Founded in 2006, Quintessa Properties Ltd have registered office in London. We do not know the number of employees at this company. There is one director listed as Davidoff, Fiona Jane for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDOFF, Fiona Jane | 11 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 August 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 13 August 2019 | |
DS01 - Striking off application by a company | 01 August 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AA - Annual Accounts | 16 October 2017 | |
CS01 - N/A | 08 August 2017 | |
AA01 - Change of accounting reference date | 20 April 2017 | |
AD01 - Change of registered office address | 20 December 2016 | |
AD01 - Change of registered office address | 27 September 2016 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 27 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 20 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 April 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AD01 - Change of registered office address | 18 February 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 August 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AD01 - Change of registered office address | 21 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2015 | |
AR01 - Annual Return | 31 July 2014 | |
AD01 - Change of registered office address | 17 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 11 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
AA - Annual Accounts | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2011 | |
MG01 - Particulars of a mortgage or charge | 25 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AR01 - Annual Return | 27 July 2010 | |
AA - Annual Accounts | 23 January 2010 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 22 September 2008 | |
287 - Change in situation or address of Registered Office | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 10 September 2008 | |
363a - Annual Return | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
288b - Notice of resignation of directors or secretaries | 11 August 2006 | |
287 - Change in situation or address of Registered Office | 11 August 2006 | |
NEWINC - New incorporation documents | 27 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 February 2011 | Outstanding |
N/A |
Mortgage | 14 May 2007 | Outstanding |
N/A |
Mortgage | 11 January 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 17 October 2006 | Fully Satisfied |
N/A |
Legal mortgage | 17 October 2006 | Outstanding |
N/A |