Company NameQc Holdings Limited
Company StatusActive
Company Number05647878
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Previous NamesTrushelfco (No.3187) Limited and Qc Opco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameParthviraj Singh Dhanoa
NationalityBritish
StatusCurrent
Appointed21 November 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleChief Financial Officer
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Nigel Gordon Mills
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Andrew Simon Lowenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Ryan Peter Taylor
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Simon Greenwell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameLord Jonathan Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Eliza Gwynne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Jane Stephanie Asscher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(16 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMrs Elise Dominique Badoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMiss Anna Florence Wendy Loake
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Richard Prosser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Kenneth Ian Hodgson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTopcliffe 6 Chase Close
Coleshill
Amersham
Buckinghamshire
HP7 0LX
Director NameIan Alexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 September 2007)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18 Norham Road
Oxford
OX2 6SF
Director NameMr James Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 2014)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Hamilton Place
Kingswood
Tadworth
Surrey
KT20 6PU
Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kensington Gate
London
W8 5NA
Director NameArabella Choella Henman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2008)
RoleInterior Design
Correspondence Address58 Cambridge Street
London
SW1V 4QQ
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 24 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKing Hall Milton Lilbourne
Pewsey
Marlborough
Wiltshire
SN9 5LQ
Secretary NameHugh Robert Barton
NationalityBritish
StatusResigned
Appointed31 May 2007(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 November 2007)
RoleCompany Director
Correspondence Address143 Hewlett Road
Cheltenham
Gloucestershire
GL52 6TS
Wales
Director NameShirley Juliet Brasher
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOatlands
Chaddleworth
Berkshire
RG20 7DY
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAndrew Nigel Wendover Beeson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2011)
RoleCompany Director
Correspondence Address21 Warwick Square
London
SW1V 2AB
Director NameMr Toby Simon Foxcroft
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thames Quay, Chelsea Harbour
London
SW10 0UY
Director NameMr David Jackson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Timothy Cockroft
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMrs Libby Pierpont Engstrom
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2014(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr James Ralph Acheson-Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr James Andrew Cane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Alexander Ernest Jansen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed24 March 2016(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMs Charlotta Ginman
Date of BirthMay 1965 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed28 March 2019(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Director NameMr Bernard Anscomb
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(14 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalliser Road
West Kensington
London
W14 9EQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitequeensclub.co.uk
Email address[email protected]
Telephone020 73863400
Telephone regionLondon

Location

Registered AddressPalliser Road
West Kensington
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,273,200
Cash£3,637,306
Current Liabilities£1,380,609

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

22 May 2007Delivered on: 1 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 5,217
(5 pages)
14 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 5,199
(9 pages)
22 May 2023Appointment of Miss Anna Florence Wendy Loake as a director on 22 March 2023 (2 pages)
22 May 2023Termination of appointment of Daniel James Breden Taylor as a director on 22 March 2023 (1 page)
22 May 2023Appointment of Mr Richard Prosser as a director on 22 March 2023 (2 pages)
22 May 2023Appointment of Mrs Elise Dominique Badoy as a director on 22 March 2023 (2 pages)
22 May 2023Termination of appointment of Stephen Matthew Joshua Raphael as a director on 22 March 2023 (1 page)
13 April 2023Group of companies' accounts made up to 30 September 2022 (32 pages)
28 February 2023Statement of capital on 30 September 2022
  • GBP 5,162
(4 pages)
28 February 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,162
(4 pages)
28 December 2022Confirmation statement made on 17 December 2022 with updates (5 pages)
16 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 5,188
(4 pages)
28 June 2022Group of companies' accounts made up to 30 September 2021 (31 pages)
14 June 2022Termination of appointment of Charles O'donnell as a director on 24 May 2022 (1 page)
