Shrewsbury
Shropshire
SY2 5NQ
Wales
Director Name | Mr Ian Joseph Peter Elliott |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 47 Groveway Flat 2 London SW9 0AH |
Director Name | Mr John Owens |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2017(16 years after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Anne Cunliffe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2009) |
Role | Publisher |
Correspondence Address | 7 Harden House London SE5 8PP |
Director Name | Tim Wright |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2006) |
Role | Management Consultant |
Correspondence Address | 11 The Bromells 22 Bromells Road Clapham SW4 0BG |
Secretary Name | Mr Nigel David Dauncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 April 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Peace Drive Shrewsbury Shropshire SY2 5NQ Wales |
Director Name | Mr Robin Edward Powell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 4 Village Way Dulwich London SE21 7AW |
Director Name | Lucy Oragano |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Tyrells Court 25 Nunhead Lane Nunhead London SE15 3TQ |
Director Name | Mr Louis Joseph Altman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 June 2018) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hailsham Road London SW17 9EN |
Director Name | Mr Stuart Glassborow |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(12 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Tyrells Court 25 Nunhead Lane London SE15 3TQ |
Director Name | Mr Michael Patrick Butler |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,628 |
Gross Profit | -£649 |
Net Worth | £22,816 |
Cash | £22,382 |
Current Liabilities | £2,538 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
17 June 2020 | Registered office address changed from C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU England to C/O Qbit Property Management Ltd 9 Wharf Street Greenwich London SE8 3FT on 17 June 2020 (1 page) |
17 June 2020 | Secretary's details changed for Qbit Property Management Ltd on 1 March 2020 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Louis Joseph Altman as a director on 28 June 2018 (1 page) |
30 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD England to C/O Qbit Property Management Ltd Office 15, 133 Creek Road Greenwich London SE8 3BU on 21 June 2018 (1 page) |
4 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Nigel David Dauncey as a secretary on 25 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ to Unit 11B, Evelyn Court Deptford Park Business Centre, Grinstead Road London SE8 5AD on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Qbit Property Management Ltd as a secretary on 25 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Nigel David Dauncey as a secretary on 25 April 2017 (1 page) |
28 April 2017 | Appointment of Qbit Property Management Ltd as a secretary on 25 April 2017 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 May 2016 | Director's details changed for Mr Louis Joseth Altman on 26 October 2014 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
3 May 2016 | Director's details changed for Mr Louis Joseth Altman on 26 October 2014 (2 pages) |
3 May 2016 | Annual return made up to 25 April 2016 no member list (6 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 March 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 April 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
30 April 2015 | Annual return made up to 25 April 2015 no member list (6 pages) |
17 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 April 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 25 April 2014 no member list (6 pages) |
25 April 2014 | Appointment of Mr Louis Joseth Altman as a director (2 pages) |
25 April 2014 | Appointment of Mr Stuart Glassborow as a director (2 pages) |
25 April 2014 | Appointment of Mr Louis Joseth Altman as a director (2 pages) |
25 April 2014 | Appointment of Mr Stuart Glassborow as a director (2 pages) |
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 May 2013 | Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (4 pages) |
1 May 2013 | Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Ian Joseph Peter Elliott on 1 October 2012 (2 pages) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (4 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
18 March 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
4 May 2012 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 11 Peace Drive Shrewsbury Shropshire SY2 5NQ United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Annual return made up to 25 April 2012 no member list (4 pages) |
3 May 2012 | Secretary's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages) |
3 May 2012 | Termination of appointment of Lucy Oragano as a director (1 page) |
3 May 2012 | Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Lucy Oragano as a director (1 page) |
3 May 2012 | Secretary's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Director's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Nigel David Dauncey on 19 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from 28 the Broadwalk Northwood Middlesex HA6 2XD United Kingdom on 3 May 2012 (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 no member list (5 pages) |
27 April 2011 | Annual return made up to 25 April 2011 no member list (5 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
26 April 2010 | Annual return made up to 25 April 2010 no member list (4 pages) |
26 April 2010 | Termination of appointment of Anne Cunliffe as a director (1 page) |
26 April 2010 | Director's details changed for Ian Joseph Peter Elliott on 25 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Lucy Oragano on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 no member list (4 pages) |
26 April 2010 | Director's details changed for Ian Joseph Peter Elliott on 25 April 2010 (2 pages) |
26 April 2010 | Termination of appointment of Anne Cunliffe as a director (1 page) |
26 April 2010 | Director's details changed for Lucy Oragano on 25 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 May 2009 | Annual return made up to 25/04/09 (3 pages) |
13 May 2009 | Annual return made up to 25/04/09 (3 pages) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 28 the broadwalk northwood middlesex HA6 2XD (1 page) |
5 May 2009 | Location of register of members (1 page) |
5 May 2009 | Location of debenture register (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 28 the broadwalk northwood middlesex HA6 2XD (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 April 2008 | Annual return made up to 25/04/08 (3 pages) |
28 April 2008 | Annual return made up to 25/04/08 (3 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Director resigned (1 page) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 May 2007 | Annual return made up to 25/04/07 (2 pages) |
1 May 2007 | Annual return made up to 25/04/07 (2 pages) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 April 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
15 June 2006 | Annual return made up to 25/04/06 (2 pages) |
15 June 2006 | Annual return made up to 25/04/06 (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
31 May 2005 | Annual return made up to 25/04/05 (4 pages) |
31 May 2005 | Annual return made up to 25/04/05 (4 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (9 pages) |
21 June 2004 | Annual return made up to 25/04/04 (4 pages) |
21 June 2004 | Annual return made up to 25/04/04 (4 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
26 February 2004 | Full accounts made up to 30 April 2003 (11 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | Secretary resigned (1 page) |
30 April 2003 | Annual return made up to 25/04/03 (4 pages) |
30 April 2003 | Annual return made up to 25/04/03 (4 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
20 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
13 May 2002 | Annual return made up to 25/04/02 (4 pages) |
13 May 2002 | Annual return made up to 25/04/02 (4 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 April 2001 | Incorporation (29 pages) |
25 April 2001 | Incorporation (29 pages) |