London
W1W 5QZ
Secretary Name | Frances Victoria Heazell |
---|---|
Status | Current |
Appointed | 05 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 03 January 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | quintain-estates.com |
---|---|
Telephone | 020 32192200 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Quintain Estates & Development PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,904,771 |
Current Liabilities | £11,021,997 |
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 | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
---|---|
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Outstanding |
4 March 2021 | All of the property or undertaking has been released from charge 054250650001 (1 page) |
---|---|
14 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
28 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
28 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
28 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
17 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
7 November 2017 | Registration of charge 054250650002, created on 3 November 2017 (134 pages) |
7 November 2017 | Registration of charge 054250650002, created on 3 November 2017 (134 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
15 November 2016 | Registration of charge 054250650001, created on 3 November 2016 (157 pages) |
15 November 2016 | Registration of charge 054250650001, created on 3 November 2016 (157 pages) |
9 November 2016 | Statement of company's objects (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
9 November 2016 | Statement of company's objects (2 pages) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 July 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
26 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
8 April 2015 | Appointment of James Michael Edward Saunders as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of James Michael Edward Saunders as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
15 April 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
1 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
1 November 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
4 June 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
30 March 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
30 March 2011 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
14 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
19 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 58 davies street london W1K 5JF (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 58 davies street london W1K 5JF (1 page) |
17 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 58 davies street london W1K 5JF (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 58 davies street london W1K 5JF (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Memorandum and Articles of Association (10 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Memorandum and Articles of Association (10 pages) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (17 pages) |
15 April 2005 | Incorporation (17 pages) |