All About Quality Limited WESTMINSTER BRIDGE ROAD


All About Quality started in year 2005 as Private Limited Company with registration number 05326843. The All About Quality company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Westminster Bridge Road at County Hall. Postal code: SE1 7PB. Since 2015/03/07 All About Quality Limited is no longer carrying the name Cineaqua.

The firm has 3 directors, namely Inaki S., Masakazu O. and Olivia O.. Of them, Olivia O. has been with the company the longest, being appointed on 11 January 2005 and Inaki S. has been with the company for the least time - from 15 July 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

All About Quality Limited Address / Contact

Office Address County Hall
Office Address2 Riverside Buildings
Town Westminster Bridge Road
Post code SE1 7PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05326843
Date of Incorporation Fri, 7th Jan 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Inaki S.

Position: Director

Appointed: 15 July 2019

Masakazu O.

Position: Director

Appointed: 13 February 2006

Olivia O.

Position: Director

Appointed: 11 January 2005

Craig D.

Position: Director

Appointed: 15 January 2013

Resigned: 28 May 2014

Peter W.

Position: Director

Appointed: 20 February 2007

Resigned: 15 January 2013

Mathieu G.

Position: Director

Appointed: 18 April 2006

Resigned: 16 October 2006

Audrey S.

Position: Director

Appointed: 22 February 2006

Resigned: 07 December 2009

Audrey S.

Position: Secretary

Appointed: 10 January 2006

Resigned: 07 December 2009

Andre S.

Position: Secretary

Appointed: 01 June 2005

Resigned: 10 January 2006

David S.

Position: Secretary

Appointed: 11 January 2005

Resigned: 29 April 2005

Daoning S.

Position: Director

Appointed: 11 January 2005

Resigned: 20 March 2006

Andre S.

Position: Director

Appointed: 11 January 2005

Resigned: 20 March 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is London Sky Garden Ltd from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fumiaki O. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

London Sky Garden Ltd

The Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10480894
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fumiaki O.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cineaqua March 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 338 7991 004 3531 158 8152 534 3892 528 8872 216 3332 567 688
Current Assets18 922 27319 421 36721 255 82423 641 31425 210 71624 061 10625 267 241
Debtors13 583 47418 417 01420 097 00921 407 03722 681 82921 844 77322 699 553
Net Assets Liabilities18 623 71017 750 65317 018 10615 971 53315 302 21114 459 56913 660 576
Other Debtors371 779440 602615 064791 315   
Other
Audit Fees Expenses17 00017 00017 00017 000   
Accrued Liabilities Deferred Income142 65595 25177 29292 824   
Accumulated Depreciation Impairment Property Plant Equipment13 89913 89913 89913 89913 89913 899 
Additional Provisions Increase From New Provisions Recognised -15 2619 873    
Administrative Expenses-169 09292 059-62 504-6 189   
Amounts Owed By Group Undertakings12 154 34012 141 25311 923 59113 272 20713 480 36012 196 99612 699 091
Amounts Owed To Group Undertakings569 002592 9142 224 3802 226 305   
Applicable Tax Rate20191919   
Comprehensive Income Expense462 963-873 057-732 547-1 046 573   
Corporation Tax Payable41 050      
Creditors7 943 8828 230 7438 323 57210 137 75610 643 4309 867 89810 393 438
Current Tax For Period41 050      
Deferred Tax Asset Debtors29 03344 294     
Deferred Tax Assets28 84544 29434 42134 421   
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws3 997-2 346     
Fixed Assets18 285 09017 464 93616 549 79615 417 91914 653 02313 692 61112 743 915
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax841 659215 61669 773-326 635   
Further Item Interest Expense Component Total Interest Expense163 949225146 434208 572   
Further Item Interest Income Component Total Interest Income205 247190 140276 373287 673   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss218 884-72 88283 75334 118   
Income From Shares In Group Undertakings699 650      
Interest Income On Bank Deposits53 1982314   
Interest Payable Similar Charges Finance Costs163 949169 482146 434208 572   
Investments Fixed Assets18 285 09017 464 93616 549 79615 417 91914 653 02313 692 61112 743 915
Investments In Group Undertakings18 285 05117 464 93616 549 79615 417 919   
Net Current Assets Liabilities8 282 5028 516 4608 791 88210 691 37011 292 61810 634 85611 310 099
Number Shares Issued Fully Paid 28 000 00028 000 00028 000 00028 000 00028 000 00028 000 000
Operating Profit Loss169 092-92 05962 5046 189   
Other Comprehensive Income Expense Net Tax841 659215 61669 773-326 635   
Other Creditors641 732659 400650 7051 853 016   
Other Deferred Tax Expense Credit5 026-15 2619 873    
Other Interest Receivable Similar Income Finance Income205 252193 338276 396287 687   
Other Remaining Borrowings7 943 8828 230 7438 323 5727 889 0078 344 6037 795 4338 216 202
Par Value Share 111111
Percentage Class Share Held In Subsidiary 100100100   
Profit Loss-378 696-1 088 673-802 320-719 938   
Profit Loss On Ordinary Activities Before Tax-332 620-1 103 934-792 447-719 938   
Property Plant Equipment Gross Cost13 89913 89913 89913 89913 89913 899 
Provisions-29 033-44 294-34 421-34 421   
Tax Decrease Increase From Effect Revenue Exempt From Taxation139 930      
Tax Expense Credit Applicable Tax Rate-66 524-209 747-150 565-136 788   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss248 533196 832187 134152 996   
Tax Tax Credit On Profit Or Loss On Ordinary Activities46 076-15 2619 873    
Total Assets Less Current Liabilities26 567 59225 981 39625 341 67826 109 28925 945 64124 327 46724 054 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 899
Disposals Property Plant Equipment      13 899

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2019/12/31
filed on: 28th, September 2020
Free Download (24 pages)

Company search

Advertisements