QUIETMARK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2EF

Company number 04782177
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address FOFRAME HOUSE, 35-37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUIETMARK LIMITED are www.quietmark.co.uk, and www.quietmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Quietmark Limited is a Private Limited Company. The company registration number is 04782177. Quietmark Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of Quietmark Limited is Foframe House 35 37 Brent Street London Nw4 2ef. . JAY, David is a Secretary of the company. JAY, David is a Director of the company. JAY, Irvine Sidney is a Director of the company. JAY, Philip is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JAY, David
Appointed Date: 09 June 2003

Director
JAY, David
Appointed Date: 09 June 2003
67 years old

Director
JAY, Irvine Sidney
Appointed Date: 09 June 2003
65 years old

Director
JAY, Philip
Appointed Date: 09 June 2003
69 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 09 June 2003
Appointed Date: 30 May 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 09 June 2003
Appointed Date: 30 May 2003

QUIETMARK LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
27 Jun 2003
New secretary appointed
27 Jun 2003
Secretary resigned
27 Jun 2003
Director resigned
14 Jun 2003
Registered office changed on 14/06/03 from: 120 east road london N1 6AA
30 May 2003
Incorporation

QUIETMARK LIMITED Charges

17 May 2012
Legal mortgage
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Atlas house, 1-5 highgate centre and 4-6 belwell lane…
28 October 2008
Debenture
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Atlas house, 1-5 highgate centre and 4-6 belwell lane…
28 October 2008
Assignment of rents
Delivered: 8 November 2008
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rental sums together with the benefit of all rights and…
16 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a midfield lodge cambridge road, cambridgeshire…
9 June 2005
Standard security presented for registration in scotland on 1 july 2005 and
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Clarence court nursing home 234 crow road glasgow t/n…
15 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a atlas house 1-5 highgate centre and…
15 August 2003
Third party legal charge
Delivered: 4 September 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a atlas house 1-5 highgate centre and…
15 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 3 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…