3 May 2022Appointment of Miss Eliza Gwynne as a director on 31 March 2022 (2 pages)
3 May 2022Termination of appointment of Alexander Ernest Jansen as a director on 31 March 2022 (1 page)
3 May 2022Appointment of Miss Jane Stephanie Asscher as a director on 31 March 2022 (2 pages)
3 May 2022Appointment of Lord Jonathan Rothermere as a director on 31 March 2022 (2 pages)
3 May 2022Termination of appointment of Charlotta Ginman as a director on 31 March 2022 (1 page)
25 April 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 5,163
(4 pages)
2 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 5,121
(4 pages)
6 January 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5,154
(4 pages)
5 January 2022Statement of capital on 30 September 2021
  • GBP 5,110
(4 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (5 pages)
4 January 2022Statement of capital following an allotment of shares on 1 September 2021
  • GBP 5,169
(4 pages)
26 July 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 5,111
(8 pages)
6 July 2021Group of companies' accounts made up to 30 September 2020 (31 pages)
23 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 5,115
(4 pages)
24 May 2021Termination of appointment of Bernard Anscomb as a director on 20 May 2021 (1 page)
29 March 2021Appointment of Mr Simon Greenwell as a director on 24 March 2021 (2 pages)
25 March 2021Termination of appointment of Robert Charles Michael Wigley as a director on 24 March 2021 (1 page)
23 February 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 5,101
(5 pages)
23 February 2021Statement of capital following an allotment of shares on 31 October 2020
  • GBP 5,105
(8 pages)
23 February 2021Statement of capital on 30 September 2020
  • GBP 5,101
(4 pages)
18 December 2020Confirmation statement made on 17 December 2020 with updates (5 pages)
17 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 5,164
(8 pages)
13 August 2020Solvency Statement dated 16/07/20 (12 pages)
13 August 2020Statement of capital on 13 August 2020
  • GBP 5,126
(3 pages)
13 August 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 16/07/2020
(1 page)
13 August 2020Statement by Directors (11 pages)
16 June 2020Termination of appointment of Annabel Lucy Watson as a director on 26 March 2020 (1 page)
16 June 2020Termination of appointment of Peter Francis Cargill Begg as a director on 26 March 2020 (1 page)
16 June 2020Appointment of Mr Stephen Raphael as a director on 12 June 2020 (2 pages)
16 June 2020Appointment of Mr Bernard Anscomb as a director on 12 June 2020 (2 pages)
16 June 2020Termination of appointment of Libby Pierpont Engstrom as a director on 26 March 2020 (1 page)
16 June 2020Appointment of Mr Ryan Peter Taylor as a director on 12 June 2020 (2 pages)
5 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 5,126
(8 pages)
2 March 2020Full accounts made up to 30 September 2019 (22 pages)
27 January 2020Confirmation statement made on 17 December 2019 with updates (63 pages)
30 December 2019Statement of capital on 30 September 2019
  • GBP 5,108
(4 pages)
27 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 5,182
(4 pages)
17 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
25 October 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 5,163
(4 pages)
16 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 October 2019Memorandum and Articles of Association (53 pages)
30 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 5,142
(4 pages)
27 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 5,137
(4 pages)
12 June 2019Director's details changed for Ms Charlotta Ginman on 28 March 2019 (2 pages)
8 June 2019Termination of appointment of Peter Glyn Charteris Mallinson as a director on 28 March 2019 (1 page)
8 June 2019Appointment of Ms Joan Mary Major as a director on 28 March 2019 (2 pages)
8 June 2019Termination of appointment of James Andrew Cane as a director on 28 March 2019 (1 page)
8 June 2019Appointment of The Honorable James Bruce as a director on 28 March 2019 (2 pages)
8 June 2019Termination of appointment of Karen Phillipps as a director on 28 March 2019 (1 page)
8 June 2019Appointment of Ms Charlotta Ginman as a director on 28 March 2019 (2 pages)
7 June 2019Full accounts made up to 30 September 2018 (24 pages)
29 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 5,120
(6 pages)
27 December 2018Statement of capital on 30 September 2018
  • GBP 5,095
(4 pages)
27 December 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 5,171
(5 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (5 pages)
4 October 2018Second filing of Confirmation Statement dated 07/12/2016 (60 pages)
4 October 2018Second filing of Confirmation Statement dated 07/12/2017 (60 pages)
31 May 2018Second filing of the annual return made up to 7 December 2015 (70 pages)
31 May 2018Full accounts made up to 30 September 2017 (17 pages)
9 April 2018Termination of appointment of Timothy Cockroft as a director on 21 March 2018 (1 page)
9 April 2018Appointment of Mr Andrew Simon Lowenthal as a director on 21 March 2018 (2 pages)
9 April 2018Termination of appointment of Simon Nicholas Mansfield as a director on 21 March 2018 (1 page)
9 April 2018Appointment of Mr Nigel Gordon Mills as a director on 21 March 2018 (2 pages)
4 April 2018Statement of capital on 30 September 2017
  • GBP 5,094
(4 pages)
3 April 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 5,094
