Company NameThe Quintessa Art Collection Limited
DirectorsRobert Lunzer and Vardit Rivka Lunzer
Company StatusActive
Company Number01997254
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameBonnymead Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Lunzer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadway Gate
London
NW11 7LA
Director NameMrs Vardit Rivka Lunzer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead Way
London
NW11 2JL
Secretary NameMrs Vardit Rivka Lunzer
NationalityBritish
StatusCurrent
Appointed06 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead Way
London
NW11 2JL

Contact

Websitewww.quintessa-art.com
Email address[email protected]
Telephone020 87953620
Telephone regionLondon

Location

Registered AddressCatalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£15,188
Cash£47,896
Current Liabilities£86,619

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 3 weeks from now)

Charges

16 December 2010Delivered 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 1999Delivered 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 1992Delivered 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 1988Delivered 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

Filing History

15 December 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 February 2020Purchase of own shares. (3 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from C/O Stetson & Co 105 Baker Street London W1U 6NY United Kingdom on 5 August 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 March 2011Registered office address changed from C/O Stetson & Co 105 105 Baker Street London W1U 6NY England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from C/O Stetson & Co 105 105 Baker Street London W1U 6NY England on 21 March 2011 (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Registered 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 2010Registered 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 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Ms Vardit Rivka Lunzer on 18 February 2010 (2 pages)
19 February 2010Secretary's details changed for Vardit Rivka Lunzer on 18 February 2010 (1 page)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Vardit Rivka Lunzer on 18 February 2010 (1 page)
19 February 2010Director's details changed for Ms Vardit Rivka Lunzer on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Robert Lunzer on 1 October 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 31/01/09; no change of members (4 pages)
9 March 2009Return made up to 31/01/09; no change of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 March 2008Return made up to 31/01/08; no change of members (7 pages)
6 March 2008Return made up to 31/01/08; no change of members (7 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
9 March 2007Return made up to 31/01/07; full list of members
  • 363(287) ‐ Registered office changed on 09/03/07
(7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 31/01/06; full list of members (7 pages)
22 February 2006Return made up to 31/01/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
4 March 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: flack stetson equity house,128-136 high street edgware middlesex HA8 7EL (1 page)
28 January 2005Registered office changed on 28/01/05 from: flack stetson equity house,128-136 high street edgware middlesex HA8 7EL (1 page)
18 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Ad 06/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
14 September 2004Ad 06/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 August 2004Nc inc already adjusted 02/08/04 (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 August 2004Nc inc already adjusted 02/08/04 (1 page)
10 March 2004Return made up to 31/01/04; full list of members (7 pages)
10 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 March 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
17 March 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 31/01/02; full list of members (6 pages)
9 March 2002Return made up to 31/01/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
24 February 1998Return made up to 31/01/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
17 February 1997Return made up to 31/01/97; no change of members (4 pages)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1986Incorporation (16 pages)
7 March 1986Incorporation (16 pages)