Company NameProperty Finance & Development Limited
DirectorDavid Adam Quastel
Company StatusActive
Company Number03361156
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Adam Quastel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor, Watson House 54 Baker Street
London
W1U 7BU
Director NameJohn Richard Chilcott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
9 Herbert Crescent
London
SW1X 0EZ
Secretary NameGail Monica Chilcott
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
No 9 Herbert Crescent
London
SW1X 0EZ
Secretary NameMichele Quastel
NationalityBritish
StatusResigned
Appointed14 September 1999(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 October 2011)
RoleAdministrator
Correspondence Address25 Crooked Usage
London
N3 3HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFourth Floor, Watson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1David Adam Quastel
100.00%
Ordinary

Financials

Year2014
Net Worth£2,999,726
Cash£153,967
Current Liabilities£522,653

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, 1 shad thames london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 6 1 shad thames london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6,1 shad thames london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 1 1-3 shad thames london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 1-3 shad thames london.
Outstanding
16 January 2019Delivered on: 21 January 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 1A shad thames, london, SE1 2PN, united kingdom.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 14 more copper house, 14-16 magdalen street, london, SE1 2RU.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 more copper house, 14-16 magdalen street, london, SE1 2RU.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 70 gurney drive, london, N2 0DE.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 kamen house, 17-21 magdalen street, london, SE1 2RH.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 6, 1 shad thames, london, SE1 2PN.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 18 quastel house, 32 long lane, london, SE1 4AY.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 11, 1 shad thames, london, SE1 2PN.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9, 1 shad thames, london, SE1 2PN.
Outstanding
23 November 2018Delivered on: 8 December 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 9 more copper house, 14-16 magdalen street, london, SE1 2RU.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flats 16 and 24 kamen house, 17-21 magdalen street london SE1 2RH and as the same are registered at the land registry with title absolute under title nos TGL342679 and TGL318096.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The leasehold property situate at an known as flats 3,9 and 14 more copper house, 14-16 magdalen street, london SE1 2RH and as the same are registered at the land registry with title absolute under title nos TGL358710; TGL358708 & TGL358716.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flats 1A, 6, 9 and 11, 1 shad thames, london SE1 2PN and as the same are registered at the land registry with title absolute under title nos. TGL312300; TGL256543; TGL256557; and TGL256552.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 80 thurlow park road, london SE21 8HY and as the same is registered registered at the land registry with title absolute/ under title no LN62863.
Outstanding
26 August 2016Delivered on: 26 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The leasehold property situate at and known as flat 18, quastel house, 32 long lane, london SE1 4AY and as the same is registered at the land registry with title absolute under title no. TGL203452.
Outstanding
5 August 2016Delivered on: 18 August 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The freehold property situate at and known as 70 gurney drive, london N2 0DE and registered at the land registry under title absolute under title no AGL93907.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 14 more copper house 14-16 magdalen street london.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits in any account or accounts opened on the books of arbuthnot latham & co. Relating to property at flat 14 more copper house 14-16 magdalen street london.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits in the account or accounts in the books of arbuthnot latham & co. Limited in relation to flat 9 more copper house 14-16 magdalen street london.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 more copper house 14-16 magdalen street london.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums deposited in any account or accounts opened on the books of arbuthnot latham & co. In relation to property at flat 3 more copper house 14-16 magdalen street london see image for full details.
Outstanding
4 April 2012Delivered on: 20 April 2012
Persons entitled: Arbuthnot Latham & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 more copper house 14-16 magdalen street london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 18 32 long lane london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 18 32 long lane london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to 80 thurlow park road london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 thurlow park road london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 24 kamen house 17-21 magdalen street london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 kamen house 17-24 magdalen street london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to 16 kamen house 17-21 magdalen street london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 16 kamen house 17-21 magdalen street london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 11 1 shad thames london see image for full details.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 1 shad thames london.
Outstanding
4 April 2012Delivered on: 13 April 2012
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rental or as the case may be licence fee income and other monies receivable now or hereafter together with all interest and other sums relating to flat 9 1 shad thames london see image for full details.
