London
SW1P 3HL
LLP Designated Member Name | Little Kimble Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Thorney House 34 Smith Square London SW1P 3HL |
LLP Designated Member Name | Sharon Rice-Oxley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Thorney House 34 Smith Square London SW1P 3HL |
LLP Designated Member Name | Minorca Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Thorney House 34 Smith Square London SW1P 3HL |
LLP Designated Member Name | Sc-Gc Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | Thorney House 34 Smith Square London SW1P 3HL |
LLP Designated Member Name | OK10 Consulting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 23 Prospect Street Caversham Reading RG4 8JB |
LLP Designated Member Name | Quade Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2021(12 years after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 1 Elsworthy Thames Ditton KT7 0YP |
LLP Designated Member Name | 60Tli Consulting Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(13 years after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 60 Nettleham Road Lincoln LN2 1RH |
LLP Designated Member Name | Sharon Rice Oxley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dickerage Road Kingston-Upon-Thames KT1 3SP |
LLP Designated Member Name | Mrs Charlotte Carla Schaeffer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Pines Fawke Common Underriver Sevenoaks Kent TN15 0SP |
LLP Designated Member Name | Mr Daryl St John Edwards |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Caldervale Road London SW4 9LY |
LLP Designated Member Name | Mr Christopher Richard Parsons |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rodney Cottage Risborough Road Little Kimble Aylesbury Buckinghamshire HP17 0UE |
LLP Designated Member Name | Mr Oliver John Purnell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sistova Road London SW12 9QR |
LLP Designated Member Name | Gulhak Star Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2012(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2019) |
Correspondence Address | 3 Dean Trench Street London SW1P 3HB |
LLP Designated Member Name | Frank Enterprizes Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2017) |
Correspondence Address | 2 River Street Mews London EC1R 1AE |
Website | q5partners.com |
---|---|
Email address | [email protected] |
Telephone | 020 73400660 |
Telephone region | London |
Registered Address | Thorney House 34 Smith Square London SW1P 3HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,346,871 |
Cash | £2,577,152 |
Current Liabilities | £1,438,158 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
12 December 2022 | Delivered on: 28 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 August 2023 | Change of details for Mr Thomas Leary as a person with significant control on 3 November 2022 (2 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
29 December 2022 | Group of companies' accounts made up to 31 March 2022 (27 pages) |
28 December 2022 | Registration of charge OC3434420001, created on 12 December 2022 (18 pages) |
17 November 2022 | Member's details changed for Ok10 Consulting Ltd on 17 November 2022 (1 page) |
9 May 2022 | Appointment of 60Tli Consulting Limited as a member on 22 February 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 December 2021 | Change of details for Mr Andrew James Cottrill as a person with significant control on 15 December 2018 (2 pages) |
3 December 2021 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
20 April 2021 | Member's details changed for Minorca Limited on 20 April 2021 (1 page) |
20 April 2021 | Member's details changed for Sc-Gc Limited on 20 April 2021 (1 page) |
20 April 2021 | Member's details changed for Little Kimble Consulting Limited on 20 April 2021 (1 page) |
20 April 2021 | Member's details changed for Sharon Rice-Oxley Limited on 20 April 2021 (1 page) |
20 April 2021 | Member's details changed for Len Rupo Limited on 20 April 2021 (1 page) |
6 April 2021 | Registered office address changed from Little Tufton House 3 Dean Trench Street London SW1P 3HB England to Thorney House 34 Smith Square London SW1P 3HL on 6 April 2021 (1 page) |
16 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Quade Limited as a member on 23 February 2021 (2 pages) |
15 March 2021 | Appointment of Ok10 Consulting Ltd as a member on 2 February 2021 (2 pages) |
6 January 2021 | Group of companies' accounts made up to 31 March 2020 (25 pages) |
15 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 December 2019 | Group of companies' accounts made up to 31 March 2019 (24 pages) |
10 July 2019 | Registered office address changed from Little Tufton House 3 Dean Trench Street London SW1 3HB to Little Tufton House 3 Dean Trench Street London SW1P 3HB on 10 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Gulhak Star Limited as a member on 1 April 2019 (1 page) |
1 April 2019 | Cessation of Daryl St John Edwards as a person with significant control on 1 April 2019 (1 page) |
31 January 2019 | Member's details changed for Minorca Limited on 31 January 2019 (1 page) |
31 January 2019 | Member's details changed for Gulhak Star Limited on 31 January 2019 (1 page) |
31 January 2019 | Member's details changed for Sharon Rice-Oxley Limited on 31 January 2019 (1 page) |
31 January 2019 | Member's details changed for Sc-Gc Limited on 31 January 2019 (1 page) |
31 January 2019 | Member's details changed for Len Rupo Limited on 31 January 2019 (1 page) |
31 January 2019 | Member's details changed for Little Kimble Consulting Limited on 31 January 2019 (1 page) |
31 December 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
27 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
25 March 2018 | Change of details for Mr Daryl St John Edwards as a person with significant control on 1 March 2018 (2 pages) |
22 March 2018 | Notification of Thomas Leary as a person with significant control on 1 January 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 March 2018 | Notification of Andrew Cottrill as a person with significant control on 1 January 2018 (2 pages) |
