Company NameQuintus Management Limited
DirectorAnil Singh Matharu
Company StatusActive
Company Number04551377
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed08 August 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Director NameCharles Robert Grave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(12 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2010)
RoleManaging Director
Correspondence AddressOak Cottage
Deanland Road Golden Cross
Hailsham
East Sussex
BN27 3RJ
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2005)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitequintusgroup.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Quintus Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

25 February 2003Delivered 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

Filing History

18 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
21 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
9 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
26 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
24 September 2018Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages)
24 September 2018Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
25 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
21 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(3 pages)
12 August 2015Registered 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 2015Registered 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 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
22 September 2011Termination of appointment of Anthony Crispino as a director (1 page)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 May 2010Termination of appointment of Charles Grave as a director (1 page)
4 May 2010Termination of appointment of Charles Grave as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
14 October 2008Full accounts made up to 31 December 2007 (17 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
14 December 2007Return made up to 02/10/07; full list of members (3 pages)
14 December 2007Return made up to 02/10/07; full list of members (3 pages)
6 December 2007Location of debenture register (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Location of register of members (1 page)
6 December 2007Location of debenture register (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
26 October 2007Accounts made up to 31 December 2006 (18 pages)
26 October 2007Accounts made up to 31 December 2006 (18 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
2 January 2007Return made up to 02/10/06; full list of members (2 pages)
2 January 2007Return made up to 02/10/06; full list of members (2 pages)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
18 April 2006Registered office changed on 18/04/06 from: the plaza 535 kings road london SW10 0SZ (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
31 October 2005Return made up to 02/10/04; full list of members (6 pages)
31 October 2005Return made up to 02/10/04; full list of members (6 pages)
31 October 2005Return made up to 02/10/05; full list of members (6 pages)
31 October 2005Return made up to 02/10/05; full list of members (6 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2004Secretary resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004New secretary appointed (2 pages)
23 June 2004New secretary appointed (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 January 2004Return made up to 02/10/03; full list of members (7 pages)
17 January 2004Return made up to 02/10/03; full list of members (7 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
17 February 2003Registered office changed on 17/02/03 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003Registered office changed on 17/02/03 from: 8-10 new fetter lane london EC4A 1RS (1 page)
17 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 February 2003New director appointed (3 pages)
17 February 2003New director appointed (3 pages)
8 January 2003Company name changed charco 1042 LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed charco 1042 LIMITED\certificate issued on 08/01/03 (2 pages)
2 October 2002Incorporation (20 pages)
2 October 2002Incorporation (20 pages)