Hillingdon
Uxbridge
Middlesex
UB10 0AL
Secretary Name | Capital Tax Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2020(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Correspondence Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Eric Thomas McKinnon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 19 Torrington Road Ruislip Middx HA4 0HS |
Director Name | Allan Walker |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 26 Earlsbourne Church Crookham Fleet Hampshire GU52 8XG |
Secretary Name | Mr Eric Thomas McKinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 19 Torrington Road Ruislip Middx HA4 0HS |
Director Name | Mr Terence Cooper |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2013) |
Role | Customer Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Queensmead School Queens Walk Ruislip Middlesex HA4 0LS |
Director Name | Mr Philip Eric Carter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 December 2016) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Northwood School Potter Street Northwood HA6 1QG |
Secretary Name | Mr Paul Michael Holliday |
---|---|
Status | Resigned |
Appointed | 23 January 2015(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2020) |
Role | Company Director |
Correspondence Address | Flat 12, Craigmore Court 46 Murray Road Northwood Middlesex HA6 2YQ |
Director Name | Mr Colin Roland Bamford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2020) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 867 Victoria Road South Ruislip HA4 0JJ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £114,467 |
Gross Profit | £54,234 |
Net Worth | £543,989 |
Cash | £768,557 |
Current Liabilities | £224,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
24 April 2020 | Appointment of Capital Tax Accountants Limited as a secretary on 24 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Paul Michael Holliday as a secretary on 24 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Colin Roland Bamford as a director on 20 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 November 2019 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 14 November 2019 (1 page) |
3 April 2019 | Confirmation statement made on 3 March 2019 with no updates (2 pages) |
14 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from Ground Floor 24 Station Road Watford Herts WD17 1JU to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 15 February 2018 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 December 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (4 pages) |
24 January 2017 | Appointment of Mr Raymond John Edwards as a director on 23 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Raymond John Edwards as a director on 23 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Colin Roland Bamford as a director on 13 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Philip Eric Carter as a director on 13 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Philip Eric Carter as a director on 13 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Colin Roland Bamford as a director on 13 December 2016 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
8 March 2016 | Annual return made up to 3 March 2016 no member list (3 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 August 2015 | Resolutions
|
4 August 2015 | Resolutions
|
2 June 2015 | Appointment of Mr Paul Michael Holliday as a secretary on 23 January 2015 (2 pages) |
2 June 2015 | Appointment of Mr Paul Michael Holliday as a secretary on 23 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (2 pages) |
10 March 2015 | Annual return made up to 3 March 2015 no member list (2 pages) |
4 February 2015 | Termination of appointment of Allan Walker as a director on 23 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Allan Walker as a director on 23 January 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Company name changed qed collateral LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Company name changed qed collateral LIMITED\certificate issued on 10/04/14
|
19 March 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
19 March 2014 | Annual return made up to 3 March 2014 no member list (3 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 April 2013 | Termination of appointment of Eric Mckinnon as a director (2 pages) |
22 April 2013 | Termination of appointment of Eric Mckinnon as a secretary (2 pages) |
22 April 2013 | Termination of appointment of Terence Cooper as a director (2 pages) |
22 April 2013 | Termination of appointment of Eric Mckinnon as a director (2 pages) |
22 April 2013 | Termination of appointment of Terence Cooper as a director (2 pages) |
22 April 2013 | Termination of appointment of Eric Mckinnon as a secretary (2 pages) |
3 April 2013 | Statement of company's objects (2 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Resolutions
|
3 April 2013 | Statement of company's objects (2 pages) |
28 March 2013 | Appointment of Philip Eric Carter as a director (3 pages) |
28 March 2013 | Appointment of Philip Eric Carter as a director (3 pages) |
8 March 2013 | Annual return made up to 3 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 no member list (5 pages) |
8 March 2013 | Annual return made up to 3 March 2013 no member list (5 pages) |
21 December 2012 | Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Parade House 135 the Parade, High Street Watford WD17 1NA United Kingdom on 21 December 2012 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
5 March 2012 | Annual return made up to 3 March 2012 no member list (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 May 2011 | Appointment of Mr Terence Cooper as a director (2 pages) |
24 May 2011 | Registered office address changed from Cann Polus Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Cann Polus Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 24 May 2011 (1 page) |
24 May 2011 | Appointment of Mr Terence Cooper as a director (2 pages) |
7 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
7 March 2011 | Annual return made up to 3 March 2011 no member list (4 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 March 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
9 March 2010 | Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Allan Walker on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Allan Walker on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Allan Walker on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page) |
9 March 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
9 March 2010 | Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page) |
9 March 2010 | Annual return made up to 3 March 2010 no member list (3 pages) |
9 March 2010 | Director's details changed for Mr Eric Mckinnon on 1 March 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Eric Mckinnon on 1 March 2010 (1 page) |
23 July 2009 | Director and secretary appointed eric mckinnon (2 pages) |
23 July 2009 | Director appointed allan walker (2 pages) |
23 July 2009 | Director and secretary appointed eric mckinnon (2 pages) |
23 July 2009 | Director appointed allan walker (2 pages) |
9 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
9 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
9 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
9 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
3 March 2009 | Incorporation (9 pages) |
3 March 2009 | Incorporation (9 pages) |