Company NameAQT London Limited
DirectorRanvir Singh Dari
Company StatusActive
Company Number07192694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2010(14 years ago)
Previous NameAOT London Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Ranvir Singh Dari
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCare Provider
Country of ResidenceEngland
Correspondence Address366 Jersey Road
Isleworth
TW7 5PL
Director NameMr Nino Jomaa
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ormonde Rise
Buckhurst Hill
IG9 5QQ
Director NameMary Lammin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address86 Letchmere Avenue
Woodford Green
IG8 8QG
Director NameMiss Rea Olivia Lammin
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address56 Regency Court 89-111 High Road
Loughton
Essex
E18 2JT

Contact

Websiteaqthomecare.co.uk
Telephone020 85315239
Telephone regionLondon

Location

Registered Address198 Chingford Mount Road
Chingford
London
E4 8JR
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,610
Current Liabilities£22,993

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

12 October 2012Delivered on: 17 October 2012
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

27 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
9 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
7 November 2019Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Walthamstow London E17 5QJ to 198 Chingford Mount Road Chingford London E4 8JR on 7 November 2019 (1 page)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
30 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
23 August 2018Satisfaction of charge 1 in full (1 page)
2 August 2018Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
2 August 2018All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 July 2018Appointment of Mr Ranvir Singh Dari as a director on 3 July 2018 (2 pages)
3 July 2018Termination of appointment of Mary Lammin as a director on 3 July 2018 (1 page)
3 July 2018Notification of Ranvir Singh Dari as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Cessation of Mary Lammin as a person with significant control on 3 July 2018 (1 page)
14 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 December 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
4 December 2016Termination of appointment of Rea Olivia Lammin as a director on 1 December 2016 (1 page)
4 December 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
4 December 2016Termination of appointment of Rea Olivia Lammin as a director on 1 December 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 December 2015Annual return made up to 1 November 2015 no member list (3 pages)
1 December 2015Annual return made up to 1 November 2015 no member list (3 pages)
1 January 2015Annual return made up to 1 November 2014 no member list (2 pages)
1 January 2015Annual return made up to 1 November 2014 no member list (2 pages)
1 January 2015Annual return made up to 1 November 2014 no member list (2 pages)
19 November 2014Appointment of Miss Rea Olivia Lammin as a director on 18 November 2014 (2 pages)
19 November 2014Appointment of Miss Rea Olivia Lammin as a director on 18 November 2014 (2 pages)
27 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2014Annual return made up to 1 November 2013 no member list (2 pages)
14 January 2014Annual return made up to 1 November 2013 no member list (2 pages)
14 January 2014Annual return made up to 1 November 2013 no member list (2 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 January 2013Annual return made up to 1 November 2012 no member list (2 pages)
3 January 2013Annual return made up to 1 November 2012 no member list (2 pages)
3 January 2013Annual return made up to 1 November 2012 no member list (2 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Annual return made up to 1 November 2011 no member list (2 pages)
5 December 2011Annual return made up to 1 November 2011 no member list (2 pages)
5 December 2011Annual return made up to 1 November 2011 no member list (2 pages)
28 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 30 April 2011 (9 pages)
4 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
4 October 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
3 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
3 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
3 November 2010Annual return made up to 1 November 2010 no member list (2 pages)
3 October 2010Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page)
3 October 2010Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page)
3 October 2010Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page)
3 October 2010Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page)
3 October 2010Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page)
3 October 2010Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 May 2010Termination of appointment of Nino Jomaa as a director (1 page)
4 May 2010Termination of appointment of Nino Jomaa as a director (1 page)
21 April 2010Annual return made up to 20 April 2010 no member list (3 pages)
21 April 2010Annual return made up to 20 April 2010 no member list (3 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed aot london LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
25 March 2010Company name changed aot london LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)