London
EC1M 4JN
Director Name | Mrs Jayasri Chaudhuri |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Sanjukta Chaudhuri-Quinn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Christopher Quinn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2008) |
Role | IT Consultant |
Correspondence Address | 51 Broadley Terrace London NW1 6LG |
Secretary Name | Mr John Christopher Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2008) |
Role | IT Consultant |
Correspondence Address | 51 Broadley Terrace London NW1 6LG |
Director Name | Richard Steven Dunmow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 July 2011) |
Role | IT Consultant |
Correspondence Address | 15 Clifton Moor Oakhill Milton Keynes Buckinghamshire MK5 6FZ |
Director Name | Michael Apichai Oregan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2010) |
Role | IT Consultant |
Correspondence Address | 1 Churchward Close Honeybourne Evesham Worcestershire WR11 7GN |
Director Name | Neville Graham Rhodes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2010) |
Role | Sales Director |
Correspondence Address | 3 Bloomsfield Burwell Cambridge Cambridgeshire CB25 0RA |
Director Name | Ms Sanjukta Chaudhuri |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 July 2016) |
Role | Service Delivery Director |
Country of Residence | England |
Correspondence Address | 6 Chacombe Place Knotty Green Beaconsfield Buckinghamshire HP9 2WS |
Secretary Name | Kathryn Ann Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 September 2008) |
Role | Housewife |
Correspondence Address | 3 Bloomsfield Burwell Cambridge Cambridgeshire CB25 0RA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | cqc-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 020 81333227 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30 at £1 | John Christopher Quinn 37.50% Ordinary |
---|---|
30 at £1 | Ms Sanjukta Chaudhuri 37.50% Ordinary |
20 at £1 | Jayasri Chaudhuri 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,127,354 |
Cash | £569,615 |
Current Liabilities | £387,612 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 4 weeks from now) |
16 October 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
12 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
21 April 2020 | Change of share class name or designation (2 pages) |
10 April 2020 | Cessation of Jayasri Chaudhuri as a person with significant control on 13 January 2020 (1 page) |
10 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 January 2018 | Appointment of Ms Sanjukta Chaudhuri-Quinn as a director on 21 December 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Jayasri Chaudhuri as a director on 17 June 2010 (2 pages) |
15 November 2017 | Appointment of Mrs Jayasri Chaudhuri as a director on 17 June 2010 (2 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (17 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (17 pages) |
19 April 2017 | Director's details changed for Mr John Christopher Quinn on 31 October 2016 (2 pages) |
19 April 2017 | Director's details changed for Mr John Christopher Quinn on 31 October 2016 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 November 2016 | Termination of appointment of Sanjukta Chaudhuri as a director on 20 July 2016 (1 page) |
24 November 2016 | Termination of appointment of Sanjukta Chaudhuri as a director on 20 July 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Christopher Quinn on 5 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Sanjukta Chaudhuri on 5 March 2014 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 September 2011 | Termination of appointment of Richard Dunmow as a director (1 page) |
12 September 2011 | Termination of appointment of Richard Dunmow as a director (1 page) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Purchase of own shares. (3 pages) |
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
11 November 2010 | Cancellation of shares. Statement of capital on 11 November 2010
|
2 November 2010 | Termination of appointment of Neville Rhodes as a director (2 pages) |
2 November 2010 | Termination of appointment of Neville Rhodes as a director (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Mr John Christopher Quinn on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Sanjukta Chaudhuri on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Sanjukta Chaudhuri on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr John Christopher Quinn on 29 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Neville Graham Rhodes on 29 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Neville Graham Rhodes on 29 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of Michael Oregan as a director (2 pages) |
19 March 2010 | Termination of appointment of Michael Oregan as a director (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 August 2009 | Director's change of particulars / sanjukta chaudhuri / 14/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / john quinn / 14/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / john quinn / 14/07/2009 (1 page) |
3 August 2009 | Director's change of particulars / sanjukta chaudhuri / 14/07/2009 (1 page) |
7 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
7 May 2009 | Return made up to 29/03/09; full list of members (5 pages) |
6 May 2009 | Director appointed mr john christopher quinn (1 page) |
6 May 2009 | Appointment terminated (1 page) |
6 May 2009 | Appointment terminated (1 page) |
6 May 2009 | Director's change of particulars / sanjukta chaudhuri / 11/03/2009 (2 pages) |
6 May 2009 | Director appointed mr john christopher quinn (1 page) |
6 May 2009 | Director's change of particulars / sanjukta chaudhuri / 11/03/2009 (2 pages) |
1 May 2009 | Director's change of particulars / sanjukta round / 11/03/2009 (1 page) |
1 May 2009 | Director's change of particulars / sanjukta round / 11/03/2009 (1 page) |
1 May 2009 | Appointment terminated secretary john quinn (1 page) |
1 May 2009 | Appointment terminated secretary john quinn (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 September 2008 | Capitals not rolled up (3 pages) |
9 September 2008 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page) |
9 September 2008 | Location of register of members (non legible) (2 pages) |
9 September 2008 | Location of register of members (non legible) (2 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 14 - 30 city business centre hyde street winchester hants SO23 7TA (1 page) |
9 September 2008 | Appointment terminated secretary kathryn rhodes (1 page) |
9 September 2008 | Capitals not rolled up (3 pages) |
9 September 2008 | Appointment terminated secretary kathryn rhodes (1 page) |
9 September 2008 | Appointment terminated director john quinn (1 page) |
9 September 2008 | Appointment terminated director john quinn (1 page) |
9 September 2008 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (6 pages) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
11 June 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New secretary appointed;new director appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed;new director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
29 March 2007 | Incorporation (6 pages) |
29 March 2007 | Incorporation (6 pages) |