About

Registered Number: 03384873
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 21 Lodge Lane, Grays, Essex, RM17 5RY

 

Quest Haven Ltd was founded on 11 June 1997, it's status is listed as "Active". Aidam, Vinyo, Mills, Clive Norman, Tagoe, Isaac Asafoatse, Tagoe, Rosina, Tagoe, William Steven Nee Boye are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIDAM, Vinyo 18 March 1998 30 June 2010 1
MILLS, Clive Norman 18 March 1998 14 April 2003 1
TAGOE, Isaac Asafoatse 18 March 1998 01 September 2019 1
TAGOE, Rosina 11 June 1997 18 March 1998 1
TAGOE, William Steven Nee Boye 22 November 2011 17 June 2016 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 June 2017
MR01 - N/A 19 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
CH01 - Change of particulars for director 02 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 August 2012
AA01 - Change of accounting reference date 21 December 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 31 March 2011
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 10 November 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 14 July 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
AA - Annual Accounts 28 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
363a - Annual Return 28 August 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 26 June 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 13 April 1999
CERTNM - Change of name certificate 23 October 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2017 Outstanding

N/A

Debenture 10 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.