566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 08 August 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Charles Robert Grave |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2010) |
Role | Managing Director |
Correspondence Address | Oak Cottage Deanland Road Golden Cross Hailsham East Sussex BN27 3RJ |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | quintusgroup.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Quintus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
25 February 2003 | Delivered on: 11 March 2003 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. 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. Outstanding |
---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 September 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page) |
26 September 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
25 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
2 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
14 February 2013 | Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
4 May 2010 | Termination of appointment of Charles Grave as a director (1 page) |
4 May 2010 | Termination of appointment of Charles Grave as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
14 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
14 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
6 December 2007 | Location of debenture register (1 page) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
26 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
26 October 2007 | Accounts made up to 31 December 2006 (18 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Auditor's resignation (1 page) |
2 January 2007 | Return made up to 02/10/06; full list of members (2 pages) |
2 January 2007 | Return made up to 02/10/06; full list of members (2 pages) |
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
31 October 2005 | Return made up to 02/10/04; full list of members (6 pages) |
31 October 2005 | Return made up to 02/10/04; full list of members (6 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
17 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
17 February 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 February 2003 | New director appointed (3 pages) |
17 February 2003 | New director appointed (3 pages) |
8 January 2003 | Company name changed charco 1042 LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed charco 1042 LIMITED\certificate issued on 08/01/03 (2 pages) |
2 October 2002 | Incorporation (20 pages) |
2 October 2002 | Incorporation (20 pages) |