Company NameVicarage Quad Limited
Company StatusActive
Company Number06927224
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMohbub Alom
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleFinancial Systems Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 139 Vicarage Road
Leyton
London
E10 5DR
Director NameJenella Marriott
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleProfessional Software Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 139 Vicarage Road
Leyton
London
E10 5DR
Director NameDr Maureen Paul
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(same day as company formation)
RoleEconomic Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 139 Vicarage Road
Leyton
London
E10 5DR
Director NameMs Laura Berge
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Vicarage Road
London
E10 5DR
Director NameMr Saul Busby Cozic
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 139 Vicarage Road
London
E10 5DR
Director NameMr Saul Felix Angel Busby-Cozic
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 139 Vicarage Road
London
E10 5DR
Director NameIldefonsa Salazar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFilipino
StatusResigned
Appointed08 June 2009(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 139 Vicarage Road
Leyton
London
E10 5DR

Contact

Telephone020 85585766
Telephone regionLondon

Location

Registered Address139 Vicarage Road
Leyton
London
E10 5DR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

10k at £1Ildefonsa Salazar
25.00%
Ordinary
10k at £1Jenella Marriott
25.00%
Ordinary
10k at £1Maureen Paul
25.00%
Ordinary
10k at £1Mohbub Alom
25.00%
Ordinary

Financials

Year2014
Net Worth£40,470
Cash£470

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
13 September 2023Termination of appointment of Laura Berge as a director on 11 August 2023 (1 page)
13 September 2023Appointment of Ms Alice Olivia Brunning as a director on 11 August 2023 (2 pages)
13 September 2023Termination of appointment of Saul Felix Angel Busby-Cozic as a director on 11 August 2023 (1 page)
5 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 February 2023Director's details changed for Mr Saul Busby Cozic on 1 January 2023 (2 pages)
5 December 2022Notification of a person with significant control statement (2 pages)
8 June 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 November 2017Appointment of Mr Saul Busby Cozic as a director on 14 September 2017 (2 pages)
7 November 2017Appointment of Mr Saul Busby Cozic as a director on 14 September 2017 (2 pages)
7 November 2017Termination of appointment of Ildefonsa Salazar as a director on 14 September 2017 (1 page)
7 November 2017Termination of appointment of Ildefonsa Salazar as a director on 14 September 2017 (1 page)
7 November 2017Appointment of Ms Laura Berge as a director on 14 September 2017 (2 pages)
7 November 2017Appointment of Ms Laura Berge as a director on 14 September 2017 (2 pages)
4 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 40,000
(6 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 40,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40,000
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40,000
(6 pages)
2 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 40,000
(6 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 40,000
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 40,000
(6 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 40,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Jenella Marriott on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Mohbub Alom on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Dr Maureen Paul on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Jenella Marriott on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Jenella Marriott on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Mohbub Alom on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Idefonsa Salazar on 8 June 2010 (2 pages)
2 August 2010Director's details changed for Mohbub Alom on 8 June 2010 (2 pages)
8 June 2009Incorporation (12 pages)
8 June 2009Incorporation (12 pages)