Bath
BA1 2QL
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 3rd Floor, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | R. Mansfield 70.00% Ordinary |
---|---|
30 at £1 | Natalia Aguilar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,049 |
Cash | £6,579 |
Current Liabilities | £20,821 |
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 | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
21 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Notification of Natalia Aguilar as a person with significant control on 19 September 2016 (2 pages) |
3 October 2017 | Change of details for Mr Robert James Mansfield as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Robert James Mansfield on 3 October 2017 (2 pages) |
3 October 2017 | Change of details for Mr Robert James Mansfield as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Notification of Natalia Aguilar as a person with significant control on 19 September 2016 (2 pages) |
3 October 2017 | Director's details changed for Mr Robert James Mansfield on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages) |
25 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 25 May 2010 (1 page) |
23 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
23 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
2 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
27 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
27 October 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
15 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 November 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
1 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
11 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
22 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
15 December 2004 | Return made up to 19/09/04; full list of members (6 pages) |
15 December 2004 | Return made up to 19/09/04; full list of members (6 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
17 December 2003 | Return made up to 19/09/03; full list of members (6 pages) |
17 December 2003 | Return made up to 19/09/03; full list of members (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
27 September 2002 | Director resigned (1 page) |
19 September 2002 | Incorporation (15 pages) |
19 September 2002 | Incorporation (15 pages) |