London
W1H 6LY
Director Name | Turrloo Francis Parrett |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Letts Green Knockholt Sevenoaks Kent TN14 7PG |
Director Name | Mr Mark Stephen Parrett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Coopers Corner Ide Hill Sevenoaks Kent TN14 6LB |
Director Name | Gary Douglas Parrett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 2 Ringmer Way Bickley Kent BR1 2TY |
Director Name | Rosemary Joy Campbell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Secretary Name | Rosemary Joy Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | Rosebank 19 Orchard Rise Shirley Croydon Surrey CR0 7QZ |
Director Name | James Robert Clark |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Logmore 37 The Avenue Cheam Surrey SM2 7QA |
Director Name | Mr James Nicholas Lazarus |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Misbourne 47 Foxdell Way Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PL |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Secretary Name | Peter Thomas Griffith Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Fernsleigh Close Chalfont St Peter Buckinghamshire SL9 0HR |
Secretary Name | Timothy David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 1998) |
Role | Accountant |
Correspondence Address | Flat 4 90/92 Seven Sisters Road London N7 6AE |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1998(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 17 Field Close Locks Heath Southampton Hampshire SO31 6TX |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 September 2007) |
Role | Chartered Accountant/Company D |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(24 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(30 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mrs Sandra Judith Odell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Keswick Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 1996 | Delivered on: 22 March 1996 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental deed of debenture Secured details: All monies due or to become due from the company to the chargee arising under the richard english agreement dated 19TH february 1996, will also be secured under the debenture dated 17TH june 1994 as amended by this supplemental deed of debenture dated 8TH march 1996. Particulars: By way of first legal mortgage:-f/h-godinton way industrial estate ahsford kent t/n-K515238. F/h-87 godinton road ashford kent t/n-K610533. F/h-kendal house 5 victoria way burgess hill west sussex t/n-SX78743 (b) all other immovable property belonging to the company at the date hereof; and (c) all fixtures (including trade fixtures) and fixed plant and machinery for the time being and from time to time on or in any of the immoveable property in sub-clause (1)(a) or (b). See the mortgage charge document for full details. Outstanding |
---|---|
17 June 1994 | Delivered on: 23 June 1994 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein). 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. See the mortgage charge document for full details. Outstanding |
7 April 1992 | Delivered on: 16 April 1992 Satisfied on: 14 September 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertakingproperty and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
4 August 1986 | Delivered on: 12 August 1986 Satisfied on: 14 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 godinton road, ashford kent. Fully Satisfied |
26 March 1986 | Delivered on: 11 April 1986 Satisfied on: 14 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on south side of victoria way, burgess hill, W. sussex. K/a - plamingo house title no:- sx 78743. Fully Satisfied |
30 January 1981 | Delivered on: 5 February 1981 Satisfied on: 14 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings off godington road ashford kent. Fully Satisfied |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2016 | Termination of appointment of Sandra Judith Odell as a director on 5 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 May 2016 | Satisfaction of charge 6 in full (3 pages) |
25 May 2016 | Satisfaction of charge 5 in full (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
9 April 2015 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Sandra Judith Odell as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
11 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 April 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 June 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 September 2007 | Director resigned (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Resolutions
|
16 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
15 August 2003 | Director's particulars changed (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director's particulars changed (1 page) |
28 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 December 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 June 2000 | Secretary resigned (1 page) |
14 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Secretary resigned (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | Secretary resigned (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | New director appointed (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: 22 buckingham gate london SW1E 6LB (1 page) |
31 January 1999 | Return made up to 31/12/98; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 29 buckingham gate london SW1E 6NF (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 November 1996 | New secretary appointed (1 page) |
3 November 1996 | Secretary resigned;director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 March 1996 | Particulars of mortgage/charge (12 pages) |
23 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1983 | Accounts made up to 24 March 1983 (9 pages) |