About

Registered Number: 02500367
Date of Incorporation: 09/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Quantrelle House, 21 Lockfield Avenue, Enfield, EN3 7PG,

 

Having been setup in 1990, Quantrelle Marketing Services Ltd are based in Enfield, it has a status of "Active". There are 7 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAR, Andrew Jonathan 17 March 2010 - 1
DEAR, Anthony Leslie N/A - 1
DEAR, Janet Kathleen 31 December 1991 04 February 1993 1
DEAR, June Elizabeth 07 May 1999 17 March 2010 1
HEDGES, Carol Ann N/A 31 December 1991 1
MICHAELIS, Steven Alexander 10 September 2001 30 May 2003 1
Secretary Name Appointed Resigned Total Appointments
DEAR, John William 04 February 1993 04 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 21 May 2019
CH01 - Change of particulars for director 07 May 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 July 2014
CH01 - Change of particulars for director 01 July 2014
CH03 - Change of particulars for secretary 01 July 2014
CH01 - Change of particulars for director 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 09 April 2014
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AD01 - Change of registered office address 22 March 2012
AA - Annual Accounts 12 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 09 April 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 20 April 2005
287 - Change in situation or address of Registered Office 27 July 2004
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AUD - Auditor's letter of resignation 22 December 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 June 2002
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 15 June 2001
395 - Particulars of a mortgage or charge 09 June 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2000
395 - Particulars of a mortgage or charge 11 April 2000
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
AA - Annual Accounts 14 May 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 24 June 1997
287 - Change in situation or address of Registered Office 27 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 14 May 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 15 May 1995
287 - Change in situation or address of Registered Office 01 February 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 29 October 1993
363a - Annual Return 28 June 1993
363b - Annual Return 09 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1993
288 - N/A 07 April 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 16 July 1992
288 - N/A 14 July 1992
363b - Annual Return 05 July 1991
AA - Annual Accounts 06 April 1991
288 - N/A 22 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1990
NEWINC - New incorporation documents 09 May 1990

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 08 June 2001 Fully Satisfied

N/A

Debenture 28 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.