Company NameQuestpit Limited
Company StatusActive
Company Number09533916
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Michael Sugarman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG
Director NameMr David Anthony Kohler
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells Edgwarebury Lane
Elstree
Borehamwood
Hertfordshire
WD6 3RG
Director NameMr James Harding
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(8 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew John Raymond Roche
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2023(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG
Director NameMrs Leoni Anne Kohler
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMrs Katherine Susan Nagioff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMr Roger Benjamin Nagioff
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMrs Janice Sugarman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Conduit Street
London
W1S 2GB
Director NameMr David John Newitt
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG
Director NameMr Christopher John McDermott
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG
Director NameMr Miles Edward Redding
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2023(8 years after company formation)
Appointment Duration7 months (resigned 05 December 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address7th Floor Aldgate High Street
London
EC3N 1AG

Location

Registered Address7th Floor Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

28 February 2024Previous accounting period shortened from 30 June 2024 to 30 November 2023 (3 pages)
24 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
17 January 2024Memorandum and Articles of Association (27 pages)
19 December 2023Appointment of Mr Matthew Roche as a director on 6 December 2023 (2 pages)
14 December 2023Termination of appointment of Miles Edward Redding as a director on 5 December 2023 (1 page)
4 December 2023Termination of appointment of Christopher John Mcdermott as a director on 30 November 2023 (1 page)
4 December 2023Appointment of Mr James Harding as a director on 30 November 2023 (2 pages)
26 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
19 May 2023Appointment of Mr Miles Edward Redding as a director on 6 May 2023 (2 pages)
19 May 2023Termination of appointment of David John Newitt as a director on 6 May 2023 (1 page)
5 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
4 July 2022Registered office address changed from 70 Conduit Street London W1S 2GF England to 7th Floor Aldgate High Street London EC3N 1AG on 4 July 2022 (1 page)
4 July 2022Registered office address changed from 7th Floor Aldgate High Street London EC3N 1AG England to 70 Conduit Street London W1S 2GF on 4 July 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with updates (4 pages)
3 May 2022Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
3 May 2022Registered office address changed from 70 Conduit Street London W1S 2GF United Kingdom to 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG on 3 May 2022 (1 page)
3 May 2022Registered office address changed from 7th Floor, Aldgate High Street, London Aldgate High Street London EC3N 1AG England to 7th Floor Aldgate High Street London EC3N 1AG on 3 May 2022 (1 page)
12 April 2022Registered office address changed from 61 Conduit Street London W1S 2GB United Kingdom to 70 Conduit Street London W1S 2GF on 12 April 2022 (1 page)
12 April 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2022Memorandum and Articles of Association (29 pages)
1 February 2022Appointment of Mr Christopher John Mcdermott as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr David John Newitt as a director on 1 February 2022 (2 pages)
26 January 2022Notification of William Bruce Harrison as a person with significant control on 16 November 2021 (2 pages)
23 December 2021Cessation of Peter Michael Sugarman as a person with significant control on 16 November 2021 (1 page)
23 December 2021Cessation of David Anthony Kohler as a person with significant control on 16 November 2021 (1 page)
23 December 2021Termination of appointment of Katherine Susan Nagioff as a director on 16 November 2021 (1 page)
23 December 2021Termination of appointment of Leoni Anne Kohler as a director on 16 November 2021 (1 page)
23 December 2021Termination of appointment of Roger Benjamin Nagioff as a director on 16 November 2021 (1 page)
23 December 2021Termination of appointment of Janice Sugarman as a director on 16 November 2021 (1 page)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Sub-division of shares on 7 October 2018 (6 pages)
7 June 2019Resolutions
  • RES13 ‐ Sub division 07/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
20 May 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
20 May 2019Notification of Peter Michael Sugarman as a person with significant control on 10 December 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Appointment of Mr Roger Benjamin Nagioff as a director on 27 April 2016 (2 pages)
13 May 2016Appointment of Mr Roger Benjamin Nagioff as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Janice Sugarman as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Katherine Susan Nagioff as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Leoni Anne Kohler as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Leoni Anne Kohler as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Katherine Susan Nagioff as a director on 27 April 2016 (2 pages)
12 May 2016Appointment of Mrs Janice Sugarman as a director on 27 April 2016 (2 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
9 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
27 August 2015Appointment of Mr David Anthony Kohler as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr David Anthony Kohler as a director on 27 August 2015 (2 pages)
13 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
13 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)