Earls Court Square
London
SW5 9BY
Director Name | Mr Martin Gordon Robert Stapleton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 February 2008(8 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 33 Earls Court Square London SW5 9BY |
Secretary Name | Gina Martini |
---|---|
Status | Current |
Appointed | 06 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Angela South |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 The Hydons Salt Lane Godalming Surrey GU8 4DD |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mr Edward Hamer Creber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Property Developer |
Correspondence Address | 34 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Miss Susan Ann Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Sovereign House 9 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2004) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | John David Shelbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2004) |
Role | Project Director |
Correspondence Address | Hinton House 54 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2003) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thames Street Lower Sunbury Middlesex TW16 5QP |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 November 2004) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Mrs Alexandra Elizabeth Dawes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Mayflower House 1 Leigh Court Cobham Surrey KT11 2HH |
Director Name | Charles Rupert Dixon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 25 September 2005) |
Role | Surveyor |
Correspondence Address | 37a Earls Court Square London SW5 9BY |
Director Name | Mr Jonathan Holman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
Secretary Name | Mr Charles Metherell |
---|---|
Status | Resigned |
Appointed | 13 June 2012(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Alexandra Elizabeth Dawes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 August 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kenway Road London SW5 0RA |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2012) |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Website | www.qubemanagement.com |
---|
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 September 2019 | Appointment of Gina Martini as a secretary on 6 August 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
15 October 2018 | Termination of appointment of Charles Metherell as a secretary on 4 October 2018 (1 page) |
28 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 28 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Northwood Registrars Limited 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 28 February 2016 (6 pages) |
1 March 2016 | Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
1 March 2016 | Director's details changed for Jason Demetrious Zibarras on 29 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Jason Demetrious Zibarras on 29 February 2016 (2 pages) |
1 March 2016 | Annual return made up to 22 February 2016 no member list (4 pages) |
1 March 2016 | Director's details changed for Alexandra Elizabeth Dawes on 29 February 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
23 March 2015 | Annual return made up to 22 February 2015 no member list (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
3 March 2014 | Annual return made up to 22 February 2014 no member list (4 pages) |
13 January 2014 | Appointment of Alexandra Elizabeth Dawes as a director (2 pages) |
13 January 2014 | Appointment of Alexandra Elizabeth Dawes as a director (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
29 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
4 March 2013 | Annual return made up to 22 February 2013 no member list (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 28 February 2012 (7 pages) |
10 July 2012 | Appointment of Mr Charles Metherell as a secretary (1 page) |
10 July 2012 | Appointment of Mr Charles Metherell as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
30 May 2012 | Termination of appointment of Northwood Registrars Limited as a secretary (1 page) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
5 March 2012 | Annual return made up to 22 February 2012 no member list (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
8 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
8 March 2011 | Annual return made up to 22 February 2011 no member list (4 pages) |
9 July 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
1 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 no member list (3 pages) |
1 March 2010 | Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Jason Demetrious Zibarras on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Northwood Registrars Limited on 1 March 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
16 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 May 2009 | Annual return made up to 22/02/09 (2 pages) |
18 May 2009 | Annual return made up to 22/02/09 (2 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from northwood registrars LIMITED 136 pinner road northwood middx HA6 1BP (1 page) |
19 May 2008 | Secretary appointed northwood registrars LIMITED (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from stonedale property management LIMITED 79 new cavendish street london W1W 6XB (1 page) |
19 May 2008 | Secretary appointed northwood registrars LIMITED (1 page) |
18 April 2008 | Appointment terminate, director jonathan holman logged form (1 page) |
18 April 2008 | Appointment terminate, director jonathan holman logged form (1 page) |
18 April 2008 | Appointment terminated director alexandra dawes (1 page) |
18 April 2008 | Director appointed martin stapleton (1 page) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
18 April 2008 | Accounts for a dormant company made up to 29 February 2008 (7 pages) |
18 April 2008 | Appointment terminated director alexandra dawes (1 page) |
18 April 2008 | Director appointed martin stapleton (1 page) |
10 April 2008 | Annual return made up to 22/02/08 (2 pages) |
10 April 2008 | Annual return made up to 22/02/08 (2 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
12 September 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
28 February 2007 | Annual return made up to 22/02/07 (2 pages) |
28 February 2007 | Annual return made up to 22/02/07 (2 pages) |
25 May 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
25 May 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
2 March 2006 | Annual return made up to 22/02/06 (2 pages) |
2 March 2006 | Annual return made up to 22/02/06 (2 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
21 March 2005 | Annual return made up to 22/02/05 (2 pages) |
21 March 2005 | Annual return made up to 22/02/05 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (3 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (3 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
19 March 2004 | Annual return made up to 22/02/04 (5 pages) |
19 March 2004 | Annual return made up to 22/02/04 (5 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
17 December 2003 | Director resigned (2 pages) |
17 December 2003 | Director resigned (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
8 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 March 2003 | Annual return made up to 28/02/03 (6 pages) |
21 March 2003 | Annual return made up to 28/02/03 (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
16 April 2002 | Location of register of members (1 page) |
16 April 2002 | Location of register of members (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
25 March 2002 | Annual return made up to 22/02/02 (5 pages) |
25 March 2002 | Location of register of members (1 page) |
25 March 2002 | Annual return made up to 22/02/02 (5 pages) |
25 March 2002 | Location of register of members (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
20 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
20 April 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
26 February 2001 | Annual return made up to 22/02/01 (5 pages) |
26 February 2001 | Annual return made up to 22/02/01 (5 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
22 February 2000 | Incorporation (29 pages) |
22 February 2000 | Incorporation (29 pages) |