London
NW11 7LA
Director Name | Mrs Vardit Rivka Lunzer |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead Way London NW11 2JL |
Secretary Name | Mrs Vardit Rivka Lunzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead Way London NW11 2JL |
Website | www.quintessa-art.com |
---|---|
Email address | [email protected] |
Telephone | 020 87953620 |
Telephone region | London |
Registered Address | Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,188 |
Cash | £47,896 |
Current Liabilities | £86,619 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
16 December 2010 | Delivered on: 22 December 2010 Persons entitled: Toly Products UK Limited Classification: Rent deposit deed Secured details: £2,750 and all other monies due or to become due from the company to the chargee. Particulars: The interest bearing deposit account see image for full details. Outstanding |
---|---|
15 June 1999 | Delivered on: 21 June 1999 Persons entitled: Chatsworth Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord) relating to premises known as ground floor offices adjacent to engineers way palace of industry olympic way wembley. Particulars: All the company's right title benefit and interest in and to the rent deposit of £4,000 and all related rights thereto and thereof under the termws of the deed. Outstanding |
22 April 1992 | Delivered on: 23 April 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over and goodwill, bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 December 1988 | Delivered on: 3 January 1989 Satisfied on: 20 January 1993 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement 23.12.88. Particulars: All the book and other debts due to the company from time to time however by wayof a first fixed charge. Fully Satisfied |
15 December 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Purchase of own shares. (3 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Registered office address changed from C/O Stetson & Co 105 105 Baker Street London W1U 6NY England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O Stetson & Co 105 105 Baker Street London W1U 6NY England on 21 March 2011 (1 page) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Registered office address changed from C/O Stetson & Co Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FG on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from C/O Stetson & Co Abbotts House 198 Lower High Street Watford Hertfordshire WD17 2FG on 14 May 2010 (1 page) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Ms Vardit Rivka Lunzer on 18 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Vardit Rivka Lunzer on 18 February 2010 (1 page) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Vardit Rivka Lunzer on 18 February 2010 (1 page) |
19 February 2010 | Director's details changed for Ms Vardit Rivka Lunzer on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
9 March 2009 | Return made up to 31/01/09; no change of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 March 2008 | Return made up to 31/01/08; no change of members (7 pages) |
6 March 2008 | Return made up to 31/01/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members
|
9 March 2007 | Return made up to 31/01/07; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: flack stetson equity house,128-136 high street edgware middlesex HA8 7EL (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: flack stetson equity house,128-136 high street edgware middlesex HA8 7EL (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Ad 06/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 September 2004 | Ad 06/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 August 2004 | Resolutions
|
20 August 2004 | Nc inc already adjusted 02/08/04 (1 page) |
20 August 2004 | Resolutions
|
20 August 2004 | Nc inc already adjusted 02/08/04 (1 page) |
10 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members
|
17 March 2003 | Return made up to 31/01/03; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members
|
21 February 1996 | Return made up to 31/01/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
7 March 1986 | Incorporation (16 pages) |
7 March 1986 | Incorporation (16 pages) |