Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUADREEN REALTY LIMITED
Company Information for

QUADREEN REALTY LIMITED

298A GRAY'S INN ROAD, LONDON, WC1X 8DX,
Company Registration Number
02316902
Private Limited Company
Active

Company Overview

About Quadreen Realty Ltd
QUADREEN REALTY LIMITED was founded on 1988-11-14 and has its registered office in London. The organisation's status is listed as "Active". Quadreen Realty Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUADREEN REALTY LIMITED
 
Legal Registered Office
298A GRAY'S INN ROAD
LONDON
WC1X 8DX
Other companies in WA1
 
Previous Names
HERBERT JEFFREY WOOLLER LIMITED25/09/2008
Filing Information
Company Number 02316902
Company ID Number 02316902
Date formed 1988-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 19:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUADREEN REALTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUADREEN REALTY LIMITED

Current Directors
Officer Role Date Appointed
ERIC KOJO ANSAH
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
WASIM ULLAH KHAN
Director 2013-11-27 2017-05-08
ZIA ULLAH KHAN
Director 2012-08-01 2017-05-08
WASIM ULLAH KHAN
Director 2008-05-12 2012-07-31
LEANNE VICTORIA HARVEY
Company Secretary 2009-09-22 2010-07-16
KELLY BEATTIE
Company Secretary 2008-05-12 2009-09-11
ZIA ULLAH KHAN
Director 2000-10-08 2008-05-14
RAHEESA KHAN
Company Secretary 2000-10-08 2008-05-12
RAY BETTS
Company Secretary 1991-09-30 2000-10-08
HERBERT WOOLLER
Director 1991-09-30 2000-10-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-17Compulsory strike-off action has been discontinued
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 298 Gray's Inn Road London WC1X 8DX United Kingdom
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM 298a Gray's Inn Road 298a Gray's Inn Road London WC1X 8DX United Kingdom
2023-02-27Notification of Quadreen Plc as a person with significant control on 2023-02-14
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ZIA ULLAH KHAN
2022-11-17DIRECTOR APPOINTED MR WASIM KHAN
2022-11-17AP01DIRECTOR APPOINTED MR WASIM KHAN
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ZIA ULLAH KHAN
2022-11-15CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM 4 4 Fitzjames Avenue Croydon CR0 5DH United Kingdom
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR ZIA ULLAH KHAN
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KOJO ANSAH
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-05-30DISS40Compulsory strike-off action has been discontinued
2018-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2018-04-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-03-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR ENGLAND
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2017 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BR ENGLAND
2017-05-08AP01DIRECTOR APPOINTED MR ERIC ANSAH
2017-05-08AP01DIRECTOR APPOINTED MR ERIC ANSAH
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ZIA KHAN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ZIA KHAN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WASIM KHAN
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WASIM KHAN
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM CROWN CHAMBERS ACADEMY WAY WARRINGTON WA1 2HN
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2017 FROM CROWN CHAMBERS ACADEMY WAY WARRINGTON WA1 2HN
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0120/09/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 25-29 Harper Road London SE1 6AW
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27AP01DIRECTOR APPOINTED MR WASIM ULLAH KHAN
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-14AR0120/09/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 TOTAL EXEMPTION SMALL
2012-09-26AR0120/09/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED MR ZIA ULLAH KHAN
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WASIM KHAN
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-11-09AR0120/09/11 FULL LIST
2010-12-16AR0120/09/10 FULL LIST
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-04TM02APPOINTMENT TERMINATED, SECRETARY LEANNE HARVEY
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-22288aSECRETARY APPOINTED MISS LEANNE VICTORIA HARVEY
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY KELLY BEATTIE
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR
2009-02-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / KELLY BEATTIE / 30/05/2008
2008-09-24CERTNMCOMPANY NAME CHANGED HERBERT JEFFREY WOOLLER LIMITED CERTIFICATE ISSUED ON 25/09/08
2008-05-20288bAPPOINTMENT TERMINATED SECRETARY RAHEESA KHAN
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ZIA KHAN
2008-05-20288aSECRETARY APPOINTED KELLY BEATTIE
2008-05-20288aDIRECTOR APPOINTED WASIM KHAN
2008-04-03AA28/02/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-12-01363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1XP
2006-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2005-02-03363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2004-01-06363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: BRITISH MUSEUM HOUSE 10 GILBERT PLACE LONDON WC1A 2JD
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-05-24225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02
2001-10-19363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-02-06288bDIRECTOR RESIGNED
2000-12-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-18363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-12-14287REGISTERED OFFICE CHANGED ON 14/12/00 FROM: CBCI GROUP STUDIO HOUSE 184 FLEET STREET LONDON EC4Y 2HF
2000-12-14288aNEW DIRECTOR APPOINTED
2000-12-14288aNEW SECRETARY APPOINTED
2000-09-12AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/99
1999-10-06363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1998-09-24363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-10-02363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-10-01AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-10-01363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 30/11/94
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUADREEN REALTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUADREEN REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-05-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 126,699
Creditors Due Within One Year 2012-03-01 £ 96,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2017-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUADREEN REALTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Current Assets 2012-03-01 £ 9,525
Debtors 2012-03-01 £ 9,525
Fixed Assets 2012-03-01 £ 525,000
Shareholder Funds 2012-03-01 £ 310,930
Tangible Fixed Assets 2012-03-01 £ 525,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUADREEN REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUADREEN REALTY LIMITED
Trademarks
We have not found any records of QUADREEN REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUADREEN REALTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUADREEN REALTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUADREEN REALTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUADREEN REALTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUADREEN REALTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4