(4 pages)
3 April 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 5,128
(4 pages)
4 January 2018Confirmation statement made on 7 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 7 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 04/10/2018
(6 pages)
9 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,151
(8 pages)
9 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 5,151
(8 pages)
10 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,140
(5 pages)
10 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 5,140
(5 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Charles O'donnell on 30 March 2017 (2 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
21 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5,124
(4 pages)
21 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 5,124
(4 pages)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of James Acheson-Grey as a director on 30 March 2017 (1 page)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr Charles O'donnell as a director on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr Daniel James Breden Taylor as a director on 30 March 2017 (2 pages)
12 April 2017Termination of appointment of David Jack Tarsh as a director on 30 March 2017 (1 page)
21 February 2017Full accounts made up to 30 September 2016 (17 pages)
21 February 2017Full accounts made up to 30 September 2016 (17 pages)
20 February 2017Statement of capital on 30 September 2016
  • GBP 5,072
(4 pages)
20 February 2017Statement of capital on 30 September 2016
  • GBP 5,072
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5,090
(4 pages)
14 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 5,090
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 5,075
(5 pages)
5 January 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 5,075
(5 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 04/10/2018
(7 pages)
21 November 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,124
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 5,124
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,122
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 5,122
(4 pages)
8 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 5,116
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 5,116
(3 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
25 April 2016Appointment of Mr Alexander Ernest Jansen as a director on 24 March 2016 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 5,109
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 5,109
(3 pages)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Termination of appointment of Stephen Matthew Joshua Raphael as a director on 24 March 2016 (1 page)
14 April 2016Appointment of Mr James Andrew Cane as a director on 23 March 2016 (2 pages)
14 April 2016Appointment of Mr James Andrew Cane as a director on 23 March 2016 (2 pages)
4 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,106
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,106
(4 pages)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
24 February 2016Termination of appointment of Simon Stevens as a director on 4 January 2016 (1 page)
18 February 2016Full accounts made up to 30 September 2015 (22 pages)
18 February 2016Full accounts made up to 30 September 2015 (22 pages)
13 January 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,088
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,088
(4 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,079
(11 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,079
(11 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 5,079
  • ANNOTATION Clarification a second filed AR01 was registered on 31/05/2018.
(13 pages)
24 November 2015Statement of capital on 30 September 2015
  • GBP 5,079
(5 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,079
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 5,079
(4 pages)
24 November 2015Statement of capital on 30 September 2015
  • GBP 5,079
(5 pages)
1 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 5,121
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 5,121
(4 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
21 April 2015Appointment of Mr Robert Wigley as a director on 26 March 2015 (2 pages)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
14 April 2015Termination of appointment of Amanda Jacqueline Sater as a director on 26 March 2015 (1 page)
16 March 2015Full accounts made up to 30 September 2014 (21 pages)
16 March 2015Full accounts made up to 30 September 2014 (21 pages)
26 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,073
(4 pages)
26 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,073
(4 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,054
(11 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,054
(11 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,054
(11 pages)
19 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,056
(4 pages)
19 December 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,056
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,054
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,054
(4 pages)
8 December 2014Statement of capital on 30 September 2014
  • GBP 5,054
(5 pages)
8 December 2014Statement of capital on 30 September 2014
  • GBP 5,054
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 5,113
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 31 August 2014
