About

Registered Number: 03560833
Date of Incorporation: 08/05/1998 (26 years ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Founded in 1998, Quantum Beer Ltd are based in Essex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Louise Alison 18 December 2005 - 1
SMITH, Brian 20 June 2001 09 May 2019 1
SOPER, Clive Alexander 30 July 2004 18 December 2005 1
SOPER, Clive Alexander 08 March 1999 21 June 2001 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 25 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 February 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 29 March 2010
TM02 - Termination of appointment of secretary 15 December 2009
AR01 - Annual Return 15 December 2009
363a - Annual Return 30 June 2009
395 - Particulars of a mortgage or charge 18 April 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 13 April 2007
287 - Change in situation or address of Registered Office 12 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 15 January 2004
DISS40 - Notice of striking-off action discontinued 13 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 January 2004
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
395 - Particulars of a mortgage or charge 14 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 12 July 1999
287 - Change in situation or address of Registered Office 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
NEWINC - New incorporation documents 08 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 April 2009 Outstanding

N/A

Legal mortgage 11 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.