UKBizDB.co.uk

ALL ABOUT QUALITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All About Quality Limited. The company was founded 19 years ago and was given the registration number 05326843. The firm's registered office is in WESTMINSTER BRIDGE ROAD. You can find them at County Hall, Riverside Buildings, Westminster Bridge Road, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALL ABOUT QUALITY LIMITED
Company Number:05326843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:County Hall, Riverside Buildings, Westminster Bridge Road, London, SE1 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Buildings, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director11 January 2005Active
Sentier Du Lycee 1, Pully, Switzerland, 1009

Director13 February 2006Active
County Hall, Riverside Buildings, Westminster Bridge Road, SE1 7PB

Director15 July 2019Active
98 Mortlake Road, Kew, Richmond, TW9 4AS

Secretary01 June 2005Active
16 Fontarabia Road, Clapham, London, SW11 5PF

Secretary11 January 2005Active
19 Russet Drive, Shenley, WD7 9RH

Secretary10 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 January 2005Active
County Hall, Riverside Buildings, Westminster Bridge Road, SE1 7PB

Director15 January 2013Active
18 Rue De L'Echiquier, Paris, France, FOREIGN

Director18 April 2006Active
98 Mortlake Road, Kew, Richmond, TW9 4AS

Director11 January 2005Active
1 Sweet Briar Road, Stanway, Colchester, CO3 0HJ

Director11 January 2005Active
19 Russet Drive, Shenley, WD7 9RH

Director22 February 2006Active
Black Jane Farm Newton Lane, Newton By Daresbury, Warrington, WA4 4JA

Director20 February 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 January 2005Active

People with Significant Control

London Sky Garden Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:The Riverside Building, County Hall, London, England, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fumiaki Okamoto
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Japanese
Country of residence:United Kingdom
Address:The Riverside Building, County Hall, London, United Kingdom, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type audited abridged.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type audited abridged.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audited abridged.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type group.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Officers

Change person director company with change date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type group.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type group.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-07Change of name

Certificate change of name company.

Download
2014-08-29Accounts

Accounts with accounts type group.

Download
2014-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.