About

Registered Number: 02103438
Date of Incorporation: 25/02/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2 Ella Mews, Cressy Road, Hampstead, London, NW3 2NH

 

Q Despatch (West) Ltd was founded on 25 February 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Brose, Torsten, Pavlou, Nicky Panayiotis, Pavlou, Angela, Wakefield, Charles Peter Tresham are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSE, Torsten 08 April 2019 - 1
PAVLOU, Angela N/A 29 March 2019 1
WAKEFIELD, Charles Peter Tresham 22 September 1996 14 February 2000 1
Secretary Name Appointed Resigned Total Appointments
PAVLOU, Nicky Panayiotis N/A 22 September 1995 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
SH01 - Return of Allotment of shares 03 January 2020
RESOLUTIONS - N/A 02 January 2020
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 08 August 2019
RESOLUTIONS - N/A 08 August 2019
RESOLUTIONS - N/A 08 August 2019
RESOLUTIONS - N/A 08 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 August 2019
SH08 - Notice of name or other designation of class of shares 08 August 2019
SH06 - Notice of cancellation of shares 08 August 2019
SH03 - Return of purchase of own shares 08 August 2019
PSC07 - N/A 24 July 2019
AA - Annual Accounts 17 July 2019
CH01 - Change of particulars for director 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 August 2016
MR04 - N/A 12 February 2016
MR04 - N/A 12 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 28 August 2012
CH03 - Change of particulars for secretary 28 August 2012
CH01 - Change of particulars for director 28 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 05 September 2009
AA - Annual Accounts 12 January 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 02 September 2002
287 - Change in situation or address of Registered Office 01 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 06 November 1997
395 - Particulars of a mortgage or charge 19 July 1997
AA - Annual Accounts 02 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
363s - Annual Return 21 August 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 30 October 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 25 November 1991
363a - Annual Return 03 January 1991
363a - Annual Return 03 January 1991
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 07 December 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 10 April 1989
287 - Change in situation or address of Registered Office 30 March 1989
PUC 5 - N/A 11 January 1988
288 - N/A 10 March 1987
287 - Change in situation or address of Registered Office 10 March 1987
CERTINC - N/A 25 February 1987
NEWINC - New incorporation documents 25 February 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 July 2012 Outstanding

N/A

Debenture 19 March 2010 Outstanding

N/A

Debenture 20 August 2009 Fully Satisfied

N/A

Fixed and floating charge 17 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.