Company NameQuality Villas Limited
DirectorsEllis Watkin David Gittins and Edward Watkin Gittins
Company StatusActive
Company Number03752682
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ellis Watkin David Gittins
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northgate
Hartlepool
TS24 0JY
Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address18 Northgate
Hartlepool
TS24 0JY
Director NameMrs Elizabeth Margaret Rees
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(1 week, 1 day after company formation)
Appointment Duration20 years, 4 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDover Castle
Astrope Lane
Wilstone
Hertfordshire
HP23 4PJ
Secretary NameColin Roger Dwyer
NationalityBritish
StatusResigned
Appointed23 April 1999(1 week, 1 day after company formation)
Appointment Duration6 months (resigned 23 October 1999)
RoleCompany Director
Correspondence AddressFlat 1 Marlborough House
Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3YE
Secretary NameMoyra Skenfield
NationalityBritish
StatusResigned
Appointed23 October 1999(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address20 Catherine Street
St. Davids
Dyfed
SA62 6RN
Wales
Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2020)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 3, 5 Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr Edward Watkin Gittins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(20 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2020)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 3, 5 Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2006(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 12 July 2007)
Correspondence Address5 The Glasshouse Studios
Fryern Court Road
Fordingbridge
Hampshire
SP6 1NG
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2007(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2012)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameHaines Watts Berkhamsted (Company Secretary) Limited (Corporation)
StatusResigned
Appointed22 May 2012(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2019)
Correspondence Address4 Claridge Court
Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AF

Contact

Websitewww.qualityvillas.com/
Email address[email protected]
Telephone01442 870055
Telephone regionHemel Hempstead

Location

Registered Address43 Berkeley Square
London
W1J 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£253,472
Cash£325,293
Current Liabilities£146,710

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

29 December 1999Delivered on: 14 January 2000
Persons entitled: Barclays 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

17 February 2024Compulsory strike-off action has been discontinued (1 page)
14 February 2024Confirmation statement made on 3 October 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023Confirmation statement made on 3 October 2022 with no updates (3 pages)
3 April 2023Registered office address changed from 2 Weybourne Street London SW18 4HQ England to 43 Berkeley Square London W1J 5AP on 3 April 2023 (1 page)
9 February 2023Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to 2 Weybourne Street London SW18 4HQ on 9 February 2023 (1 page)
9 February 2023Registered office address changed from 2 Weybourne Street London SW18 4HQ England to 2 Weybourne Street London SW18 4HQ on 9 February 2023 (1 page)
11 January 2023Compulsory strike-off action has been suspended (1 page)
20 December 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 February 2022Registered office address changed from Unit 33 575 -579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX England to 18 Northgate Hartlepool TS24 0JY on 4 February 2022 (1 page)
8 December 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2021Registered office address changed from Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to Unit 33 575 -579 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DX on 16 March 2021 (1 page)
8 February 2021Unaudited abridged accounts made up to 31 October 2019 (8 pages)
16 December 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
31 July 2020Appointment of Mr Edward Watkin Gittins as a director on 1 July 2020 (2 pages)
2 May 2020Termination of appointment of Edward Watkin Gittins as a director on 26 April 2020 (1 page)
21 January 2020Appointment of Mr Ellis Watkin David Gittins as a director on 21 January 2020 (2 pages)
16 October 2019Appointment of Mr Edward Watkin Gittins as a director on 2 September 2019 (2 pages)
4 October 2019Termination of appointment of Edward Watkin Gittins as a director on 2 September 2019 (1 page)
3 October 2019Notification of Villa Connections Limited as a person with significant control on 2 September 2019 (2 pages)
3 October 2019Cessation of Elizabeth Margaret Rees as a person with significant control on 2 September 2019 (1 page)
3 October 2019Appointment of Mr Edward Watkin Gittins as a director on 2 September 2019 (2 pages)
3 October 2019Termination of appointment of Haines Watts Berkhamsted (Company Secretary) Limited as a secretary on 2 September 2019 (1 page)
3 October 2019Confirmation statement made on 3 October 2019 with updates (3 pages)
3 October 2019Termination of appointment of Elizabeth Margaret Rees as a director on 2 September 2019 (1 page)
17 September 2019Registered office address changed from 325 High Street Berkhamsted Herts HP4 1AL to Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 17 September 2019 (1 page)
1 August 2019Secretary's details changed for Rickaby & Co (Company Secretary) Limited on 5 January 2017 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
1 April 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
18 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
19 June 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 75,000
(3 pages)
23 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(4 pages)
11 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
10 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 May 2012Appointment of Rickaby & Co (Company Secretary) Limited as a secretary (2 pages)
22 May 2012Appointment of Rickaby & Co (Company Secretary) Limited as a secretary (2 pages)
22 May 2012Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
22 May 2012Termination of appointment of Vantis Secretaries Limited as a secretary (1 page)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 May 2009Return made up to 29/03/09; full list of members (3 pages)
5 May 2009Return made up to 29/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from 46 lower kings road berkhamsted hertfordshire HP4 2AA (1 page)
17 November 2008Registered office changed on 17/11/2008 from 46 lower kings road berkhamsted hertfordshire HP4 2AA (1 page)
13 June 2008Return made up to 29/03/08; full list of members (3 pages)
13 June 2008Return made up to 29/03/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
2 April 2007Return made up to 29/03/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
27 April 2006Return made up to 29/03/06; full list of members (6 pages)
20 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 April 2005Return made up to 29/03/05; full list of members (6 pages)
7 April 2005Return made up to 29/03/05; full list of members (6 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
29 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/04/04
(6 pages)
23 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
23 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 May 2003Return made up to 15/04/03; full list of members (6 pages)
9 May 2003Return made up to 15/04/03; full list of members (6 pages)
10 May 2002Return made up to 15/04/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 May 2002Return made up to 15/04/02; full list of members (6 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Return made up to 15/04/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 April 2000Return made up to 15/04/00; full list of members (6 pages)
28 April 2000Return made up to 15/04/00; full list of members (6 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Particulars of mortgage/charge (4 pages)
5 December 1999Ad 15/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 December 1999Ad 15/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1999£ nc 1000/50000 13/10/99 (2 pages)
27 October 1999£ nc 1000/50000 13/10/99 (2 pages)
14 June 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
14 June 1999Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Registered office changed on 01/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 May 1999New director appointed (2 pages)
15 April 1999Incorporation (14 pages)
15 April 1999Incorporation (14 pages)