Bedford
MK40 3LE
Director Name | Mr Mark Quinn |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
Director Name | Mr Adam Quinn |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 March 2024) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Ms Johanna Quinn |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Luke Quinn |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2018(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
2.5k at £0.1 | Julie Anne Benham 25.00% Ordinary |
---|---|
1.9k at £0.1 | Adam Quinn 18.75% Ordinary |
1.9k at £0.1 | Johanna Quinn 18.75% Ordinary |
1.9k at £0.1 | Luke Quinn 18.75% Ordinary |
1.9k at £0.1 | Mark Quinn 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,852 |
Cash | £34,780 |
Current Liabilities | £1,307,322 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as mercury house, 1 broadwater road, welwyn garden city AL7 3BQ registered at the land registry under title number HD363069. Outstanding |
---|---|
26 September 2017 | Delivered on: 27 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 February 2015 | Delivered on: 10 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 186-192 darkes lane potters bar hertfordshire title numbers HD57982, HD57983 and HD57990. Outstanding |
18 November 2014 | Delivered on: 19 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 November 2014 | Delivered on: 19 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 January 2021 | Director's details changed for Mr Luke Quinn on 20 January 2021 (2 pages) |
---|---|
10 December 2020 | Director's details changed for Ms Johanna Quinn on 10 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
11 March 2020 | Appointment of Mr Luke Quinn as a director on 1 December 2018 (2 pages) |
11 March 2020 | Appointment of Mr Adam Quinn as a director on 1 December 2018 (2 pages) |
11 March 2020 | Appointment of Ms Johanna Quinn as a director on 1 December 2018 (2 pages) |
24 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
22 October 2019 | Satisfaction of charge 087804450004 in full (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 August 2019 | Satisfaction of charge 087804450005 in full (1 page) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 April 2018 | Director's details changed for Mrs Julie Anne Benham on 23 April 2018 (2 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 September 2017 | Registration of charge 087804450005, created on 26 September 2017 (39 pages) |
27 September 2017 | Registration of charge 087804450004, created on 26 September 2017 (43 pages) |
27 September 2017 | Registration of charge 087804450004, created on 26 September 2017 (43 pages) |
27 September 2017 | Registration of charge 087804450005, created on 26 September 2017 (39 pages) |
21 September 2017 | Satisfaction of charge 087804450001 in full (1 page) |
21 September 2017 | Satisfaction of charge 087804450003 in full (1 page) |
21 September 2017 | Satisfaction of charge 087804450002 in full (1 page) |
21 September 2017 | Satisfaction of charge 087804450002 in full (1 page) |
21 September 2017 | Satisfaction of charge 087804450001 in full (1 page) |
21 September 2017 | Satisfaction of charge 087804450003 in full (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 July 2015 | Director's details changed for Mr Mark Quinn on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Mark Quinn on 29 July 2015 (2 pages) |
10 February 2015 | Registration of charge 087804450003, created on 9 February 2015 (12 pages) |
10 February 2015 | Registration of charge 087804450003, created on 9 February 2015 (12 pages) |
10 February 2015 | Registration of charge 087804450003, created on 9 February 2015 (12 pages) |
22 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 November 2014 | Registration of charge 087804450001, created on 18 November 2014 (18 pages) |
19 November 2014 | Registration of charge 087804450002, created on 18 November 2014 (6 pages) |
19 November 2014 | Registration of charge 087804450002, created on 18 November 2014 (6 pages) |
19 November 2014 | Registration of charge 087804450001, created on 18 November 2014 (18 pages) |
19 November 2013 | Incorporation (24 pages) |
19 November 2013 | Incorporation (24 pages) |