About

Registered Number: 03357926
Date of Incorporation: 22/04/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 6 Blue Lion Place, 237 Long Lane, London, SE1 4PU

 

Having been setup in 1997, Quad Contracts Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at Quad Contracts Ltd. There are 6 directors listed as Brown, Christine Ann, Marlow, Ian Robert, Nebbitt, Daniel David, White, James Charles, Lawson, Anthony, Norman, Derek Frederick for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christine Ann 26 April 2019 - 1
MARLOW, Ian Robert 22 April 1997 - 1
NEBBITT, Daniel David 22 April 1997 - 1
WHITE, James Charles 01 January 2020 - 1
LAWSON, Anthony 22 April 1997 20 October 1997 1
NORMAN, Derek Frederick 22 April 1997 20 October 1997 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
CH01 - Change of particulars for director 03 January 2020
AP01 - Appointment of director 03 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 03 May 2019
AP01 - Appointment of director 03 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 13 May 2014
SH03 - Return of purchase of own shares 14 October 2013
AA - Annual Accounts 11 October 2013
RESOLUTIONS - N/A 02 October 2013
SH06 - Notice of cancellation of shares 02 October 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 30 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
363s - Annual Return 01 June 2006
MISC - Miscellaneous document 06 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 21 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
363s - Annual Return 18 April 2002
225 - Change of Accounting Reference Date 30 January 2002
AA - Annual Accounts 03 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 24 April 2001
287 - Change in situation or address of Registered Office 09 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 20 April 2000
RESOLUTIONS - N/A 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
123 - Notice of increase in nominal capital 16 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 09 May 1999
AA - Annual Accounts 11 March 1999
RESOLUTIONS - N/A 06 May 1998
RESOLUTIONS - N/A 06 May 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288c - Notice of change of directors or secretaries or in their particulars 31 March 1998
287 - Change in situation or address of Registered Office 30 March 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2009 Outstanding

N/A

Deed of charges over credit balances 09 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.