Outstanding
5 January 2012Delivered on: 18 January 2012
Satisfied on: 25 June 2014
Persons entitled: Shg Holdings Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 3. more copper house. 14-16 magdalen street. London.
Fully Satisfied
5 January 2012Delivered on: 18 January 2012
Satisfied on: 25 June 2014
Persons entitled: Shg Holdings Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 9. more copper house. 14-16 magdalen street. London.
Fully Satisfied
5 January 2012Delivered on: 18 January 2012
Satisfied on: 25 June 2014
Persons entitled: Shg Holdings Limited

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the company to the chargee.
Particulars: Flat 14. more copper house. 14-16 magdalen street. London.
Fully Satisfied
8 January 2009Delivered on: 17 January 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 kamen house 17-24 magdelan street london.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
1 December 2021Compulsory strike-off action has been discontinued (1 page)
30 November 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
14 December 2020Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 14 December 2020 (1 page)
14 December 2020Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages)
11 December 2020Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages)
11 December 2020Registered office address changed from 74 Wimpole Street London W1G 9RR to Watson House 54 Baker Street London W1U 7BU on 11 December 2020 (1 page)
16 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
24 January 2019Satisfaction of charge 033611560032 in full (1 page)
24 January 2019Satisfaction of charge 033611560030 in full (1 page)
24 January 2019Satisfaction of charge 033611560028 in full (1 page)
24 January 2019Satisfaction of charge 033611560031 in full (1 page)
24 January 2019Satisfaction of charge 033611560027 in full (1 page)
24 January 2019Satisfaction of charge 033611560029 in full (1 page)
21 January 2019Registration of charge 033611560042, created on 16 January 2019 (3 pages)
8 December 2018Registration of charge 033611560040, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560035, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560036, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560037, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560033, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560041, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560038, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560039, created on 23 November 2018 (3 pages)
8 December 2018Registration of charge 033611560034, created on 23 November 2018 (3 pages)
30 October 2018Satisfaction of charge 21 in full (1 page)
30 October 2018Satisfaction of charge 25 in full (1 page)
30 October 2018Satisfaction of charge 23 in full (1 page)
30 October 2018Satisfaction of charge 26 in full (1 page)
30 October 2018Satisfaction of charge 24 in full (1 page)
30 October 2018Satisfaction of charge 22 in full (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
18 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
2 October 2017Satisfaction of charge 6 in full (1 page)
2 October 2017Satisfaction of charge 12 in full (1 page)
2 October 2017Satisfaction of charge 20 in full (1 page)
2 October 2017Satisfaction of charge 17 in full (1 page)
2 October 2017Satisfaction of charge 9 in full (1 page)
2 October 2017Satisfaction of charge 12 in full (1 page)
2 October 2017Satisfaction of charge 17 in full (1 page)
2 October 2017Satisfaction of charge 20 in full (1 page)
2 October 2017Satisfaction of charge 13 in full (1 page)
2 October 2017Satisfaction of charge 15 in full (1 page)
2 October 2017Satisfaction of charge 11 in full (1 page)
2 October 2017Satisfaction of charge 7 in full (1 page)
2 October 2017Satisfaction of charge 15 in full (1 page)
2 October 2017Satisfaction of charge 14 in full (1 page)
2 October 2017Satisfaction of charge 7 in full (1 page)
2 October 2017Satisfaction of charge 13 in full (1 page)
2 October 2017Satisfaction of charge 11 in full (1 page)
2 October 2017Satisfaction of charge 19 in full (1 page)
2 October 2017Satisfaction of charge 6 in full (1 page)
2 October 2017Satisfaction of charge 9 in full (1 page)
2 October 2017Satisfaction of charge 10 in full (1 page)
2 October 2017Satisfaction of charge 5 in full (1 page)
2 October 2017Satisfaction of charge 8 in full (1 page)
2 October 2017Satisfaction of charge 16 in full (1 page)
2 October 2017Satisfaction of charge 5 in full (1 page)
2 October 2017Satisfaction of charge 14 in full (1 page)
2 October 2017Satisfaction of charge 16 in full (1 page)
2 October 2017Satisfaction of charge 8 in full (1 page)
2 October 2017Satisfaction of charge 10 in full (1 page)
2 October 2017Satisfaction of charge 19 in full (1 page)
2 October 2017Satisfaction of charge 18 in full (1 page)
2 October 2017Satisfaction of charge 18 in full (1 page)