  • GBP 5,113
(4 pages)
11 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Termination of appointment of James Brown as a director (1 page)
11 April 2014Termination of appointment of Toby Foxcroft as a director (1 page)
11 April 2014Termination of appointment of Robin Edwards as a director (1 page)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
11 April 2014Termination of appointment of David Jackson as a director (1 page)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Termination of appointment of Anthony Jenks as a director (1 page)
11 April 2014Termination of appointment of James Brown as a director (1 page)
11 April 2014Termination of appointment of Robin Edwards as a director (1 page)
11 April 2014Appointment of Mr David Jack Tarsh as a director (2 pages)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
11 April 2014Appointment of Miss Annabel Lucy Watson as a director (2 pages)
11 April 2014Termination of appointment of David Jackson as a director (1 page)
11 April 2014Appointment of Mr Peter Francis Cargill Begg as a director (2 pages)
11 April 2014Appointment of Mrs Libby Pierpont Engstrom as a director (2 pages)
11 April 2014Appointment of Mr James Acheson-Grey as a director (2 pages)
3 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,082
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,082
(4 pages)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
4 March 2014Secretary's details changed for Parthviraj Singh Dhanoa on 4 March 2014 (1 page)
3 March 2014Statement of capital on 30 September 2013
  • GBP 5,020
(5 pages)
3 March 2014Statement of capital on 30 September 2013
  • GBP 5,020
(5 pages)
28 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,058
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,058
(4 pages)
13 February 2014Full accounts made up to 30 September 2013 (20 pages)
13 February 2014Full accounts made up to 30 September 2013 (20 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (13 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (13 pages)
16 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (13 pages)
9 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,020
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,020
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 5,065
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 5,065
(4 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
2 July 2013Appointment of Mr Peter Glyn Charteris Mallinson as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillipps as a director (2 pages)
28 June 2013Appointment of Miss Karen Phillipps as a director (2 pages)
17 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 5,037
(7 pages)
17 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 5,037
(7 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Jo Sinclair as a director (1 page)
28 March 2013Termination of appointment of Bernard Anscomb as a director (1 page)
4 March 2013Full accounts made up to 30 September 2012 (20 pages)
4 March 2013Full accounts made up to 30 September 2012 (20 pages)
26 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,003
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 5,003
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 5,058
(4 pages)
25 February 2013Statement of capital on 30 September 2012
  • GBP 4,936
(5 pages)
25 February 2013Statement of capital following an allotment of shares on 30 September 2012
  • GBP 5,058
(4 pages)
25 February 2013Statement of capital on 30 September 2012
  • GBP 4,936
(5 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (13 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (13 pages)
3 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (13 pages)
2 January 2013Register inspection address has been changed from 14 Palliser Road London W14 9EQ United Kingdom (1 page)
2 January 2013Register inspection address has been changed from 14 Palliser Road London W14 9EQ United Kingdom (1 page)
23 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 4,960
(4 pages)
23 August 2012Statement of capital on 30 September 2011
  • GBP 4,930
(5 pages)
23 August 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5,021
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 4,992
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 20 May 2011
  • GBP 4,958
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 5,021
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 5,036
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 20 May 2011
  • GBP 4,958
(4 pages)
23 August 2012Statement of capital on 30 September 2011
  • GBP 4,930
(5 pages)
23 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5,002
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 4,992
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5,002
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 20 June 2011
  • GBP 4,960
(4 pages)
23 August 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 5,036
(4 pages)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
27 April 2012Termination of appointment of Guy Smith Bingham as a director (1 page)
27 April 2012Appointment of Mr Simon Stevens as a director (2 pages)
16 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
16 April 2012Appointment of Mr Simon Nicholas Mansfield as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
16 April 2012Appointment of Mr Timothy Cockroft as a director (2 pages)
