London
WC2A 1LS
Director Name | Mr Christopher Sykes Daniel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish British |
Status | Resigned |
Appointed | 09 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 November 2002) |
Role | Solicitor |
Correspondence Address | 4 Cowdrie Way Chelmsford Essex CM2 6GL |
Secretary Name | James Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 07 November 2002) |
Role | Solicitor |
Correspondence Address | 113 Leathwaite Road London SW11 6RW |
Director Name | Mr Andrew Guy Wyvill Farquhar |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2004) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heyford Lamb Lane, Redbourn St. Albans Hertfordshire AL3 7BS |
Director Name | Mr Jeremy John David Fooks |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Crescent Lane London SW4 9PU |
Director Name | Mr Patrick Gerard Gill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 January 2007) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upton Avenue St Albans Hertfordshire AL3 5EW |
Director Name | Mr Duncan Francis Mason |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Harpers Lane Great Linford Milton Keynes MK14 5BA |
Secretary Name | Mr Nicholas Richard Tristram Gethin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 11 August 2020) |
Role | Commercial Property Advisor |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Website | quadrantestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 75347910 |
Telephone region | London |
Registered Address | 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.8k at £1 | Christopher Sykes Daniel 50.00% Ordinary |
---|---|
8.8k at £1 | Nicholas Richard Tristram Gethin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £325,176 |
Cash | £354 |
Current Liabilities | £1,554,782 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 December 2004 | Delivered on: 11 January 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from st james (maidstone) limited to the chargee on any account whatsoever. Particulars: All of the shares being 109 shares in quadrant holdings limited and all the related rights. See the mortgage charge document for full details. Outstanding |
---|---|
29 September 2004 | Delivered on: 14 October 2004 Persons entitled: Heritable Bank Limited Classification: Mortgage of shares Secured details: All monies due or to become due from the company and quadrant estates (oakley vale) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, all dividends, stocks, securities and rights. See the mortgage charge document for full details. Outstanding |
24 August 2023 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to 20 Balderton Street London W1K 6TL on 24 August 2023 (1 page) |
---|---|
17 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 August 2020 | Termination of appointment of Nicholas Richard Tristram Gethin as a secretary on 11 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
27 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Mr Nicholas Richard Tristram Gethin on 6 April 2018 (2 pages) |
6 April 2018 | Registered office address changed from 40 Kimbolton Road Bedford Bedfordshire MK40 2NR to 22 Chancery Lane London WC2A 1LS on 6 April 2018 (1 page) |
6 April 2018 | Secretary's details changed for Mr Nicholas Richard Tristram Gethin on 6 April 2018 (1 page) |
6 April 2018 | Change of details for Mr Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2018 (2 pages) |
6 April 2018 | Director's details changed for Mr Christopher Sykes Daniel on 6 April 2018 (2 pages) |
6 April 2018 | Change of details for Mr Christopher Sykes Daniel as a person with significant control on 4 January 2017 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 January 2017 | Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 July 2013 | Director's details changed for Mr Christopher Sykes Daniel on 25 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Christopher Sykes Daniel on 25 June 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Director's details changed for Mr Christopher Sykes Daniel on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Christopher Sykes Daniel on 12 July 2012 (2 pages) |
19 April 2012 | Cancellation of shares. Statement of capital on 19 April 2012
|
19 April 2012 | Resolutions
|
19 April 2012 | Cancellation of shares. Statement of capital on 19 April 2012
|
19 April 2012 | Purchase of own shares. (4 pages) |
19 April 2012 | Purchase of own shares. (4 pages) |
19 April 2012 | Resolutions
|
30 March 2012 | Termination of appointment of Duncan Mason as a director (2 pages) |
30 March 2012 | Termination of appointment of Duncan Mason as a director (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
14 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
9 March 2009 | Director's change of particulars / christopher daniel / 05/08/2008 (1 page) |
9 March 2009 | Director's change of particulars / christopher daniel / 05/08/2008 (1 page) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 November 2008 | Return made up to 31/07/08; full list of members (7 pages) |
21 November 2008 | Return made up to 31/07/08; full list of members (7 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
11 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
11 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
31 August 2005 | Return made up to 31/07/05; full list of members
|
31 August 2005 | Return made up to 31/07/05; full list of members
|
28 April 2005 | Registered office changed on 28/04/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
11 January 2005 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (11 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 102 jermyn street london SW1Y 6EE (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 102 jermyn street london SW1Y 6EE (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
26 August 2003 | Return made up to 31/07/03; full list of members (11 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 4 goldington road bedford MK40 3NF (1 page) |
30 May 2003 | Registered office changed on 30/05/03 from: 4 goldington road bedford MK40 3NF (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Notice of assignment of name or new name to shares (2 pages) |
9 December 2002 | New secretary appointed;new director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Notice of assignment of name or new name to shares (2 pages) |
9 December 2002 | Ad 07/11/02--------- £ si 52499@1=52499 £ ic 1/52500 (5 pages) |
9 December 2002 | Nc inc already adjusted 07/11/02 (1 page) |
9 December 2002 | Nc inc already adjusted 07/11/02 (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Ad 07/11/02--------- £ si 52499@1=52499 £ ic 1/52500 (5 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New secretary appointed;new director appointed (3 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | New director appointed (3 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
25 November 2002 | Company name changed belkrow LIMITED\certificate issued on 25/11/02 (4 pages) |
25 November 2002 | Company name changed belkrow LIMITED\certificate issued on 25/11/02 (4 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
2 October 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
31 July 2002 | Incorporation (15 pages) |
31 July 2002 | Incorporation (15 pages) |