London
W12 7PA
Secretary Name | Andrew Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PA |
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hanover Place London E3 4QD |
Director Name | Alasdair Fraser Russell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loftus Road Stadium South Africa Road London W12 7PJ |
Website | www.qpr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87430262 |
Telephone region | London |
Registered Address | Loftus Road Stadium South Africa Road London W12 7PJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £25,000 |
Gross Profit | £22,600 |
Net Worth | £1 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
26 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
---|---|
16 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
31 May 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
20 June 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
9 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Auditor's resignation (1 page) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page) |
24 October 2014 | Termination of appointment of Alasdair Fraser Russell as a director on 15 September 2014 (1 page) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
26 February 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 February 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Alasdair Fraser Russell on 1 November 2012 (2 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 December 2011 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Andrew Evans on 1 October 2009 (2 pages) |
2 December 2011 | Termination of appointment of Gavin Taylor as a director (1 page) |
2 December 2011 | Termination of appointment of Gavin Taylor as a director (1 page) |
2 December 2011 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Alasdair Fraser Russell on 17 October 2009 (2 pages) |
2 December 2011 | Director's details changed for Andrew Evans on 1 October 2009 (2 pages) |
2 December 2011 | Director's details changed for Alasdair Fraser Russell on 17 October 2009 (2 pages) |
2 December 2011 | Registered office address changed from Loftus Road Stadium South Africa Road London W12 7PA England on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Director's details changed for Andrew Evans on 1 October 2009 (2 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 May 2010 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Andrew Evans on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Evans on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Evans on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Evans on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Evans on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Andrew Evans on 2 November 2009 (1 page) |
13 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
13 November 2008 | Accounting reference date shortened from 31/10/2009 to 31/05/2009 (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
17 October 2008 | Incorporation (20 pages) |
17 October 2008 | Incorporation (20 pages) |