London
WC1N 3AJ
Director Name | Mr Ganesh Shetty |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42-43 Queen Square London WC1N 3AJ |
Director Name | Mr Alban St John Brown |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh House Lewes Road East Grinstead West Sussex RH19 3SU |
Director Name | Mrs Lynne Lorraine Brooks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(3 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 November 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AU |
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 month after company formation) |
Appointment Duration | 16 years (resigned 10 March 2020) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 month after company formation) |
Appointment Duration | 16 years (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Alan Hayward |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Berry Hill House Berry Hill Newport Pembrokeshire Sw3 |
Director Name | Mr Gerard Nicholas Valentine Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mrs Rebecca Zoe Robinson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2020) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | m-e-s.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 575885 |
Telephone region | Weybridge |
Registered Address | 42-43 Queen Square London WC1N 3AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
472 at £1 | Hayes Participation Corp 31.09% Preference |
---|---|
54 at £1 | L.l. Brooks 3.56% Ordinary |
452 at £1 | L.l. Brooks 29.78% Preference |
312 at £1 | Summit Asset Management LTD 20.55% Ordinary |
34 at £1 | Hayes Participation Corp Bv 2.24% Ordinary |
194 at £1 | Summit Asset Management LTD 12.78% Preference |
Year | 2014 |
---|---|
Turnover | £172,768 |
Net Worth | £37,802 |
Cash | £97,352 |
Current Liabilities | £32,704 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
16 June 2017 | Delivered on: 20 June 2017 Persons entitled: Sqn Secured Income Fund PLC Classification: A registered charge Particulars: (1) all intellectual property rights; (2) any proceeds of sale or realisation of each intellectual property right or any right relating to it; (3) any proceeds of any licence or right to use each intellectual property right; and (4) all security, guarantees, indemnities, options, agreements, rights, licences, warranties, agreement for use or other undertakings or covenants of title in respect of any intellectual property right. Outstanding |
---|---|
10 May 2012 | Delivered on: 15 May 2012 Persons entitled: De Lage Landen Leasing Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee and all monies due or to become due from the lessee to the chargee (or any receiver relating to the shares charge) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the securities being all shares in the issued share capital of qrsc limited registered in the chargor's name and all dividends.. See image for full details. Outstanding |
4 June 2008 | Delivered on: 18 June 2008 Persons entitled: Summit Asset Management Limited Classification: Charge over shares Secured details: All monies due or to become due from the lessee to the chargee and/or the funder (or a receiver relating to the charge) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the securities and their proceeds of sale; all dividends see image for full details. Outstanding |
11 June 2007 | Delivered on: 26 June 2007 Persons entitled: Summit Asset Management Limited Classification: Charge over shares Secured details: All monies due or to become due from the lessee to the chargee and/or the funder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities k/a all shares in the issued share capital of the lessee. See the mortgage charge document for full details. Outstanding |
10 August 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
8 July 2017 | Satisfaction of charge 2 in full (4 pages) |
20 June 2017 | Registration of charge 050181400004, created on 16 June 2017 (54 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
11 July 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-16
|
9 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
2 February 2015 | Termination of appointment of Gerard Nicholas Valentine Green as a director on 21 January 2015 (1 page) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
5 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
23 April 2012 | Termination of appointment of Simon Barratt as a director (1 page) |
25 January 2012 | Registered office address changed from Melita House, 124 Bridge Road Chertsey Surrey KT16 8LH on 25 January 2012 (1 page) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (9 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (18 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (9 pages) |
10 November 2010 | Appointment of Mr Gerard Nicholas Valentine Green as a director (2 pages) |
4 November 2010 | Termination of appointment of Timothy Spring as a director (1 page) |
22 September 2010 | Termination of appointment of Alban Brown as a director (1 page) |
20 July 2010 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
18 January 2010 | Director's details changed for Alban St John Brown on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lynne Lorraine Brooks on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (9 pages) |
18 January 2010 | Director's details changed for Alan Hayward on 18 January 2010 (2 pages) |
2 July 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (7 pages) |
16 January 2009 | Director's change of particulars / neil roberts / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / alan haywald / 16/01/2009 (2 pages) |
26 June 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2008 | Director appointed alan haywald (2 pages) |
18 March 2008 | Ad 01/03/08\gbp si 152@1=152\gbp ic 1066/1218\ (2 pages) |
18 March 2008 | Resolutions
|
16 January 2008 | Return made up to 16/01/08; full list of members (4 pages) |
7 December 2007 | Ad 07/12/07--------- £ si 66@1=66 £ ic 1000/1066 (2 pages) |
10 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 June 2007 | Particulars of mortgage/charge (7 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (4 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
27 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
12 March 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 15 seder drive feltham surrey K22 9ET (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | New secretary appointed;new director appointed (3 pages) |
26 February 2004 | Nc inc already adjusted 16/02/04 (1 page) |
26 February 2004 | Ad 16/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: suite 18 folkestone enterprise cent, shearway business pk shearway road folkestone CT19 4RH (1 page) |
27 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (12 pages) |