About

Registered Number: 05889639
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 68 Dalling Road, London, W6 0JA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDOFF, Fiona Jane 11 August 2006 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.