Questor
Dartford
DA1 1JZ
Director Name | Julie Edith Cavilla |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Avery Way Questor Dartford DA1 1JZ |
Secretary Name | Mrs Julie Edith Cavilla |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendoll Church Hill Wilmington Dartford Kent DA2 7DY |
Director Name | Martyn Paul Ashley Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Avril Miles |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2005) |
Role | Secretary |
Correspondence Address | Chatwin Wilderness Road Chislehurst Kent BR7 5EZ |
Director Name | Barry Thomas Miles |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | Chatwin Wilderness Road Chislehurst Kent BR7 5EZ |
Secretary Name | Avril Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 December 2005) |
Role | Retailer |
Correspondence Address | Chatwin Wilderness Road Chislehurst Kent BR7 5EZ |
Website | www.bandamilesassociatesltd.co.uk |
---|---|
Telephone | 01322 863602 |
Telephone region | Dartford |
Registered Address | 1 Avery Way, Questor, Dartford, 1 Avery Way Questor Dartford Kent DA1 1JZ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
25 at £1 | Julie Edith Cavilla 25.00% Ordinary C |
---|---|
25 at £1 | Julie Edith Cavilla 25.00% Ordinary D |
25 at £1 | Mark Terence Cavilla 25.00% Ordinary A |
25 at £1 | Mark Terence Cavilla 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £49,408 |
Cash | £9,286 |
Current Liabilities | £146,348 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
29 January 2018 | Delivered on: 6 February 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 210A main road sutton at hone dartford. Outstanding |
---|---|
1 May 2002 | Delivered on: 9 May 2002 Persons entitled: National Westminster 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 |
10 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
3 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
21 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
6 February 2018 | Registration of charge 043957960002, created on 29 January 2018 (9 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
13 March 2012 | Secretary's details changed for Julie Edith Cavilla on 12 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Secretary's details changed for Julie Edith Cavilla on 12 March 2012 (2 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 August 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
12 March 2010 | Director's details changed for Julie Edith Cavilla on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Terence Cavilla on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Julie Edith Cavilla on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mark Terence Cavilla on 12 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 April 2007 | Return made up to 10/03/07; no change of members (7 pages) |
29 April 2007 | Return made up to 10/03/07; no change of members (7 pages) |
9 February 2007 | Return made up to 30/09/06; full list of members (4 pages) |
9 February 2007 | Return made up to 30/09/06; full list of members (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 October 2006 | Return made up to 10/03/06; full list of members (3 pages) |
5 October 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 10/03/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
18 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
10 October 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
10 October 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
23 June 2003 | Return made up to 15/03/03; full list of members (9 pages) |
23 June 2003 | Return made up to 15/03/03; full list of members (9 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | Ad 01/05/02--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
18 June 2003 | Ad 01/05/02--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
18 June 2003 | Ad 01/05/02--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
18 June 2003 | Ad 01/05/02--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (15 pages) |
15 March 2002 | Incorporation (15 pages) |