross Profit | £23,264 |
Net Worth | -£1,946 |
Cash | £6,881 |
Current Liabilities | £31,368 |
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 | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
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 |
---|
30 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a small company made up to 31 December 2022 (8 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 (8 pages) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
7 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 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) |
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) |
27 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
4 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (8 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) |
30 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
13 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 April 2013 | Appointment of Andrew Steven Hill as a director (3 pages) |
22 April 2013 | Appointment of Andrew Steven Hill as a director (3 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 February 2007 | Return made up to 25/01/07; full list of members
|
15 February 2007 | Return made up to 25/01/07; full list of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
19 May 2006 | Return made up to 25/01/06; full list of members (6 pages) |
19 May 2006 | Return made up to 25/01/06; full list of members (6 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 March 2005 | Registered office changed on 24/03/05 from: c/o 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: c/o myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
10 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
31 December 2001 | Secretary'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 | Director's particulars changed (1 page) |
16 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
13 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
6 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
3 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
3 December 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
25 January 1999 | Incorporation (17 pages) |
25 January 1999 | Incorporation (17 pages) |