Company NameQuality In Age Limited
DirectorHarriet Roske
Company StatusActive
Company Number08375529
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMiss Harriet Roske
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Street
Isleworth
TW7 6XB

Location

Registered Address2 Church Street
Isleworth
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Harriet Roske
50.00%
Ordinary
1 at £1Wolfgang Goetz
50.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

21 March 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
21 September 2022Registered office address changed from Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP England to 2 Church Street Isleworth TW7 6XB on 21 September 2022 (1 page)
31 March 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 November 2020Registered office address changed from Silchester House Holly Lane Silchester RG7 2LT England to Botleys Mansion Stonehill Road Ottershaw Chertsey KT16 0AP on 24 November 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 March 2018Registered office address changed from 14 -16 Brewer Street London W1F 0SG to Silchester House Holly Lane Silchester RG7 2LT on 19 March 2018 (1 page)
5 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
7 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Director's details changed for Miss Harriet Roske on 1 March 2015 (2 pages)
12 February 2016Director's details changed for Miss Harriet Roske on 1 March 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
19 December 2013Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from Kensington Cloisters 5 Kensington Church Street London W8 4LD England on 19 December 2013 (1 page)
15 November 2013Registered office address changed from C/O Bunker International Group Ltd Kensington Cloisters 5 Kensington Church Street London W8 4LD Uk on 15 November 2013 (1 page)
15 November 2013Registered office address changed from C/O Bunker International Group Ltd Kensington Cloisters 5 Kensington Church Street London W8 4LD Uk on 15 November 2013 (1 page)
2 May 2013Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 20 Eaton Mews South London SW1W 9HP England on 2 May 2013 (2 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)