About

Registered Number: 07347539
Date of Incorporation: 17/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

Quadrate Spa Ltd was registered on 17 August 2010, it's status is listed as "Active". We don't know the number of employees at this organisation. The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCE, Caroline Jayne 17 December 2010 - 1
LAVERY, Siobhan Joan 20 December 2010 14 January 2011 1
MCGING, Tony Michael 17 December 2010 20 December 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 May 2020
DISS40 - Notice of striking-off action discontinued 14 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 09 September 2019
MR01 - N/A 17 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 August 2018
PSC05 - N/A 28 August 2018
AA - Annual Accounts 04 January 2018
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 01 September 2017
PSC05 - N/A 01 September 2017
PSC05 - N/A 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 26 August 2016
RP04 - N/A 07 April 2016
MR01 - N/A 23 March 2016
SH01 - Return of Allotment of shares 10 March 2016
RESOLUTIONS - N/A 07 March 2016
RESOLUTIONS - N/A 01 March 2016
SH01 - Return of Allotment of shares 01 March 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 March 2016
SH08 - Notice of name or other designation of class of shares 01 March 2016
MR04 - N/A 05 February 2016
MR04 - N/A 05 February 2016
MR01 - N/A 26 January 2016
MR01 - N/A 25 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 05 May 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 04 July 2014
MR04 - N/A 11 June 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 27 March 2014
AR01 - Annual Return 03 September 2013
SH01 - Return of Allotment of shares 11 March 2013
SH01 - Return of Allotment of shares 15 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 September 2012
SH01 - Return of Allotment of shares 24 May 2012
RESOLUTIONS - N/A 24 April 2012
AA - Annual Accounts 08 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
RP04 - N/A 01 November 2011
AR01 - Annual Return 31 August 2011
AA01 - Change of accounting reference date 05 April 2011
TM01 - Termination of appointment of director 14 January 2011
RESOLUTIONS - N/A 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
MG01 - Particulars of a mortgage or charge 08 January 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 17 December 2010
AP01 - Appointment of director 17 December 2010
TM01 - Termination of appointment of director 07 October 2010
AP01 - Appointment of director 07 October 2010
RESOLUTIONS - N/A 17 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2010
SH01 - Return of Allotment of shares 17 September 2010
SH01 - Return of Allotment of shares 17 September 2010
AP01 - Appointment of director 17 September 2010
AD01 - Change of registered office address 15 September 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

A registered charge 23 March 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

A registered charge 19 March 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 03 January 2012 Outstanding

N/A

Mortgage deed 03 January 2012 Outstanding

N/A

Mortgage deed 03 January 2012 Outstanding

N/A

Debenture 03 January 2012 Outstanding

N/A

Legal charge 22 December 2010 Fully Satisfied

N/A

Legal mortgage 22 December 2010 Fully Satisfied

N/A

Debenture 06 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.