Company NameQuintet Management Company Limited
DirectorsNaella Rafi Ahmad and Anita Patel
Company StatusActive
Company Number01641791
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Naella Rafi Ahmad
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address3 Redesmere Drive
Alderley Edge
Cheshire
SK9 7UR
Director NameMs Anita Patel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameFrederick George Management Services Limited (Corporation)
StatusCurrent
Appointed30 December 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address194 Station Road
Edgware
HA8 7AT
Director NameStephen Piddington
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 January 1993)
RoleMarketing Services Manager
Correspondence Address4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameRoy William Powell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4ED
Secretary NameMarilyn Miller
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameMr Mark De Louvois
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 1999)
RoleProperty Director
Correspondence AddressFlat 1
4 The Avenue
Hatchend
Middx
HA5 4EP
Director NameAlexander Constantine Kadinopoulos
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGreek
StatusResigned
Appointed27 October 1993(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 1995)
RoleChemical Engineer
Correspondence AddressFlat 4 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameMr Mark De Louvois
NationalityBritish
StatusResigned
Appointed27 October 1993(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 1999)
RoleProperty Director
Correspondence AddressFlat 1
4 The Avenue
Hatchend
Middx
HA5 4EP
Director NameNicola Hatton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1997)
RoleBeauty Therapist
Correspondence AddressFlat 5
4 The Avenue
Hatch End Pinner
Middlesex
HA5 4EP
Director NameNicola Diane Sterling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2001)
RoleSales Executive
Correspondence AddressFlat 3
4 The Avenue
Hatch End
Middlesex
HA5 4EP
Director NameSam John Biggerstaff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 1999)
RoleBarristers Clerk
Correspondence AddressFlat 5 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameMichael Saul Curtis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(17 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameMichael Saul Curtis
NationalityBritish
StatusResigned
Appointed07 September 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameMr Gianpiero Celino
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Director NameMr Richard Eley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
4 The Avenue Hatch End
Pinner
Middlesex
HA5 4EP
Secretary NameMr Gianpiero Celino
NationalityBritish
StatusResigned
Appointed23 January 2001(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address45 Broadway
Worsley
Manchester
Lancashire
M28 7FA
Director NamePradeep Samtani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(21 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 3
4 The Avenue
Pinner
Middlesex
HA5 4EP
Secretary NameAnita Patel
NationalityBritish
StatusResigned
Appointed12 September 2003(21 years, 3 months after company formation)
Appointment Duration15 years (resigned 01 October 2018)
RoleAccountant
Correspondence AddressFlat 5
4 The Avenue
Hatch End
Middlesex
HA5 4EP
Director NameZoe Robinson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2010)
RolePost Graduate Student
Correspondence AddressFlat 3
4 The Avenue
Hatch End
Middlesex
HA5 4EP
Director NameNaella Ahmad
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(25 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 26 May 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
4 The Avenue
Hatch End
Middlesex
HA5 4EP
Director NameMr Tarachand Dass
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(32 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 June 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Road
Wembley
Middlesex
HA0 3JN
Director NameMrs Jeena Dass
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(32 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Hill Road
Wembley
Middlesex
HA0 3JN

Contact

Telephone020 84213135
Telephone regionLondon

Location

Registered AddressBenjamin Stevens Block Management
194 Station Road
Edgware
HA8 7AT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,306
Cash£4,994

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

2 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
13 May 2022Registered office address changed from 194 Station Road Edgware HA8 7AT England to Benjamin Stevens Block Management 194 Station Road Edgware HA8 7AT on 13 May 2022 (1 page)
12 May 2022Registered office address changed from No 4 the Avenue Hatch End Pinner Middx HA5 4EP to 194 Station Road Edgware HA8 7AT on 12 May 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
11 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 December 2019Appointment of Frederick George Management Services Limited as a secretary on 30 December 2019 (2 pages)
5 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Jeena Dass as a director on 18 January 2019 (1 page)
1 October 2018Termination of appointment of Anita Patel as a secretary on 1 October 2018 (1 page)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Michael Saul Curtis as a director on 10 February 2018 (1 page)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
12 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 5
(8 pages)
12 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 5
(8 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
19 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(9 pages)
19 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5
(9 pages)
9 June 2015Appointment of Mrs Jeena Dass as a director on 16 May 2015 (2 pages)
9 June 2015Appointment of Ms Anita Patel as a director on 16 May 2015 (2 pages)
9 June 2015Appointment of Ms Anita Patel as a director on 16 May 2015 (2 pages)
9 June 2015Appointment of Mrs Jeena Dass as a director on 16 May 2015 (2 pages)
4 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Tarachand Dass as a director on 4 June 2015 (1 page)
28 May 2015Appointment of Mr Tarachand Dass as a director on 16 May 2015 (2 pages)
28 May 2015Appointment of Mr Tarachand Dass as a director on 16 May 2015 (2 pages)
23 May 2015Appointment of Mrs Naella Ahmad as a director on 16 May 2015 (2 pages)
23 May 2015Appointment of Mrs Naella Ahmad as a director on 16 May 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
22 June 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
22 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 5
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
28 May 2012Termination of appointment of Naella Ahmad as a director (1 page)
28 May 2012Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page)
26 May 2012Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page)
26 May 2012Termination of appointment of Naella Ahmad as a director on 26 May 2012 (1 page)
26 May 2012Termination of appointment of Naella Ahmad as a director (1 page)
3 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
5 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2010Termination of appointment of Zoe Robinson as a director (1 page)
10 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
10 July 2010Termination of appointment of Zoe Robinson as a director (1 page)
10 July 2010Director's details changed for Naella Ahmad on 24 May 2010 (2 pages)
10 July 2010Director's details changed for Naella Ahmad on 24 May 2010 (2 pages)
10 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (5 pages)
11 June 2009Return made up to 24/05/09; full list of members (5 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 October 2008Return made up to 24/05/08; full list of members (6 pages)
28 October 2008Return made up to 24/05/08; full list of members (6 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Return made up to 24/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Return made up to 24/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 July 2005Return made up to 24/05/05; full list of members (8 pages)
22 July 2005Return made up to 24/05/05; full list of members (8 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
22 June 2004Return made up to 24/05/04; full list of members (9 pages)
22 June 2004Return made up to 24/05/04; full list of members (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
14 June 2003Return made up to 24/05/03; full list of members (8 pages)
14 June 2003Return made up to 24/05/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 24/05/02; full list of members (8 pages)
15 July 2002Return made up to 24/05/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
31 May 2001Return made up to 24/05/01; full list of members (8 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
22 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 March 2000Return made up to 24/05/99; full list of members (8 pages)
2 March 2000Return made up to 24/05/99; full list of members (8 pages)
13 October 1999Accounts made up to 31 March 1999 (9 pages)
13 October 1999Full accounts made up to 31 March 1999 (9 pages)
13 October 1999Full accounts made up to 31 March 1999 (9 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Return made up to 24/05/98; full list of members (6 pages)
12 August 1998Director resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Return made up to 24/05/98; full list of members (6 pages)
12 August 1998Accounts made up to 31 March 1998 (9 pages)
12 August 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Accounts made up to 31 March 1997 (9 pages)
28 June 1997Return made up to 24/05/97; no change of members (4 pages)
28 June 1997Return made up to 24/05/97; no change of members (4 pages)
29 May 1996Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Accounts made up to 31 March 1996 (9 pages)
29 May 1996Full accounts made up to 31 March 1996 (9 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Return made up to 24/05/96; no change of members (4 pages)
28 May 1996Return made up to 24/05/96; no change of members (4 pages)
7 August 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
8 June 1982Incorporation (12 pages)