QED LUTON (CHALLNEY) LIMITED

QED LUTON (CHALLNEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQED LUTON (CHALLNEY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06857410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for QED LUTON (CHALLNEY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for QED LUTON (CHALLNEY) LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2025
    Next Confirmation Statement DueApr 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2024
    OverdueNo

    What are the latest filings for QED LUTON (CHALLNEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Mar 24, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jacobus Geytenbeek Du Plessis on Jan 05, 2023

    2 pagesCH01

    Director's details changed for Mr Mohammed Abdul Munim Arrayan on Jan 05, 2023

    2 pagesCH01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Jan 05, 2023

    2 pagesAP01

    Appointment of Mr Mohammed Abdul Munim Arrayan as a director on Jan 05, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kate Louise Flaherty as a director on Nov 11, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Kalpesh Savjani as a director on Oct 03, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Appointment of Roger Kirk as a director on May 03, 2019

    2 pagesAP01

    Termination of appointment of Robin Stuart Porter as a director on May 03, 2019

    1 pagesTM01

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Gavin John Miller as a director on Jan 17, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Director's details changed for Mr Robin Stuart Porter on Jul 30, 2018

    2 pagesCH01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of QED LUTON (CHALLNEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARIO LTD
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number05950008
    139509960001
    ARRAYAN, Mohammed Abdul Munim
    George Street
    LU1 2BQ Luton
    Luton Borough Council
    England
    Director
    George Street
    LU1 2BQ Luton
    Luton Borough Council
    England
    EnglandBritishContract Compliance Manager303900570002
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director303900830002
    KIRK, Roger
    Upper George Street
    LU1 2RD Luton
    Apex House, 30-34
    England
    Director
    Upper George Street
    LU1 2RD Luton
    Apex House, 30-34
    England
    United KingdomBritishLocal Authority Service Director224877160001
    SAVJANI, Kalpesh
    c/o Amber Infrastructure
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishAccountant185483460002
    BEECHEY, Stephen James
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    United KingdomBritishGroup Investments Director170773770001
    BEST, Christopher Stephen
    8 Berwick Way
    NN15 5XF Kettering
    Northamptonshire
    Director
    8 Berwick Way
    NN15 5XF Kettering
    Northamptonshire
    United KingdomBritishDirector78657550001
    BLANCHARD, David Graham
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    Director
    Western Avenue
    SK11 8AW Macclesfield
    246
    Cheshire
    United Kingdom
    United KingdomBritishInvestment Director131548650001
    EVANS, Jane Elizabeth, M/S
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    EnglandBritishFinance Director170773320001
    FLAHERTY, Kate Louise
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    c/o Amber Infrastructure Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director196888010001
    HEWITT, Kevin John
    52 Spring Terrace Road
    Stapenhill
    DE15 9DU Burton Upon Trent
    The Limes
    Director
    52 Spring Terrace Road
    Stapenhill
    DE15 9DU Burton Upon Trent
    The Limes
    United KingdomBritishDirector137200460001
    HEWITT, Kevin John
    52 Spring Terrace Road
    Stapenhill
    DE15 9DU Burton Upon Trent
    The Limes
    Director
    52 Spring Terrace Road
    Stapenhill
    DE15 9DU Burton Upon Trent
    The Limes
    United KingdomBritishDirector137200460001
    MILLER, Gavin John
    Drummond Street
    NW1 3HP London
    3rd Floor, 184-192
    England
    Director
    Drummond Street
    NW1 3HP London
    3rd Floor, 184-192
    England
    EnglandBritishBid Manager190035720001
    PORTER, Robin Stuart
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    2
    Hertfordshire
    EnglandBritishBsf Programme Director139695770004
    SHAH, Sinesh Ramesh
    c/o Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    Director
    c/o Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    United KingdomBritishChartered Accountant155356640001
    SMITH, David Gordon, Mr.
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    Director
    Station Approach
    KT22 7SW Leatherhead
    Wates House
    Surrey
    EnglandBritishChief Operating Officer78869630003
    WADDINGTON, Adam George
    c/o Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    Director
    c/o Appleyards Ltd
    London Road
    TN13 1BL Sevenoaks
    Tubs Hill House
    Kent
    United Kingdom
    EnglandBritishInvestment Director162470530001
    WARD, Daniel Colin
    c/o Amber Infrastructure Limited
    London Bridge
    SE1 9RA London
    Two
    England
    Director
    c/o Amber Infrastructure Limited
    London Bridge
    SE1 9RA London
    Two
    England
    United KingdomBritishBsfi Investment Director187974910002
    YAZDABADI, Steven Adi
    Abbots Lane
    CR8 5JH Kenley
    40
    Surrey
    Director
    Abbots Lane
    CR8 5JH Kenley
    40
    Surrey
    EnglandBritishDirector94342680001
    YAZDABADI, Steven Adi
    Abbots Lane
    CR8 5JH Kenley
    40
    Surrey
    Director
    Abbots Lane
    CR8 5JH Kenley
    40
    Surrey
    EnglandBritishDirector94342680001

    Who are the persons with significant control of QED LUTON (CHALLNEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luton Challney (Refico) Limited
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Mar 15, 2018
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number10932825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Qed Luton (Challney) Holdings Limited
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Apr 06, 2016
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number06857395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does QED LUTON (CHALLNEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Mar 19, 2018Registration of a charge (MR01)
    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
    • Sumitomo Mitsui Banking Corporation Europe Limited as Agent and Trustee for the Secured Finance Parties (The Facility Agent)
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Mar 16, 2018Satisfaction of a charge (MR04)

    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