Company NameQuestgrange Limited
Company StatusActive
Company Number01842246
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 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 NameJoanna Mary Struthers Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomsthorpe Hall Broomsthorpe
King's Lynn
Norfolk
PE31 6TQ
Director NameMrs Marina Samen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameMrs Joanna Brown
StatusCurrent
Appointed11 May 2011(26 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameMs Danielle Kate Jerums
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed25 January 2016(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management (Corporation)
StatusCurrent
Appointed26 June 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address5/7 Hillgate Street
London
W8 7SP
Director NameMrs Inge Botschi
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 1992)
RolePersonal Assistant
Correspondence Address64 Courtfield Gardens
London
SW5 0NQ
Director NameSimon Carter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 October 2010)
RoleDirector Banker
Correspondence AddressLattey & Dawe 21 Liverpool Street
London
EC2M 7RD
Director NameVicki Marilyn Horsfall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 14 October 2010)
RoleCompany Director
Correspondence Address64 Courtfield Gardens
London
SW5 0NQ
Director NameDavid Robert Martin
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 1993)
RoleSolicitor
Correspondence Address64c Courtfield Gardens
London
SW5 0NQ
Director NamePamela Clare Russon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address64 Courtfield Gardens
London
SW5 0NQ
Secretary NameDavid Robert Martin
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 May 2011)
RoleCompany Director
Correspondence Address64c Courtfield Gardens
London
SW5 0NQ
Director NameHakan Fredrik Gellerstedt
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 1992(8 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 March 2002)
RoleCompany Director
Correspondence Address64b Courtfield Gardens
London
SW5 0NQ
Secretary NameIrena Gellerstedt
NationalityBritish
StatusResigned
Appointed04 July 1993(8 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2002)
RoleSecretary
Correspondence Address64b Courtfield Gardens
London
Director NameDavid Leslie Ferris
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 October 2010)
RoleConsultant
Correspondence Address64a Courtfield Gardens
London
Greater London
SW5 0NQ
Director NameMr Nathaniel Glas
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address64 Courtfield Gardens
London
SW5 0NQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed14 October 2010(26 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 June 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£6,376

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

17 April 1985Delivered on: 22 April 1985
Persons entitled: Simon Alan John Carter.

Classification: Debenture
Secured details: For securing £916,66.
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

19 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Appointment of Hillgate Management as a secretary on 26 June 2017 (2 pages)
4 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 26 June 2017 (1 page)
4 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 26 June 2017 (1 page)
4 July 2017Appointment of Hillgate Management as a secretary on 26 June 2017 (2 pages)
21 July 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 21 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 11 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 January 2016Appointment of Ms Danielle Kate Jerums as a director on 25 January 2016 (2 pages)
25 January 2016Appointment of Ms Danielle Kate Jerums as a director on 25 January 2016 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 6
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Termination of appointment of Nathaniel Glas as a director (1 page)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
12 August 2013Termination of appointment of Nathaniel Glas as a director (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
11 May 2011Termination of appointment of David Martin as a secretary (1 page)
11 May 2011Termination of appointment of David Martin as a secretary (1 page)
11 May 2011Appointment of Mrs Joanna Brown as a secretary (1 page)
11 May 2011Appointment of Mrs Joanna Brown as a secretary (1 page)
15 November 2010Appointment of Mr Nathaniel Glas as a director (2 pages)
15 November 2010Appointment of Mr Nathaniel Glas as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2010Termination of appointment of David Ferris as a director (1 page)
12 November 2010Termination of appointment of David Ferris as a director (1 page)
12 November 2010Appointment of Chelsea Property Management Limited as a secretary (2 pages)
12 November 2010Termination of appointment of Vicki Horsfall as a director (1 page)
12 November 2010Appointment of Mrs Marina Samen as a director (2 pages)
12 November 2010Appointment of Chelsea Property Management Limited as a secretary (2 pages)
12 November 2010Termination of appointment of Vicki Horsfall as a director (1 page)
12 November 2010Appointment of Mrs Marina Samen as a director (2 pages)
12 November 2010Termination of appointment of Simon Carter as a director (1 page)
12 November 2010Termination of appointment of Simon Carter as a director (1 page)
28 October 2010Registered office address changed from 64 Courtfield Gardens London SW5 0NQ on 28 October 2010 (2 pages)
28 October 2010Appointment of Joanna Mary Struthers Brown as a director (2 pages)
28 October 2010Appointment of Joanna Mary Struthers Brown as a director (2 pages)
28 October 2010Registered office address changed from 64 Courtfield Gardens London SW5 0NQ on 28 October 2010 (2 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Return made up to 31/03/09; no change of members (10 pages)
16 July 2009Return made up to 31/03/09; no change of members (10 pages)
12 November 2008Return made up to 31/03/08; change of members (7 pages)
12 November 2008Return made up to 31/03/08; change of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 May 2007Return made up to 31/03/07; full list of members (9 pages)
17 May 2007Return made up to 31/03/07; full list of members (9 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Return made up to 31/03/06; full list of members (9 pages)
2 June 2006Return made up to 31/03/06; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 May 2005Return made up to 31/03/05; full list of members (9 pages)
26 May 2005Return made up to 31/03/05; full list of members (9 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
5 April 2004Return made up to 31/03/04; full list of members (9 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 December 2003Return made up to 13/04/03; full list of members (8 pages)
14 December 2003Return made up to 13/04/03; full list of members (8 pages)
6 January 2003Return made up to 13/04/02; full list of members (8 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 January 2003Return made up to 13/04/02; full list of members (8 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 July 2001Return made up to 13/04/01; full list of members (8 pages)
2 July 2001Return made up to 13/04/01; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 June 2000Return made up to 13/04/00; full list of members (8 pages)
7 June 2000Return made up to 13/04/00; full list of members (8 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 April 1999Return made up to 13/04/99; no change of members (6 pages)
26 April 1999Return made up to 13/04/99; no change of members (6 pages)
24 June 1998Return made up to 13/04/98; full list of members (8 pages)
24 June 1998Return made up to 13/04/98; full list of members (8 pages)
19 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 June 1997Return made up to 13/04/97; no change of members (6 pages)
9 June 1997Return made up to 13/04/97; no change of members (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 June 1996Return made up to 13/04/96; no change of members (6 pages)
20 June 1996Return made up to 13/04/96; no change of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 August 1984Incorporation (15 pages)
20 August 1984Incorporation (15 pages)