London
EC4A 3DW
Secretary Name | Paul Cripps |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2007(7 years after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2001(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2003) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Secretary Name | Mrs Pearl Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mark Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 201 St James' Court Hamilton Parish Fl04 Bermuda |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 2001) |
Correspondence Address | Washington House 40-41 Conduit Street London W1S 2YQ |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Quinque Stella Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 August 2021 | Delivered on: 18 August 2021 Persons entitled: Standard Bank Jersey Limited Classification: A registered charge Particulars: The freehold land known as land and buildings at provincial park, nether lane, ecclesfield, sheffield S35 9ZX and registered at the land registry under title number SYK429456. Outstanding |
---|---|
6 April 2001 | Delivered on: 10 April 2001 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this deed. Particulars: F/H land and buildings at provincial park sheffield. T/no SYK429456 together with all buildings trade and other fixtures fixed plant and machinery and the goodwill of any business the full benefit of all present and future licences held in connection with the development of the property.. See the mortgage charge document for full details. Outstanding |
6 April 2001 | Delivered on: 10 April 2001 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All payments reserved as rent under the lease dated 30 march 2000 pursuant to the terms of this deed. Outstanding |
6 April 2001 | Delivered on: 10 April 2001 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Outstanding |
4 December 2023 | Accounts for a dormant company made up to 5 April 2023 (2 pages) |
---|---|
8 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 5 April 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 5 April 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
20 August 2021 | Satisfaction of charge 3 in full (1 page) |
20 August 2021 | Satisfaction of charge 1 in full (1 page) |
20 August 2021 | Satisfaction of charge 2 in full (1 page) |
18 August 2021 | Registration of charge 040877310004, created on 18 August 2021 (25 pages) |
5 March 2021 | Accounts for a dormant company made up to 5 April 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
8 September 2020 | Notification of a person with significant control statement (2 pages) |
8 September 2020 | Cessation of The Bank of N.T Butterfield & Son Ltd as a person with significant control on 24 February 2020 (1 page) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
12 December 2018 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 October 2018 | Secretary's details changed for Paul Cripps on 25 October 2018 (1 page) |
25 October 2018 | Director's details changed for Paul Cripps on 25 October 2018 (2 pages) |
19 January 2018 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
19 January 2018 | Notification of The Bank of N.T Butterfield & Son Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 January 2018 | Cessation of Butterfield Trust (Guernsey) Limited as a person with significant control on 6 April 2016 (1 page) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 5 April 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 5 April 2015 (3 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
6 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
6 December 2014 | Accounts for a dormant company made up to 5 April 2014 (3 pages) |
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Paul Cripps on 11 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Paul Cripps on 11 October 2014 (2 pages) |
25 November 2014 | Secretary's details changed for Paul Cripps on 11 October 2014 (1 page) |
25 November 2014 | Secretary's details changed for Paul Cripps on 11 October 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
3 January 2013 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 5 April 2012 (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 5 April 2011 (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
28 September 2010 | Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
28 September 2010 | Current accounting period extended from 31 October 2010 to 5 April 2011 (1 page) |
29 March 2010 | Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from C/O Sayers Butterworth 18 Bentinck Street London W1U 2AR on 29 March 2010 (1 page) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
8 January 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Paul Cripps on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Paul Cripps on 11 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 November 2008 | Director and secretary's change of particulars / paul cripps / 10/10/2008 (1 page) |
7 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
7 November 2008 | Director and secretary's change of particulars / paul cripps / 10/10/2008 (1 page) |
7 November 2008 | Return made up to 11/10/08; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members
|
18 October 2003 | Return made up to 11/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
11 May 2003 | Registered office changed on 11/05/03 from: 7 brantwood road salford manchester M7 4EM (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New secretary appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: 7 brantwood road salford manchester M7 4EM (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 11/10/02; full list of members (6 pages) |
14 February 2003 | Return made up to 11/10/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 May 2002 | Return made up to 11/10/01; full list of members (6 pages) |
9 May 2002 | Return made up to 11/10/01; full list of members (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (4 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
28 November 2000 | New director appointed (4 pages) |
28 November 2000 | New director appointed (4 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (4 pages) |
11 October 2000 | Incorporation (13 pages) |
11 October 2000 | Incorporation (13 pages) |