About

Registered Number: 05724660
Date of Incorporation: 28/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Palliser Road, West Kensington, London, W14 9EQ

 

Qc Ground Ltd was registered on 28 February 2006 and are based in London, it's status is listed as "Active". The current directors of the business are listed as Brown, James Thomson, Howorth, Derek Paul, Phillipps, Karen, Smith, Stuart Graham in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Thomson 22 May 2007 27 March 2014 1
HOWORTH, Derek Paul 07 March 2006 22 May 2007 1
PHILLIPPS, Karen 21 March 2013 28 March 2019 1
SMITH, Stuart Graham 07 March 2006 22 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
PARENT_ACC - N/A 10 September 2020
AGREEMENT2 - N/A 10 September 2020
GUARANTEE2 - N/A 10 September 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
AP01 - Appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
CS01 - N/A 02 March 2020
AP01 - Appointment of director 08 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
AA - Annual Accounts 26 April 2019
PARENT_ACC - N/A 26 April 2019
GUARANTEE2 - N/A 26 April 2019
AGREEMENT2 - N/A 26 April 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 11 September 2018
PARENT_ACC - N/A 03 September 2018
AGREEMENT2 - N/A 13 August 2018
GUARANTEE2 - N/A 13 August 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 06 June 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 13 March 2017
PARENT_ACC - N/A 13 March 2017
GUARANTEE2 - N/A 09 March 2017
AGREEMENT2 - N/A 09 March 2017
CS01 - N/A 28 February 2017
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 08 March 2016
PARENT_ACC - N/A 08 March 2016
AGREEMENT2 - N/A 08 March 2016
GUARANTEE2 - N/A 08 March 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 24 February 2016
PARENT_ACC - N/A 22 February 2016
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AR01 - Annual Return 04 March 2014
CH03 - Change of particulars for secretary 04 March 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 02 July 2013
AP01 - Appointment of director 28 June 2013
AR01 - Annual Return 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 April 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 02 March 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 16 November 2010
MISC - Miscellaneous document 03 September 2010
AUD - Auditor's letter of resignation 03 September 2010
AP01 - Appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 23 April 2008
353 - Register of members 22 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 16 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
SA - Shares agreement 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
SA - Shares agreement 13 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 26 March 2007
353 - Register of members 26 March 2007
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
225 - Change of Accounting Reference Date 07 April 2006
MEM/ARTS - N/A 07 April 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

Description Date Status Charge by
Security accession deed 22 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.