Company NameQuadrant Holdings Limited
DirectorsNicholas Richard Tristram Gethin and Christopher Sykes Daniel
Company StatusActive
Company Number04499606
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Richard Tristram Gethin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleCommercial Property  Advisor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Christopher Sykes Daniel
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish British
StatusResigned
Appointed09 October 2002(2 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 November 2002)
RoleSolicitor
Correspondence Address4 Cowdrie Way
Chelmsford
Essex
CM2 6GL
Secretary NameJames Lewis
NationalityBritish
StatusResigned
Appointed09 October 2002(2 months, 1 week after company formation)
Appointment Duration4 weeks, 1 day (resigned 07 November 2002)
RoleSolicitor
Correspondence Address113 Leathwaite Road
London
SW11 6RW
Director NameMr Andrew Guy Wyvill Farquhar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2004)
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford
Lamb Lane, Redbourn
St. Albans
Hertfordshire
AL3 7BS
Director NameMr Jeremy John David Fooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Crescent Lane
London
SW4 9PU
Director NameMr Patrick Gerard Gill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 17 January 2007)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Upton Avenue
St Albans
Hertfordshire
AL3 5EW
Director NameMr Duncan Francis Mason
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Harpers Lane
Great Linford
Milton Keynes
MK14 5BA
Secretary NameMr Nicholas Richard Tristram Gethin
NationalityBritish
StatusResigned
Appointed07 November 2002(3 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 11 August 2020)
RoleCommercial Property  Advisor
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Contact

Websitequadrantestates.com
Email address[email protected]
Telephone020 75347910
Telephone regionLondon

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.8k at £1Christopher Sykes Daniel
50.00%
Ordinary
8.8k at £1Nicholas Richard Tristram Gethin
50.00%
Ordinary

Financials

Year2014
Net Worth£325,176
Cash£354
Current Liabilities£1,554,782

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2004Delivered 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 2004Delivered 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

Filing History

24 August 2023Registered 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 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 30 April 2022 (4 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 April 2021 (4 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
20 August 2020Termination of appointment of Nicholas Richard Tristram Gethin as a secretary on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
27 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 30 April 2018 (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
6 April 2018Director's details changed for Mr Nicholas Richard Tristram Gethin on 6 April 2018 (2 pages)
6 April 2018Registered 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 2018Secretary's details changed for Mr Nicholas Richard Tristram Gethin on 6 April 2018 (1 page)
6 April 2018Change of details for Mr Nicholas Richard Tristram Gethin as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Director's details changed for Mr Christopher Sykes Daniel on 6 April 2018 (2 pages)
6 April 2018Change of details for Mr Christopher Sykes Daniel as a person with significant control on 4 January 2017 (2 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 January 2017Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 17,500
(5 pages)
23 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 17,500
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 35,000
(5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 35,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 35,000
(5 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 35,000
(5 pages)
4 July 2013Director's details changed for Mr Christopher Sykes Daniel on 25 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Christopher Sykes Daniel on 25 June 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
13 July 2012Director's details changed for Mr Christopher Sykes Daniel on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Christopher Sykes Daniel on 12 July 2012 (2 pages)
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 35,000
(4 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 April 2012Cancellation of shares. Statement of capital on 19 April 2012
  • GBP 35,000
(4 pages)
19 April 2012Purchase of own shares. (4 pages)
19 April 2012Purchase of own shares. (4 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
30 March 2012Termination of appointment of Duncan Mason as a director (2 pages)
30 March 2012Termination of appointment of Duncan Mason as a director (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (8 pages)
14 August 2009Return made up to 31/07/09; full list of members (7 pages)
14 August 2009Return made up to 31/07/09; full list of members (7 pages)
9 March 2009Director's change of particulars / christopher daniel / 05/08/2008 (1 page)
9 March 2009Director's change of particulars / christopher daniel / 05/08/2008 (1 page)
2 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
21 November 2008Return made up to 31/07/08; full list of members (7 pages)
21 November 2008Return made up to 31/07/08; full list of members (7 pages)
11 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
11 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
20 August 2007Return made up to 31/07/07; full list of members (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (6 pages)
26 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
26 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
11 August 2006Return made up to 31/07/06; full list of members (6 pages)
11 August 2006Return made up to 31/07/06; full list of members (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 August 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 April 2005Registered office changed on 28/04/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
28 April 2005Registered office changed on 28/04/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
11 January 2005Particulars of mortgage/charge (6 pages)
14 October 2004Particulars of mortgage/charge (6 pages)
14 October 2004Particulars of mortgage/charge (6 pages)
12 August 2004Return made up to 31/07/04; full list of members (11 pages)
12 August 2004Return made up to 31/07/04; full list of members (11 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 December 2003Registered office changed on 05/12/03 from: 102 jermyn street london SW1Y 6EE (1 page)
5 December 2003Registered office changed on 05/12/03 from: 102 jermyn street london SW1Y 6EE (1 page)
26 August 2003Return made up to 31/07/03; full list of members (11 pages)
26 August 2003Return made up to 31/07/03; full list of members (11 pages)
30 May 2003Registered office changed on 30/05/03 from: 4 goldington road bedford MK40 3NF (1 page)
30 May 2003Registered office changed on 30/05/03 from: 4 goldington road bedford MK40 3NF (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Notice of assignment of name or new name to shares (2 pages)
9 December 2002New secretary appointed;new director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Notice of assignment of name or new name to shares (2 pages)
9 December 2002Ad 07/11/02--------- £ si 52499@1=52499 £ ic 1/52500 (5 pages)
9 December 2002Nc inc already adjusted 07/11/02 (1 page)
9 December 2002Nc inc already adjusted 07/11/02 (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002Ad 07/11/02--------- £ si 52499@1=52499 £ ic 1/52500 (5 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (3 pages)
9 December 2002New secretary appointed;new director appointed (3 pages)
9 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002New director appointed (3 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 December 2002New director appointed (3 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 November 2002Company name changed belkrow LIMITED\certificate issued on 25/11/02 (4 pages)
25 November 2002Company name changed belkrow LIMITED\certificate issued on 25/11/02 (4 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 16 saint john street london EC1M 4NT (1 page)
2 October 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
2 October 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 16 saint john street london EC1M 4NT (1 page)
31 July 2002Incorporation (15 pages)
31 July 2002Incorporation (15 pages)