London
W1S 4NG
Director Name | Mr William Robert Arnold |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Secretary Name | John Russell Peters |
---|---|
Status | Current |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Director Name | Mr Steven John Doughty |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Project Manager And Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Director Name | Mr Daniel Stephen Gillespie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Project Manager And Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Director Name | Mr Babak Erfani |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Project Manager And Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Director Name | Mr Patrick Griffin Donaghy |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Director Name | Mr Thomas Melville Hawthorn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Sheen Park Richmond TW9 1UW |
Director Name | Mr Stephen Douglas Ahern |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2022) |
Role | Project Manager And Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dover House 34 Dover Street London W1S 4NG |
Website | www.quartzprojectservices.com |
---|---|
Telephone | 020 73176622 |
Telephone region | London |
Registered Address | Dover House 34 Dover Street London W1S 4NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £273,810 |
Cash | £255,112 |
Current Liabilities | £204,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
12 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Termination of appointment of Stephen Douglas Ahern as a director on 12 October 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 June 2021 | Cessation of John Russell Peters as a person with significant control on 9 June 2021 (1 page) |
11 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr William Robert Arnold on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr John Russell Peters on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Patrick Griffin Donaghy on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr William Robert Arnold on 13 May 2021 (2 pages) |
13 May 2021 | Appointment of Mr Patrick Griffin Donaghy as a director on 28 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Babak Erfani on 13 May 2021 (2 pages) |
13 May 2021 | Secretary's details changed for John Russell Peters on 13 May 2021 (1 page) |
13 May 2021 | Director's details changed for Mr Stephen Douglas Ahern on 13 May 2021 (2 pages) |
24 November 2020 | Second filing of Confirmation Statement dated 9 June 2017 (3 pages) |
24 November 2020 | Second filing of Confirmation Statement dated 9 June 2017 (3 pages) |
23 November 2020 | Notification of Quartz Ii Limited as a person with significant control on 21 December 2016 (2 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
15 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Daniel Stephen Gillespie as a director on 22 February 2018 (2 pages) |
3 April 2018 | Appointment of Mr Babak Erfani as a director on 22 February 2018 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates
|
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 February 2017 | Appointment of Mr Steven John Doughty as a director on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Thomas Melville Hawthorn as a director on 21 December 2016 (1 page) |
10 February 2017 | Appointment of Mr Steven John Doughty as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Douglas Ahern as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Douglas Ahern as a director on 1 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Thomas Melville Hawthorn as a director on 21 December 2016 (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Resolutions
|
20 June 2016 | Director's details changed for John Russell Peters on 1 January 2016 (2 pages) |
20 June 2016 | Secretary's details changed for John Russell Peters on 1 January 2016 (1 page) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for John Russell Peters on 1 January 2016 (2 pages) |
20 June 2016 | Secretary's details changed for John Russell Peters on 1 January 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
26 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN United Kingdom on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 9-10 Grafton Street London W1S 4EN United Kingdom on 26 August 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
22 November 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
9 June 2010 | Incorporation (23 pages) |
9 June 2010 | Incorporation (23 pages) |