Company NameQadrant Properties Limited
Company StatusDissolved
Company Number04972662
CategoryPrivate Limited Company
Incorporation Date21 November 2003(20 years, 5 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Juan Jose Mohamed Bourgeois
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2013(10 years after company formation)
Appointment Duration7 years, 10 months (closed 21 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56 Racton Road
London
SW6 1LP
Director NameJames Finnigan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address71 Redcliffe Gardens
London
SW10 9JJ
Director NameGavin Mayfield
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2003(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2005)
RoleGeneral Manager
Correspondence Address7 Whg 16
Unter Den Linden 19
Berlin
10117
Director NameRaghbir Sandhu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(3 days after company formation)
Appointment Duration3 years, 8 months (resigned 05 August 2007)
RoleCompany Director
Correspondence Address45 Morton Close
Deancross Street
London
E1 2QT
Secretary NameJames Finnigan
NationalityBritish
StatusResigned
Appointed24 November 2003(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address71 Redcliffe Gardens
London
SW10 9JJ
Director NameAndrew John Jensen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2003(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2005)
RoleGeneral Manager
Correspondence Address95b Summerhill Avenue
Toronto
Ontario
M4t 1b1
Canada
Director NameAndrew John Jensen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2003(1 week after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2005)
RoleGeneral Manager
Correspondence Address95b Summerhill Avenue
Toronto
Ontario
M4t 1b1
Canada
Secretary NameMr Howard Peter Wadsworth
NationalityBritish
StatusResigned
Appointed19 March 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hey Cliff Road
Holmfirth
Huddersfield
HD7 1XD
Director NameMrs Hardip Sohal
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(3 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Randall Drive
Netherton
Liverpool
Merseyside
L30 2PB
Director NameMr Andrew Jensen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2013)
RoleMD
Country of ResidenceAustralia
Correspondence Address3 The Fountain Centre
Lensbury Avenue Imperial Wharf
Fulham
Greater London
SW6 2TW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.haggproperties.com

Location

Registered Address40-44 Uxbridge Road
Craven House Ground Floor
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Gavin Mayfield
80.00%
Ordinary
20 at £1Andrew Jensen
20.00%
Ordinary

Financials

Year2014
Net Worth-£64,694
Cash£28,745
Current Liabilities£223,541

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

15 September 2010Delivered on: 16 September 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £289,000 due or to become due from the company to the chargee.
Particulars: 14 birrell road forest fields nottingham.
Outstanding
15 September 2010Delivered on: 16 September 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £102,000 due or to become due from the company to the chargee.
Particulars: 94 manton crescent lenton abbey nottingham.
Outstanding
15 September 2010Delivered on: 16 September 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £289,000 due or to become due from the company to the chargee.
Particulars: 52 lower road beeston nottingham.
Outstanding
15 September 2010Delivered on: 16 September 2010
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £289,000 due or to become due from the company to the chargee.
Particulars: 56 lower road beeston nottingham.
Outstanding

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (1 page)
24 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 November 2019Amended micro company accounts made up to 30 November 2018 (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
1 April 2019Notification of Gavin John Mayfield as a person with significant control on 17 November 2018 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
1 April 2019Cessation of Mohamed Bourgeois Juan Jose as a person with significant control on 17 November 2018 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
23 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 April 2016Registered office address changed from 28-29 the Broadway London W5 2NP to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS England to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 28-29 the Broadway London W5 2NP to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on 15 April 2016 (1 page)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
11 February 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
11 February 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf Fulham Greater London SW6 2TW England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf Fulham Greater London SW6 2TW England on 26 February 2014 (1 page)
26 November 2013Director's details changed for Mr. Mohamed Bourgeois Juan Jose on 26 November 2013 (2 pages)
26 November 2013Termination of appointment of a director (1 page)
26 November 2013Director's details changed for Mr. Mohamed Bourgeois Juan Jose on 26 November 2013 (2 pages)
26 November 2013Appointment of Mr. Mohamed Bourgeois Juan Jose as a director (2 pages)
26 November 2013Termination of appointment of Andrew Jensen as a director (1 page)
26 November 2013Termination of appointment of a director (1 page)
26 November 2013Termination of appointment of Andrew Jensen as a director (1 page)
26 November 2013Appointment of Mr. Mohamed Bourgeois Juan Jose as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 March 2013Director's details changed for Mr Andrew Jensen on 30 November 2012 (2 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr Andrew Jensen on 30 November 2012 (2 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
23 February 2012Registered office address changed from C/O Peter Kubalka / Scf 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Peter Kubalka / Scf 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW United Kingdom on 23 February 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 71 Randall Drive Netherton Liverpool Merseyside L30 2PB on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 71 Randall Drive Netherton Liverpool Merseyside L30 2PB on 17 January 2011 (1 page)
15 January 2011Termination of appointment of Hardip Sohal as a director (1 page)
15 January 2011Termination of appointment of Howard Wadsworth as a secretary (1 page)
15 January 2011Termination of appointment of Hardip Sohal as a director (1 page)
15 January 2011Termination of appointment of Howard Wadsworth as a secretary (1 page)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
22 February 2010Appointment of Mr Andrew Jensen as a director (2 pages)
22 February 2010Appointment of Mr Andrew Jensen as a director (2 pages)
8 December 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
29 November 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
29 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
29 November 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
29 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
29 November 2009Director's details changed for Mrs Hardip Sohal on 1 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 December 2008Return made up to 21/11/08; full list of members (6 pages)
17 December 2008Return made up to 21/11/08; full list of members (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 May 2008Return made up to 21/02/08; full list of members (6 pages)
22 May 2008Return made up to 21/02/08; full list of members (6 pages)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Return made up to 21/11/07; full list of members (3 pages)
4 December 2007New director appointed (1 page)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4TH floor 25 eccleston square london SW1V 1NS (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4TH floor 25 eccleston square london SW1V 1NS (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
29 March 2007Secretary resigned;director resigned (1 page)
29 March 2007Secretary resigned;director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: flat 4 71 redcliffe gardens london SW10 9JJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: flat 4 71 redcliffe gardens london SW10 9JJ (1 page)
18 January 2007Return made up to 21/11/06; full list of members (8 pages)
18 January 2007Return made up to 21/11/06; full list of members (8 pages)
30 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
30 October 2006Total exemption full accounts made up to 30 November 2005 (14 pages)
15 August 2006Accounting reference date extended from 20/11/05 to 30/11/05 (1 page)
15 August 2006Accounting reference date extended from 20/11/05 to 30/11/05 (1 page)
1 December 2005Return made up to 21/11/05; full list of members (8 pages)
1 December 2005Return made up to 21/11/05; full list of members (8 pages)
29 March 2005Total exemption full accounts made up to 20 November 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 20 November 2004 (9 pages)
21 March 2005Accounting reference date shortened from 30/11/04 to 20/11/04 (1 page)
21 March 2005Accounting reference date shortened from 30/11/04 to 20/11/04 (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
22 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 2004Director's particulars changed (2 pages)
23 September 2004Director's particulars changed (2 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
1 December 2003New director appointed (1 page)
1 December 2003New director appointed (1 page)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New secretary appointed (1 page)
24 November 2003Director resigned (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003New director appointed (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003Director resigned (1 page)
21 November 2003Incorporation (13 pages)
21 November 2003Incorporation (13 pages)