About

Registered Number: 01335239
Date of Incorporation: 24/10/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, London, EC3M 4BS

 

Founded in 1977, R & Q Gamma Company Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as R & Q Central Services Limited, Moss, Sidney Harold, Napthine, David, Poll, Michael John, Rigaudbarrett, Ian James, Taylor, Victor Edward, Usher, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Sidney Harold N/A 31 December 1997 1
NAPTHINE, David N/A 11 December 1995 1
POLL, Michael John 12 November 1997 31 January 2000 1
RIGAUDBARRETT, Ian James 09 April 2018 31 August 2019 1
TAYLOR, Victor Edward 04 July 1996 28 January 2000 1
USHER, Mark 12 November 1997 08 October 1999 1
Secretary Name Appointed Resigned Total Appointments
R & Q CENTRAL SERVICES LIMITED 29 December 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 06 April 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 03 March 2020
PSC08 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
TM01 - Termination of appointment of director 03 January 2020
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 29 August 2019
PSC07 - N/A 22 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 21 March 2019
CH01 - Change of particulars for director 20 November 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 21 June 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 07 April 2017
AUD - Auditor's letter of resignation 02 March 2017
AUD - Auditor's letter of resignation 15 February 2017
AP01 - Appointment of director 09 February 2017
AP01 - Appointment of director 23 January 2017
RESOLUTIONS - N/A 19 January 2017
CONNOT - N/A 19 January 2017
RESOLUTIONS - N/A 18 January 2017
AD01 - Change of registered office address 12 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AP04 - Appointment of corporate secretary 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 04 July 2016
AR01 - Annual Return 10 May 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 23 January 2015
AA - Annual Accounts 08 September 2014
SH19 - Statement of capital 04 June 2014
RESOLUTIONS - N/A 22 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2014
CAP-SS - N/A 22 May 2014
TM01 - Termination of appointment of director 21 May 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 20 March 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 01 April 2010
RESOLUTIONS - N/A 19 June 2009
MISC - Miscellaneous document 19 June 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2009
CAP-SS - N/A 19 June 2009
MEM/ARTS - N/A 18 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 20 March 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 14 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 08 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 16 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 07 June 2001
363s - Annual Return 30 April 2001
AUD - Auditor's letter of resignation 19 December 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 27 April 2000
287 - Change in situation or address of Registered Office 21 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 29 April 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288c - Notice of change of directors or secretaries or in their particulars 22 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 28 April 1997
288 - N/A 02 September 1996
288 - N/A 22 July 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 07 May 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 09 January 1996
288 - N/A 19 December 1995
288 - N/A 21 April 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 09 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 22 November 1994
288 - N/A 10 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 14 April 1994
395 - Particulars of a mortgage or charge 18 November 1993
MEM/ARTS - N/A 25 April 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 05 April 1993
RESOLUTIONS - N/A 04 April 1993
AA - Annual Accounts 07 April 1992
363b - Annual Return 07 April 1992
363(287) - N/A 07 April 1992
288 - N/A 04 March 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 17 April 1991
288 - N/A 11 July 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 20 April 1990
288 - N/A 10 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
288 - N/A 08 March 1989
288 - N/A 23 September 1988
MEM/ARTS - N/A 25 August 1988
288 - N/A 22 August 1988
RESOLUTIONS - N/A 17 August 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 17 May 1988
MEM/ARTS - N/A 23 February 1988
288 - N/A 07 December 1987
RESOLUTIONS - N/A 18 November 1987
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
288 - N/A 08 July 1987
288 - N/A 08 July 1987
288 - N/A 14 May 1987
AA - Annual Accounts 30 April 1986
363 - Annual Return 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit and charge 01 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.