22 Carlton Road
South Croydon
CR2 0BS
Director Name | Mr Robert James Mayer |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hcqs Ltd Suite 122, Capital Business Centre 22 Carlton Road South Croydon CR2 0BS |
Director Name | Mr Stephen John Haley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Maple House 118 High Street Purley CR8 2AD |
Secretary Name | Stephen Barnes |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple House 118 High Street Purley CR8 2AD |
Director Name | Mr Andrew Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 7 months (resigned 31 December 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Website | hc-qs.com |
---|---|
Telephone | 0845 3678850 |
Telephone region | Unknown |
Registered Address | 2 - 6 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
531k at £0.01 | Stephen Haley 78.15% Ordinary |
---|---|
53.5k at £0.01 | Stephen Barnes 7.87% Ordinary |
71.2k at £0.01 | Jamie Brown 10.48% Ordinary |
8.8k at £0.01 | Yogi Yokaratna 1.30% Ordinary |
7.4k at £0.01 | Andrew Munsey 1.08% Ordinary |
4.3k at £0.01 | Laurence Oakden 0.63% Ordinary |
1.8k at £0.01 | Keith Stevens 0.26% Ordinary |
500 at £0.01 | Amanda Quartermaine 0.07% Ordinary |
500 at £0.01 | Andrew Gannon 0.07% Ordinary |
200 at £0.01 | Nain Dziyauddin 0.03% Ordinary |
157 at £0.01 | Antony Isbell 0.02% Ordinary |
157 at £0.01 | Ian Braines 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,765,626 |
Gross Profit | £484,769 |
Net Worth | £254,089 |
Cash | £7,041 |
Current Liabilities | £500,691 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
6 October 2017 | Delivered on: 12 October 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
21 February 2013 | Delivered on: 7 March 2013 Persons entitled: The Royal Bank of Scotland 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 |
12 July 2012 | Delivered on: 14 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 April 2024 | Purchase of own shares.
|
---|---|
18 April 2024 | Purchase of own shares.
|
18 April 2024 | Resolutions
|
18 April 2024 | Cancellation of shares. Statement of capital on 28 March 2024
|
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
11 October 2023 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 May 2022 (13 pages) |
10 January 2022 | Director's details changed for Mr Jamie Alexander Brown on 10 January 2022 (2 pages) |
10 January 2022 | Director's details changed for Mr Robert James Mayer on 10 January 2022 (2 pages) |
10 January 2022 | Change of details for Hcqs Holdings Limited as a person with significant control on 10 January 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 May 2021 (14 pages) |
7 July 2021 | Termination of appointment of Stephen Barnes as a secretary on 14 June 2021 (1 page) |
12 February 2021 | Total exemption full accounts made up to 31 May 2020 (14 pages) |
11 December 2020 | Registered office address changed from 2 - 6 2 - 6 Boundary Row London SE1 8HP England to 2 - 6 Boundary Row London SE1 8HP on 11 December 2020 (1 page) |
10 December 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 2 - 6 2 - 6 Boundary Row London SE1 8HP on 10 December 2020 (1 page) |
10 December 2020 | Confirmation statement made on 18 October 2020 with updates (6 pages) |
23 March 2020 | Appointment of Mr Robert James Mayer as a director on 10 March 2020 (2 pages) |
23 March 2020 | Notification of Hcqs Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
23 March 2020 | Cessation of Stephen John Haley as a person with significant control on 10 March 2020 (1 page) |
23 March 2020 | Termination of appointment of Stephen John Haley as a director on 10 March 2020 (1 page) |
16 March 2020 | Change of share class name or designation (2 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Resolutions
|
13 March 2020 | Resolutions
|
11 February 2020 | Resolutions
|
11 February 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
11 February 2020 | Change of share class name or designation (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Resolutions
|
10 February 2020 | Cancellation of shares. Statement of capital on 17 January 2020
|
10 February 2020 | Purchase of own shares. (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
11 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
3 September 2019 | Director's details changed for Mr Jamie Alexander Brown on 23 August 2019 (2 pages) |
3 September 2019 | Second filing of a statement of capital following an allotment of shares on 15 March 2019
|
29 August 2019 | Resolutions
|
12 August 2019 | Second filing of Confirmation Statement dated 18/10/2018 (16 pages) |
6 June 2019 | Satisfaction of charge 1 in full (1 page) |
6 June 2019 | Satisfaction of charge 080593260003 in full (1 page) |
9 November 2018 | Amended total exemption full accounts made up to 31 May 2018 (11 pages) |
6 November 2018 | 18/10/18 Statement of Capital gbp 7143.41
|
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
12 October 2017 | Registration of charge 080593260003, created on 6 October 2017 (22 pages) |
12 October 2017 | Registration of charge 080593260003, created on 6 October 2017 (22 pages) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
18 April 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
8 December 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
8 December 2016 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
16 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
16 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
1 November 2016 | Change of share class name or designation (2 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (8 pages) |
1 November 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
25 October 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
25 October 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
21 October 2013 | Director's details changed for Mr Stephen John Haley on 18 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Stephen John Haley on 18 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Register inspection address has been changed (1 page) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Termination of appointment of Andrew Cooper as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Cooper as a director (1 page) |
18 June 2013 | Appointment of Mr Jamie Alexander Brown as a director (2 pages) |
18 June 2013 | Appointment of Mr Andrew Cooper as a director (2 pages) |
18 June 2013 | Appointment of Mr Andrew Cooper as a director (2 pages) |
18 June 2013 | Appointment of Mr Jamie Alexander Brown as a director (2 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2012 | Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from Maple House 118 High Street Purley Surrey CR8 2AD England on 11 June 2012 (1 page) |
8 May 2012 | Incorporation (21 pages) |
8 May 2012 | Incorporation (21 pages) |