Company NameQuadreen Realty Limited
DirectorWasim Ullah Khan
Company StatusActive
Company Number02316902
CategoryPrivate Limited Company
Incorporation Date14 November 1988(35 years, 5 months ago)
Previous NameHerbert Jeffrey Wooller Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(34 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameHerbert Wooller
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 October 2000)
RoleEducationalist
Correspondence Address40 Pembroke Square
Kensington
W8 6PE
Secretary NameMr Ray Betts
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 10 months after company formation)
Appointment Duration9 years (resigned 08 October 2000)
RoleCompany Director
Correspondence Address16-22 Great Russell Street
London
WC1B 3TD
Director NameMr Zia Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2000(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameRaheesa Khan
NationalityBritish
StatusResigned
Appointed08 October 2000(11 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(19 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMrs Kelly Beattie
NationalityBritish
StatusResigned
Appointed12 May 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2009)
RoleSecretary
Correspondence Address8 Russell Mews, Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DW
Secretary NameMiss Leanne Victoria Harvey
NationalityBritish
StatusResigned
Appointed22 September 2009(20 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 July 2010)
RoleCompany Director
Correspondence Address11 Ashvale Gardens
Collier Row
Romford
Essex
RM5 3QA
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Harper Road
London
SE1 6AW
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 May 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Bywater Street
London
SW3 4XH
Director NameMr Eric Kojo Ansah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGhanaian
StatusResigned
Appointed08 May 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address4 4 Fitzjames Avenue
Croydon
CR0 5DH
Director NameMr Zia Ullah Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX

Location

Registered Address298a Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Quadreen LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

