UKBizDB.co.uk

QDD EAST VILLAGE UK LIMITED

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

This company is commonly known as Qdd East Village Uk Limited. The company was founded 11 years ago and was given the registration number 08532294. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:QDD EAST VILLAGE UK LIMITED
Company Number:08532294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary16 May 2013Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director09 August 2018Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director06 September 2013Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director18 July 2019Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director18 July 2019Active
Oxford Properties Group, The Leadenhall, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director20 February 2019Active
77, Grosvenor Street, London, United Kingdom, W1K 3JR

Director21 July 2016Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director21 August 2020Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director09 August 2018Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Director16 May 2013Active
5, Celebration Avenue, East Village, London, United Kingdom, E20 1DB

Director27 July 2021Active
6th, Floor Lansdowne House, Berkeley Square, London, W1J 6ER

Director06 September 2013Active
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director09 August 2018Active
Oxford Properties Group, The Leadenhall Building, 122 Leandenhall Street, London, United Kingdom, EC3V 4AB

Director30 August 2018Active
16, Grosvenor Street, London, United Kingdom, W1K 4QF

Director01 January 2019Active
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER

Director06 September 2013Active
Craigmuir Chambers, P.O. Box 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director18 July 2019Active
Craigmuir Chambers, PO BOX 71, Road Town, Tortola, Virgin Islands, British,

Corporate Director06 September 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director16 May 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Director16 May 2013Active

People with Significant Control

Qdd Athletes Village Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, East Park Walk, London, England, E20 1JL
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
2023-12-01Change of name

Certificate change of name company.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-08-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.