Abingdon
Oxfordshire
OX14 2DX
Director Name | Mrs Susan Elizabeth Cox |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
Secretary Name | QFL Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Correspondence Address | 19 Moulton Park Office Village Scirocco Close Northampton NN3 6AP |
Telephone | 01753 694700 |
---|---|
Telephone region | Slough |
Registered Address | 4th Floor Tuition House 27-37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
51 at £1 | Dr Roger Bertram Cox 51.00% Ordinary |
---|---|
49 at £1 | Susan Elizabeth Cox 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,371 |
Cash | £36,834 |
Current Liabilities | £14,832 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mrs Susan Elizabeth Cox as a director on 22 February 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Doctor Roger Bertram Cox on 6 November 2009 (2 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 18/06/09; full list of members (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 February 2009 | Location of register of members (non legible) (1 page) |
20 February 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
21 January 2009 | Appointment terminated secretary qfl nominee secretary LIMITED (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 19 moulton park office village scirocco close moulton park northampton NN3 6AP united kingdom (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 19 moulton park office village scirocco close moulton park northampton NN3 6AP united kingdom (1 page) |
12 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
12 November 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
18 June 2008 | Incorporation (13 pages) |
18 June 2008 | Incorporation (13 pages) |