Singapore
229679
Secretary Name | Pebble Sia |
---|---|
Status | Current |
Appointed | 15 August 2016(12 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 36 Bedford Row London WC1R 4JH |
Director Name | Jo-Anne Chang |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 The Quadrangle Sussex Gardens London W2 2RN |
Secretary Name | Jo-Anne Chang |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 September 2004(1 month after company formation) |
Appointment Duration | 1 month (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 17 The Quadrangle Sussex Gardens London W2 2RN |
Director Name | Mr Anthony Peter Payne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 August 2008) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 14 Melrose Avenue London SW19 8BY |
Director Name | Mercedes Zobel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Pilipina Spanish |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2006) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 58 Cadogan Square London SW1X 0JW |
Director Name | Joan Harris Winterkorn |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2012) |
Role | Valuations Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Oxford Road Cambridge CB4 3PW |
Director Name | Mr Ian Michael Smith |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2013) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 1 Senlac Court Caldbec Hill Battle East Sussex TN33 0JT |
Director Name | Mr David Robinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Upland Road Sutton Surrey SM2 5HW |
Director Name | Peter Nicholas Poole Wilson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2011) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ringwood Avenue London N2 9NS |
Director Name | Mr Richard Alan Linenthal |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2009) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fitzgeorge Avenue London W14 0SY |
Director Name | Dr John Robert Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 45 Holmdene Avenue London SE24 9LB |
Director Name | Theodore Mitchell Hofmann |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 December 2012) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Darenth House Shacklands Road Shoreham Kent TN14 7TU |
Director Name | Mrs Wendy Margaret Cruise |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 June 2012) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 40 Montagu Square London W1H 2LL |
Director Name | Detlev Heinrich Helmut Auvermann |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years (resigned 20 October 2012) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 78 Torbay Road London NW6 7DZ |
Secretary Name | Mr David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Upland Road Sutton Surrey SM2 5HW |
Director Name | Mr Bogislav Markus Winner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 October 2012) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 40 South Audley Street London W1K 2PR |
Secretary Name | Margaret McHugh |
---|---|
Status | Resigned |
Appointed | 29 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 40 South Audley Street London W1K 2PR |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Barbican Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 August 2016) |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Website | www.quaritch.com |
---|---|
Telephone | 020 72974888 |
Telephone region | London |
Registered Address | 36 Bedford Row London WC1R 4JH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
14m at £0.1 | Brandmine LTD 85.00% Ordinary |
---|---|
2.5m at £0.1 | Skyshore Holdings LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,711,448 |
Cash | £3,991 |
Current Liabilities | £1,896,939 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
29 March 2019 | Delivered on: 17 April 2019 Persons entitled: Kevin Barry, Allan Gilfillian Mainds, John Gibson and Personal Pension Trustees Limited Classification: A registered charge Particulars: 36 bedford row, london, WC1R 4JH. Outstanding |
---|---|
14 September 2004 | Delivered on: 25 September 2004 Persons entitled: Barclays Bank PLC 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 |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
3 December 2019 | Second filing of Confirmation Statement dated 29/07/2017 (6 pages) |
18 November 2019 | Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 September 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 June 2019 | Registered office address changed from 40 South Audley Street London W1K 2PR to 36 Bedford Row London WC1R 4JH on 10 June 2019 (1 page) |
17 April 2019 | Registration of charge 051924590002, created on 29 March 2019 (27 pages) |
10 September 2018 | Confirmation statement made on 29 July 2018 with no updates
|
6 June 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 August 2017 | Change of details for Mr John Tong Lu Koh as a person with significant control on 29 July 2017 (2 pages) |
17 August 2017 | Change of details for Mr John Tong Lu Koh as a person with significant control on 29 July 2017 (2 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 September 2016 | 29/07/16 Statement of Capital gbp 1650000 (5 pages) |
15 August 2016 | Appointment of Pebble Sia as a secretary on 15 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Barbican Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Barbican Services Limited as a secretary on 15 August 2016 (1 page) |
15 August 2016 | Appointment of Pebble Sia as a secretary on 15 August 2016 (2 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
6 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
28 August 2014 | Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Margaret Mchugh as a secretary on 8 July 2014 (1 page) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 August 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
11 August 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
20 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Sub-division of shares on 28 August 2013 (5 pages) |
11 September 2013 | Solvency statement dated 28/08/13 (1 page) |
11 September 2013 | Resolutions
|
11 September 2013 | Statement by directors (1 page) |
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Statement by directors (1 page) |
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Statement of capital on 11 September 2013
|
11 September 2013 | Sub-division of shares on 28 August 2013 (5 pages) |
11 September 2013 | Solvency statement dated 28/08/13 (1 page) |
11 September 2013 | Resolutions
|
28 June 2013 | Termination of appointment of Ian Smith as a director (1 page) |
28 June 2013 | Termination of appointment of Ian Smith as a director (1 page) |
2 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
