London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Christopher John Barry Walls |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Director Name | Brian Jack Mitchell |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Round Oak Old Station Road Wadhurst East Sussex TN5 6TZ |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 1997) |
Role | Company Director |
Correspondence Address | 19 Caithness Road London W14 0JA |
Secretary Name | Christopher John Barry Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 9 Hyde Park Gardens Mews London W2 2NU |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Mr Nicholas Simon Keith Shattock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2007) |
Role | Chartered Acc/Cd |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Mr Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickwood Hall Much Wenlock Shropshire TF13 6NZ |
Director Name | David Jeffrey Kirkpatrick |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1997) |
Role | Investment Manager |
Correspondence Address | 2 St Margarets Place Edinburgh EH9 1AY Scotland |
Director Name | Christopher Hamilton Armon-Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1997) |
Role | Surveyor |
Correspondence Address | 11a Elsworthy Road London NW3 3DS |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2000) |
Role | Accountant |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | James Robert Hamilton Stubber |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Regency Hide Place London SW1P 4HD |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 June 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(20 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Quintain Estates & Development PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,205 |
Gross Profit | £97,091 |
Net Worth | -£40,058,177 |
Current Liabilities | £41,351,628 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 1 February 2008 Satisfied on: 19 March 2008 Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. Fully Satisfied |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 19 March 2008 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. Fully Satisfied |
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed. Fully Satisfied |
26 November 2003 | Delivered on: 15 December 2003 Satisfied on: 19 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of variation amending a floating charge dated 31 may 2000 Secured details: All monies due or to become due from the debtors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Particulars of all the property mortgaged or charged are as contained in the original floating charge registered at companies house on 02 june 2000. Fully Satisfied |
31 May 2000 | Delivered on: 2 June 2000 Satisfied on: 19 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing documents. Particulars: Undertaking and all property and assets. Fully Satisfied |
20 March 1997 | Delivered on: 26 March 1997 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 20TH march 1997 executed by the company in favour of the chargee in respect of the liabilities of quintain estates and development PLC ("quintain") to the chargee under a loan agreement dated 20TH march 1997 made between the chargee (1) and quintain (2) (the "facility agreement"). Particulars: The freehold/leasehold property known as or being gypsy corner wales farm road london W3 title number agl 51750, site f, jackdaw close crow lane industrial estate northampton title number nn 183480, site a northfield drive northfield, milton keynes title number bm 220587 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Fully Satisfied |
4 February 2008 | Delivered on: 15 February 2008 Satisfied on: 19 March 2008 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
20 March 1997 | Delivered on: 26 March 1997 Satisfied on: 31 August 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 20TH march 1997 executed by the company in favour of the chargee in respect of certain liabilities of quintain estates and development PLC ("quintain") to the chargee. 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 |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged properties being first national house, college road and car park at station approach, lowlands road, harrow-on-the-hill registered with title number NGL794314 and dairy house farm - axes lane, salfords, redhill registered with title number SY186895. Please refer to the instrument for further details. Outstanding |
14 March 2008 | Delivered on: 17 March 2008 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Floating charge security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets see image for full details. Outstanding |
15 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
---|---|
20 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
29 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 030291210012 (5 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
5 April 2018 | Notification of Qcc Holdings Limited as a person with significant control on 26 March 2018 (4 pages) |
4 April 2018 | Cessation of Quintain Limited as a person with significant control on 26 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
28 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
28 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
7 November 2017 | Registration of charge 030291210013, created on 3 November 2017 (134 pages) |
7 November 2017 | Registration of charge 030291210013, created on 3 November 2017 (134 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
19 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
20 December 2016 | Appointment of Mr Michael Ben Jenkins as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Michael Ben Jenkins as a director on 19 December 2016 (2 pages) |
15 November 2016 | Registration of charge 030291210012, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 030291210012, created on 3 November 2016 (157 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
25 October 2016 | Satisfaction of charge 11 in full (4 pages) |
25 October 2016 | Satisfaction of charge 11 in full (4 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
24 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
8 January 2014 | Section 519 (4 pages) |
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
22 November 2013 | Sect 519 (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
28 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page) |
28 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013 (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
31 October 2012 | Termination of appointment of Rebecca Jane Worthington as a director on 31 October 2012 (1 page) |
31 October 2012 | Appointment of Mr Maxwell David Shaw James as a director on 31 October 2012 (2 pages) |
31 October 2012 | Appointment of Mr Maxwell David Shaw James as a director on 31 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Rebecca Jane Worthington as a director on 31 October 2012 (1 page) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages) |
3 August 2012 | Appointment of Mr Richard James Stearn as a director on 1 August 2012 (2 pages) |
28 May 2012 | Termination of appointment of Adrian Roger Wyatt as a director on 25 May 2012 (1 page) |
28 May 2012 | Termination of appointment of Adrian Roger Wyatt as a director on 25 May 2012 (1 page) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page) |
17 February 2012 | Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 September 2010 | Appointment of David Nicholas Gavaghan as a director (2 pages) |
8 September 2010 | Appointment of David Nicholas Gavaghan as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
27 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
28 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 06/03/06; full list of members (8 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
7 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF (1 page) |
11 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
11 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 06/03/04; full list of members (8 pages) |
10 March 2004 | Resolutions
|
10 March 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 December 2003 | Particulars of mortgage/charge (4 pages) |
15 December 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
12 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 06/03/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
24 January 2003 | Company name changed quintain meridian development li mited\certificate issued on 24/01/03 (2 pages) |
24 January 2003 | Company name changed quintain meridian development li mited\certificate issued on 24/01/03 (2 pages) |
7 January 2003 | Company name changed permitobtain LIMITED\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed permitobtain LIMITED\certificate issued on 07/01/03 (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 06/03/02; full list of members (8 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (8 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members
|
23 March 2001 | Return made up to 06/03/01; full list of members
|
6 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
2 June 2000 | Particulars of mortgage/charge (4 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
11 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 June 1998 | Return made up to 06/03/98; no change of members (4 pages) |
23 June 1998 | Return made up to 06/03/98; no change of members (4 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
14 May 1997 | Return made up to 06/03/97; full list of members
|
14 May 1997 | Return made up to 06/03/96; full list of members (6 pages) |
14 May 1997 | Return made up to 06/03/97; full list of members
|
14 May 1997 | Return made up to 06/03/96; full list of members (6 pages) |
26 March 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Particulars of mortgage/charge (15 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 March 1997 | Particulars of mortgage/charge (7 pages) |
26 February 1997 | New director appointed (3 pages) |
26 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 58 davies street london W1Y 1LB (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: 58 davies street london W1Y 1LB (1 page) |
15 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (3 pages) |
18 January 1996 | New director appointed (3 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: brookfield house 44 davies street london W1 (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: brookfield house 44 davies street london W1 (1 page) |
3 August 1995 | Memorandum and Articles of Association (22 pages) |
3 August 1995 | Memorandum and Articles of Association (22 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1995 | Accounting reference date notified as 31/03 (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
18 April 1995 | Accounting reference date notified as 31/03 (1 page) |
18 April 1995 | New secretary appointed;director resigned;new director appointed (4 pages) |
18 April 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
18 April 1995 | New director appointed (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
6 March 1995 | Incorporation (13 pages) |
6 March 1995 | Incorporation (13 pages) |