Company Name04190396 Ltd
DirectorsPaul Quaif and John Quaif
Company StatusActive
Company Number04190396
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Previous NameP N D Management Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Quaif
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sky Peals Road
Woodford Green
Essex
IG8 9NE
Director NameMr John Quaif
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(7 years after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceEngland
Correspondence Address15 Larkswood Road
London
E4 9DS
Secretary NameJenny Quaif
NationalityBritish
StatusResigned
Appointed01 March 2004(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleCompany Director
Correspondence Address13 Nightingale Avenue
Highams Park
London
E4 9RG
Director NameFDM Associates Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF
Secretary NameFDM Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address3 Fullwoods Mews
Bevenden Street
London
N1 6BF

Location

Registered AddressUnit 28 Forest Business Park, Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Mr Paul Quaif
100.00%
Ordinary

Financials

Year2014
Net Worth£12,019
Cash£40
Current Liabilities£188,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

20 June 2014Delivered on: 3 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 28 forest business park, argall avenue, london, t/no: egl 286802.
Outstanding
27 March 2014Delivered on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 July 2008Delivered on: 18 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: Two hundred and ninety thousands pounds.
Particulars: Unit 28 forest business park argall avenue london.
Outstanding
3 July 2008Delivered on: 10 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2023Compulsory strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
25 February 2019Administrative restoration application (3 pages)
25 February 2019Confirmation statement made on 29 March 2018 with updates (12 pages)
4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Registration of charge 041903960004, created on 20 June 2014 (9 pages)
3 July 2014Registration of charge 041903960004, created on 20 June 2014 (9 pages)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Termination of appointment of Jenny Quaif as a secretary (1 page)
13 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Termination of appointment of Jenny Quaif as a secretary (1 page)
3 April 2014Registration of charge 041903960003 (8 pages)
3 April 2014Registration of charge 041903960003 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from , 51 Hainault Road, Leytonstone, London, E11 1EA on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 51 Hainault Road Leytonstone London E11 1EA on 21 June 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Return made up to 29/03/09; full list of members (3 pages)
19 June 2009Return made up to 29/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 May 2008Ad 29/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2008Ad 29/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2008Director appointed mr john quaif (1 page)
21 May 2008Director appointed mr john quaif (1 page)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
30 April 2008Return made up to 29/03/08; full list of members (3 pages)
19 February 2008Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2008Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2008Ad 23/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 29/03/06; full list of members (6 pages)
7 July 2006Return made up to 29/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 29/03/05; full list of members (6 pages)
18 July 2005Return made up to 29/03/05; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 May 2004Return made up to 29/03/04; full list of members (6 pages)
13 May 2004Return made up to 29/03/04; full list of members (6 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: 3 fullwoods mews, bevenden street, london N1 6BF (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 3 fullwoods mews bevenden street london N1 6BF (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 29/03/03; full list of members (6 pages)
20 May 2003Return made up to 29/03/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 May 2002Return made up to 29/03/02; full list of members (6 pages)
22 May 2002Return made up to 29/03/02; full list of members (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
14 May 2001Company name changed p n d management LTD.\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed p n d management LTD.\certificate issued on 14/05/01 (2 pages)
29 March 2001Incorporation (19 pages)
29 March 2001Incorporation (19 pages)