London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
56 at £1 | Quentin Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,410 |
Net Worth | £17,811 |
Cash | £18,741 |
Current Liabilities | £4,702 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance Classification: Charge over shares Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever. Particulars: The charged property and to any proceeds of sale or other realisation of the charge property. See the mortgage charge document for full details. Outstanding |
---|---|
1 February 2005 | Delivered on: 10 February 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from steenberg properties limited to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 99 ordinary shares of £1 each together with all other stocks shares bonds or other securities at any time deposited. All income derived from the securities and all rights attaching to the securities. Outstanding |
13 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
3 April 2018 | Notification of a person with significant control statement (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
12 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
21 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Hugh Kerr Miller on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Hugh Kerr Miller on 28 June 2010 (2 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
8 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
4 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
8 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
16 March 2005 | Company name changed law 2420 LIMITED\certificate issued on 16/03/05 (2 pages) |
16 March 2005 | Company name changed law 2420 LIMITED\certificate issued on 16/03/05 (2 pages) |
18 February 2005 | Ad 31/01/05--------- £ si 55@1=55 £ ic 1/56 (2 pages) |
18 February 2005 | Statement of affairs (10 pages) |
18 February 2005 | Ad 31/01/05--------- £ si 55@1=55 £ ic 1/56 (2 pages) |
18 February 2005 | Statement of affairs (10 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (3 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 October 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (3 pages) |
29 June 2004 | Incorporation (34 pages) |
29 June 2004 | Incorporation (34 pages) |