About

Registered Number: 04764332
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Established in 2003, Qed (Clacton) Holdings Ltd have registered office in Kent, it's status at Companies House is "Active". The companies directors are listed as Hamill, Patrick, Matthews, Paul Brian, Sawyerr, Bamike Tanya at Companies House. We do not know the number of employees at Qed (Clacton) Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILL, Patrick 21 March 2011 21 February 2013 1
MATTHEWS, Paul Brian 21 February 2013 09 December 2013 1
SAWYERR, Bamike Tanya 01 February 2010 17 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 20 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
CH01 - Change of particulars for director 25 January 2019
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 18 June 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 11 June 2014
AP04 - Appointment of corporate secretary 22 January 2014
TM02 - Termination of appointment of secretary 22 January 2014
AP04 - Appointment of corporate secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 June 2013
AP03 - Appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 09 June 2011
TM02 - Termination of appointment of secretary 21 March 2011
AP03 - Appointment of secretary 21 March 2011
AD01 - Change of registered office address 17 March 2011
MISC - Miscellaneous document 10 March 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 June 2010
AP03 - Appointment of secretary 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AD01 - Change of registered office address 19 November 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
353 - Register of members 20 May 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 25 October 2007
RESOLUTIONS - N/A 06 August 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
363a - Annual Return 13 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 25 November 2004
353 - Register of members 26 October 2004
363s - Annual Return 14 June 2004
225 - Change of Accounting Reference Date 25 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
MEM/ARTS - N/A 13 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
287 - Change in situation or address of Registered Office 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
CERTNM - Change of name certificate 31 July 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge and mortgage share 04 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.