Berkeley Square
London
W1J 6BR
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 298 Gray's Inn Road London WC1X 8DX |
Director Name | Mr Wasim Ullah Khan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Director Name | Mr Zia Ullah Khan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mr Wasim Ullah Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 30 Upfield Croydon Surrey CR0 5DQ |
Secretary Name | Mrs Kelly Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2009) |
Role | Secretary |
Correspondence Address | 8 Russell Mews, Commercial Road Paddock Wood Tonbridge Kent TN12 6DW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | quadreen.com |
---|---|
Email address | [email protected] |
Registered Address | 298 Gray's Inn Road London WC1X 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
---|---|
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
2 July 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page) |
27 July 2020 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page) |
3 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 July 2020 | Termination of appointment of Zia Ullah Khan as a director on 2 July 2020 (1 page) |
2 July 2020 | Cessation of Zia Ullah Khan as a person with significant control on 2 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Wasim Khan as a director on 1 July 2020 (2 pages) |
2 July 2020 | Notification of Wasim Khan as a person with significant control on 2 July 2020 (2 pages) |
23 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 January 2017 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 10 January 2017 (1 page) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
20 July 2016 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page) |
21 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 24 August 2015 no member list (2 pages) |
3 September 2015 | Annual return made up to 24 August 2015 no member list (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 24 August 2014 no member list (2 pages) |
23 September 2014 | Annual return made up to 24 August 2014 no member list (2 pages) |
19 August 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 24 August 2013 no member list (2 pages) |
15 October 2013 | Annual return made up to 24 August 2013 no member list (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 September 2012 | Annual return made up to 24 August 2012 no member list (2 pages) |
18 September 2012 | Annual return made up to 24 August 2012 no member list (2 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
3 April 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
3 April 2012 | Termination of appointment of Wasim Khan as a director (1 page) |
28 March 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
28 March 2012 | Appointment of Mr Zia Ullah Khan as a director (2 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2011 | Annual return made up to 24 August 2011 no member list (2 pages) |
25 August 2011 | Annual return made up to 24 August 2011 no member list (2 pages) |
1 November 2010 | Annual return made up to 24 August 2010 no member list (2 pages) |
1 November 2010 | Annual return made up to 24 August 2010 no member list (2 pages) |
18 October 2010 | Company name changed the khan foundation\certificate issued on 18/10/10
|
18 October 2010 | Company name changed the khan foundation\certificate issued on 18/10/10
|
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (5 pages) |
11 September 2009 | Appointment terminated secretary kelly beattie (1 page) |
11 September 2009 | Annual return made up to 24/08/09 (2 pages) |
11 September 2009 | Annual return made up to 24/08/09 (2 pages) |
11 September 2009 | Appointment terminated secretary kelly beattie (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
19 February 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
15 November 2008 | Company name changed quadreen development foundation\certificate issued on 19/11/08 (2 pages) |
15 November 2008 | Company name changed quadreen development foundation\certificate issued on 19/11/08 (2 pages) |
17 September 2008 | Secretary's change of particulars / kelly beattie / 20/06/2008 (1 page) |
17 September 2008 | Annual return made up to 24/08/08 (2 pages) |
17 September 2008 | Secretary's change of particulars / kelly beattie / 20/06/2008 (1 page) |
17 September 2008 | Annual return made up to 24/08/08 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 August 2006 (8 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
20 May 2008 | Secretary appointed kelly beattie (2 pages) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Secretary appointed kelly beattie (2 pages) |
20 May 2008 | Appointment terminated director zia khan (1 page) |
20 May 2008 | Appointment terminated secretary wasim khan (1 page) |
20 May 2008 | Appointment terminated secretary wasim khan (1 page) |
18 September 2007 | Annual return made up to 24/08/07 (2 pages) |
18 September 2007 | Annual return made up to 24/08/07 (2 pages) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Annual return made up to 24/08/06 (2 pages) |
12 September 2006 | Annual return made up to 24/08/06 (2 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Secretary resigned (1 page) |
24 August 2005 | Incorporation (23 pages) |
24 August 2005 | Incorporation (23 pages) |