Alderley Edge
SK9 7RR
Director Name | Mr Mitchell Ian Butterworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 March 2003) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Daubeneys High Street Colerne Wiltshire SN14 8DB |
Director Name | Mr Christopher Skye Quin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 January 2018) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stamford Brook Road London W6 0XJ |
Director Name | Mr Mark Hugo Spangenthal |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Avenue Ealing London W13 8LA |
Secretary Name | Mitchell Ian Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 9 Allison Road London W3 6JF |
Secretary Name | Mr Mark Hugo Spangenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 The Avenue Ealing London W13 8LA |
Director Name | Mr Grant Carl James |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2004(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2007) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Website | qbssoftware.com |
---|---|
Email address | [email protected] |
Telephone | 020 87337101 |
Telephone region | London |
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £687,082 |
Cash | £461,051 |
Current Liabilities | £1,538,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
3 March 2023 | Delivered on: 9 March 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 January 2018 | Delivered on: 8 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 March 2001 | Delivered on: 29 March 2001 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 April 2001 | Delivered on: 9 May 2001 Satisfied on: 20 January 2010 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1 fully paid share of £1 in alperton (wharfside) management company limited and all other securities under the deed. Fully Satisfied |
30 March 2001 | Delivered on: 6 April 2001 Satisfied on: 20 January 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 7 wharfside rosemount state alperton l/b of brent - NGL775531. Fully Satisfied |
26 March 1990 | Delivered on: 29 March 1990 Satisfied on: 1 May 2001 Persons entitled: Midland Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
20 April 2023 | Appointment of Mr Steven Turner as a secretary on 20 April 2023 (2 pages) |
---|---|
27 March 2023 | Satisfaction of charge 021194140005 in full (1 page) |
9 March 2023 | Registration of charge 021194140007, created on 3 March 2023 (15 pages) |
1 February 2023 | Registration of charge 021194140006, created on 31 January 2023 (16 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
25 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
29 July 2022 | Registered office address changed from 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (31 pages) |
30 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
11 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
31 October 2019 | Change of details for Gnr Technology Ltd as a person with significant control on 11 February 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
7 November 2018 | Full accounts made up to 31 March 2018 (31 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
14 February 2018 | Notification of Gnr Technology Ltd as a person with significant control on 31 January 2018 (2 pages) |
14 February 2018 | Cessation of Graham David Stevinson as a person with significant control on 31 January 2018 (1 page) |
8 February 2018 | Notification of Graham David Stevinson as a person with significant control on 31 January 2018 (2 pages) |
8 February 2018 | Registration of charge 021194140005, created on 31 January 2018 (22 pages) |
8 February 2018 | Termination of appointment of Mark Hugo Spangenthal as a secretary on 31 January 2018 (1 page) |
8 February 2018 | Cessation of Mark Hugo Spangenthal as a person with significant control on 31 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Graham David Stevinson as a director on 31 January 2018 (2 pages) |
8 February 2018 | Cessation of Christopher Skye Quin as a person with significant control on 31 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Mark Hugo Spangenthal as a director on 31 January 2018 (1 page) |
8 February 2018 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Wharfside Rosemont Road Wembley Middlesex HA0 4QB on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Christopher Skye Quin as a director on 31 January 2018 (1 page) |
26 January 2018 | Satisfaction of charge 2 in full (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
21 August 2017 | Termination of appointment of Grant Carl James as a director on 10 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Grant Carl James as a director on 10 August 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
1 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 September 2016 | Second filing of the annual return made up to 24 October 2015 (18 pages) |
9 September 2016 | Second filing of the annual return made up to 24 October 2015 (18 pages) |
18 December 2015 | Registered office address changed from , 141 Wardour Street, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from , 141 Wardour Street, London, W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
30 July 2015 | Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages) |
30 July 2015 | Appointment of Mr Grant Carl James as a director on 1 April 2015 (2 pages) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from, 7-9 swallow street, london, W1B 4DT (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 7-9 swallow street london W1B 4DT (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from, 7-9 swallow street, london, W1B 4DT (1 page) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 24/10/06; full list of members (2 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
25 January 2006 | Return made up to 24/10/05; full list of members (2 pages) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 186 lomond grove, camberwell, london, SE5 7JG (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 186 lomond grove camberwell london SE5 7JG (1 page) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o dover childs tyler 7-9 swallow street london W1B 4DT (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o dover childs tyler, 7-9 swallow street, london, W1B 4DT (1 page) |
8 March 2005 | Return made up to 24/10/04; full list of members (2 pages) |
8 March 2005 | Return made up to 24/10/04; full list of members (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
11 December 2003 | Return made up to 24/10/03; full list of members (8 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
25 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | £ ic 303/203 31/03/03 £ sr 100@1=100 (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | £ ic 303/203 31/03/03 £ sr 100@1=100 (1 page) |
12 December 2002 | Return made up to 24/10/02; full list of members
|
12 December 2002 | Return made up to 24/10/02; full list of members
|
12 December 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
12 December 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
27 June 2002 | Resolutions
|
27 June 2002 | Resolutions
|
27 June 2002 | Ad 01/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
27 June 2002 | Ad 01/05/02--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2000 | Return made up to 24/10/00; full list of members
|
14 November 2000 | Return made up to 24/10/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
22 October 1999 | Return made up to 24/10/99; full list of members (8 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 November 1998 | Return made up to 24/10/98; full list of members
|
4 November 1998 | Return made up to 24/10/98; full list of members
|
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: 15 manchester square, london, W1M 6LB (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: 15 manchester square london W1M 6LB (1 page) |
26 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
26 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 October 1996 | Return made up to 24/10/96; full list of members
|
22 October 1996 | Return made up to 24/10/96; full list of members
|
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
16 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
16 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 November 1993 | Memorandum and Articles of Association (11 pages) |
11 November 1993 | Memorandum and Articles of Association (11 pages) |
4 October 1993 | Company name changed\certificate issued on 04/10/93 (2 pages) |
4 October 1993 | Company name changed quin butterworth spangenthal lim ited\certificate issued on 05/10/93 (2 pages) |
6 March 1991 | Return made up to 30/11/90; full list of members (7 pages) |
3 November 1989 | Return made up to 24/10/89; full list of members (4 pages) |
21 August 1989 | Company name changed\certificate issued on 21/08/89 (2 pages) |
12 July 1989 | Wd 10/07/89 ad 13/06/89--------- £ si 98@1=98 £ ic 6/104 (2 pages) |
18 October 1988 | Wd 10/10/88 ad 11/07/88--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
22 September 1988 | Return made up to 22/08/88; full list of members (4 pages) |
23 April 1987 | Company name changed rapid 2811 LIMITED\certificate issued on 23/04/87 (2 pages) |
3 April 1987 | Certificate of Incorporation (1 page) |
3 April 1987 | Certificate of Incorporation (1 page) |