QI PROPERTY & DESIGN LTD
LONDON


Company number 05060911
Status Active
Incorporation Date 2 March 2004
Company Type Private Limited Company
Address THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE, 35 NEW BROAD STREET, LONDON
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of QI PROPERTY & DESIGN LTD are www.qipropertydesign.co.uk, and www.qi-property-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Qi Property Design Ltd is a Private Limited Company. The company registration number is 05060911. Qi Property Design Ltd has been working since 02 March 2004. The present status of the company is Active. The registered address of Qi Property Design Ltd is The Howarth Armsby Suite New Broad Street House 35 New Broad Street London. The company`s financial liabilities are £112.29k. It is £1.42k against last year. The cash in hand is £0.78k. It is £-2.63k against last year. And the total assets are £2.78k, which is £-1.63k against last year. JONES, Cheryll is a Secretary of the company. BENNETT, Dorothy is a Director of the company. JONES, Arthur is a Director of the company. JONES, Cheryll is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


qi property & design Key Finiance

LIABILITIES £112.29k
+1%
CASH £0.78k
-78%
TOTAL ASSETS £2.78k
-38%
All Financial Figures

Current Directors

Secretary
JONES, Cheryll
Appointed Date: 08 March 2004

Director
BENNETT, Dorothy
Appointed Date: 08 March 2004
68 years old

Director
JONES, Arthur
Appointed Date: 08 March 2004
69 years old

Director
JONES, Cheryll
Appointed Date: 08 March 2004
43 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 March 2004
Appointed Date: 02 March 2004

Persons With Significant Control

Ms Dorothy Bennett
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Arthur Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cheryll Jones
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

QI PROPERTY & DESIGN LTD Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 28 more events
17 Mar 2004
New secretary appointed;new director appointed
17 Mar 2004
Registered office changed on 17/03/04 from: 72 wembley park drive wembley middlesex HA9 8HB
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
02 Mar 2004
Incorporation