Company Information for QUASTELS MANAGEMENT LIMITED
FOURTH FLOOR, WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
QUASTELS MANAGEMENT LIMITED | ||
Legal Registered Office | ||
FOURTH FLOOR, WATSON HOUSE 54 BAKER STREET LONDON W1U 7BU Other companies in W1G | ||
Previous Names | ||
|
Company Number | 03780834 | |
---|---|---|
Company ID Number | 03780834 | |
Date formed | 1999-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB788180976 |
Last Datalog update: | 2021-01-06 07:58:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STEPHAN HARINGMAN |
||
MICHAEL STEPHAN HARINGMAN |
||
DAVID ADAM QUASTEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN DRUKKER |
Company Secretary | ||
DAVID ADAM QUASTEL |
Company Secretary | ||
HILLCOURT SECRETARIAL SERVICES LIMITED |
Director | ||
STEPHEN PETER DAVID MURRELL |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HCUK HAIR LIMITED | Company Secretary | 2007-09-18 | CURRENT | 1998-03-30 | Active | |
30 CHESTERFORD GARDENS LIMITED | Company Secretary | 2004-12-31 | CURRENT | 2000-12-20 | Active | |
YORKFORM LIMITED | Company Secretary | 2002-12-05 | CURRENT | 2002-12-02 | Active | |
THE GREAT BEAR GROUP LIMITED | Company Secretary | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
WORLD OF WELLNESS TRAINING LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1957-03-15 | Active | |
ELEMIS LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1988-07-22 | Active | |
STEINER GROUP LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1996-03-04 | Active - Proposal to Strike off | |
ELEMIS SPA LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1993-01-04 | Active | |
E.J. CONTRACTS LIMITED | Company Secretary | 1998-08-14 | CURRENT | 1995-02-07 | Active | |
GREAT BEAR PROPERTIES LIMITED | Company Secretary | 1992-04-22 | CURRENT | 1992-04-06 | Active | |
GREAT BEAR INVESTMENTS LIMITED | Company Secretary | 1992-04-22 | CURRENT | 1992-04-06 | Active | |
SUPERCUTS UK (FRANCHISE) LIMITED | Director | 2016-12-07 | CURRENT | 2016-12-07 | Active | |
30 CHESTERFORD GARDENS LIMITED | Director | 2000-12-20 | CURRENT | 2000-12-20 | Active | |
GREAT BEAR PROPERTIES LIMITED | Director | 1994-07-13 | CURRENT | 1992-04-06 | Active | |
GREAT BEAR INVESTMENTS LIMITED | Director | 1992-08-13 | CURRENT | 1992-04-06 | Active | |
GDGUK LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Adam Quastel on 2012-05-15 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Adam Quastel on 2008-04-01 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/06/09; full list of members | |
363a | Return made up to 02/06/08; full list of members | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 5TH FLOOR, 7-10 CHANDOS STREET LONDON W1M 9DE | |
CERTNM | COMPANY NAME CHANGED QUASTELS LIMITED CERTIFICATE ISSUED ON 22/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
WRES01 | ADOPT MEM AND ARTS 16/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SQM LIMITED CERTIFICATE ISSUED ON 06/09/00 | |
363a | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 6TH FLOOR 7/10 CHANDOS STREET LONDON W1M 9DE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
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 QUASTELS MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as QUASTELS MANAGEMENT LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
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. |