Company NameQPR Trust Trading Limited
DirectorAndrew Evans
Company StatusActive
Company Number06726677
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAndrew Evans
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleCommunity Scheme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PA
Secretary NameAndrew Evans
NationalityBritish
StatusCurrent
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PA
Director NameMr Gavin Stephen Taylor
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hanover Place
London
E3 4QD
Director NameAlasdair Fraser Russell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoftus Road Stadium South Africa Road
London
W12 7PJ

Contact

Websitewww.qpr.co.uk
Email address[email protected]
Telephone020 87430262
Telephone regionLondon

Location

Registered AddressLoftus Road Stadium
South Africa Road
London
W12 7PJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£25,000
Gross Profit£22,600
Net Worth£1

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

26 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
16 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Loftus Road Stadium South Africa Road London W12 7PJ on 31 May 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
11 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
20 June 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ England to Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 20 June 2019 (1 page)
14 June 2019Registered office address changed from The Kiyan Prince Foundation Stadium South Africa Road London Please Select... W12 7PJ United Kingdom to The Kiyan Prince Foundation Stadium South Africa Road London W12 7PJ on 14 June 2019 (1 page)
13 June 2019Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PJ to The Kiyan Prince Foundation Stadium South Africa Road London Please Select... W12 7PJ on 13 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
9 July 2015Auditor's resignation (1 page)
9 July 2015Auditor's resignation (1 page)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page)
24 October 2014Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
14 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 December 2011Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page)
2 December 2011Director's details changed for Andrew Evans on 1 October 2009 (2 pages)
2 December 2011Termination of appointment of Gavin Taylor as a director (1 page)
2 December 2011Termination of appointment of Gavin Taylor as a director (1 page)
2 December 2011Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Alasdair Fraser Russell on 17 October 2009 (2 pages)
2 December 2011Director's details changed for Andrew Evans on 1 October 2009 (2 pages)
2 December 2011Director's details changed for Alasdair Fraser Russell on 17 October 2009 (2 pages)
2 December 2011Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 December 2011Director's details changed for Andrew Evans on 1 October 2009 (2 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
2 December 2010Accounts for a dormant company made up to 31 May 2010 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
2 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
2 November 2009Director's details changed for Andrew Evans on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
2 November 2009Director's details changed for Andrew Evans on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Andrew Evans on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Andrew Evans on 2 November 2009 (1 page)
13 November 2008Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
13 November 2008Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
17 October 2008Incorporation (20 pages)
17 October 2008Incorporation (20 pages)