Company NameQuartz Project Services Limited
Company StatusActive
Company Number07279317
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Russell Peters
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr William Robert Arnold
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Secretary NameJohn Russell Peters
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr Steven John Doughty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleProject Manager And Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr Daniel Stephen Gillespie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleProject Manager And Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr Babak Erfani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(7 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleProject Manager And Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr Patrick Griffin Donaghy
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG
Director NameMr Thomas Melville Hawthorn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sheen Park
Richmond
TW9 1UW
Director NameMr Stephen Douglas Ahern
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2022)
RoleProject Manager And Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressDover House 34 Dover Street
London
W1S 4NG

Contact

Websitewww.quartzprojectservices.com
Telephone020 73176622
Telephone regionLondon

Location

Registered AddressDover House
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£273,810
Cash£255,112
Current Liabilities£204,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
21 October 2022Termination of appointment of Stephen Douglas Ahern as a director on 12 October 2022 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 June 2021Cessation of John Russell Peters as a person with significant control on 9 June 2021 (1 page)
11 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr William Robert Arnold on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr John Russell Peters on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Patrick Griffin Donaghy on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr William Robert Arnold on 13 May 2021 (2 pages)
13 May 2021Appointment of Mr Patrick Griffin Donaghy as a director on 28 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Babak Erfani on 13 May 2021 (2 pages)
13 May 2021Secretary's details changed for John Russell Peters on 13 May 2021 (1 page)
13 May 2021Director's details changed for Mr Stephen Douglas Ahern on 13 May 2021 (2 pages)
24 November 2020Second filing of Confirmation Statement dated 9 June 2017 (3 pages)
24 November 2020Second filing of Confirmation Statement dated 9 June 2017 (3 pages)
23 November 2020Notification of Quartz Ii Limited as a person with significant control on 21 December 2016 (2 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Daniel Stephen Gillespie as a director on 22 February 2018 (2 pages)
3 April 2018Appointment of Mr Babak Erfani as a director on 22 February 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 24/11/2020.
(6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
10 February 2017Appointment of Mr Steven John Doughty as a director on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Thomas Melville Hawthorn as a director on 21 December 2016 (1 page)
10 February 2017Appointment of Mr Steven John Doughty as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Douglas Ahern as a director on 1 February 2017 (2 pages)
10 February 2017Appointment of Mr Stephen Douglas Ahern as a director on 1 February 2017 (2 pages)
10 February 2017Termination of appointment of Thomas Melville Hawthorn as a director on 21 December 2016 (1 page)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 June 2016Director's details changed for John Russell Peters on 1 January 2016 (2 pages)
20 June 2016Secretary's details changed for John Russell Peters on 1 January 2016 (1 page)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
20 June 2016Director's details changed for John Russell Peters on 1 January 2016 (2 pages)
20 June 2016Secretary's details changed for John Russell Peters on 1 January 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(6 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(6 pages)
25 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
26 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from 9-10 Grafton Street London W1S 4EN United Kingdom on 26 August 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
22 November 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
9 June 2010Incorporation (23 pages)
9 June 2010Incorporation (23 pages)