10 May 1989Delivered on: 24 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land to west of bridge street. Warrington cheshire title no:- ch 293443. fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1989Delivered on: 24 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- l/h land and buildings k/as crown chambers, east of bridge street, warrington title nos:- ch 194086 and ch 201211 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2023Satisfaction of charge 2 in full (4 pages)
25 August 2023Satisfaction of charge 1 in full (4 pages)
15 August 2023Registered office address changed from 298 Gray's Inn Road London WC1X 8DX United Kingdom to 298a Gray's Inn Road 298a Gray's Inn Road London WC1X 8DX on 15 August 2023 (1 page)
15 August 2023Registered office address changed from 298a Gray's Inn Road 298a Gray's Inn Road London WC1X 8DX United Kingdom to 298a Gray's Inn Road London WC1X 8DX on 15 August 2023 (1 page)
27 February 2023Notification of Quadreen Plc as a person with significant control on 14 February 2023 (1 page)
24 February 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
9 January 2023Micro company accounts made up to 28 February 2022 (3 pages)
17 November 2022Termination of appointment of Zia Ullah Khan as a director on 17 November 2022 (1 page)
17 November 2022Appointment of Mr Wasim Khan as a director on 17 November 2022 (2 pages)
15 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 January 2021Registered office address changed from 4 4 Fitzjames Avenue Croydon CR0 5DH United Kingdom to 298 Gray's Inn Road London WC1X 8DX on 18 January 2021 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Eric Kojo Ansah as a director on 24 June 2020 (1 page)
24 June 2020Appointment of Mr Zia Ullah Khan as a director on 24 June 2020 (2 pages)
31 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Micro company accounts made up to 28 February 2017 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
27 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 3 More London Place London SE1 2RE England to 4 4 Fitzjames Avenue Croydon CR0 5DH on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 3 More London Place London SE1 2RE England to 4 4 Fitzjames Avenue Croydon CR0 5DH on 10 May 2017 (1 page)
8 May 2017Termination of appointment of Wasim Ullah Khan as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Zia Ullah Khan as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Wasim Ullah Khan as a director on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR England to 3 More London Place London SE1 2RE on 8 May 2017 (1 page)
8 May 2017Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BR England to 3 More London Place London SE1 2RE on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Eric Ansah as a director on 8 May 2017 (2 pages)
8 May 2017Termination of appointment of Zia Ullah Khan as a director on 8 May 2017 (1 page)
8 May 2017Appointment of Mr Eric Ansah as a director on 8 May 2017 (2 pages)
23 February 2017Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BR on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BR on 23 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Appointment of Mr Wasim Ullah Khan as a director (2 pages)
27 November 2013Appointment of Mr Wasim Ullah Khan as a director (2 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
6 August 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
6 August 2012Termination of appointment of Wasim Khan as a director (1 page)
6 August 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
6 August 2012Termination of appointment of Wasim Khan as a director (1 page)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
14 December 2011Accounts for a dormant company made up to 28 February 2011 (9 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
4 November 2010Termination of appointment of Leanne Harvey as a secretary (1 page)
4 November 2010Termination of appointment of Leanne Harvey as a secretary (1 page)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 September 2009Appointment terminated secretary kelly beattie (1 page)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Secretary appointed miss leanne victoria harvey (1 page)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Secretary appointed miss leanne victoria harvey (1 page)
22 September 2009Appointment terminated secretary kelly beattie (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 September 2008Secretary's change of particulars / kelly beattie / 30/05/2008 (1 page)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Return made up to 20/09/08; full list of members (3 pages)
30 September 2008Secretary's change of particulars / kelly beattie / 30/05/2008 (1 page)
24 September 2008Company name changed herbert jeffrey wooller LIMITED\certificate issued on 25/09/08 (2 pages)
24 September 2008Company name changed herbert jeffrey wooller LIMITED\certificate issued on 25/09/08 (2 pages)
20 May 2008Director appointed wasim khan (2 pages)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Secretary appointed kelly beattie (1 page)
20 May 2008Secretary appointed kelly beattie (1 page)
20 May 2008Director appointed wasim khan (2 pages)
20 May 2008Appointment terminated secretary raheesa khan (1 page)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Appointment terminated secretary raheesa khan (1 page)
3 April 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
3 April 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
21 January 2008Return made up to 20/09/07; full list of members (2 pages)
21 January 2008Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
1 December 2006Registered office changed on 01/12/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
1 December 2006Return made up to 20/09/06; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: delta house 175-177 borough high street london SE1 1XP (1 page)
1 December 2006Return made up to 20/09/06; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
7 November 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
26 September 2005Return made up to 20/09/05; full list of members (2 pages)
3 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
3 February 2005Return made up to 20/09/04; full list of members (6 pages)
3 February 2005Return made up to 20/09/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
31 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
6 January 2004Return made up to 20/09/03; full list of members (6 pages)
6 January 2004Return made up to 20/09/03; full list of members (6 pages)
13 April 2003Registered office changed on 13/04/03 from: british museum house 10 gilbert place london WC1A 2JD (1 page)
13 April 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
13 April 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
13 April 2003Registered office changed on 13/04/03 from: british museum house 10 gilbert place london WC1A 2JD (1 page)
3 December 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
24 May 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
19 October 2001Return made up to 20/09/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (11 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
18 December 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 December 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 December 2000Registered office changed on 14/12/00 from: cbci group studio house 184 fleet street london EC4Y 2HF (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: cbci group studio house 184 fleet street london EC4Y 2HF (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
12 September 2000Full accounts made up to 30 November 1999 (9 pages)
12 September 2000Full accounts made up to 30 November 1999 (9 pages)
9 December 1999Full accounts made up to 30 November 1998 (9 pages)
9 December 1999Full accounts made up to 30 November 1998 (9 pages)
6 October 1999Return made up to 20/09/99; no change of members
  • 363(287) ‐ Registered office changed on 06/10/99
(4 pages)
6 October 1999Return made up to 20/09/99; no change of members
  • 363(287) ‐ Registered office changed on 06/10/99
(4 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
24 September 1998Return made up to 20/09/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 November 1997 (8 pages)
28 July 1998Full accounts made up to 30 November 1997 (8 pages)
2 October 1997Return made up to 20/09/97; full list of members (6 pages)
2 October 1997Return made up to 20/09/97; full list of members (6 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1997Full accounts made up to 30 November 1996 (12 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
1 October 1996Return made up to 20/09/96; no change of members (4 pages)
1 October 1996Full accounts made up to 30 November 1995 (10 pages)
1 October 1996Return made up to 20/09/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
22 September 1994Full accounts made up to 30 November 1993 (2 pages)
22 September 1994Return made up to 20/09/94; full list of members (5 pages)
22 September 1994Full accounts made up to 30 November 1993 (2 pages)
22 September 1994Return made up to 20/09/94; full list of members (5 pages)
30 September 1993Full accounts made up to 30 November 1992 (2 pages)
30 September 1993Full accounts made up to 30 November 1992 (2 pages)
27 February 1991Accounting reference date shortened from 31/03 to 30/11 (1 page)
27 February 1991Accounting reference date shortened from 31/03 to 30/11 (1 page)
23 October 1990Registered office changed on 23/10/90 from: 4 lime gardens archerpark middleton, manchester M24 4AE (1 page)
23 October 1990Registered office changed on 23/10/90 from: 4 lime gardens archerpark middleton, manchester M24 4AE (1 page)
9 May 1989Registered office changed on 09/05/89 from: 2 baches street london N1 6UB (1 page)
9 May 1989Registered office changed on 09/05/89 from: 2 baches street london N1 6UB (1 page)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1989Company name changed\certificate issued on 04/05/89 (2 pages)
4 May 1989Company name changed\certificate issued on 04/05/89 (2 pages)
14 November 1988Incorporation (9 pages)
14 November 1988Incorporation (9 pages)