Company Information for ALAN QUARTERMAINE LIMITED
THE LONG LODGE 265-269 KINGSTON ROAD, WIMBLEDON, LONDON, SW19 3NW,
|
Company Registration Number
04584450
Private Limited Company
Active |
Company Name | |
---|---|
ALAN QUARTERMAINE LIMITED | |
Legal Registered Office | |
THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW Other companies in SW19 | |
Company Number | 04584450 | |
---|---|---|
Company ID Number | 04584450 | |
Date formed | 2002-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 22:18:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALAN QUARTERMAINE PTY LTD | WA 6003 | Dissolved | Company formed on the 2007-02-22 |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN QUARTERMAINE |
||
ALAN QUARTERMAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
CH01 | Director's details changed for Alan Quartermaine on 2021-11-12 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Quatemaine as a person with significant control on 2020-11-16 | |
CH01 | Director's details changed for Alan Quartermaine on 2020-11-16 | |
AP01 | DIRECTOR APPOINTED MRS HEATHER ALISON BETTS | |
TM02 | Termination of appointment of Carol Ann Quartermaine on 2020-10-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alan Quatemaine as a person with significant control on 2017-11-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM The Long Lodge 265-269 Kingston Road London SW19 3FW | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/14 FROM Long Lodge Kingston Road London SW19 3FW England | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 139 Kingston Road Wimbledon London SW19 1LT | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Quartermaine on 2014-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROL ANN QUARTERMAINE on 2014-01-30 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN QUARTERMAINE / 07/01/2010 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/02 FROM: TAX LINK CHARTERED ACCOUNTANTS 139 KINGSTON ROAD LONDON SW19 1LT | |
287 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.55 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2011-12-01 | £ 135,700 |
---|
Creditors and other liabilities
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 ALAN QUARTERMAINE LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 4,387 |
Current Assets | 2011-12-01 | £ 4,387 |
Fixed Assets | 2011-12-01 | £ 97,108 |
Shareholder Funds | 2011-12-01 | £ 34,205 |
Tangible Fixed Assets | 2011-12-01 | £ 97,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as ALAN QUARTERMAINE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALAN QUARTERMAINE LIMITED | Event Date | 2013-03-05 |
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. |