Company NameQuartet Books Limited
DirectorsDavid John Elliott and Tommy Rafael Sihombing
Company StatusLiquidation
Company Number01071220
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameMr Timothy John Samuel Cochrane
NationalityBritish
StatusCurrent
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameDavid John Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(35 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Tommy Rafael Sihombing
Date of BirthApril 1973 (Born 51 years ago)
NationalityIndonesian
StatusCurrent
Appointed30 June 2021(48 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleManager Office Maintenance
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameStephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address99 Charter House Street
London
EC1N 6SA
Director NameDavid John Elliott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Dennington Park Road
London
NW6 1BD
Director NameZelpha Hourani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 April 2006)
RoleEditor
Correspondence Address25 Alwyne Villas
London
N1 2HG
Director NameStephen Pickles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleEditorial Director
Correspondence Address72 Old Compton Street
London
W1V 5PA
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 3 months after company formation)
Appointment Duration30 years, 1 month (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shepherd Market
London
W1J 7PP
Director NameJeremy William Beale
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(22 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2003)
RolePublisher
Correspondence Address47 Burghley Road
London
NW5 1UH
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(32 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMs Kanwal Majeed
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(36 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Stephens Close Avenue Road
London
NW8 6DB

Contact

Websitewww.quartetbooks.co.uk
Telephone020 76363992
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,290,885
Cash£5,712
Current Liabilities£1,750,222

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2020 (3 years, 3 months ago)
Next Return Due12 January 2022 (overdue)

Charges

16 November 2000Delivered 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 1984Delivered 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 1978Delivered 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 1977Delivered 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 1976Delivered 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

Filing History

11 February 2021Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021 (1 page)
5 January 2021Director's details changed for Mr John Roddison on 1 March 2020 (2 pages)
5 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
7 January 2019Change of details for Mr Naim Ibrahim Attallah as a person with significant control on 30 December 2017 (2 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Satisfaction of charge 5 in full (1 page)
12 January 2017Satisfaction of charge 5 in full (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,564,000
(6 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,564,000
(6 pages)
15 July 2015Director's details changed for Mr John Roddison on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr John Roddison on 15 July 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Mr John Roddison on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for David John Elliott on 22 June 2015 (2 pages)
22 June 2015Director's details changed for David John Elliott on 22 June 2015 (2 pages)
22 June 2015Secretary's details changed for Timothy John Samuel Cochrane on 22 June 2015 (1 page)
22 June 2015Director's details changed for Naim Ibrahim Attallah on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mr John Roddison on 22 June 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,564,000
(7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,564,000
(7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,564,000
(7 pages)
20 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,564,000
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
11 April 2011Termination of appointment of Kanwal Majeed as a director (2 pages)
11 April 2011Termination of appointment of Kanwal Majeed as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Termination of appointment of Kanwal Majeed as a director (1 page)
30 March 2011Termination of appointment of Kanwal Majeed as a director (1 page)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
21 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for David John Elliott on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (11 pages)
10 February 2010Director's details changed for David John Elliott on 1 January 2010 (2 pages)
10 February 2010Director's details changed for David John Elliott on 1 January 2010 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Director's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Director's change of particulars / john roddison / 31/03/2009 (1 page)
5 March 2009Return made up to 29/12/08; full list of members (10 pages)
5 March 2009Return made up to 29/12/08; full list of members (10 pages)
21 November 2008Director appointed kanwal majeed (2 pages)
21 November 2008Director appointed kanwal majeed (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Director appointed david john elliott (2 pages)
2 April 2008Director appointed david john elliott (2 pages)
13 March 2008Return made up to 29/12/07; full list of members (9 pages)
13 March 2008Return made up to 29/12/07; full list of members (9 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 March 2007Return made up to 29/12/06; full list of members (13 pages)
2 March 2007Return made up to 29/12/06; full list of members (13 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
22 May 2006Ad 30/06/05--------- £ si 1400000@1 (2 pages)
22 May 2006Ad 30/06/05--------- £ si 1400000@1 (2 pages)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Nc inc already adjusted 30/06/05 (1 page)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Nc inc already adjusted 30/06/05 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (13 pages)
14 February 2006Return made up to 29/12/05; full list of members (13 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 29/12/04; full list of members (13 pages)
10 March 2005Return made up to 29/12/04; full list of members (13 pages)
8 March 2005New director appointed (4 pages)
8 March 2005New director appointed (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 March 2004Return made up to 29/12/03; full list of members (13 pages)
10 March 2004Return made up to 29/12/03; full list of members (13 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 29/12/02; full list of members (13 pages)
23 January 2003Return made up to 29/12/02; full list of members (13 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (13 pages)
7 January 2002Return made up to 29/12/01; full list of members (13 pages)
10 August 2001Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page)
10 August 2001Registered office changed on 10/08/01 from: 45/46 poland street london W1V 4AU (1 page)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
14 March 2001Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
13 February 2001Return made up to 29/12/00; full list of members (13 pages)
13 February 2001Return made up to 29/12/00; full list of members (13 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 November 2000Particulars of mortgage/charge (5 pages)
23 February 2000Return made up to 29/12/99; full list of members (13 pages)
23 February 2000Return made up to 29/12/99; full list of members (13 pages)
18 June 1999Return made up to 29/12/98; full list of members (12 pages)
18 June 1999Return made up to 29/12/98; full list of members (12 pages)
27 April 1999Full accounts made up to 30 June 1998 (13 pages)
27 April 1999Full accounts made up to 30 June 1998 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (4 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (4 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
18 February 1998Return made up to 29/12/97; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; no change of members (8 pages)
30 May 1997Return made up to 29/12/96; no change of members (8 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
18 June 1996Return made up to 29/12/95; full list of members (11 pages)
18 June 1996Return made up to 29/12/95; full list of members (11 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
6 May 1996Full accounts made up to 30 June 1995 (14 pages)
16 May 1995Full accounts made up to 30 June 1994 (14 pages)
16 May 1995Full accounts made up to 30 June 1994 (14 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
30 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)