London
WC1X 8DX
Director Name | Herbert Wooller |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 08 October 2000) |
Role | Educationalist |
Correspondence Address | 40 Pembroke Square Kensington W8 6PE |
Secretary Name | Mr Ray Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 08 October 2000) |
Role | Company Director |
Correspondence Address | 16-22 Great Russell Street London WC1B 3TD |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Raheesa Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mrs Kelly Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2009) |
Role | Secretary |
Correspondence Address | 8 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW |
Secretary Name | Miss Leanne Victoria Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 11 Ashvale Gardens Collier Row Romford Essex RM5 3QA |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25-29 Harper Road London SE1 6AW |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(25 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 May 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bywater Street London SW3 4XH |
Director Name | Mr Eric Kojo Ansah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 08 May 2017(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 4 4 Fitzjames Avenue Croydon CR0 5DH |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298 Gray's Inn Road London WC1X 8DX |
Registered Address | 298a Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Quadreen LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
10 May 1989 | Delivered 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 1989 | Delivered 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 |
25 August 2023 | Satisfaction of charge 2 in full (4 pages) |
---|---|
25 August 2023 | Satisfaction of charge 1 in full (4 pages) |
15 August 2023 | Registered 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 2023 | Registered 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 2023 | Notification of Quadreen Plc as a person with significant control on 14 February 2023 (1 page) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
9 January 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 November 2022 | Termination of appointment of Zia Ullah Khan as a director on 17 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Wasim Khan as a director on 17 November 2022 (2 pages) |
15 November 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
30 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 January 2021 | Registered 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 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Eric Kojo Ansah as a director on 24 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Zia Ullah Khan as a director on 24 June 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Wasim Ullah Khan as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Zia Ullah Khan as a director on 8 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Wasim Ullah Khan as a director on 8 May 2017 (1 page) |
8 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Eric Ansah as a director on 8 May 2017 (2 pages) |
8 May 2017 | Termination of appointment of Zia Ullah Khan as a director on 8 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Eric Ansah as a director on 8 May 2017 (2 pages) |
23 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 August 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Appointment of Mr Wasim Ullah Khan as a director (2 pages) |
27 November 2013 | Appointment of Mr Wasim Ullah Khan as a director (2 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
6 August 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
6 August 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
6 August 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (9 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
16 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
23 November 2010 | Accounts for a dormant company made up to 28 February 2010 (8 pages) |
4 November 2010 | Termination of appointment of Leanne Harvey as a secretary (1 page) |
4 November 2010 | Termination of appointment of Leanne Harvey as a secretary (1 page) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 September 2009 | Appointment terminated secretary kelly beattie (1 page) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Secretary appointed miss leanne victoria harvey (1 page) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
22 September 2009 | Secretary appointed miss leanne victoria harvey (1 page) |
22 September 2009 | Appointment terminated secretary kelly beattie (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 September 2008 | Secretary's change of particulars / kelly beattie / 30/05/2008 (1 page) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
30 September 2008 | Secretary's change of particulars / kelly beattie / 30/05/2008 (1 page) |
24 September 2008 | Company name changed herbert jeffrey wooller LIMITED\certificate issued on 25/09/08 (2 pages) |
24 September 2008 | Company name changed herbert jeffrey wooller LIMITED\certificate issued on 25/09/08 (2 pages) |
20 May 2008 | Director appointed wasim khan (2 pages) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Secretary appointed kelly beattie (1 page) |
20 May 2008 | Secretary appointed kelly beattie (1 page) |
20 May 2008 | Director appointed wasim khan (2 pages) |
20 May 2008 | Appointment terminated secretary raheesa khan (1 page) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Appointment terminated secretary raheesa khan (1 page) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
21 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
1 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
1 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
3 March 2005 | Total exemption full accounts made up to 28 February 2004 (11 pages) |
3 February 2005 | Return made up to 20/09/04; full list of members (6 pages) |
3 February 2005 | Return made up to 20/09/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
31 March 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 January 2004 | Return made up to 20/09/03; full list of members (6 pages) |
6 January 2004 | Return made up to 20/09/03; full list of members (6 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: british museum house 10 gilbert place london WC1A 2JD (1 page) |
13 April 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
13 April 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: british museum house 10 gilbert place london WC1A 2JD (1 page) |
3 December 2002 | Return made up to 20/09/02; full list of members
|
3 December 2002 | Return made up to 20/09/02; full list of members
|
24 May 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
24 May 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 20/09/00; full list of members
|
18 December 2000 | Return made up to 20/09/00; full list of members
|
14 December 2000 | Registered office changed on 14/12/00 from: cbci group studio house 184 fleet street london EC4Y 2HF (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: cbci group studio house 184 fleet street london EC4Y 2HF (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
12 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
12 September 2000 | Full accounts made up to 30 November 1999 (9 pages) |
9 December 1999 | Full accounts made up to 30 November 1998 (9 pages) |
9 December 1999 | Full accounts made up to 30 November 1998 (9 pages) |
6 October 1999 | Return made up to 20/09/99; no change of members
|
6 October 1999 | Return made up to 20/09/99; no change of members
|
24 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
24 September 1998 | Return made up to 20/09/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (8 pages) |
2 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
2 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1997 | Full accounts made up to 30 November 1996 (12 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
1 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (10 pages) |
1 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
22 September 1994 | Full accounts made up to 30 November 1993 (2 pages) |
22 September 1994 | Return made up to 20/09/94; full list of members (5 pages) |
22 September 1994 | Full accounts made up to 30 November 1993 (2 pages) |
22 September 1994 | Return made up to 20/09/94; full list of members (5 pages) |
30 September 1993 | Full accounts made up to 30 November 1992 (2 pages) |
30 September 1993 | Full accounts made up to 30 November 1992 (2 pages) |
27 February 1991 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
27 February 1991 | Accounting reference date shortened from 31/03 to 30/11 (1 page) |
23 October 1990 | Registered office changed on 23/10/90 from: 4 lime gardens archerpark middleton, manchester M24 4AE (1 page) |
23 October 1990 | Registered office changed on 23/10/90 from: 4 lime gardens archerpark middleton, manchester M24 4AE (1 page) |
9 May 1989 | Registered office changed on 09/05/89 from: 2 baches street london N1 6UB (1 page) |
9 May 1989 | Registered office changed on 09/05/89 from: 2 baches street london N1 6UB (1 page) |
8 May 1989 | Resolutions
|
8 May 1989 | Resolutions
|
4 May 1989 | Company name changed\certificate issued on 04/05/89 (2 pages) |
4 May 1989 | Company name changed\certificate issued on 04/05/89 (2 pages) |
14 November 1988 | Incorporation (9 pages) |
14 November 1988 | Incorporation (9 pages) |