London
E1 8NN
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 February 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 February 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2019) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Grosvenor Corporation Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 3-J Calle Blancos Avenida Las Rosas San Jose Costa Rica |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ms Christina Cornelia Van Den Berg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,741 |
Cash | £1,484,889 |
Current Liabilities | £1,447,147 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Bnp Paribas (Suisse) Sa Classification: Trade finance security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in and floating charge over all the rights title and interest in and to all moneys and other receivables, see image for full details. Outstanding |
---|
5 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
---|---|
5 September 2017 | Notification of The Coreinvest Trust as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 December 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
1 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
13 February 2013 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 October 2011 | Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Stephen John Kelly on 1 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Kelly on 2 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Mr Stephen John Kelly on 2 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Qas Secretaries Limited on 2 October 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Director appointed stephen john kelly (1 page) |
19 March 2009 | Appointment terminated director grosvenor corporation sa (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
31 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 July 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
4 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Incorporation (13 pages) |