Watford
WD18 9TB
Director Name | Mr Nicholas Gordon Comyn Webster |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pheasant Field Ashridge Park Little Gaddesden Berkhamsted Herts HP4 1NP |
Director Name | Mr Karim Wali |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Solicitor |
Country of Residence | Saudi Arabia |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Watford WD18 9TB |
Director Name | Ms Colleen Sheelagh Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | South African |
Status | Current |
Appointed | 19 November 2019(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lps Livingstone, Suite F3 Sunley House Olds Approa Tolpits Lane Watford WD18 9TB |
Director Name | Charles Osborne Helvert |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Beavers 4 Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Jean Ralf Appel |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 April 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 32 Courtfield Gardens London SW5 0PH |
Secretary Name | Karim Wali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Flat 21 34 Courtfield Gardens London SW5 0PJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Northwood Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 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 |
3 at £1 | Dreemgarrow LTD 7.69% Ordinary |
---|---|
2 at £1 | Margaret Ann Levin 5.13% Ordinary |
2 at £1 | Russell Paul Bradbury & Alejandro Russo 5.13% Ordinary |
- | OTHER 38.46% - |
1 at £1 | Antonio Beck 2.56% Ordinary |
1 at £1 | Barry Michael Simpson-gray & Lynda Lisa Simpson-gray 2.56% Ordinary |
1 at £1 | Courtfield Gardens Holdings LTD 2.56% Ordinary |
1 at £1 | Denis Veretov & Margarita Nikolaveva 2.56% Ordinary |
1 at £1 | Elvira Bobillo Carballo 2.56% Ordinary |
1 at £1 | Francesca Mensi 2.56% Ordinary |
1 at £1 | Hala Heitham Adjina & Dana Heitham Adjina 2.56% Ordinary |
1 at £1 | Ian Andrew Mowat & Susan Marie Mowat 2.56% Ordinary |
1 at £1 | Jaturont Nipatakusol 2.56% Ordinary |
1 at £1 | Jean Ralf Appel 2.56% Ordinary |
1 at £1 | Mireille Maria Erskine & Dr William Erskine 2.56% Ordinary |
1 at £1 | Nour Wali 2.56% Ordinary |
1 at £1 | Oksana Denysenko & Stefan Loesch 2.56% Ordinary |
1 at £1 | Omar Negyal & Ali Negyal & Assad Negyal 2.56% Ordinary |
1 at £1 | Protech LTD 2.56% Ordinary |
1 at £1 | Suvit Ansvananda & Piyada Ansvananda 2.56% Ordinary |
1 at £1 | Wai Kwan Ho 2.56% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
25 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (7 pages) |
21 November 2019 | Appointment of Ms Colleen Sheelagh Jackson as a director on 19 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Alejandro Russo on 5 November 2019 (2 pages) |
14 August 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (7 pages) |
23 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 28 March 2018 with updates (6 pages) |
22 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 22 March 2018 (1 page) |
21 March 2018 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
13 May 2014 | Termination of appointment of Jean Appel as a director (1 page) |
13 May 2014 | Termination of appointment of Jean Appel as a director (1 page) |
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
5 March 2014 | Appointment of Karim Wali as a director (3 pages) |
5 March 2014 | Appointment of Karim Wali as a director (3 pages) |
4 March 2014 | Appointment of Mr Karim Wali as a director (2 pages) |
4 March 2014 | Appointment of Mr Karim Wali as a director (2 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Appointment of Nicholas Gordon Comyn Webster as a director (3 pages) |
21 January 2013 | Appointment of Nicholas Gordon Comyn Webster as a director (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
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) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
18 April 2011 | Director's details changed for Alejandro Russo on 13 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Alejandro Russo on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 September 2010 | Appointment of Northwood Registrars Limited as a secretary (3 pages) |
6 September 2010 | Termination of appointment of Karim Wali as a secretary (2 pages) |
6 September 2010 | Termination of appointment of Karim Wali as a secretary (2 pages) |
6 September 2010 | Appointment of Northwood Registrars Limited as a secretary (3 pages) |
21 April 2010 | Director's details changed for Jean Ralf Appel on 28 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (20 pages) |
21 April 2010 | Director's details changed for Jean Ralf Appel on 28 March 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
10 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (20 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (20 pages) |
27 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (18 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (18 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (8 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 July 2006 | Return made up to 28/03/06; full list of members (8 pages) |
12 July 2006 | Return made up to 28/03/06; full list of members (8 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
18 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
18 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: flat 17 32 courtfield gardens london SW5 0PH (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 June 2003 | Return made up to 28/03/03; no change of members
|
23 June 2003 | Return made up to 28/03/03; no change of members
|
10 May 2003 | Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 25 north row london W1K 6DJ (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
29 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
29 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
23 November 2001 | Ad 12/10/00--------- £ si 1@1 (2 pages) |
3 September 2001 | Return made up to 28/03/01; full list of members
|
3 September 2001 | Return made up to 28/03/01; full list of members
|
26 March 2001 | Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35 (2 pages) |
26 March 2001 | Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
26 March 2001 | Ad 12/10/00--------- £ si 10@1=10 £ ic 25/35 (2 pages) |
26 March 2001 | Ad 14/07/00--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
26 February 2001 | Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24 (2 pages) |
26 February 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 February 2001 | Ad 01/02/01--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
26 February 2001 | Ad 12/02/01--------- £ si 9@1=9 £ ic 15/24 (2 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
18 December 2000 | Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
18 December 2000 | Ad 30/11/00--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
7 November 2000 | Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13 (4 pages) |
7 November 2000 | Ad 23/06/00-12/10/00 £ si 12@1=12 £ ic 1/13 (4 pages) |
7 November 2000 | £ nc 40/38 12/10/00 (2 pages) |
7 November 2000 | £ nc 40/38 12/10/00 (2 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
28 March 2000 | Incorporation (17 pages) |
28 March 2000 | Incorporation (17 pages) |