QED CAPITAL ASSETS LIMITED
ALBOURNE EAGLEGLIDE LIMITED

Hellopages » West Sussex » Mid Sussex » BN6 9JH
Company number 02150153
Status Active
Incorporation Date 24 July 1987
Company Type Private Limited Company
Address UNIT 3 HIGH CROSS FARM, HENFIELD ROAD, ALBOURNE, WEST SUSSEX, BN6 9JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Mark Alan Nicholson as a director on 1 March 2017; Confirmation statement made on 8 February 2017 with updates; Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH on 9 February 2017. The most likely internet sites of QED CAPITAL ASSETS LIMITED are www.qedcapitalassets.co.uk, and www.qed-capital-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Qed Capital Assets Limited is a Private Limited Company. The company registration number is 02150153. Qed Capital Assets Limited has been working since 24 July 1987. The present status of the company is Active. The registered address of Qed Capital Assets Limited is Unit 3 High Cross Farm Henfield Road Albourne West Sussex Bn6 9jh. . GILBERT, Ross Andrew is a Secretary of the company. GILBERT, Christopher John is a Director of the company. GILBERT, Janet Sydney is a Director of the company. GILBERT, Ross Andrew is a Director of the company. NICHOLSON, Mark Alan is a Director of the company. Secretary GILBERT, Janet Sydney has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GILBERT, Ross Andrew
Appointed Date: 24 March 2011

Director

Director

Director
GILBERT, Ross Andrew
Appointed Date: 24 March 2011
43 years old

Director
NICHOLSON, Mark Alan
Appointed Date: 01 March 2017
62 years old

Resigned Directors

Secretary
GILBERT, Janet Sydney
Resigned: 24 March 2011

Persons With Significant Control

Mr Christopher John Gilbert
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Sydney Gilbert
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QED CAPITAL ASSETS LIMITED Events

23 Mar 2017
Appointment of Mr Mark Alan Nicholson as a director on 1 March 2017
27 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Feb 2017
Registered office address changed from Windrush House 15 Marshall Avenue Worthing West Sussex BN14 0ES to Unit 3 High Cross Farm Henfield Road Albourne West Sussex BN6 9JH on 9 February 2017
30 Jan 2017
Total exemption small company accounts made up to 30 September 2016
16 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 84 more events
07 Oct 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Accounting reference date notified as 30/09

07 Sep 1987
Registered office changed on 07/09/87 from: 84 temple chambers temple ave london EC4Y

07 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Incorporation

QED CAPITAL ASSETS LIMITED Charges

2 October 2012
Mortgage debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2009
Legal mortgage
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 1 the parage high street findon west sussex t/no…
29 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H units 1, 5 and 7 fenchurch walk brighton east sussex…
29 June 2007
Legal mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H richardsons yard new england street brighton east…
19 March 2007
Legal mortgage
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a land at stroudley road brighton east…
19 March 2007
Mortgage debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…