About

Registered Number: 06828394
Date of Incorporation: 24/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Based in Essex, Q & H London Ltd was setup in 2009, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Q & H London Ltd has 2 directors listed as Quirk, David Andrew, Hyll, Peggy Margaret Audrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIRK, David Andrew 30 April 2010 - 1
HYLL, Peggy Margaret Audrey 30 April 2010 30 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 February 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 March 2015
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 January 2014
SH01 - Return of Allotment of shares 27 September 2013
CERTNM - Change of name certificate 31 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 07 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 27 January 2012
AA01 - Change of accounting reference date 14 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 22 November 2010
AP01 - Appointment of director 25 May 2010
AP01 - Appointment of director 25 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH03 - Change of particulars for secretary 04 March 2010
MEM/ARTS - N/A 27 August 2009
CERTNM - Change of name certificate 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
225 - Change of Accounting Reference Date 09 March 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.