London
W1W 5QZ
Secretary Name | Frances Victoria Heazell |
---|---|
Status | Closed |
Appointed | 05 October 2016(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 28 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Miss Pamela Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Little Budworth Tarporley Cheshire CW6 9BP |
Secretary Name | Michael Patrick Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Cambridge Road Crosby Merseyside L23 7UA |
Secretary Name | Graeme Peter Andrew Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 72 Gorwel Llanfairfechan Gwynedd LL33 0DT Wales |
Director Name | David William Haigh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 11c Fforddlas Prestatyn Denbighshire LL19 9SG Wales |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mark Watkin Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bwthyn Y Cei Y Felinheli Gwynedd LL56 4JP Wales |
Director Name | Mr Philip Martin Byrom |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Cottage Aldersey Lane, Handley, Tattenhall Chester Cheshire CH3 9EQ Wales |
Secretary Name | Mr Philip Martin Byrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lane End Cottage Aldersey Lane, Handley, Tattenhall Chester Cheshire CH3 9EQ Wales |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 2011) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 May 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Maxwell Shaw |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(10 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Quintain Estates & Development PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500,561 |
Current Liabilities | £3,375,561 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2016 | Delivered on: 16 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 June 2005 | Delivered on: 8 July 2005 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 191-199 upper allen street sheffield t/no SYK425794. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 June 2005 | Delivered on: 8 July 2005 Satisfied on: 27 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
---|---|
7 November 2017 | Registration of charge 042227930004, created on 3 November 2017 (134 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
6 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
16 November 2016 | Registration of charge 042227930003, created on 3 November 2016 (157 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
7 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
20 July 2016 | Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
27 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
5 May 2016 | Director's details changed for Mr Nigel Justin Kempner on 24 November 2015 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
3 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
8 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Nigel Justin Kempner on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Nigel Justin Kempner on 4 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 January 2014 | Section 519 (4 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
6 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 June 2012 | Appointment of Nigel Justin Kempner as a director (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
23 February 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
23 February 2012 | Appointment of Mr Maxwell Shaw as a director (2 pages) |
23 February 2012 | Termination of appointment of Maxwell Shaw as a director (1 page) |
23 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
25 November 2011 | Full accounts made up to 31 March 2011 (11 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
15 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
19 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 September 2007 | Resolutions
|
31 August 2007 | Auditor's resignation (1 page) |
21 August 2007 | Full accounts made up to 31 August 2006 (15 pages) |
14 August 2007 | Resolutions
|
30 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
22 February 2007 | New director appointed (7 pages) |
18 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (12 pages) |
12 October 2006 | New secretary appointed (9 pages) |
12 October 2006 | New director appointed (11 pages) |
12 October 2006 | New director appointed (12 pages) |
11 October 2006 | Accounting reference date extended from 31/08/06 to 31/03/07 (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: llandygai industrial estate llandygai bangor gwynedd LL57 4YH (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 February 2006 | Full accounts made up to 30 September 2005 (10 pages) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2006 | New secretary appointed (1 page) |
2 February 2006 | Secretary resigned (1 page) |
8 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Particulars of mortgage/charge (11 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 January 2005 | Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 June 2002 | Return made up to 24/05/02; full list of members
|
18 June 2002 | Secretary's particulars changed (1 page) |
23 July 2001 | Director resigned (2 pages) |
16 July 2001 | New director appointed (3 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | New secretary appointed (1 page) |
18 June 2001 | New director appointed (2 pages) |
24 May 2001 | Incorporation (13 pages) |