Questor
Dartford
DA1 1JD
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Mr Graham Christopher Griffiths |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Victoria Way London SE7 7NQ |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mr David Robert Parry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Rochford Avenue Shenfield Brentwood Essex CM15 8QW |
Director Name | Mr Edwin Kenneth Wilkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Haymakers Lane Chart Fields Hamlet Ashford Kent TN23 4GL |
Secretary Name | John Richard Glockler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Director Name | Mr Steven Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Ramsden Road London SW12 8RE |
Secretary Name | Mr Malcolm Stuart Mills |
---|---|
Status | Resigned |
Appointed | 20 February 2017(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 15 February 2022) |
Role | Company Director |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
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(13 years 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 |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.properbox.com |
---|---|
Telephone | 029 76279446 |
Telephone region | Cardiff |
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 | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,808,743 |
Gross Profit | £371,562 |
Net Worth | £83,514 |
Cash | £2,630 |
Current Liabilities | £302,782 |
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 | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week 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 |
---|
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
19 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
31 March 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
18 August 2022 | Second filing for the appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director (3 pages) |
1 August 2022 | Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a secretary on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022
|
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
7 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
26 May 2020 | Registered office address changed from 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) |
11 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 17 February 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) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of John Richard Glockler as a secretary on 13 December 2016 (1 page) |
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 | Appointment of Mr Malcolm Stuart Mills as a director on 6 April 2016 (2 pages) |
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 secretary on 20 February 2017 (2 pages) |
20 February 2017 | Secretary's details changed for Mr Malcolm Stuart Mills on 20 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Mr Malcolm Stuart Mills on 20 February 2017 (1 page) |
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 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Andrew Steven Hill on 18 February 2015 (2 pages) |
25 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Andrew Steven Hill on 18 February 2015 (2 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) |
8 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
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) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
7 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
22 April 2013 | Termination of appointment of Graham Griffiths as a director (2 pages) |
22 April 2013 | Termination of appointment of Edwin Wilkinson as a director (2 pages) |
22 April 2013 | Termination of appointment of Graham Griffiths as a director (2 pages) |
22 April 2013 | Termination of appointment of Edwin Wilkinson as a director (2 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
30 August 2012 | Appointment of Andrew Hill as a director (3 pages) |
30 August 2012 | Appointment of Andrew Hill as a director (3 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) |
20 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 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) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 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) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Appointment of Stephen Kersley as a director (3 pages) |
8 March 2011 | Appointment of Stephen Kersley as a director (3 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Graham Christopher Griffiths on 15 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Edwin Kenneth Wilkinson on 15 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Edwin Kenneth Wilkinson on 15 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Graham Christopher Griffiths on 15 February 2010 (2 pages) |
27 May 2009 | Director appointed edwin kenneth wilkinson logged form (2 pages) |
27 May 2009 | Director appointed edwin kenneth wilkinson logged form (2 pages) |
23 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
23 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from norman house 8 burnell road sutton surrey SM1 4BW (1 page) |
5 March 2009 | Secretary appointed john glockler (2 pages) |
5 March 2009 | Director appointed malcolm stuart sutton mills (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 March 2009 | Secretary appointed john glockler (2 pages) |
5 March 2009 | Director appointed malcolm stuart sutton mills (2 pages) |
5 March 2009 | Director appointed graham christopher griffiths (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
5 March 2009 | Director appointed graham christopher griffiths (2 pages) |
2 March 2009 | Appointment terminated director david parry (1 page) |
2 March 2009 | Appointment terminated director david parry (1 page) |
2 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
2 March 2009 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
17 February 2009 | Incorporation (16 pages) |
17 February 2009 | Incorporation (16 pages) |