About

Registered Number: 03051498
Date of Incorporation: 01/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 West End Quay, 1 South Wharf Road, London, W2 1JB,

 

Having been setup in 1995, Quest Estates Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Keith Graham 30 January 2019 - 1
BROCKINER, Lewis 01 January 1998 08 February 2005 1
FRASER, Keith 01 February 2007 30 October 2008 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Jacqueline Miriam 30 May 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 06 February 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 21 February 2017
AD01 - Change of registered office address 21 February 2017
MR01 - N/A 05 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 09 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 21 April 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
395 - Particulars of a mortgage or charge 24 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 25 May 2007
287 - Change in situation or address of Registered Office 25 April 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
395 - Particulars of a mortgage or charge 15 August 2006
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
395 - Particulars of a mortgage or charge 21 September 2004
395 - Particulars of a mortgage or charge 21 September 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 26 April 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 November 2000
225 - Change of Accounting Reference Date 22 June 2000
363s - Annual Return 13 June 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 June 1998
AA - Annual Accounts 06 May 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 07 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1995
287 - Change in situation or address of Registered Office 15 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
NEWINC - New incorporation documents 01 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

Rent deposit deed 04 November 2008 Outstanding

N/A

Rent deposit deed 02 August 2006 Outstanding

N/A

Mortgage debenture 06 September 2004 Fully Satisfied

N/A

Legal mortgage 06 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.