22 March 2018 | Change of details for Mr Oliver John Purnell as a person with significant control on 1 March 2018 (2 pages) |
19 March 2018 | Appointment of Minorca Limited as a member on 1 January 2018 (2 pages) |
19 March 2018 | Appointment of Sc-Gc Limited as a member on 1 January 2018 (2 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
28 September 2017 | Cessation of Claire Louise Arnold as a person with significant control on 30 April 2017 (1 page) |
28 September 2017 | Cessation of Claire Louise Arnold as a person with significant control on 30 April 2017 (1 page) |
21 May 2017 | Termination of appointment of Frank Enterprizes Ltd as a member on 30 April 2017 (1 page) |
21 May 2017 | Termination of appointment of Frank Enterprizes Ltd as a member on 30 April 2017 (1 page) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
15 March 2016 | Annual return made up to 15 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 15 March 2016 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Appointment of Frank Enterprizes Ltd as a member on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Frank Enterprizes Ltd as a member on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Frank Enterprizes Ltd as a member on 1 October 2015 (2 pages) |
17 March 2015 | Annual return made up to 15 March 2015 (5 pages) |
17 March 2015 | Annual return made up to 15 March 2015 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Termination of appointment of Oliver Purnell as a member (1 page) |
14 April 2014 | Termination of appointment of Sharon Rice Oxley as a member (1 page) |
14 April 2014 | Termination of appointment of Daryl Edwards as a member (1 page) |
14 April 2014 | Termination of appointment of Oliver Purnell as a member (1 page) |
14 April 2014 | Termination of appointment of Christopher Parsons as a member (1 page) |
14 April 2014 | Termination of appointment of Christopher Parsons as a member (1 page) |
14 April 2014 | Termination of appointment of Sharon Rice Oxley as a member (1 page) |
14 April 2014 | Termination of appointment of Daryl Edwards as a member (1 page) |
15 March 2014 | Member's details changed for Sharon Rice-Oxley Limited on 10 March 2014 (1 page) |
15 March 2014 | Member's details changed for Sharon Rice Oxley on 10 March 2014 (2 pages) |
15 March 2014 | Member's details changed for Sharon Rice Oxley on 10 March 2014 (2 pages) |
15 March 2014 | Annual return made up to 15 March 2014 (9 pages) |
15 March 2014 | Member's details changed for Sharon Rice-Oxley Limited on 10 March 2014 (1 page) |
15 March 2014 | Annual return made up to 15 March 2014 (9 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 (9 pages) |
15 March 2013 | Annual return made up to 15 March 2013 (9 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 July 2012 | Appointment of Sharon Rice-Oxley Limited as a member (2 pages) |
30 July 2012 | Appointment of Little Kimble Consulting Limited as a member (2 pages) |
30 July 2012 | Appointment of Len Rupo Limited as a member (2 pages) |
30 July 2012 | Appointment of Gulhak Star Limited as a member (2 pages) |
30 July 2012 | Appointment of Len Rupo Limited as a member (2 pages) |
30 July 2012 | Appointment of Sharon Rice-Oxley Limited as a member (2 pages) |
30 July 2012 | Appointment of Little Kimble Consulting Limited as a member (2 pages) |
30 July 2012 | Appointment of Gulhak Star Limited as a member (2 pages) |
27 March 2012 | Annual return made up to 15 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 15 March 2012 (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Member's details changed for Christopher Richard Parsons on 1 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
13 April 2011 | Member's details changed for Sharon Rice Oxley on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Christopher Richard Parsons on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Daryl St John Edwards on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Daryl St John Edwards on 1 October 2010 (2 pages) |
13 April 2011 | Annual return made up to 15 March 2011 (5 pages) |
13 April 2011 | Member's details changed for Oliver John Purnell on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Sharon Rice Oxley on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Sharon Rice Oxley on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Christopher Richard Parsons on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Oliver John Purnell on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Daryl St John Edwards on 1 October 2010 (2 pages) |
13 April 2011 | Member's details changed for Oliver John Purnell on 1 October 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Termination of appointment of Charlotte Schaeffer as a member (2 pages) |
21 June 2010 | Termination of appointment of Charlotte Schaeffer as a member (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 (11 pages) |
17 March 2010 | Annual return made up to 15 March 2010 (11 pages) |
7 July 2009 | Currext from 28/02/2010 to 31/03/2010 (1 page) |
7 July 2009 | Currext from 28/02/2010 to 31/03/2010 (1 page) |
28 April 2009 | LLP member appointed christopher richard parsons (2 pages) |
28 April 2009 | LLP member appointed christopher richard parsons (2 pages) |
28 April 2009 | LLP member appointed oliver john purnell (1 page) |
28 April 2009 | LLP member appointed daryl st john edwards (1 page) |
28 April 2009 | LLP member appointed daryl st john edwards (1 page) |
28 April 2009 | LLP member appointed oliver john purnell (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from tall pines fawke common underriver sevenoaks kent TN15 0SP (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from tall pines fawke common underriver sevenoaks kent TN15 0SP (1 page) |
18 February 2009 | Incorporation document\certificate of incorporation (3 pages) |
18 February 2009 | Incorporation document\certificate of incorporation (3 pages) |