Harlow
Essex
CM20 2BN
Director Name | Miss Emma Victoria Jane Dabbs |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Francesca Ducci |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant Psychiatrist |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Mark Tiernan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2020(8 years after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Thomas Charles Illingworth |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd Cannon Wharf Busi 35 Eveleyn Street London SE8 5RT |
Director Name | Mr William Stuart Butler |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd Cannon Wharf Busi 35 Eveleyn Street London SE8 5RT |
Director Name | Ms Kim Lynette Clover |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Regulatory Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Qbit Property Management Ltd Cannon Wharf Busi 35 Eveleyn Street London SE8 5RT |
Director Name | Mr Mark Tiernan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr Zhe Xiong Chang |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 August 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | C/O Qbit Property Management Ltd Cannon Wharf Busi 35 Eveleyn Street London SE8 5RT |
Director Name | Ms Catherine Lisa Beare |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2016) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Director Name | Mr Jack William Bartholomew |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 21 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | QBIT Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 March 2020) |
Correspondence Address | Unit 11b Evelyn Court Grinstead Road London SE8 5AD |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
26 September 2022 | Termination of appointment of Jonathan Armitage as a director on 23 September 2022 (1 page) |
25 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
8 July 2021 | Termination of appointment of Jack William Bartholomew as a director on 21 June 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
6 October 2020 | Appointment of Mr Mark Tiernan as a director on 21 September 2020 (2 pages) |
24 September 2020 | Appointment of Ms Francesca Ducci as a director on 12 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Jack William Bartholomew as a director on 21 September 2020 (2 pages) |
27 April 2020 | Termination of appointment of Thomas Charles Illingworth as a director on 17 March 2020 (1 page) |
27 April 2020 | Registered office address changed from Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 27 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Qbit Property Management Ltd as a secretary on 2 March 2020 (1 page) |
27 April 2020 | Director's details changed for Miss Emma Victoria Jane Dabbs on 2 March 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Jonathan Armitage on 2 March 2020 (2 pages) |
27 April 2020 | Appointment of Warwick Estates Property Management Limited as a secretary on 2 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
31 October 2018 | Registered office address changed from C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD England to Qbit Property Management Ltd, Office 15, 133 Creek Road Greenwich London SE8 3BU on 31 October 2018 (1 page) |
4 May 2018 | Confirmation statement made on 13 February 2018 with updates (3 pages) |
20 April 2018 | Termination of appointment of Mark Tiernan as a director on 14 August 2017 (1 page) |
20 April 2018 | Termination of appointment of Mark Tiernan as a director on 14 August 2017 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
19 January 2017 | Director's details changed for Mr Jonathan Armitage on 23 April 2015 (2 pages) |
19 January 2017 | Appointment of Miss Emma Victoria Jane Dabbs as a director on 26 September 2016 (2 pages) |
19 January 2017 | Director's details changed for Mr Jonathan Armitage on 23 April 2015 (2 pages) |
19 January 2017 | Termination of appointment of Catherine Lisa Beare as a director on 15 September 2016 (1 page) |
19 January 2017 | Termination of appointment of Catherine Lisa Beare as a director on 15 September 2016 (1 page) |
19 January 2017 | Appointment of Miss Emma Victoria Jane Dabbs as a director on 26 September 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
5 September 2016 | Appointment of Mr Jonathan Armitage as a director on 23 April 2015 (2 pages) |
5 September 2016 | Appointment of Mr Jonathan Armitage as a director on 23 April 2015 (2 pages) |
19 April 2016 | Termination of appointment of William Stuart Butler as a director on 28 October 2015 (1 page) |
19 April 2016 | Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Eveleyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 13 February 2016 no member list (3 pages) |
19 April 2016 | Director's details changed for Mr Mark Tiernan on 1 October 2015 (2 pages) |
19 April 2016 | Annual return made up to 13 February 2016 no member list (3 pages) |
19 April 2016 | Termination of appointment of Kim Lynette Clover as a director on 18 September 2015 (1 page) |
19 April 2016 | Termination of appointment of Zhe Xiong Chang as a director on 17 August 2015 (1 page) |
19 April 2016 | Termination of appointment of Kim Lynette Clover as a director on 18 September 2015 (1 page) |
19 April 2016 | Appointment of Qbit Property Management Ltd as a secretary on 1 February 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Mark Tiernan on 1 October 2015 (2 pages) |
19 April 2016 | Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Eveleyn Street London SE8 5RT to C/O Qbit Property Management Ltd Unit 11B Evelyn Court Grinstead Road London SE8 5AD on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Qbit Property Management Ltd as a secretary on 1 February 2015 (2 pages) |
19 April 2016 | Termination of appointment of William Stuart Butler as a director on 28 October 2015 (1 page) |
19 April 2016 | Termination of appointment of Zhe Xiong Chang as a director on 17 August 2015 (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 May 2015 | Appointment of Ms Catherine Lisa Beare as a director on 23 April 2015 (2 pages) |
5 May 2015 | Appointment of Ms Catherine Lisa Beare as a director on 23 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Thomas Charles Illingworth as a director on 23 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Thomas Charles Illingworth as a director on 23 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Zhe Xiong Chang as a director on 23 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 13 February 2015 no member list (4 pages) |
30 April 2015 | Annual return made up to 13 February 2015 no member list (4 pages) |
30 April 2015 | Appointment of Mr Zhe Xiong Chang as a director on 23 April 2015 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 June 2014 | Termination of appointment of Thomas Illingworth as a director (1 page) |
3 June 2014 | Termination of appointment of Thomas Illingworth as a director (1 page) |
22 March 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
22 March 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
21 April 2013 | Annual return made up to 13 February 2013 no member list (5 pages) |
21 April 2013 | Annual return made up to 13 February 2013 no member list (5 pages) |
16 March 2012 | Memorandum and Articles of Association (20 pages) |
16 March 2012 | Memorandum and Articles of Association (20 pages) |
13 February 2012 | Incorporation (25 pages) |
13 February 2012 | Incorporation (25 pages) |