Company Name17 Qc (MV) Ltd
DirectorDavid Mark Whitehouse
Company StatusActive
Company Number08156263
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Mark Whitehouse
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThird Floor 126-134 Baker Street
London
W1U 6UE
Director NameMr Jay Stillman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Goswell Road
London
EC1V 7JL
Director NameMr Simon Hudson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address359 Goswell Road
London
EC1V 7JL

Location

Registered AddressThird Floor
126-134 Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1David Whitehouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,842
Cash£150
Current Liabilities£28,287

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

6 August 2012Delivered on: 17 August 2012
Persons entitled: David Mark Whitehouse

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at flat 17 queens court, queensway, london, t/no: NGL913497.
Outstanding

Filing History

31 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
27 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
31 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
16 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 November 2013Termination of appointment of a director (1 page)
25 November 2013Termination of appointment of a director (1 page)
20 November 2013Registered office address changed from C/O Butler Llp Third Floor 126-134 Baker Street London W1V 6UE on 20 November 2013 (1 page)
20 November 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(4 pages)
20 November 2013Registered office address changed from C/O Butler Llp Third Floor 126-134 Baker Street London W1V 6UE on 20 November 2013 (1 page)
20 November 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
(4 pages)
30 October 2013Appointment of Mr David Mark Whitehouse as a director (3 pages)
30 October 2013Termination of appointment of Simon Hudson as a director (2 pages)
30 October 2013Appointment of Mr David Mark Whitehouse as a director (3 pages)
30 October 2013Termination of appointment of Simon Hudson as a director (2 pages)
16 October 2013Registered office address changed from Maximum Vitae Ltd 22 Hanover Square London W1S 1JP England on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from Maximum Vitae Ltd 22 Hanover Square London W1S 1JP England on 16 October 2013 (2 pages)
25 September 2013Termination of appointment of Jay Stillman as a director (1 page)
25 September 2013Termination of appointment of Jay Stillman as a director (1 page)
13 March 2013Registered office address changed from 52B Whitmore Road London N1 5QG England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 52B Whitmore Road London N1 5QG England on 13 March 2013 (1 page)
24 September 2012Registered office address changed from 359 Goswell Road London EC1V 7JL England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 359 Goswell Road London EC1V 7JL England on 24 September 2012 (1 page)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2012Appointment of Mr Simon Hudson as a director (2 pages)
26 July 2012Appointment of Mr Simon Hudson as a director (2 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)