2 March 2012Full accounts made up to 30 September 2011 (20 pages)
2 March 2012Full accounts made up to 30 September 2011 (20 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (14 pages)
9 January 2012Register(s) moved to registered office address (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of David Norman as a director (1 page)
9 January 2012Termination of appointment of Andrew Beeson as a director (1 page)
9 January 2012Register(s) moved to registered office address (1 page)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
13 April 2011Appointment of Mr Anthony Michael Jenks as a director (2 pages)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
13 April 2011Termination of appointment of Peter Ensor as a director (1 page)
7 April 2011Statement by directors (3 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 4,863
(4 pages)
7 April 2011Resolutions
  • RES13 ‐ Reducing share prem a/c 24/03/2011
(1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 4,863
(4 pages)
7 April 2011Solvency statement dated 24/03/11 (2 pages)
7 April 2011Solvency statement dated 24/03/11 (2 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 4,863
(4 pages)
7 April 2011Statement by directors (3 pages)
7 April 2011Resolutions
  • RES13 ‐ Reducing share prem a/c 24/03/2011
(1 page)
23 March 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,863
(5 pages)
23 March 2011Statement of capital on 30 September 2010
  • GBP 4,836
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 4,863
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 4,967
(6 pages)
23 March 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,934
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 21 July 2010
  • GBP 4,940
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 25 January 2010
  • GBP 4,925
(6 pages)
23 March 2011Statement of capital on 30 September 2010
  • GBP 4,836
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 27 September 2010
  • GBP 4,967
(6 pages)
23 March 2011Statement of capital following an allotment of shares on 21 July 2010
  • GBP 4,940
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 4,881
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 25 January 2010
  • GBP 4,925
(6 pages)
23 March 2011Statement of capital following an allotment of shares on 29 June 2010
  • GBP 4,934
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 4,930
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 25 May 2010
  • GBP 4,930
(5 pages)
23 March 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 4,881
(5 pages)
28 January 2011Full accounts made up to 30 September 2010 (19 pages)
28 January 2011Full accounts made up to 30 September 2010 (19 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (17 pages)
17 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (17 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
18 November 2010Appointment of Mr David Jackson as a director (2 pages)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
16 November 2010Termination of appointment of Stuart King as a director (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
3 September 2010Auditor's resignation (1 page)
7 July 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4,907
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 24 February 2010
  • GBP 4,907
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4,900
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 4,921
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4,924
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4,888
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 4,900
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4,924
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 4,921
(5 pages)
3 June 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4,888
(5 pages)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Termination of appointment of Shirley Brasher as a director (1 page)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
17 May 2010Appointment of Mrs Jo Sinclair as a director (2 pages)
17 May 2010Appointment of Mr Stephen Matthew Joshua Raphael as a director (2 pages)
17 May 2010Termination of appointment of Colin Marshall as a director (1 page)
11 March 2010Full accounts made up to 30 September 2009 (17 pages)
11 March 2010Full accounts made up to 30 September 2009 (17 pages)
31 December 2009Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr James Brown on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr James Brown on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
31 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (11 pages)
31 December 2009Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr James Brown on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Robin Warwick Edwards on 7 December 2009 (2 pages)
31 December 2009Director's details changed for David Mark Norman on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Ms Amanda Jacqueline Sater on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Lord Colin Marsh Marshall on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages)
31 December 2009Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Mr Toby Foxcroft on 7 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for David Mark Norman on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Stuart Anthony King on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Guy Smith Bingham on 7 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Bernard Anscomb on 7 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Peter Richard Ensor on 7 December 2009 (2 pages)
