Hartlepool
TS24 0JY
Director Name | Mr Edward Watkin Gittins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 18 Northgate Hartlepool TS24 0JY |
Director Name | Mrs Elizabeth Margaret Rees |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dover Castle Astrope Lane Wilstone Hertfordshire HP23 4PJ |
Secretary Name | Colin Roger Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 months (resigned 23 October 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Marlborough House Graemesdyke Road Berkhamsted Hertfordshire HP4 3YE |
Secretary Name | Moyra Skenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Catherine Street St. Davids Dyfed SA62 6RN Wales |
Director Name | Mr Edward Watkin Gittins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2020) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr Edward Watkin Gittins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(20 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 April 2020) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 2007) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2012) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Haines Watts Berkhamsted (Company Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2019) |
Correspondence Address | 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF |
Website | www.qualityvillas.com/ |
---|---|
Email address | [email protected] |
Telephone | 01442 870055 |
Telephone region | Hemel Hempstead |
Registered Address | 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £253,472 |
Cash | £325,293 |
Current Liabilities | £146,710 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
29 December 1999 | Delivered 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 |
---|
17 February 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 February 2024 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
3 April 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Compulsory strike-off action has been suspended (1 page) |
20 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
4 February 2022 | Registered 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 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
13 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
16 December 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
31 July 2020 | Appointment of Mr Edward Watkin Gittins as a director on 1 July 2020 (2 pages) |
2 May 2020 | Termination of appointment of Edward Watkin Gittins as a director on 26 April 2020 (1 page) |
21 January 2020 | Appointment of Mr Ellis Watkin David Gittins as a director on 21 January 2020 (2 pages) |
16 October 2019 | Appointment of Mr Edward Watkin Gittins as a director on 2 September 2019 (2 pages) |
4 October 2019 | Termination of appointment of Edward Watkin Gittins as a director on 2 September 2019 (1 page) |
3 October 2019 | Notification of Villa Connections Limited as a person with significant control on 2 September 2019 (2 pages) |
3 October 2019 | Cessation of Elizabeth Margaret Rees as a person with significant control on 2 September 2019 (1 page) |
3 October 2019 | Appointment of Mr Edward Watkin Gittins as a director on 2 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Haines Watts Berkhamsted (Company Secretary) Limited as a secretary on 2 September 2019 (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (3 pages) |
3 October 2019 | Termination of appointment of Elizabeth Margaret Rees as a director on 2 September 2019 (1 page) |
17 September 2019 | Registered 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 2019 | Secretary's details changed for Rickaby & Co (Company Secretary) Limited on 5 January 2017 (1 page) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
23 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 May 2012 | Appointment of Rickaby & Co (Company Secretary) Limited as a secretary (2 pages) |
22 May 2012 | Appointment of Rickaby & Co (Company Secretary) Limited as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
22 May 2012 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 lower kings road berkhamsted hertfordshire HP4 2AA (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 lower kings road berkhamsted hertfordshire HP4 2AA (1 page) |
13 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
27 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 April 2004 | Return made up to 15/04/04; full list of members
|
23 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
10 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 15/04/00; full list of members (6 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
5 December 1999 | Ad 15/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 December 1999 | Ad 15/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
27 October 1999 | £ nc 1000/50000 13/10/99 (2 pages) |
27 October 1999 | £ nc 1000/50000 13/10/99 (2 pages) |
14 June 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
14 June 1999 | Accounting reference date shortened from 30/04/00 to 31/10/99 (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 May 1999 | New director appointed (2 pages) |
15 April 1999 | Incorporation (14 pages) |
15 April 1999 | Incorporation (14 pages) |