Company NameQuick Response Cctv Ltd
DirectorJila Nadjafi
Company StatusActive
Company Number06648531
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Jila Nadjafi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address32 Willis Avenue
Sutton
Surrey
SM2 5HS
Director NameMr Akash Luthra
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address28 Milton Road
Wallington
Surrey
SM5 9RW
Secretary NameDr Jila Nadjafi
StatusResigned
Appointed20 March 2010(1 year, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 April 2010)
RoleCompany Director
Correspondence Address32 Willis Avenue
Sutton
Surrey
SM2 5HS

Contact

Websitewww.quickresponsecctv.co.uk
Telephone020 87695404
Telephone regionLondon

Location

Registered Address57 Southbridge Road
Croydon
CR0 1AG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,411
Cash£480
Current Liabilities£27,523

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
28 July 2019Confirmation statement made on 16 July 2019 with updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
27 April 2018Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS England to 57 Southbridge Road Croydon CR0 1AG on 27 April 2018 (1 page)
26 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 16 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)
29 July 2016Registered office address changed from 57 Southbridge Road Croydon CR0 1AG to 32 Willis Avenue Sutton Surrey SM2 5HS on 29 July 2016 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
29 July 2016Registered office address changed from 57 Southbridge Road Croydon CR0 1AG to 32 Willis Avenue Sutton Surrey SM2 5HS on 29 July 2016 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 June 2016Micro company accounts made up to 31 July 2015 (6 pages)
28 June 2016Micro company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(3 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50
(3 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
14 May 2013Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 32 Willis Avenue Sutton Surrey SM2 5HS United Kingdom on 14 May 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
24 August 2010Termination of appointment of Jila Nadjafi as a secretary (1 page)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
24 August 2010Termination of appointment of Jila Nadjafi as a secretary (1 page)
9 August 2010Amended accounts made up to 31 July 2009 (8 pages)
9 August 2010Amended accounts made up to 31 July 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 March 2010Appointment of Dr Jila Nadjafi as a secretary (1 page)
20 March 2010Appointment of Dr Jila Nadjafi as a secretary (1 page)
17 March 2010Appointment of Dr Jila Nadjafi as a director (2 pages)
17 March 2010Appointment of Dr Jila Nadjafi as a director (2 pages)
17 March 2010Registered office address changed from 129 Streatham High Road Streatham London SW16 1HJ United Kingdom on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Akash Luthra as a director (1 page)
17 March 2010Registered office address changed from 129 Streatham High Road Streatham London SW16 1HJ United Kingdom on 17 March 2010 (1 page)
17 March 2010Termination of appointment of Akash Luthra as a director (1 page)
7 August 2009Return made up to 16/07/09; full list of members (3 pages)
7 August 2009Return made up to 16/07/09; full list of members (3 pages)
6 August 2009Director's change of particulars / akash luthra / 06/08/2009 (1 page)
6 August 2009Registered office changed on 06/08/2009 from 137 streatham high road streatham london SW16 1HJ united kingdom (1 page)
6 August 2009Registered office changed on 06/08/2009 from 137 streatham high road streatham london SW16 1HJ united kingdom (1 page)
6 August 2009Director's change of particulars / akash luthra / 06/08/2009 (1 page)
16 July 2008Incorporation (13 pages)
16 July 2008Incorporation (13 pages)