About

Registered Number: 04348947
Date of Incorporation: 08/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 69 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ

 

Based in Beaconsfield, Buckinghamshire, Qapela Ltd was setup in 2002, it's status at Companies House is "Active". The organisation has 5 directors listed as Godfrey, Kirsty, Godfrey, Nicholas Richard, Hardy, Stephen Mark, Myers, David, Oreiro, Maria at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Kirsty 01 April 2002 - 1
GODFREY, Nicholas Richard 08 January 2002 - 1
HARDY, Stephen Mark 01 January 2003 01 October 2003 1
MYERS, David 01 October 2002 15 August 2003 1
OREIRO, Maria 01 January 2003 15 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 29 December 2018
AA - Annual Accounts 11 March 2018
CS01 - N/A 23 January 2018
CS01 - N/A 08 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 20 January 2016
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AD01 - Change of registered office address 05 January 2014
AD01 - Change of registered office address 05 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 12 February 2013
AA01 - Change of accounting reference date 20 December 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 28 January 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 05 February 2007
AA - Annual Accounts 01 February 2007
287 - Change in situation or address of Registered Office 15 June 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 22 April 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
123 - Notice of increase in nominal capital 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
225 - Change of Accounting Reference Date 19 December 2002
287 - Change in situation or address of Registered Office 22 August 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 08 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.