Epsom
Surrey
KT17 4NR
Director Name | Mr Simon David Harvey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Capitol Square 4-6 Church Street Epsom Surrey KT17 4NR |
Director Name | John Andrew Lee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Medway Road Gossops Green Crawley West Sussex RH11 8LB |
Website | www.globalqrops.com/ |
---|---|
Email address | [email protected] |
Telephone | 01372 724249 |
Telephone region | Esher |
Registered Address | Capitol Square 4-6 Church Street Epsom Surrey KT17 4NR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Paul Arnold Davies 50.00% Ordinary |
---|---|
50 at £1 | Simon David Harvey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,811 |
Cash | £102,040 |
Current Liabilities | £58,609 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
6 October 2020 | Delivered on: 7 October 2020 Persons entitled: Vertus Capital SPV1 Limited Classification: A registered charge Outstanding |
---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
1 April 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
7 October 2020 | Registration of charge 068494980001, created on 6 October 2020 (65 pages) |
1 April 2020 | Confirmation statement made on 17 March 2020 with updates (5 pages) |
18 March 2020 | Cessation of Simon David Harvey as a person with significant control on 3 March 2020 (1 page) |
18 March 2020 | Cessation of Paul Arnold Davies as a person with significant control on 3 March 2020 (1 page) |
18 March 2020 | Notification of Bdhsterling Group Limited as a person with significant control on 3 March 2020 (2 pages) |
10 January 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 February 2019 | Director's details changed for Mr Simon David Harvey on 19 February 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Director's details changed for Mr Simon David Harvey on 10 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Simon David Harvey on 10 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Simon David Harvey on 17 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Mr Simon David Harvey on 17 March 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 March 2015 | Director's details changed for Mr Simon David Harvey on 17 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Simon David Harvey on 17 March 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 25 March 2014 (1 page) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 25 March 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Director's details changed for Simon David Harvey on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Simon David Harvey on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Simon David Harvey on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Paul Arnold Davies on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of John Lee as a director (2 pages) |
10 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
10 May 2010 | Termination of appointment of John Lee as a director (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
30 March 2009 | Ad 23/03/09-23/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
30 March 2009 | Ad 23/03/09-23/03/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
17 March 2009 | Incorporation (18 pages) |
17 March 2009 | Incorporation (18 pages) |