Second Floor
London
SE1 9SH
Director Name | Mr Laurence Orbach |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 December 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 43 Albert Court London SW7 2BL |
Director Name | Mr Robert Morley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2016) |
Role | Editorial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 De Beauvoir Square London N1 4LD |
Director Name | Mr Michael Mousley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Secretary Name | Cyrus Homi Bhote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 19 Northwick Avenue Harrow Middlesex HA3 0AA |
Secretary Name | Mr Michael Mousley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Finchley Way London N3 1AG |
Director Name | Mr Marcus Edward Leaver |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Director Name | Mr Michael Damien Connole |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2015(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Secretary Name | Mr Clive Ronald Potterell |
---|---|
Status | Resigned |
Appointed | 18 January 2016(40 years after company formation) |
Appointment Duration | 1 year (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Secretary Name | Ms Anne Olivia Crompton |
---|---|
Status | Resigned |
Appointed | 31 January 2017(41 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 2018) |
Role | Company Director |
Correspondence Address | The Old Brewery 6 Blundell Street London N7 9BH |
Website | www.quarto.com |
---|---|
Telephone | 020 77009000 |
Telephone region | London |
Registered Address | 1 Triptych Place Second Floor London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (4 days from now) |
20 March 2007 | Delivered 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 2006 | Delivered 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 |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
19 January 2023 | Change of details for The Quarto Group Inc as a person with significant control on 3 January 2023 (2 pages) |
19 January 2023 | Change of details for Quarto Publishing Plc as a person with significant control on 3 January 2023 (2 pages) |
5 January 2023 | Registered 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 2023 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
18 June 2018 | Termination of appointment of Marcus Edward Leaver as a director on 24 May 2018 (1 page) |
13 June 2018 | Appointment of Mr Chuk Kin Lau as a director on 24 May 2018 (2 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 January 2018 | Termination of appointment of Anne Olivia Crompton as a secretary on 8 January 2018 (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
5 December 2017 | Satisfaction of charge 2 in full (1 page) |
5 December 2017 | Satisfaction of charge 2 in full (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Michael Damien Connole as a director on 16 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
6 February 2017 | Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017 (1 page) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Director's details changed for Mr Marcus Edward Leaver on 1 January 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Marcus Edward Leaver on 1 January 2016 (2 pages) |
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
18 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
18 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Michael Mousley as a secretary on 31 August 2015 (1 page) |
18 April 2016 | Termination of appointment of Michael Mousley as a director on 31 August 2015 (1 page) |
18 April 2016 | Termination of appointment of Robert Morley as a director on 31 March 2016 (1 page) |
18 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
18 April 2016 | Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016 (2 pages) |
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of Mr Michael Damien Connole as a director on 1 September 2015 (3 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 May 2013 | Satisfaction of charge 1 in full (4 pages) |
24 May 2013 | Satisfaction of charge 1 in full (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Marcus Edward Leaver on 26 March 2013 (2 pages) |
22 March 2013 | Appointment of Marcus Edward Leaver as a director (3 pages) |
22 March 2013 | Appointment of Marcus Edward Leaver as a director (3 pages) |
12 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
12 March 2013 | Termination of appointment of Laurence Orbach as a director (1 page) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
1 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 September 2002 | Resolutions
|
2 September 2002 | Resolutions
|
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (29 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (29 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (9 pages) |
20 May 1999 | Return made up to 19/04/99; full list of members (9 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 May 1998 | Return made up to 19/04/98; no change of members
|
19 May 1998 | Return made up to 19/04/98; no change of members
|
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
7 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
7 May 1996 | Return made up to 19/04/96; full list of members (9 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
31 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
2 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 March 1993 | Company name changed contractors world LIMITED\certificate issued on 26/03/93 (2 pages) |
25 March 1993 | Company name changed contractors world LIMITED\certificate issued on 26/03/93 (2 pages) |
13 September 1988 | Company name changed openset LIMITED\certificate issued on 14/09/88 (2 pages) |
13 September 1988 | Company name changed openset LIMITED\certificate issued on 14/09/88 (2 pages) |
6 January 1976 | Incorporation (13 pages) |
6 January 1976 | Incorporation (13 pages) |