12 July 2017Notification of David Adam Quastel as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 July 2017Notification of David Adam Quastel as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Adam Quastel as a person with significant control on 12 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 August 2016Registration of charge 033611560028, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560032, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560031, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560028, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560030, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560030, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560032, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560029, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560031, created on 26 August 2016 (27 pages)
26 August 2016Registration of charge 033611560029, created on 26 August 2016 (27 pages)
18 August 2016Registration of charge 033611560027, created on 5 August 2016 (27 pages)
18 August 2016Registration of charge 033611560027, created on 5 August 2016 (27 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 97
(3 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 97
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 97
(3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 97
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 July 2014Accounts for a small company made up to 30 April 2013 (9 pages)
2 July 2014Accounts for a small company made up to 30 April 2013 (9 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (3 pages)
25 June 2014Satisfaction of charge 3 in full (5 pages)
25 June 2014Satisfaction of charge 3 in full (5 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 4 in full (3 pages)
25 June 2014Satisfaction of charge 1 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 97
(3 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 97
(3 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Full accounts made up to 30 April 2012 (16 pages)
29 August 2013Full accounts made up to 30 April 2012 (16 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2011Termination of appointment of Michele Quastel as a secretary (2 pages)
1 November 2011Termination of appointment of Michele Quastel as a secretary (2 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 October 2010Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages)
21 October 2010Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages)
8 October 2010Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages)
8 October 2010Director's details changed for Mr David Adam Quastel on 30 August 2010 (2 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 May 2009Return made up to 13/05/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Return made up to 13/05/08; full list of members (3 pages)
10 July 2008Return made up to 13/05/08; full list of members (3 pages)
6 May 2008Registered office changed on 06/05/2008 from 25 harley street london W1G 9BR (1 page)
6 May 2008Registered office changed on 06/05/2008 from 25 harley street london W1G 9BR (1 page)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 August 2007Registered office changed on 24/08/07 from: 25 crooked usage finchley london N3 3HD (1 page)
24 August 2007Registered office changed on 24/08/07 from: 25 crooked usage finchley london N3 3HD (1 page)
19 July 2007Return made up to 13/05/07; no change of members (6 pages)
19 July 2007Return made up to 13/05/07; no change of members (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (6 pages)
24 May 2006Return made up to 13/05/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
12 September 2005Total exemption small company accounts made up to 30 April 2004 (11 pages)
27 May 2005Return made up to 13/05/05; full list of members (2 pages)
27 May 2005Return made up to 13/05/05; full list of members (2 pages)
8 April 2005Return made up to 13/05/04; full list of members (6 pages)
8 April 2005Return made up to 13/05/04; full list of members (6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 June 2003Return made up to 13/05/03; full list of members (6 pages)
26 June 2003Return made up to 13/05/03; full list of members (6 pages)
10 August 2002Return made up to 13/05/02; full list of members (6 pages)
10 August 2002Return made up to 13/05/02; full list of members (6 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
9 April 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
30 August 2001Total exemption small company accounts made up to 30 April 2000 (4 pages)
24 July 2001Return made up to 13/05/01; full list of members (6 pages)
24 July 2001Return made up to 13/05/01; full list of members (6 pages)
26 June 2001Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 June 2001Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Director resigned (1 page)
19 August 1999Return made up to 13/05/99; no change of members (6 pages)
19 August 1999Return made up to 13/05/99; no change of members (6 pages)
18 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
18 August 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
21 May 1998Return made up to 13/05/98; full list of members (4 pages)
21 May 1998Return made up to 13/05/98; full list of members (4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Registered office changed on 29/06/97 from: 25 harley st london W1M 1DA (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 25 harley st london W1M 1DA (1 page)
29 June 1997New secretary appointed (2 pages)
28 April 1997Incorporation (17 pages)
28 April 1997Incorporation (17 pages)