2 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
24 April 2013 | Appointment of Margaret Mchugh as a secretary (1 page) |
24 April 2013 | Appointment of Margaret Mchugh as a secretary (1 page) |
1 February 2013 | Termination of appointment of David Robinson as a secretary (1 page) |
1 February 2013 | Termination of appointment of David Robinson as a director (1 page) |
1 February 2013 | Appointment of Barbican Services Limited as a secretary (2 pages) |
1 February 2013 | Appointment of Barbican Services Limited as a secretary (2 pages) |
1 February 2013 | Termination of appointment of David Robinson as a director (1 page) |
1 February 2013 | Termination of appointment of David Robinson as a secretary (1 page) |
28 December 2012 | Termination of appointment of Theodore Hofmann as a director (1 page) |
28 December 2012 | Termination of appointment of Theodore Hofmann as a director (1 page) |
1 November 2012 | Termination of appointment of Joan Winterkorn as a director (1 page) |
1 November 2012 | Termination of appointment of Bogislav Winner as a director (1 page) |
1 November 2012 | Termination of appointment of Detlev Auvermann as a director (1 page) |
1 November 2012 | Termination of appointment of Joan Winterkorn as a director (1 page) |
1 November 2012 | Termination of appointment of Detlev Auvermann as a director (1 page) |
1 November 2012 | Termination of appointment of Bogislav Winner as a director (1 page) |
7 August 2012 | Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages) |
7 August 2012 | Director's details changed for Ian Michael Smith on 1 January 2012 (2 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (11 pages) |
11 July 2012 | Termination of appointment of Wendy Cruise as a director (1 page) |
11 July 2012 | Termination of appointment of Wendy Cruise as a director (1 page) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
7 June 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
2 August 2011 | Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
2 August 2011 | Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Bogislav Markus Winner on 1 January 2011 (2 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (12 pages) |
1 July 2011 | Full accounts made up to 31 August 2010 (18 pages) |
1 July 2011 | Full accounts made up to 31 August 2010 (18 pages) |
3 May 2011 | Termination of appointment of Peter Poole Wilson as a director (1 page) |
3 May 2011 | Termination of appointment of Peter Poole Wilson as a director (1 page) |
15 October 2010 | Appointment of Mr Bogislav Markus Winner as a director (2 pages) |
15 October 2010 | Appointment of Mr Bogislav Markus Winner as a director (2 pages) |
4 August 2010 | Director's details changed for Peter Nicholas Poole Wilson on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Detlev Heinrich Helmut Avvermann on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
4 August 2010 | Director's details changed for Joan Harris Winterkorn on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Detlev Heinrich Helmut Avvermann on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Peter Nicholas Poole Wilson on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wendy Margaret Cruise on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Wendy Margaret Cruise on 29 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Joan Harris Winterkorn on 29 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (12 pages) |
17 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
17 June 2010 | Full accounts made up to 31 August 2009 (16 pages) |
29 October 2009 | Termination of appointment of Richard Linenthal as a director (1 page) |
29 October 2009 | Registered office address changed from 8 Lower John Street Golden Sq London W1F 9AU on 29 October 2009 (1 page) |
29 October 2009 | Termination of appointment of Richard Linenthal as a director (1 page) |
29 October 2009 | Registered office address changed from 8 Lower John Street Golden Sq London W1F 9AU on 29 October 2009 (1 page) |
25 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
25 August 2009 | Return made up to 29/07/09; full list of members (7 pages) |
18 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
18 June 2009 | Full accounts made up to 31 August 2008 (16 pages) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Location of debenture register (1 page) |
4 December 2008 | Return made up to 29/07/08; full list of members (8 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 8 lower john street golden sqaure london W1F 9AU (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Location of register of members (1 page) |
4 December 2008 | Return made up to 29/07/08; full list of members (8 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 8 lower john street golden sqaure london W1F 9AU (1 page) |
29 August 2008 | Appointment terminated director anthony payne (1 page) |
29 August 2008 | Appointment terminated director anthony payne (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Resolutions
|
8 April 2008 | Full accounts made up to 31 August 2007 (18 pages) |
8 April 2008 | Full accounts made up to 31 August 2007 (18 pages) |
3 September 2007 | Return made up to 29/07/07; change of members
|
3 September 2007 | Return made up to 29/07/07; change of members
|
17 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
17 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 29/07/06; full list of members
|
31 August 2006 | Return made up to 29/07/06; full list of members
|
11 July 2006 | Full accounts made up to 31 August 2005 (18 pages) |
11 July 2006 | Full accounts made up to 31 August 2005 (18 pages) |
24 November 2005 | Return made up to 29/07/05; full list of members
|
24 November 2005 | Return made up to 29/07/05; full list of members
|
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
17 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
25 October 2004 | Ad 16/09/04--------- £ si 1500000@1 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Ad 16/09/04--------- £ si [email protected] (2 pages) |
25 October 2004 | Ad 16/09/04--------- £ si [email protected] (2 pages) |
25 October 2004 | Ad 16/09/04--------- £ si 1500000@1 (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
28 September 2004 | Company name changed brandmine 2 LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed brandmine 2 LIMITED\certificate issued on 28/09/04 (2 pages) |
25 September 2004 | Particulars of mortgage/charge (9 pages) |
25 September 2004 | Particulars of mortgage/charge (9 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: marquess court 69 southampton road london WC1B 4ET (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: marquess court 69 southampton road london WC1B 4ET (1 page) |
29 July 2004 | Incorporation (29 pages) |
29 July 2004 | Incorporation (29 pages) |