2nd Floor
London
W1D 5EU
Director Name | Mr Lee Ashley Flaxington |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Simon Keith Jennings |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Mr Lee Ashley Flaxington |
---|---|
Status | Current |
Appointed | 01 April 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Secretary Name | Nigel Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Role | Farm Manager |
Correspondence Address | 4 Storrington Road Clanfield Waterlooville Hampshire PO8 0XX |
Secretary Name | Mrs Kim Louise Hoskins |
---|---|
Status | Resigned |
Appointed | 18 September 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | 6 Wraylands Drive Reigate Surrey RH2 0LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | q-solution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01737 887229 |
Telephone region | Redhill |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Kevin Hoskins 50.00% Ordinary |
---|---|
4 at £1 | Kim Hoskins 40.00% Ordinary |
1 at £1 | Nigel Hoskins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,903 |
Cash | £106,554 |
Current Liabilities | £48,121 |
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 | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (5 pages) |
---|---|
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
29 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Mr Simon Keith Jennings on 5 June 2020 (2 pages) |
8 June 2020 | Change of details for Mr Simon Keith Jennings as a person with significant control on 5 June 2020 (2 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Director's details changed for Mr Kevin Douglas Hoskins on 8 June 2018 (2 pages) |
19 June 2018 | Secretary's details changed for Mr Lee Ashley Flaxington on 8 June 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Termination of appointment of Kim Louise Hoskins as a secretary on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Kim Louise Hoskins as a secretary on 22 November 2017 (1 page) |
27 July 2017 | Notification of Kevin Douglas Hoskins as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Lee Ashley Flaxington as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Simon Keith Jennings as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Kevin Douglas Hoskins as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Lee Ashley Flaxington as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Simon Keith Jennings as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Lee Ashley Flaxington as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Kevin Douglas Hoskins as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Simon Keith Jennings as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Director's details changed for Mr Simon Keith Jennings on 21 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Kevin Douglas Hoskins on 1 November 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Lee Ashley Flaxington on 21 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Simon Keith Jennings on 21 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Kevin Douglas Hoskins on 1 November 2015 (2 pages) |
3 June 2016 | Director's details changed for Mr Lee Ashley Flaxington on 21 March 2016 (2 pages) |
3 June 2016 | Appointment of Mr Lee Ashley Flaxington as a secretary on 1 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr Lee Ashley Flaxington as a secretary on 1 April 2016 (2 pages) |
11 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of share class name or designation (2 pages) |
11 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
31 March 2016 | Appointment of Mr Lee Ashley Flaxington as a director on 21 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Simon Keith Jennings as a director on 21 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Lee Ashley Flaxington as a director on 21 March 2016 (2 pages) |
31 March 2016 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Simon Keith Jennings as a director on 21 March 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Director's details changed for Kevin Hoskins on 23 January 2013 (2 pages) |
11 November 2015 | Director's details changed for Kevin Hoskins on 23 January 2013 (2 pages) |
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 July 2015 | Termination of appointment of Nigel Hoskins as a secretary on 18 September 2014 (1 page) |
14 July 2015 | Termination of appointment of Nigel Hoskins as a secretary on 18 September 2014 (1 page) |
14 July 2015 | Appointment of Mrs Kim Louise Hoskins as a secretary on 18 September 2014 (2 pages) |
14 July 2015 | Appointment of Mrs Kim Louise Hoskins as a secretary on 18 September 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Kevin Hoskins on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Kevin Hoskins on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
31 March 2009 | Ad 30/03/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages) |
31 March 2009 | Ad 30/03/09\gbp si 8@1=8\gbp ic 10/18\ (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Return made up to 12/08/06; full list of members
|
17 October 2006 | Return made up to 12/08/06; full list of members
|
29 March 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
29 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 68 reedham drive purley surrey CR8 4DS (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 68 reedham drive purley surrey CR8 4DS (1 page) |
8 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Secretary's particulars changed (1 page) |
23 December 2004 | Return made up to 12/08/04; full list of members
|
23 December 2004 | Return made up to 12/08/04; full list of members
|
9 December 2004 | Registered office changed on 09/12/04 from: 8 oakhill lodge, reedham drive purley surrey CR8 4DT (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 8 oakhill lodge, reedham drive purley surrey CR8 4DT (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (17 pages) |
12 August 2003 | Incorporation (17 pages) |
12 August 2003 | Secretary resigned (1 page) |