Company NameQuest Financial Associates Limited
DirectorsHoward Stanley Mighell and Alison Elizabeth Mighell
Company StatusActive
Company Number03195218
CategoryPrivate Limited Company
Incorporation Date7 May 1996(27 years, 12 months ago)
Previous NameArrow Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Howard Stanley Mighell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed18 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
London
W1J 0HF
Secretary NameMrs Alison Elizabeth Mighell
NationalityBritish
StatusCurrent
Appointed18 August 1996(3 months, 1 week after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address5 Dower House Crescent
Tunbridge Wells
Kent
TN4 0TS
Director NameMrs Alison Elizabeth Mighell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2020(24 years after company formation)
Appointment Duration3 years, 12 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Howard Mighell
66.89%
Ordinary
49 at £1Alison Mighell
33.11%
Ordinary

Financials

Year2014
Net Worth£50,863
Cash£62,601
Current Liabilities£31,422

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 March 2023Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 5 March 2023 (1 page)
8 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
8 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
18 February 2021Notification of Alison Elizabeth Mighell as a person with significant control on 6 April 2016 (2 pages)
18 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
7 May 2020Appointment of Mrs Alison Elizabeth Mighell as a director on 1 May 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
10 October 2016Micro company accounts made up to 31 May 2016 (5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 148
(4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 148
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 148
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 148
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 148
(4 pages)
1 May 2014Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages)
1 May 2014Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 148
(4 pages)
1 May 2014Director's details changed for Mr Howard Stanley Mighell on 1 March 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Secretary's details changed for Alison Elizabeth Mighell on 16 December 2011 (2 pages)
9 May 2012Director's details changed for Mr Howard Stanley Mighell on 16 December 2011 (2 pages)
9 May 2012Director's details changed for Mr Howard Stanley Mighell on 16 December 2011 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Alison Elizabeth Mighell on 16 December 2011 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from 25 Goldings Close Kings Hill West Malling Kent ME19 4BE on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 25 Goldings Close Kings Hill West Malling Kent ME19 4BE on 14 December 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(3 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(2 pages)
16 July 2010Statement of capital following an allotment of shares on 31 May 2010
  • GBP 100
(2 pages)
12 May 2010Director's details changed for Howard Stanley Mighell on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Howard Stanley Mighell on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 May 2005Return made up to 30/04/05; full list of members (2 pages)
27 May 2005Return made up to 30/04/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
11 June 2003Return made up to 30/04/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
21 May 2002Return made up to 30/04/02; full list of members (6 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
19 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
4 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 December 2000Full accounts made up to 31 May 2000 (9 pages)
5 December 2000Full accounts made up to 31 May 2000 (9 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 May 1999 (9 pages)
6 December 1999Full accounts made up to 31 May 1999 (9 pages)
22 May 1999Return made up to 07/05/99; no change of members (4 pages)
22 May 1999Return made up to 07/05/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 May 1998 (9 pages)
4 November 1998Full accounts made up to 31 May 1998 (9 pages)
9 October 1998Registered office changed on 09/10/98 from: northdown cottage school lane trottiscliffe kent NE19 5EH (1 page)
9 October 1998Registered office changed on 09/10/98 from: northdown cottage school lane trottiscliffe kent NE19 5EH (1 page)
15 May 1998Return made up to 07/05/98; full list of members (6 pages)
15 May 1998Return made up to 07/05/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 May 1997 (9 pages)
28 October 1997Full accounts made up to 31 May 1997 (9 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
14 May 1997Return made up to 07/05/97; full list of members (6 pages)
8 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1996Company name changed arrow developments LIMITED\certificate issued on 27/08/96 (2 pages)
26 August 1996Company name changed arrow developments LIMITED\certificate issued on 27/08/96 (2 pages)
22 August 1996New secretary appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (2 pages)
16 August 1996Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
16 August 1996Registered office changed on 16/08/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
7 May 1996Incorporation (14 pages)
7 May 1996Incorporation (14 pages)