UKBizDB.co.uk

QF REGISTRARS LIMITED

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

This company is commonly known as Qf Registrars Limited. The company was founded 21 years ago and was given the registration number 04548764. The firm's registered office is in LONDON. You can find them at Second Floor 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:QF REGISTRARS LIMITED
Company Number:04548764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Holbrook Gardens, Aldenham, Watford, England, WD25 8AB

Secretary13 June 2017Active
7, Holbrook Gardens, Aldenham, Watford, England, WD25 8AB

Director13 June 2017Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Secretary30 September 2002Active
8 The Bungalows, Kings Road, Harrow, HA2 9HZ

Secretary30 September 2002Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Secretary07 October 2003Active
Lower Ground Floor, One George Yard, London, England, EC3V 9DF

Director13 June 2017Active
Second Floor, 2 Woodberry Grove, North Finchley, London, England, N12 0DR

Director01 November 2013Active
36 Wayside Avenue, Bushey, Watford, WD23 4SQ

Director30 September 2002Active
Hardmead Rectory, Hardmead, MK16 9JZ

Director07 June 2005Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Director30 September 2002Active
2 Starmers Lane, Kislingbury, Northampton, NN7 4AE

Director30 June 2003Active

People with Significant Control

Capital Nominees Limited
Notified on:24 June 2020
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stanley Davis Group Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:Lower Ground Floor, One George Yard, London, England, EC3V 9DF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-25Dissolution

Dissolution application strike off company.

Download
2022-07-19Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2016-08-10Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.