London
WC1R 5EF
Director Name | David John Elliott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(35 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Mr Tommy Rafael Sihombing |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 30 June 2021(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Manager Office Maintenance |
Country of Residence | England |
Correspondence Address | 3 Field Court London WC1R 5EF |
Director Name | Stephen John Cockburn |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 March 2000) |
Role | Company Director |
Correspondence Address | 99 Charter House Street London EC1N 6SA |
Director Name | David John Elliott |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dennington Park Road London NW6 1BD |
Director Name | Zelpha Hourani |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 28 April 2006) |
Role | Editor |
Correspondence Address | 25 Alwyne Villas London N1 2HG |
Director Name | Stephen Pickles |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1995) |
Role | Editorial Director |
Correspondence Address | 72 Old Compton Street London W1V 5PA |
Director Name | Naim Ibrahim Attallah |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 02 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Shepherd Market London W1J 7PP |
Director Name | Jeremy William Beale |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 July 2003) |
Role | Publisher |
Correspondence Address | 47 Burghley Road London NW5 1UH |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(32 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Ms Kanwal Majeed |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | St. Stephens Close Avenue Road London NW8 6DB |
Website | www.quartetbooks.co.uk |
---|---|
Telephone | 020 76363992 |
Telephone region | London |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,290,885 |
Cash | £5,712 |
Current Liabilities | £1,750,222 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 12 January 2022 (overdue) |
16 November 2000 | Delivered on: 23 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
16 January 1984 | Delivered on: 30 January 1984 Satisfied on: 19 February 1998 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties for the time being. A specific charge over all stocks shares or other securities in any subsidiary companies for the time being. A specific charge over all book and other debts. A specific charge over its goodwill and the benefit of any licences. A floating charge over the undertaking and all other property and assets present and future (see doc. M15). Fully Satisfied |
18 April 1978 | Delivered on: 5 May 1978 Satisfied on: 19 February 1998 Persons entitled: Coutts and Company Classification: Letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account. Fully Satisfied |
13 May 1977 | Delivered on: 30 May 1977 Satisfied on: 19 February 1998 Persons entitled: Coutts and Company Classification: Letter of set-off Secured details: All monies due or to become due from the company named therein to coutts & company. On any account whatsoever. Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account. Fully Satisfied |
25 August 1976 | Delivered on: 1 September 1976 Satisfied on: 19 February 1998 Persons entitled: Coutts and Company Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all freehold and leasehold properties for the time being. A specific charge over all stocks shares or other securities in any subsidiary companies. A specific charge over all book debts and other debts. Assignment of goodwill floating charge over the undertakings and all other property and assets present and future (see doc M11). Fully Satisfied |
11 February 2021 | Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021 (1 page) |
---|---|
5 January 2021 | Director's details changed for Mr John Roddison on 1 March 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2019 | Change of details for Mr Naim Ibrahim Attallah as a person with significant control on 30 December 2017 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 January 2017 | Satisfaction of charge 5 in full (1 page) |
12 January 2017 | Satisfaction of charge 5 in full (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
15 July 2015 | Director's details changed for Mr John Roddison on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr John Roddison on 15 July 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Mr John Roddison on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for David John Elliott on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for David John Elliott on 22 June 2015 (2 pages) |
22 June 2015 | Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page) |
22 June 2015 | Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr John Roddison on 22 June 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Termination of appointment of Kanwal Majeed as a director (2 pages) |
11 April 2011 | Termination of appointment of Kanwal Majeed as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Termination of appointment of Kanwal Majeed as a director (1 page) |
30 March 2011 | Termination of appointment of Kanwal Majeed as a director (1 page) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for David John Elliott on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for David John Elliott on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for David John Elliott on 1 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Director's change of particulars / john roddison / 31/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / john roddison / 31/03/2009 (1 page) |
5 March 2009 | Return made up to 29/12/08; full list of members (10 pages) |
5 March 2009 | Return made up to 29/12/08; full list of members (10 pages) |
21 November 2008 | Director appointed kanwal majeed (2 pages) |
21 November 2008 | Director appointed kanwal majeed (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2008 | Director appointed david john elliott (2 pages) |
2 April 2008 | Director appointed david john elliott (2 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (9 pages) |
13 March 2008 | Return made up to 29/12/07; full list of members (9 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (13 pages) |
2 March 2007 | Return made up to 29/12/06; full list of members (13 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
22 May 2006 | Ad 30/06/05--------- £ si 1400000@1 (2 pages) |
22 May 2006 | Ad 30/06/05--------- £ si 1400000@1 (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
22 May 2006 | Resolutions
|
22 May 2006 | Nc inc already adjusted 30/06/05 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (13 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (13 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (13 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members (13 pages) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | New director appointed (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (13 pages) |
10 March 2004 | Return made up to 29/12/03; full list of members (13 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (13 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (13 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (13 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (13 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 March 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 29/12/00; full list of members (13 pages) |
13 February 2001 | Return made up to 29/12/00; full list of members (13 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 November 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (13 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (13 pages) |
18 June 1999 | Return made up to 29/12/98; full list of members (12 pages) |
18 June 1999 | Return made up to 29/12/98; full list of members (12 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (8 pages) |
18 February 1998 | Return made up to 29/12/97; no change of members (8 pages) |
30 May 1997 | Return made up to 29/12/96; no change of members (8 pages) |
30 May 1997 | Return made up to 29/12/96; no change of members (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
18 June 1996 | Return made up to 29/12/95; full list of members (11 pages) |
18 June 1996 | Return made up to 29/12/95; full list of members (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (14 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |