Questor
Dartford
Kent
DA1 1JD
Director Name | Mr Bastien Louis Albert Vidal |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 March 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 2 Soho Square London W1D 3PX |
Director Name | Mr Anton Louis Engle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr David Charles Suff |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Audio Recording Manager |
Country of Residence | United Kingdom |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
19 July 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Accounts for a small company made up to 31 March 2022 (6 pages) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
20 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
16 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
22 October 2020 | Company name changed fernie court management LIMITED\certificate issued on 22/10/20
|
8 June 2020 | Amended accounts made up to 30 April 2019 (4 pages) |
26 May 2020 | Registered office address changed from 1-5 Applegarth Drive Questor Dartford DA1 1JD England to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page) |
19 May 2020 | Registered office address changed from Norman House 8 Burnell Road Sutton Surrey SM1 4BW England to 1-5 Applegarth Drive Questor Dartford DA1 1JD on 19 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
26 February 2020 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
31 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (5 pages) |
18 October 2019 | Appointment of Mr Andrew Steven Hill as a director on 12 September 2019 (2 pages) |
18 October 2019 | Appointment of Mr Malcolm Stuart Mills as a director on 12 September 2019 (2 pages) |
18 October 2019 | Termination of appointment of David Charles Suff as a director on 12 September 2019 (1 page) |
18 October 2019 | Termination of appointment of Anton Louis Engle as a director on 11 September 2019 (1 page) |
18 October 2019 | Cessation of Anton Engle as a person with significant control on 12 September 2019 (1 page) |
18 October 2019 | Notification of Proper Records Limited as a person with significant control on 12 September 2019 (2 pages) |
18 October 2019 | Cessation of David Suff as a person with significant control on 12 September 2019 (1 page) |
18 October 2019 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom to Norman House 8 Burnell Road Sutton Surrey SM1 4BW on 18 October 2019 (1 page) |
10 June 2019 | Change of details for Mr David Suff as a person with significant control on 28 June 2016 (2 pages) |
10 June 2019 | Change of details for Mr Anton Engle as a person with significant control on 28 June 2016 (2 pages) |
16 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|