Company NameEdqual Limited
DirectorsMaureen McIntyre and Philip Davidson McIntyre
Company StatusActive - Proposal to Strike off
Company Number06298350
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maureen McIntyre
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Philip Davidson McIntyre
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMrs Maureen McIntyre
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH

Contact

Websitewww.edqual.co.uk

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Mrs Maureen Mcintyre
50.00%
Ordinary
500 at £1Philip Mcintyre
50.00%
Ordinary

Financials

Year2014
Net Worth£74,472
Current Liabilities£4,785

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2022 (1 year, 9 months ago)
Next Return Due16 July 2023 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Micro company accounts made up to 31 July 2021 (4 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022Registered office address changed from 166 College Road Harrow Middlesex HA1 1BH United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 27 September 2022 (1 page)
27 September 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
5 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN England to 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page)
8 July 2021Confirmation statement made on 2 July 2021 with updates (3 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 July 2018Change of details for Mrs Maureen Mcintyre as a person with significant control on 7 July 2018 (2 pages)
9 July 2018Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 7 July 2018 (2 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Maureen Mcintyre on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mrs Maureen Mcintyre on 31 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mrs Maureen Mcintyre on 31 July 2017 (1 page)
31 July 2017Director's details changed for Mr Philip Davidson Mcintyre on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Philip Davidson Mcintyre on 31 July 2017 (2 pages)
31 July 2017Secretary's details changed for Mrs Maureen Mcintyre on 31 July 2017 (1 page)
12 July 2017Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Philip Davidson Mcintyre as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Mrs Maureen Mcintyre as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
25 October 2016Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 94 Judd Street London WC1H 9PS to Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 25 October 2016 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
12 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
12 May 2015Micro company accounts made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
17 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
17 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(5 pages)
8 May 2013Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 1 Carlton Parade Preston Road Wembley Middlesex HA9 8NE on 8 May 2013 (1 page)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages)
24 August 2010Director's details changed for Mrs Maureen Mcintyre on 2 July 2010 (2 pages)
24 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 2 July 2009 with a full list of shareholders (4 pages)
9 April 2009Return made up to 02/07/08; full list of members (4 pages)
9 April 2009Return made up to 02/07/08; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 July 2007Incorporation (12 pages)
2 July 2007Incorporation (12 pages)