Company NameQuarto Children's Books Limited
DirectorChuk Kin Lau
Company StatusActive
Company Number01239515
CategoryPrivate Limited Company
Incorporation Date6 January 1976(48 years, 4 months ago)
Previous NamesOpenset Limited and Contractors World Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Chuk Kin Lau
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(42 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address1 Triptych Place
Second Floor
London
SE1 9SH
Director NameMr Laurence Orbach
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(16 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 December 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address43 Albert Court
London
SW7 2BL
Director NameMr Robert Morley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleEditorial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 De Beauvoir Square
London
N1 4LD
Director NameMr Michael Mousley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Secretary NameCyrus Homi Bhote
NationalityBritish
StatusResigned
Appointed23 April 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address19 Northwick Avenue
Harrow
Middlesex
HA3 0AA
Secretary NameMr Michael Mousley
NationalityBritish
StatusResigned
Appointed15 November 2003(27 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Finchley Way
London
N3 1AG
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(36 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brewery
6 Blundell Street
London
N7 9BH
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2015(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Brewery 6 Blundell Street
London
N7 9BH
Secretary NameMr Clive Ronald Potterell
StatusResigned
Appointed18 January 2016(40 years after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressThe Old Brewery
6 Blundell Street
London
N7 9BH
Secretary NameMs Anne Olivia Crompton
StatusResigned
Appointed31 January 2017(41 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2018)
RoleCompany Director
Correspondence AddressThe Old Brewery
6 Blundell Street
London
N7 9BH

Contact

Websitewww.quarto.com
Telephone020 77009000
Telephone regionLondon

Location

Registered Address1 Triptych Place
Second Floor
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Charges

20 March 2007Delivered on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
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 sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
4 May 2006Delivered on: 24 May 2006
Satisfied on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 10 april 2000 and
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 sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 January 2023Change of details for The Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages)
19 January 2023Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages)
5 January 2023Registered office address changed from 1 Triptych Place London SE1 9SH United Kingdom to 1 Triptych Place Second Floor London SE1 9SH on 5 January 2023 (1 page)
3 January 2023Registered office address changed from The Old Brewery 6 Blundell Street London N7 9BH to 1 Triptych Place London SE1 9SH on 3 January 2023 (1 page)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
20 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
18 June 2018Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page)
13 June 2018Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
4 May 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 January 2018Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 December 2017Satisfaction of charge 2 in full (1 page)
5 December 2017Satisfaction of charge 2 in full (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
24 May 2017Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page)
17 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
6 February 2017Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages)
6 February 2017Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Director's details changed for Mr Marcus Edward Leaver on 1 January 2016 (2 pages)
5 May 2016Director's details changed for Mr Marcus Edward Leaver on 1 January 2016 (2 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
18 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
18 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
18 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page)
18 April 2016Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page)
18 April 2016Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page)
18 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
18 April 2016Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(6 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
14 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
24 May 2013Satisfaction of charge 1 in full (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages)
22 March 2013Appointment of Marcus Edward Leaver as a director (3 pages)
22 March 2013Appointment of Marcus Edward Leaver as a director (3 pages)
12 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
12 March 2013Termination of appointment of Laurence Orbach as a director (1 page)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 May 2007Return made up to 19/04/07; full list of members (3 pages)
15 May 2007Return made up to 19/04/07; full list of members (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 June 2005Return made up to 19/04/05; full list of members (3 pages)
1 June 2005Return made up to 19/04/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
18 May 2004Return made up to 19/04/04; full list of members (7 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
28 October 2003Full accounts made up to 31 December 2002 (17 pages)
28 October 2003Full accounts made up to 31 December 2002 (17 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
18 May 2003Return made up to 19/04/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
7 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 September 2002Resolutions
  • RES13 ‐ Facility agreement 15/07/02
(1 page)
2 September 2002Resolutions
  • RES13 ‐ Facility agreement 15/07/02
(1 page)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 May 2002Return made up to 19/04/02; full list of members (7 pages)
2 October 2001Full accounts made up to 31 December 2000 (16 pages)
2 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
16 May 2001Return made up to 19/04/01; full list of members (7 pages)
13 September 2000Full accounts made up to 31 December 1999 (29 pages)
13 September 2000Full accounts made up to 31 December 1999 (29 pages)
16 May 2000Return made up to 19/04/00; full list of members (7 pages)
16 May 2000Return made up to 19/04/00; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 October 1999Full accounts made up to 31 December 1998 (16 pages)
20 May 1999Return made up to 19/04/99; full list of members (9 pages)
20 May 1999Return made up to 19/04/99; full list of members (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (17 pages)
28 September 1998Full accounts made up to 31 December 1997 (17 pages)
19 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1998Return made up to 19/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
6 October 1997Full accounts made up to 31 December 1996 (17 pages)
15 May 1997Return made up to 19/04/97; no change of members (7 pages)
15 May 1997Return made up to 19/04/97; no change of members (7 pages)
16 September 1996Full accounts made up to 31 December 1995 (17 pages)
16 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1996Auditor's resignation (1 page)
10 July 1996Auditor's resignation (1 page)
7 May 1996Return made up to 19/04/96; full list of members (9 pages)
7 May 1996Return made up to 19/04/96; full list of members (9 pages)
31 August 1995Full accounts made up to 31 December 1994 (17 pages)
31 August 1995Full accounts made up to 31 December 1994 (17 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
2 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
25 March 1993Company name changed contractors world LIMITED\certificate issued on 26/03/93 (2 pages)
25 March 1993Company name changed contractors world LIMITED\certificate issued on 26/03/93 (2 pages)
13 September 1988Company name changed openset LIMITED\certificate issued on 14/09/88 (2 pages)
13 September 1988Company name changed openset LIMITED\certificate issued on 14/09/88 (2 pages)
6 January 1976Incorporation (13 pages)
6 January 1976Incorporation (13 pages)