QED LUTON (CHALLNEY) LIMITED
Overview
Company Name | QED LUTON (CHALLNEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06857410 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of QED LUTON (CHALLNEY) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QED LUTON (CHALLNEY) LIMITED located?
Registered Office Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble PR2 2YP Preston England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for QED LUTON (CHALLNEY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for QED LUTON (CHALLNEY) LIMITED?
Last Confirmation Statement Made Up To | Mar 24, 2025 |
---|---|
Next Confirmation Statement Due | Apr 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 24, 2024 |
Overdue | No |
What are the latest filings for QED LUTON (CHALLNEY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jacobus Geytenbeek Du Plessis on Jan 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mohammed Abdul Munim Arrayan on Jan 05, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mohammed Abdul Munim Arrayan as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on Sep 02, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kate Louise Flaherty as a director on Nov 11, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kalpesh Savjani as a director on Oct 03, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Appointment of Roger Kirk as a director on May 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robin Stuart Porter as a director on May 03, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gavin John Miller as a director on Jan 17, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Director's details changed for Mr Robin Stuart Porter on Jul 30, 2018 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of QED LUTON (CHALLNEY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARIO LTD | Secretary | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire England |
| 139509960001 | ||||||||||
ARRAYAN, Mohammed Abdul Munim | Director | George Street LU1 2BQ Luton Luton Borough Council England | England | British | Contract Compliance Manager | 303900570002 | ||||||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 303900830002 | ||||||||
KIRK, Roger | Director | Upper George Street LU1 2RD Luton Apex House, 30-34 England | United Kingdom | British | Local Authority Service Director | 224877160001 | ||||||||
SAVJANI, Kalpesh | Director | c/o Amber Infrastructure More London Riverside SE1 2AQ London 3 England | England | British | Accountant | 185483460002 | ||||||||
BEECHEY, Stephen James | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey | United Kingdom | British | Group Investments Director | 170773770001 | ||||||||
BEST, Christopher Stephen | Director | 8 Berwick Way NN15 5XF Kettering Northamptonshire | United Kingdom | British | Director | 78657550001 | ||||||||
BLANCHARD, David Graham | Director | Western Avenue SK11 8AW Macclesfield 246 Cheshire United Kingdom | United Kingdom | British | Investment Director | 131548650001 | ||||||||
EVANS, Jane Elizabeth, M/S | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey | England | British | Finance Director | 170773320001 | ||||||||
FLAHERTY, Kate Louise | Director | c/o Amber Infrastructure Limited More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 196888010001 | ||||||||
HEWITT, Kevin John | Director | 52 Spring Terrace Road Stapenhill DE15 9DU Burton Upon Trent The Limes | United Kingdom | British | Director | 137200460001 | ||||||||
HEWITT, Kevin John | Director | 52 Spring Terrace Road Stapenhill DE15 9DU Burton Upon Trent The Limes | United Kingdom | British | Director | 137200460001 | ||||||||
MILLER, Gavin John | Director | Drummond Street NW1 3HP London 3rd Floor, 184-192 England | England | British | Bid Manager | 190035720001 | ||||||||
PORTER, Robin Stuart | Director | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire | England | British | Bsf Programme Director | 139695770004 | ||||||||
SHAH, Sinesh Ramesh | Director | c/o Appleyards Ltd London Road TN13 1BL Sevenoaks Tubs Hill House Kent United Kingdom | United Kingdom | British | Chartered Accountant | 155356640001 | ||||||||
SMITH, David Gordon, Mr. | Director | Station Approach KT22 7SW Leatherhead Wates House Surrey | England | British | Chief Operating Officer | 78869630003 | ||||||||
WADDINGTON, Adam George | Director | c/o Appleyards Ltd London Road TN13 1BL Sevenoaks Tubs Hill House Kent United Kingdom | England | British | Investment Director | 162470530001 | ||||||||
WARD, Daniel Colin | Director | c/o Amber Infrastructure Limited London Bridge SE1 9RA London Two England | United Kingdom | British | Bsfi Investment Director | 187974910002 | ||||||||
YAZDABADI, Steven Adi | Director | Abbots Lane CR8 5JH Kenley 40 Surrey | England | British | Director | 94342680001 | ||||||||
YAZDABADI, Steven Adi | Director | Abbots Lane CR8 5JH Kenley 40 Surrey | England | British | Director | 94342680001 |
Who are the persons with significant control of QED LUTON (CHALLNEY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Luton Challney (Refico) Limited | Mar 15, 2018 | Hunting Gate SG4 0TJ Hitchin 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Qed Luton (Challney) Holdings Limited | Apr 06, 2016 | Hunting Gate SG4 0TJ Hitchin 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does QED LUTON (CHALLNEY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 15, 2018 Delivered On Mar 19, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jun 03, 2009 Delivered On Jun 12, 2009 | Satisfied | Amount secured All monies due or to become due of any obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All estates or interest in any f/h or l/h all buildings fixtures fittings and fixed plant and machinery the benefit of any covenants investments shares stocks dividend any right money plant and machinery credit balances book debts insurances intellectual property any copyright its goodwill uncalled capital floating charge all its assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0