31 December 2009Director's details changed for David Mark Norman on 7 December 2009 (2 pages)
10 December 2009Statement of capital on 30 September 2009
  • GBP 4,837
(5 pages)
10 December 2009Statement of capital on 30 September 2009
  • GBP 4,837
(5 pages)
27 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 1
(3 pages)
27 November 2009Statement of capital following an allotment of shares on 21 September 2009
  • GBP 1
(3 pages)
20 September 2009Ad 18/02/09\gbp si 48@1=48\gbp ic 4815/4863\ (4 pages)
20 September 2009Ad 18/02/09\gbp si 48@1=48\gbp ic 4815/4863\ (4 pages)
26 June 2009Appointment terminated director peter begg (1 page)
26 June 2009Director appointed ms amanda sater (1 page)
26 June 2009Appointment terminated director peter begg (1 page)
26 June 2009Director appointed ms amanda sater (1 page)
4 June 2009Solvency statement dated 06/05/09 (3 pages)
4 June 2009Memorandum of capital - processed 04/06/09 (1 page)
4 June 2009Memorandum of capital - processed 04/06/09 (1 page)
4 June 2009Statement by directors (3 pages)
4 June 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to £18063363 20/05/2009
(1 page)
4 June 2009Statement by directors (3 pages)
4 June 2009Solvency statement dated 06/05/09 (3 pages)
4 June 2009Resolutions
  • RES13 ‐ Reduce share prem a/c to £18063363 20/05/2009
(1 page)
2 May 2009Ad 13/01/09\gbp si 81@1=81\gbp ic 4751/4832\ (5 pages)
2 May 2009Ad 13/01/09\gbp si 81@1=81\gbp ic 4751/4832\ (5 pages)
24 March 2009Full accounts made up to 30 September 2008 (17 pages)
24 March 2009Full accounts made up to 30 September 2008 (17 pages)
23 March 2009Capitals not rolled up (4 pages)
23 March 2009Capitals not rolled up (4 pages)
16 January 2009Return made up to 07/12/08; change of members (14 pages)
16 January 2009Return made up to 07/12/08; change of members (14 pages)
29 July 2008Director appointed mr bernard anscomb (1 page)
29 July 2008Director appointed mr toby foxcroft (1 page)
29 July 2008Director appointed mr bernard anscomb (1 page)
29 July 2008Director appointed mr toby foxcroft (1 page)
28 July 2008Appointment terminated director edward mead (1 page)
28 July 2008Appointment terminated director arabella henman (1 page)
28 July 2008Appointment terminated director arabella henman (1 page)
28 July 2008Appointment terminated director edward mead (1 page)
23 July 2008Ad 18/02/08\gbp si 119@1=119\gbp ic 5791/5910\ (9 pages)
23 July 2008Ad 18/02/08\gbp si 119@1=119\gbp ic 5791/5910\ (9 pages)
16 July 2008Ad 21/05/08\gbp si 32@32=1024\gbp ic 4767/5791\ (3 pages)
16 July 2008Ad 21/05/08\gbp si 32@32=1024\gbp ic 4767/5791\ (3 pages)
9 June 2008Full accounts made up to 30 September 2007 (17 pages)
9 June 2008Full accounts made up to 30 September 2007 (17 pages)
21 February 2008Ad 15/01/08--------- £ si 167@1=167 £ ic 4600/4767 (6 pages)
21 February 2008Ad 15/01/08--------- £ si 167@1=167 £ ic 4600/4767 (6 pages)
28 January 2008Return made up to 07/12/07; bulk list available separately (13 pages)
28 January 2008Return made up to 07/12/07; bulk list available separately (13 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007Director's particulars changed (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Registered office changed on 18/07/07 from: 2 lambs passage london EC1Y 8BB (1 page)
18 July 2007Ad 31/05/07-04/07/07 £ si 2635@1=2635 £ ic 1750/4385 (70 pages)
18 July 2007Ad 31/05/07-04/07/07 £ si 2635@1=2635 £ ic 1750/4385 (70 pages)
18 July 2007Registered office changed on 18/07/07 from: 2 lambs passage london EC1Y 8BB (1 page)
3 July 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
3 July 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
1 June 2007Particulars of mortgage/charge (15 pages)
19 April 2007Ad 27/03/07--------- £ si 1748@1=1748 £ ic 2/1750 (2 pages)
19 April 2007Ad 27/03/07--------- £ si 1748@1=1748 £ ic 2/1750 (2 pages)
15 April 2007Nc inc already adjusted 27/03/07 (1 page)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
15 April 2007Nc inc already adjusted 27/03/07 (1 page)
15 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (7 pages)
5 April 2007New director appointed (7 pages)
5 April 2007New director appointed (2 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
21 March 2007Company name changed qc opco LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed qc opco LIMITED\certificate issued on 21/03/07 (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
10 January 2007Return made up to 07/12/06; full list of members (6 pages)
10 January 2007Return made up to 07/12/06; full list of members (6 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 March 2006New director appointed (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2006Director resigned (1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
15 March 2006New director appointed (3 pages)
15 March 2006Memorandum and Articles of Association (5 pages)
15 March 2006New director appointed (3 pages)
15 March 2006New director appointed (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Company name changed trushelfco (no.3187) LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed trushelfco (no.3187) LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Director resigned (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)