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, 5 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, 1 month |
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 | Solicitor |
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 | 10 May 2010(5 years after company formation) |
Appointment Duration | 1 year, 9 months (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 | 01 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 56 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 |
---|---|
Turnover | £101,098 |
Gross Profit | £53,334 |
Net Worth | -£1,623,783 |
Current Liabilities | £2,818,585 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
28 July 2020 | Delivered on: 5 August 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: All that leasehold land demised to the chargor out of title number AGL343374, pursuant to the security control room underlease (as defined in the instrument), as shown edged red on the plans attached at schedule 1 (security control room underlease plan) as more particularly described in the security control room underlease. Outstanding |
---|---|
28 July 2020 | Delivered on: 31 July 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All that leasehold land demised to the chargor out of title number AGL343374 pursuant to the underlease, as show edged red on the plan attached at schedule 1 (underlease plan), as the same may be amended or supplemented from time to time. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: All that leasehold land demised to the chargor out of title number AGL343376 pursuant to the lease dated 31 october 2018. for further details please refer to the instrument. Outstanding |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties Classification: A registered charge Particulars: All that leasehold land demised to the chargor out of title number NGL800787 pursuant to the lease dated 31 october 2018. please refer to the instrument for further details. Outstanding |
31 October 2018 | Delivered on: 2 November 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: The mortgaged property, as described in the charge instrument, being: (a) all that leasehold land demised to the chargor out of title number AGL343376 pursuant to the community hall lease (as defined in the charge instrument), as shown edged red on the plan attached at schedule 1 of the charge instrument (b) all that leasehold land demised to the chargor out of the title number NGL800787 pursuant to the olympic way café lease (as defined in the charge instrument), as shown edged red on the plan attached at schedule 2 of the charge instrument. Outstanding |
3 November 2017 | Delivered on: 6 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The mortgaged property, as described in schedule 2 of the charge instrument, being the leasehold land known as block d, building W01, empire way, wembley (land registry title number AGL188897). Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre London WC2E 9RA, as Common Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Mortgage and fixed charge over: I) all that leasehold land demised to letterbag limited out of title number AGL312729, pursuant to a lease dated 15 september 2017 between quintain NW01 developments limited as landlord and letterbag limited as tenant; ii) all that leasehold land demised to letterbag limited out of title number AGL343376, pursuant to a lease dated 15 september 2017 between quintain alto developments limited as landlord and letterbag limited as tenant; and iii) all that leasehold land demised to letterbag limited out of title number NGL885199 to be registered at hm land registry with title number AGL418205, pursuant to the lease dated 30 june 2017 between bdw trading limited as landlord and bdw (F.r commercial) limited as tenant, and known as 27-29 and 35-37 olympic way, wembley, london HA9 0FR (also known as ground floor retail units 1-4, plot c, olympic way, wembley, middlesex). Please refer to the instrument for further details. 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 Particulars: The mortgaged property being block d, building W01, empire way, wembley registered with title number AGL188897. Please refer to the instrument for further details. Outstanding |
14 June 2021 | Delivered on: 15 June 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch as Common Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The leasehold land known as civic centre retail box, civic centre, engineers way, wembley, registered at hm land registry with title number agl 332529. Outstanding |
7 May 2021 | Delivered on: 13 May 2021 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The leasehold land known as 27-29 and 35-37 olympic way, wembley (HA9 0FR), registered at the land registry with title number AGL418205. The leasehold land known as unit 3 and unit 4, pearwood house, empire way, wembley and unit 5 and unit 6 cambium house, palace arts way, wembley, registered at the land registry with title number AGL424169. The leasehold land known as studio 1, block d, vivo apartments, harbutt road, wembley (HA9 0GR) and studios 1-3 and 4-7 block b, belcanto apartments, elvin gardens, wembley (HA9 0GQ), registered at the land registry with title number AGL424166. Outstanding |
17 December 2020 | Delivered on: 18 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The mortgaged property known as block d, building W01, empire way, wembley with title number AGL188897, the mortgaged property known as 27-29 and 35-37 olympic way, wembley (HA9 0FR) with title number AGL418205 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument. Outstanding |
12 December 2008 | Delivered on: 16 December 2008 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Accession agreement to a floating charge security agreement dated 14 march 2008 and Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all assets. See image for full details. Outstanding |
28 December 2017 | Change of details for Quintain Limited as a person with significant control on 1 December 2017 (2 pages) |
---|---|
18 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 | 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) |
6 November 2017 | Registration of charge 054250660004, created on 3 November 2017 (134 pages) |
19 September 2017 | Registration of charge 054250660003, created on 15 September 2017
|
4 September 2017 | Full accounts made up to 31 December 2016 (18 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) |
24 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
15 November 2016 | Registration of charge 054250660002, created on 3 November 2016 (157 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Resolutions
|
25 October 2016 | Satisfaction of charge 1 in full (4 pages) |
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) |
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) |
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) |
11 February 2016 | Director's details changed for Mr James Michael Edward Saunders on 3 February 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (15 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
|
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) |
8 December 2014 | Full accounts made up to 31 March 2014 (16 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 | 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 Maxwell David Shaw James on 4 August 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) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 January 2014 | Section 519 (4 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
22 November 2013 | Sec 519 aud (4 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) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
2 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
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) |
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) |
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) |
25 November 2011 | Full accounts made up to 31 March 2011 (14 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) |
1 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 September 2010 | Appointment of David Nicholas Gavaghan as a director (2 pages) |
1 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
14 May 2009 | Return made up to 15/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (6 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 (9 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 (9 pages) |
12 January 2007 | New director appointed (1 page) |
26 July 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 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) |
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) |
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) |
23 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (17 pages) |