Company NameQuintessa Properties Limited
Company StatusDissolved
Company Number05889639
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Fiona Jane Davidoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(2 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 16 March 2021)
RoleDeveloper/Property
Country of ResidenceUnited Kingdom
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address68 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£75,178
Cash£16,834
Current Liabilities£894,012

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

22 February 2011Delivered on: 25 February 2011
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a basement flat 96 gloucester place london t/no NGL876388 and all buildings fixtures fixed plant and machinery all policies of insurance the rental sums any goodwill and by way of floating charge all the assets plant machinery fittings and other chattels see image for full details.
Outstanding
14 May 2007Delivered on: 16 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 15, 19-20 hyde park place london t/no NGL697666 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 October 2006Delivered on: 20 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15,19-20 hyde park place london t/no NGL697666. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 January 2007Delivered on: 17 January 2007
Satisfied on: 2 March 2011
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being basement flat 96 gloucester place london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
17 October 2006Delivered on: 20 October 2006
Satisfied on: 22 February 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
17 August 2020Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Voluntary strike-off action has been suspended (1 page)
1 August 2019Application to strike the company off the register (1 page)
23 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
20 April 2017Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page)
20 December 2016Registered office address changed from Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN England to 68 Dalling Road London W6 0JA on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN England to 68 Dalling Road London W6 0JA on 20 December 2016 (1 page)
27 September 2016Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN on 27 September 2016 (1 page)
27 September 2016Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to Ten Lovat Lane, 10-13 Lovat Lane London EC3R 8DN on 27 September 2016 (1 page)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 February 2016Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 4th Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 4th Floor 9-13 Cursitor Street London EC4A 1LL on 21 August 2015 (1 page)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Registered office address changed from C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 4th Floor 9-13 Cursitor Street London EC4A 1LL on 21 August 2015 (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 27 July 2014
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 27 July 2014
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
17 July 2014Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
17 July 2014Registered office address changed from The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom to C/O Ch London Limited 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Director's details changed for Ms Fiona Jane Davidoff on 27 July 2011 (2 pages)
11 August 2011Director's details changed for Ms Fiona Jane Davidoff on 27 July 2011 (2 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
23 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
20 August 2009Return made up to 27/07/09; full list of members (3 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
9 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
22 September 2008Return made up to 27/07/08; full list of members (3 pages)
22 September 2008Return made up to 27/07/08; full list of members (3 pages)
11 September 2008Director's change of particulars / fiona davidoff / 01/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
11 September 2008Registered office changed on 11/09/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
11 September 2008Director's change of particulars / fiona davidoff / 01/09/2008 (1 page)
10 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
10 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 September 2007Return made up to 27/07/07; full list of members (2 pages)
4 September 2007Return made up to 27/07/07; full list of members (2 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Registered office changed on 11/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 August 2006New director appointed (1 page)
27 July 2006Incorporation (16 pages)
27 July 2006Incorporation (16 pages)