Company NameQSRC Limited
DirectorsStefan Augustus Doroszkowski and Ganesh Shetty
Company StatusActive
Company Number07873212
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Stefan Augustus Doroszkowski
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMr Ganesh Shetty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(12 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address42-43 Queen Square
London
WC1N 3AJ
Director NameMrs Lynne Lorraine Brooks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Secretary NameMr Simon James Knevett Barratt
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMs Dawn Garner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2020)
RoleFinancier
Country of ResidenceEngland
Correspondence Address3rd Floor Cumberland House 15 - 17 Cumberland Plac
Southampton
Hampshire
SO15 2BG

Contact

Websitewww.queensquaregammaknife.co.uk
Email address[email protected]
Telephone020 34484077
Telephone regionLondon

Location

Registered Address42-43 Queen Square
London
WC1N 3AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£490,642
Gross Profit£334,392
Net Worth£38,506
Cash£477,730
Current Liabilities£276,722

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Charges

10 May 2012Delivered on: 15 May 2012
Persons entitled: De Lage Landen Leasing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or a receiver) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

15 August 2023Change of details for Medical Equipment Solutions Limited as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 15 August 2023 (1 page)
3 August 2023Full accounts made up to 31 December 2022 (26 pages)
8 March 2023Director's details changed for Mr Stefan Augustus Doroszkowski on 1 March 2023 (2 pages)
18 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
17 January 2023Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to Office 16, 44 Russell Square London WC1B 4JP on 17 January 2023 (1 page)
1 August 2022Full accounts made up to 31 December 2021 (25 pages)
11 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (23 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
10 June 2021Accounts for a small company made up to 31 March 2020 (21 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
18 January 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
11 September 2020Director's details changed for Mr Stefan Doroszkowski on 11 September 2020 (2 pages)
10 March 2020Cessation of Lynne Lorraine Brooks as a person with significant control on 10 March 2020 (1 page)
10 March 2020Appointment of Mr Stefan Doroszkowski as a director on 10 March 2020 (2 pages)
10 March 2020Termination of appointment of Neil Anthony Roberts as a director on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Simon James Knevett Barratt as a secretary on 10 March 2020 (1 page)
10 March 2020Termination of appointment of Lynne Lorraine Brooks as a director on 10 March 2020 (1 page)
10 March 2020Notification of Medical Equipment Solutions Limited as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 10 March 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 March 2019 (17 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
6 December 2018Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 October 2018 (1 page)
6 December 2018Notification of Lynne Lorraine Brooks as a person with significant control on 1 October 2018 (2 pages)
9 July 2018Full accounts made up to 31 March 2018 (19 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
17 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 817
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 817
(3 pages)
11 July 2016Full accounts made up to 31 March 2016 (16 pages)
11 July 2016Full accounts made up to 31 March 2016 (16 pages)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 816
(5 pages)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 816
(5 pages)
6 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 816
(5 pages)
9 July 2015Full accounts made up to 31 March 2015 (20 pages)
9 July 2015Full accounts made up to 31 March 2015 (20 pages)
27 February 2015Termination of appointment of Dawn Garner as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Dawn Garner as a director on 27 February 2015 (1 page)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 816
(5 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 816
(5 pages)
6 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 816
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (19 pages)
5 August 2014Full accounts made up to 31 March 2014 (19 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 816
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 816
(5 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 816
(5 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
10 July 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2012Appointment of Ms Dawn Garner as a director (2 pages)
17 December 2012Appointment of Mr Neil Anthony Roberts as a director (2 pages)
17 December 2012Appointment of Mr Neil Anthony Roberts as a director (2 pages)
17 December 2012Appointment of Ms Dawn Garner as a director (2 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 816
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 816
(3 pages)
25 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 December 2011Incorporation (22 pages)
6 December 2011Incorporation (22 pages)