Company NameQuistheads Investments Limited
Company StatusDissolved
Company Number00743048
CategoryPrivate Limited Company
Incorporation Date4 December 1962(61 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Michael Paul Jameson
NationalityEnglish
StatusClosed
Appointed01 October 2003(40 years, 10 months after company formation)
Appointment Duration19 years, 4 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South View
Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director NameMrs Valerie Jean Smith
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(51 years after company formation)
Appointment Duration9 years, 2 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NamePaul Martin Decker
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr Kenneth Austin Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS
Secretary NamePaul Martin Decker
NationalityBritish
StatusResigned
Appointed20 November 1992(29 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address18 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NamePhillip Anthony Brotherton
NationalityBritish
StatusResigned
Appointed30 September 2002(39 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 2003)
RoleCompany Director
Correspondence Address96 Western Road
Hove
East Sussex
BN3 1FA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1M M D (Properties) LTD
50.00%
Ordinary
50 at £1Osdenco LTD
50.00%
Ordinary

Financials

Year2014
Turnover£18,653
Net Worth-£322,696
Cash£340
Current Liabilities£1,187,351

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

4 April 1989Delivered on: 12 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 lorna road, hove, east sussex. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 1987Delivered on: 4 March 1987
Persons entitled: The Royal Bank of Scotland 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 fixtures and fittings, fixed plant and machinery the company's f/h interest in 17 sussex square, brighton, land on east side of church pl, and 10 palmeira ave, hove.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 November 2019Director's details changed for Mrs Valerie Jean Smith on 29 November 2019 (2 pages)
29 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
23 September 2019Termination of appointment of Kenneth Austin Smith as a director on 31 January 2019 (1 page)
21 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
24 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
25 October 2017Notification of Premview Limited as a person with significant control on 1 January 2017 (2 pages)
25 October 2017Cessation of M.M.D. (Properties) Limited as a person with significant control on 1 January 2017 (1 page)
25 October 2017Cessation of M.M.D. (Properties) Limited as a person with significant control on 1 January 2017 (1 page)
25 October 2017Notification of Premview Limited as a person with significant control on 1 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
12 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 April 2014Appointment of Mrs Valerie Jean Smith as a director (2 pages)
9 April 2014Appointment of Mrs Valerie Jean Smith as a director (2 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (14 pages)
23 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
23 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 November 2008Return made up to 20/11/08; full list of members (5 pages)
24 November 2008Return made up to 20/11/08; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
31 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 November 2007Return made up to 20/11/07; full list of members (5 pages)
22 November 2007Return made up to 20/11/07; full list of members (5 pages)
25 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 November 2006Return made up to 20/11/06; full list of members (5 pages)
28 November 2006Return made up to 20/11/06; full list of members (5 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
29 November 2005Return made up to 20/11/05; full list of members (5 pages)
29 November 2005Return made up to 20/11/05; full list of members (5 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 December 2004Return made up to 20/11/04; full list of members (5 pages)
13 December 2004Return made up to 20/11/04; full list of members (5 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 January 2004Return made up to 20/11/03; full list of members (4 pages)
22 January 2004Return made up to 20/11/03; full list of members (4 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Secretary resigned (1 page)
22 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
22 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 January 2003Return made up to 20/11/02; full list of members (5 pages)
27 January 2003Return made up to 20/11/02; full list of members (5 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
18 October 2002Secretary resigned;director resigned (1 page)
18 October 2002Secretary resigned;director resigned (1 page)
8 May 2002Full accounts made up to 30 June 2001 (9 pages)
8 May 2002Full accounts made up to 30 June 2001 (9 pages)
13 December 2001Return made up to 20/11/01; full list of members (5 pages)
13 December 2001Return made up to 20/11/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
2 March 2001Full accounts made up to 30 June 2000 (9 pages)
2 March 2001Full accounts made up to 30 June 2000 (9 pages)
19 December 2000Return made up to 20/11/00; full list of members (5 pages)
19 December 2000Return made up to 20/11/00; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
15 December 1999Return made up to 20/11/99; full list of members (6 pages)
15 December 1999Return made up to 20/11/99; full list of members (6 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (11 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (11 pages)
17 December 1998Return made up to 20/11/98; full list of members (7 pages)
17 December 1998Return made up to 20/11/98; full list of members (7 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
15 December 1997Return made up to 20/11/97; full list of members (6 pages)
15 December 1997Return made up to 20/11/97; full list of members (6 pages)
29 January 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Full accounts made up to 30 June 1996 (11 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
17 February 1996Return made up to 20/11/95; full list of members (6 pages)
17 February 1996Return made up to 20/11/95; full list of members (6 pages)
13 February 1996Full accounts made up to 30 June 1995 (11 pages)
13 February 1996Full accounts made up to 30 June 1995 (11 pages)
19 July 1995Registered office changed on 19/07/95 from: c/o cavendish & co 18 queen anne street london W1M 9LB (1 page)
19 July 1995Registered office changed on 19/07/95 from: c/o cavendish & co 18 queen anne street london W1M 9LB (1 page)