About

Registered Number: 04211634
Date of Incorporation: 04/05/2001 (23 years ago)
Company Status: Active
Registered Address: The Studio, 54 Batchwood Drive, St. Albans, Herts, AL3 5SB,

 

G.Q.M. Ltd was founded on 04 May 2001, it's status is listed as "Active". The current directors of the organisation are listed as Ovenden, Emma Sue, Ovenden, Phillip John, Griffiths, Peter Mark, Ovenden, Michael Sidney. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Peter Mark 19 June 2001 30 September 2002 1
OVENDEN, Michael Sidney 19 June 2001 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
OVENDEN, Emma Sue 01 October 2002 - 1
OVENDEN, Phillip John 19 June 2001 30 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 29 September 2017
AD01 - Change of registered office address 21 June 2017
AA - Annual Accounts 02 November 2016
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 19 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 07 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 February 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 June 2005
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
AA - Annual Accounts 07 June 2004
287 - Change in situation or address of Registered Office 24 July 2003
363s - Annual Return 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 14 June 2002
RESOLUTIONS - N/A 17 July 2001
RESOLUTIONS - N/A 17 July 2001
123 - Notice of increase in nominal capital 17 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
287 - Change in situation or address of Registered Office 11 July 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.