UKBizDB.co.uk

QM EXECUTIVE INVESTMENTS LIMITED

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

This company is commonly known as Qm Executive Investments Limited. The company was founded 6 years ago and was given the registration number 10809797. The firm's registered office is in LONDON. You can find them at 1 Lingwood Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:QM EXECUTIVE INVESTMENTS LIMITED
Company Number:10809797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Lingwood Road, London, England, E5 9BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lingwood Road, London, England, E5 9BN

Director28 December 2021Active
52 East Bank, London, England, N16 5PZ

Secretary08 June 2017Active
1, Lingwood Road, London, England, E5 9BN

Director01 February 2019Active
46b, Theydon Road, London, England, E5 9NA

Director16 May 2018Active
52 East Bank, London, England, N16 5PZ

Director08 June 2017Active

People with Significant Control

Mrs Chane Greenfield
Notified on:01 December 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:1, Lingwood Road, London, England, E5 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Greenfield
Notified on:01 February 2019
Status:Active
Date of birth:October 1985
Nationality:American
Country of residence:England
Address:1, Lingwood Road, London, England, E5 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pincus Mann
Notified on:08 June 2017
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:52 East Bank, London, England, N16 5PZ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Accounts

Change account reference date company current shortened.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.