Questor
Dartford
Kent
DA1 1JQ
Director Name | Mr Derek Howard Fieldman |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo House Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Director Name | Mr Barry John Farmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Importer |
Correspondence Address | Haw Farm Swartha Lane, Swartha Sylsden Keighley West Yorkshire BD20 0LP |
Director Name | Mr Ronald Frank Pavey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | Leonardo House Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Secretary Name | Miss Linda Dawn Gerron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 47 Westbank Stamford Hill London N16 5DF |
Secretary Name | Mr Julian Allemby Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Firs Neb Lane Oxted Surrey RH8 9JN |
Secretary Name | Clive Leonard Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonardo House Fawkes Avenue Questor Dartford Kent DA1 1JQ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Leonardo House Fawkes Avenue Questor Dartford Kent DA1 1JQ |
---|---|
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 |
1 at £1 | Leonardo Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 July 2015 | Delivered on: 6 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
3 November 2023 | Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page) |
15 October 2023 | Confirmation statement made on 1 October 2023 with updates (4 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
2 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
11 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 June 2021 | Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages) |
7 June 2021 | Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 July 2015 | Registration of charge 038529410001, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 038529410001, created on 6 July 2015 (23 pages) |
6 July 2015 | Registration of charge 038529410001, created on 6 July 2015 (23 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
17 July 2013 | Appointment of Mr Derek Howard Fieldman as a director (2 pages) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
2 May 2013 | Termination of appointment of Clive Pearce as a secretary (1 page) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 October 2009 | Registered office address changed from Leonardo House Fawkes Avenue, Dartford Trade Park, Kent DA1 1JQ on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Clive Leonard Pearce on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Clive Leonard Pearce on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Ronald Frank Pavey on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Julian Allemby Hunt on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Julian Allemby Hunt on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Leonardo House Fawkes Avenue, Dartford Trade Park, Kent DA1 1JQ on 20 October 2009 (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
23 March 2009 | Appointment terminated director barry farmer (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2004 | Return made up to 04/10/04; full list of members
|
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 November 2003 | Return made up to 04/10/03; full list of members
|
7 November 2003 | New secretary appointed (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Return made up to 04/10/03; full list of members
|
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (1 page) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 February 2002 | Return made up to 04/10/01; full list of members (7 pages) |
2 February 2002 | Return made up to 04/10/01; full list of members (7 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
20 October 2000 | Return made up to 04/10/00; full list of members
|
20 October 2000 | Return made up to 04/10/00; full list of members
|
26 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
26 January 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (17 pages) |
4 October 1999 | Incorporation (17 pages) |