Wembley
Middlesex
HA0 4QN
Secretary Name | Mrs Audrey Yvette Raju |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Mr Andrew Krishna Raju |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Mr Gopal Raju |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Website | www.quintexuk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89988994 |
Telephone region | London |
Registered Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £382,627 |
Cash | £1,468,012 |
Current Liabilities | £1,463,905 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
23 December 2003 | Delivered on: 27 December 2003 Persons entitled: National Westminster 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: 278A abbeydale road, wembley, middlesex, t/n mx 99084. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 January 1990 | Delivered on: 6 February 1990 Persons entitled: Bank of Credit & Commerce International Societeanonyme Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or in the future standing to the credit of any deposit account in the name of the company. Outstanding |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
---|---|
14 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
11 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
11 February 2021 | Change of details for Mr Andrew Krishna Raju as a person with significant control on 31 December 2020 (2 pages) |
10 February 2021 | Termination of appointment of Gopal Raju as a director on 9 January 2020 (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 January 2020 | Cessation of Gopal Raju as a person with significant control on 9 January 2020 (1 page) |
4 January 2020 | Change of details for Mr Andrew Krishna Raju as a person with significant control on 25 January 2018 (2 pages) |
4 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 January 2020 | Change of details for Mr Gopal Raju as a person with significant control on 25 January 2018 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 January 2018 | Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW to PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 January 2018 | Registered office address changed from PO Box HA0 4QN 16 Braemar Avenue Wembley Middlesex HA0 4QN United Kingdom to 16 Braemar Avenue Wembley Middlesex HA0 4QN on 25 January 2018 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
16 January 2017 | Director's details changed for Mr Andrew Krishna Raju on 16 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 January 2017 | Director's details changed for Mr Andrew Krishna Raju on 16 January 2017 (2 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
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2011 | Registered office address changed from Qvintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from Qvintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Gopal Raju on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Gopal Raju on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Audrey Yvette Raju on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Audrey Yvette Raju on 25 January 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 June 2007 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
2 June 2007 | Accounts for a medium company made up to 30 April 2006 (14 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 May 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
31 May 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 April 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 16 braemar avenue wembley middx hao 4QN (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 16 braemar avenue wembley middx hao 4QN (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 April 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
9 May 2001 | Full accounts made up to 30 April 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
20 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
5 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
6 February 1990 | Particulars of mortgage/charge (3 pages) |