Company NameQ. S. Investments Limited
DirectorAnthony James Waterhouse Spencer
Company StatusActive
Company Number02076046
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Waterhouse Spencer
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCar Park Manager
Country of ResidenceEngland
Correspondence AddressThe Grange Stockport Road
Lydgate
Oldham
Lancashire
OL4 4JJ
Secretary NameMr Michael Gazzard
NationalityBritish
StatusCurrent
Appointed31 December 2002(16 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Sandy Lane
Dobcross
Saddleworth
OL3 5AG
Director NameLynn Margaret Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 1991)
RoleSecretary
Correspondence Address9 Woodbrook Avenue
Springhead
Oldham
Lancashire
OL4 4BT
Secretary NameLynn Margaret Cotton
NationalityBritish
StatusResigned
Appointed03 November 1991(4 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 November 1991)
RoleCompany Director
Correspondence Address9 Woodbrook Avenue
Springhead
Oldham
Lancashire
OL4 4BT
Director NameMiss Jean Olivia De Gruchy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years after company formation)
Appointment Duration26 years, 3 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Hirondelles
Les Rouchiviers
Pleudihan-Sur-Ranse
22690 Brittany
France
Secretary NameMiss Jean Olivia De Gruchy
NationalityBritish
StatusResigned
Appointed24 December 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLes Hirondelles
Les Rouchiviers
Pleudihan-Sur-Ranse
22690 Brittany
France
Director NameMargaret Wild
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years, 10 months after company formation)
Appointment Duration1 week (resigned 05 October 1995)
RoleSecretary
Correspondence Address41 Denbeigh Drive
Shaw
Oldham
Lancashire
OL2 7EG
Director NameMargaret Wild
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(8 years, 10 months after company formation)
Appointment Duration1 week (resigned 05 October 1995)
RoleSecretary
Correspondence Address41 Denbeigh Drive
Shaw
Oldham
Lancashire
OL2 7EG
Secretary NameAnthony James Waterhouse Spencer
NationalityBritish
StatusResigned
Appointed03 May 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2000)
RoleCar Park Proprieter Wine Bar M
Correspondence AddressVictoria Cottage
Buckley Street Uppermill
Oldham
Lancashire
OL3 6BP
Secretary NameMr Granville Walker Mills
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleAccountant
Correspondence AddressThe Barn Larkhill Lane
Off Huddersfield Road Delph
Oldham
OL3 5EG

Location

Registered Address17 Queen Street
Oldham
OL1 1RD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Echo Properties LTD
80.00%
Ordinary
20 at £1Mr Anthony James Waterhouse Spencer
20.00%
Ordinary

Financials

Year2014
Net Worth£26,066
Cash£1,509
Current Liabilities£67,778

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

21 February 2003Delivered on: 22 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 149/153 yorkshire street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 October 1999Delivered on: 4 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 July 1999Delivered on: 8 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 queen street oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 October 1995Delivered on: 27 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 queen street oldham greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 December 1991Delivered on: 6 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- 8 hunters lane oldham in the county of greater manchester.
Outstanding
30 January 1987Delivered on: 5 February 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold queen street service station oldham. Title no la 311450.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 January 2023Secretary's details changed for Mr Michael Gazzard on 31 January 2023 (1 page)
2 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
10 November 2021Notification of Anthony James Waterhouse Spencer as a person with significant control on 25 August 2021 (2 pages)
10 November 2021Cessation of Eric Howarth as a person with significant control on 25 August 2021 (1 page)
21 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 September 2019Satisfaction of charge 2 in full (1 page)
13 September 2019Satisfaction of charge 5 in full (1 page)
11 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 March 2018Termination of appointment of Jean Olivia De Gruchy as a director on 16 March 2018 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 September 2017Registered office address changed from 85 Union Street Oldham OL1 1PF to 17 Queen Street Oldham OL1 1rd on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 85 Union Street Oldham OL1 1PF to 17 Queen Street Oldham OL1 1rd on 5 September 2017 (1 page)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Registered office address changed from 8 Hunters Lane Oldham OL1 1QU to 85 Union Street Oldham OL1 1PF on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 Hunters Lane Oldham OL1 1QU to 85 Union Street Oldham OL1 1PF on 28 August 2014 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2009Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Miss Jean Olivia De Gruchy on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Anthony James Waterhouse Spencer on 1 October 2009 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
16 December 2008Return made up to 31/10/08; full list of members (4 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Director's change of particulars / anthony spencer / 01/11/2007 (1 page)
15 December 2008Director's change of particulars / anthony spencer / 01/11/2007 (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 December 2003Return made up to 31/10/03; full list of members (8 pages)
4 December 2003Return made up to 31/10/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 February 2003Particulars of mortgage/charge (3 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001New secretary appointed (2 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
3 August 1996New director appointed (1 page)
3 August 1996New director appointed (1 page)
3 August 1996New secretary appointed (2 pages)
3 August 1996New secretary appointed (2 pages)
2 August 1996Secretary resigned (2 pages)
2 August 1996Secretary resigned (2 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)