Questor
Dartford
DA1 1JD
Director Name | Stephen Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ramsden Road Balham London SW12 8RB |
Director Name | Thomas James Bramley Rose |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Laburnum Crescent Allestree Derby Derbyshire DE22 2GS |
Secretary Name | John Richard Glockler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Secretary Name | Mr Malcolm Stuart Mills |
---|---|
Status | Resigned |
Appointed | 20 February 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | 90 Beckenham Palace Park Beckenham Kent BR3 5BT |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2022(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Signet House, 49-51 Farringdon Road London EC1M 3JP |
Website | properdistribution.com |
---|---|
Telephone | 020 86765100 |
Telephone region | London |
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Proper Music Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
26 April 2011 | Delivered on: 5 May 2011 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 February 2017 | Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page) |
20 February 2017 | Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages) |
20 February 2017 | Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page) |
20 February 2017 | Appointment of Mr Malcolm Stuart Mills as a secretary on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
7 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Termination of appointment of Stephen Kersley as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Kersley as a director (2 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
7 July 2011 | Appointment of Andrew Hill as a director (3 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Termination of appointment of Thomas Rose as a director (2 pages) |
10 February 2010 | Termination of appointment of Thomas Rose as a director (2 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Stephen Kersley on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas James Bramley Rose on 10 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Kersley on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen Kersley on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Malcolm Stuart Mills on 9 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Thomas James Bramley Rose on 10 October 2009 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 December 2008 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
19 December 2008 | Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
10 October 2007 | Incorporation (16 pages) |
10 October 2007 | Incorporation (16 pages) |