8400 Aarhus
Denmark
Director Name | Robert John Berryman |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(33 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director, Uk |
Country of Residence | England |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Director Name | Melanie Davies |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(33 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Director, Uk |
Country of Residence | England |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Director Name | Poul Erik Byriel |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Strandgaardshotj 7 Ebeltoft 8400 Denmark |
Director Name | Erling Vestergaard Rasmussen |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Bakkedraget 21 Ebeltoft 8400 Denmark |
Secretary Name | Erling Vestergaard Rasmussen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Bakkedraget 21 Ebeltoft 8400 Denmark |
Director Name | Steen Frank Olsen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 2001(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2006) |
Role | Sales Director |
Correspondence Address | 2 Wildacres West Byfleet Surrey KT14 6PT |
Director Name | Jan Vejsholt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2006) |
Role | International Sales Director |
Correspondence Address | 92 Reading Road Henley-On-Thames Oxfordshire RG9 1DN |
Director Name | Mr Nicholas Mark Kemp |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 April 2011) |
Role | Country Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Berkshire Road Henley On Thames Oxfordshire RG9 1NB |
Director Name | Mr Thomas Ellingsoe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2011(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2014) |
Role | Country Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shepherdess Walk London N1 7LB |
Director Name | Mr Peter Simonsen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2013(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2020) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 10 Shepherdess Walk London N1 7LB |
Website | kvadrat.co.uk |
---|
Registered Address | Suite 4, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100k at £1 | Kvadrat A/s 100.00% Ordinary |
---|---|
1 at £1 | Kvadrat Holding A/s 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £549,525 |
Cash | £240,269 |
Current Liabilities | £1,049,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 February 2003 | Delivered on: 25 February 2003 Persons entitled: John David March and Marika Claire March Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee. Particulars: A deposit in respect of rent in the sum of £3,000. Outstanding |
---|---|
16 March 1994 | Delivered on: 24 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 27TH august 1993 in favour of the eastern telegraph company limited for £6593.00. Particulars: The sum of £6593 together with interest accrued now or to be held by national westminster bank PLC on an account no 88624579 & earmarked or designated by ref to the company. Outstanding |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
---|---|
25 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
6 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 March 2016 | Auditor's resignation (1 page) |
29 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2014 | Termination of appointment of Thomas Ellingsoe as a director on 30 September 2014 (1 page) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 October 2013 | Appointment of Mr Peter Simonsen as a director (2 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 January 2012 | Second filing of TM01 previously delivered to Companies House
|
2 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Termination of appointment of Nicholas Kemp as a director
|
6 October 2011 | Appointment of Mr Thomas Ellingsoe as a director (2 pages) |
29 September 2011 | Registered office address changed from 10 Shepherdess Walk London N1 7LB on 29 September 2011 (1 page) |
10 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 62 princedale road london W11 4NL (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
17 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
30 June 2006 | New director appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
19 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members
|
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 December 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 March 2003 | Return made up to 01/10/02; full list of members (6 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 March 2002 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned;director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 December 2001 | Return made up to 01/10/01; full list of members (5 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (12 pages) |
6 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
3 December 1997 | Return made up to 01/10/97; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 November 1996 | Return made up to 01/10/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
17 December 1986 | Incorporation (15 pages) |
17 December 1986 | Certificate of Incorporation (1 page) |