Chalfont St. Giles
Buckinghamshire
HP8 4UB
Secretary Name | Mr Thomas Henry James |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1992(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Director Name | Mr Thomas Henry James |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1996(4 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Corfton Road Ealing London W5 2HP |
Director Name | Michael Owen McGee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2000) |
Role | Contracts Director |
Correspondence Address | 43 Woodhouse Avenue Greenford Middlesex UB6 8LG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | quattroukltd.co.uk |
---|---|
Telephone | 020 88382648 |
Telephone region | London |
Registered Address | Quattro House Acton Goods Yard 305 Horn Lane, Acton London W3 0BP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | Mr Thomas Henry James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,214,448 |
Net Worth | £3,633,582 |
Cash | £552,101 |
Current Liabilities | £6,533,655 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
18 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2013 | Delivered on: 17 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 December 2019 | Delivered on: 13 December 2019 Persons entitled: Thomas Henry James Eamon O'loughlin Classification: A registered charge Outstanding |
22 February 2016 | Delivered on: 24 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
5 June 2015 | Delivered on: 16 June 2015 Persons entitled: Thomas Henry James Eamon O'loughlin Eamon O'loughlin Thomas Henry James Classification: A registered charge Outstanding |
5 May 2015 | Delivered on: 5 May 2015 Persons entitled: Thomas Henry James Eamon O'loughlin Eamon O'loughlin Thomas Henry James Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
28 May 2010 | Delivered on: 11 June 2010 Satisfied on: 24 February 2015 Persons entitled: Close Invoice Finance LTD Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 June 2007 | Delivered on: 13 June 2007 Satisfied on: 1 July 2010 Persons entitled: Gmac Commercial Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 June 2003 | Delivered on: 20 June 2003 Satisfied on: 17 December 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 January 1999 | Delivered on: 20 January 1999 Satisfied on: 12 September 2009 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 1997 | Delivered on: 17 December 1997 Satisfied on: 1 July 2010 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed equitable charge over all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts together with floating charge which shall stand released from the fixed eqquitable charge above. Fully Satisfied |
28 August 1996 | Delivered on: 4 September 1996 Satisfied on: 7 April 2001 Persons entitled: Griffin Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 13TH june 1996 or otherwise. Particulars: (1) fixed charge (I) all debts purchased or purported to be purchased by the chargee from the company pursuant to an agreement (ii) all other debts of the company (iii) all associated rights (2) floating charge the undertaking and all property rights and assets of the company.. See the mortgage charge document for full details. Fully Satisfied |
17 June 1996 | Delivered on: 20 June 1996 Satisfied on: 7 April 2001 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 13 june 1996 or otherwise. Particulars: By way of fixed equitable charge (1) all debts or other obligations to the company of agreed customers under contracts of sale ("debts") which fail to vest all associated rights to the debts. See the mortgage charge document for full details. Fully Satisfied |
22 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
17 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
18 January 2020 | Satisfaction of charge 027449180011 in full (4 pages) |
13 December 2019 | Registration of charge 027449180013, created on 9 December 2019 (24 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from Regency Street Park Royal London NW10 6NR to Boden House 114 - 120 Victoria Road London NW10 6NY on 20 May 2019 (1 page) |
7 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 September 2017 | Notification of Eamon O'loughlin as a person with significant control on 4 September 2017 (2 pages) |
5 September 2017 | Notification of Eamon O'loughlin as a person with significant control on 4 September 2017 (2 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
24 February 2016 | Registration of charge 027449180012, created on 22 February 2016 (13 pages) |
24 February 2016 | Registration of charge 027449180012, created on 22 February 2016 (13 pages) |
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 June 2015 | Registration of charge 027449180011, created on 5 June 2015 (26 pages) |
16 June 2015 | Registration of charge 027449180011, created on 5 June 2015 (26 pages) |
16 June 2015 | Registration of charge 027449180011, created on 5 June 2015 (26 pages) |
18 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
18 May 2015 | Accounts for a medium company made up to 31 December 2014 (18 pages) |
5 May 2015 | Registration of charge 027449180010, created on 5 May 2015 (13 pages) |
5 May 2015 | Registration of charge 027449180010, created on 5 May 2015 (13 pages) |
5 May 2015 | Registration of charge 027449180010, created on 5 May 2015 (13 pages) |
24 February 2015 | Satisfaction of charge 7 in full (4 pages) |
24 February 2015 | Satisfaction of charge 7 in full (4 pages) |
12 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders (5 pages) |
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
9 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
18 December 2013 | Registration of charge 027449180009
|
18 December 2013 | Registration of charge 027449180009
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
20 June 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
2 July 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
25 May 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
10 May 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
18 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
18 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
12 May 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
12 May 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
5 March 2008 | Director's change of particulars / eamon o'loughlin / 31/08/2007 (1 page) |
5 March 2008 | Director's change of particulars / eamon o'loughlin / 31/08/2007 (1 page) |
16 October 2007 | Return made up to 04/09/07; full list of members
|
16 October 2007 | Return made up to 04/09/07; full list of members
|
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
11 June 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
11 June 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
19 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
19 September 2006 | Return made up to 04/09/06; full list of members (7 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
11 May 2006 | Accounts for a medium company made up to 31 December 2005 (13 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page) |
9 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
1 April 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
1 April 2005 | Accounts for a medium company made up to 31 December 2004 (14 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 04/09/04; full list of members (7 pages) |
5 August 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
5 August 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Particulars of mortgage/charge (7 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
9 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
9 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
24 September 2001 | Return made up to 04/09/01; full list of members
|
24 September 2001 | Return made up to 04/09/01; full list of members
|
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
5 April 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 04/09/00; full list of members (7 pages) |
23 June 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
23 June 2000 | Accounts for a medium company made up to 31 December 1999 (9 pages) |
20 September 1999 | Return made up to 04/09/99; full list of members
|
20 September 1999 | Return made up to 04/09/99; full list of members
|
20 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
20 August 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
20 January 1999 | Particulars of mortgage/charge (6 pages) |
20 January 1999 | Particulars of mortgage/charge (6 pages) |
25 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 04/09/98; full list of members (6 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Ad 18/07/97--------- £ si 24900@1 (2 pages) |
26 September 1997 | Particulars of contract relating to shares (4 pages) |
26 September 1997 | £ nc 1000/250000 18/07/97 (1 page) |
26 September 1997 | £ nc 1000/250000 18/07/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Ad 18/07/97--------- £ si 24900@1 (2 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Particulars of contract relating to shares (4 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
24 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
11 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
11 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
13 November 1996 | Return made up to 04/09/96; full list of members (6 pages) |
13 November 1996 | Secretary's particulars changed (1 page) |
13 November 1996 | Secretary's particulars changed (1 page) |
4 September 1996 | Particulars of mortgage/charge (7 pages) |
4 September 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: unit 16 ariel way shepherds bush london W12 7SH (1 page) |
23 April 1996 | Return made up to 04/09/95; no change of members (4 pages) |
23 April 1996 | Return made up to 04/09/95; no change of members (4 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
18 March 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
4 September 1992 | Incorporation (11 pages) |
4 September 1992 | Incorporation (11 pages) |