Company NameQuest Management Limited
DirectorsAbeda Dakri and Ismail Ahmed Dakri
Company StatusActive
Company Number04099488
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAbeda Dakri
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Secretary NameIsmail Ahmed Dakri
NationalityBritish
StatusCurrent
Appointed20 December 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Director NameMr Ismail Ahmed Dakri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(15 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361/363 Romford Road
Forest Gate
London
E7 8AA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address361/363 Romford Road
Forest Gate
London
E7 8AA
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ismail Ahmed Dakri
100.00%
Ordinary

Financials

Year2014
Net Worth£494,197
Cash£13,311
Current Liabilities£87,643

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 5 July 2021
Persons entitled: The Trustees of the A. Dakri & Co Limited Self Administered Pension Scheme

Classification: A registered charge
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
10 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2019Secretary's details changed for Ismail Ahmed Dakri on 8 February 2019 (1 page)
8 February 2019Director's details changed for Mr Ismail Ahmed Dakri on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Abeda Dakri on 8 February 2019 (2 pages)
11 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Notification of Abeda Dakri as a person with significant control on 6 April 2016 (2 pages)
27 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ismail Ahmed Dakri as a director on 1 May 2016 (2 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Abeda Dakri on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Abeda Dakri on 3 November 2009 (2 pages)
6 November 2009Director's details changed for Abeda Dakri on 3 November 2009 (2 pages)
6 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
12 November 2008Return made up to 31/10/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
12 April 2007Return made up to 31/10/06; full list of members (6 pages)
12 April 2007Return made up to 31/10/06; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2007Registered office changed on 20/01/07 from: 161 ley street ilford essex IG1 4BL (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Return made up to 31/10/05; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 31/10/05; full list of members (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
2 December 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 December 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
21 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 July 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 February 2005Return made up to 31/10/04; full list of members (7 pages)
15 February 2005Return made up to 31/10/04; full list of members (7 pages)
26 October 2004Registered office changed on 26/10/04 from: 135 ley street ilford essex IG1 4BH (1 page)
26 October 2004Registered office changed on 26/10/04 from: 135 ley street ilford essex IG1 4BH (1 page)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
5 January 2004Return made up to 31/10/03; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
26 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
13 December 2002Return made up to 31/10/02; full list of members (7 pages)
13 December 2002Return made up to 31/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 October 2001Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page)
1 October 2001Registered office changed on 01/10/01 from: 151 ley street ilford essex IG1 4BL (1 page)
17 April 2001Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 2001Ad 20/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 365-367 romford road forest gate london E7 8AA (1 page)
7 March 2001Registered office changed on 07/03/01 from: 365-367 romford road forest gate london E7 8AA (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 151 ley street ilford essex IG1 4BL (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
24 January 2001Registered office changed on 24/01/01 from: 151 ley street ilford essex IG1 4BL (1 page)
24 January 2001Accounting reference date extended from 31/10/01 to 30/04/02 (1 page)
29 November 2000Registered office changed on 29/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 November 2000Registered office changed on 29/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
31 October 2000Incorporation (16 pages)
31 October 2000Incorporation (16 pages)