About

Registered Number: 01997254
Date of Incorporation: 07/03/1986 (39 years and 1 month ago)
Company Status: Active
Registered Address: STETSON & CO, Catalyst House 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY

 

Based in Elstree, Hertfordshire, The Quintessa Art Collection Ltd was founded on 07 March 1986, it's status in the Companies House registry is set to "Active". This business does not have any directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 21 March 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
RESOLUTIONS - N/A 20 August 2004
RESOLUTIONS - N/A 20 August 2004
123 - Notice of increase in nominal capital 20 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 16 December 1999
395 - Particulars of a mortgage or charge 21 June 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 17 February 1997
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
RESOLUTIONS - N/A 30 December 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 06 April 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 28 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 04 August 1992
395 - Particulars of a mortgage or charge 23 April 1992
287 - Change in situation or address of Registered Office 17 March 1992
AA - Annual Accounts 02 September 1991
363b - Annual Return 02 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
363 - Annual Return 13 October 1989
AA - Annual Accounts 05 October 1989
AA - Annual Accounts 20 April 1989
395 - Particulars of a mortgage or charge 03 January 1989
363 - Annual Return 04 December 1988
CERTNM - Change of name certificate 10 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 August 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
288 - N/A 09 July 1987
287 - Change in situation or address of Registered Office 09 July 1987
288 - N/A 07 June 1986
287 - Change in situation or address of Registered Office 09 May 1986
GAZ(U) - N/A 28 April 1986
NEWINC - New incorporation documents 07 March 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 December 2010 Outstanding

N/A

Rent deposit deed 15 June 1999 Outstanding

N/A

Fixed and floating charge 22 April 1992 Outstanding

N/A

Debenture 28 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.