QUOTESAVE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 03429014
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUOTESAVE LIMITED are www.quotesave.co.uk, and www.quotesave.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quotesave Limited is a Private Limited Company. The company registration number is 03429014. Quotesave Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Quotesave Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . FRIEDMAN, Isaac is a Secretary of the company. FRIEDMAN, Eva is a Director of the company. FRIEDMAN, Isaac is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FRIEDMAN, Isaac
Appointed Date: 01 December 1997

Director
FRIEDMAN, Eva
Appointed Date: 01 December 1997
64 years old

Director
FRIEDMAN, Isaac
Appointed Date: 01 December 1997
63 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 December 1997
Appointed Date: 04 September 1997

Nominee Director
LUFMER LIMITED
Resigned: 01 December 1997
Appointed Date: 04 September 1997

Persons With Significant Control

Mrs Eva Friedman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Isaac Friedman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUOTESAVE LIMITED Events

22 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
17 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
11 Dec 1997
Registered office changed on 11/12/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
11 Dec 1997
Secretary resigned
11 Dec 1997
Director resigned
11 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1997
Incorporation

QUOTESAVE LIMITED Charges

7 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 cliff court stoke newington london t/n NGL477889. With…
7 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 59 abbey road newbury park ilford essex t/n EGL363820…
23 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 42 tennyson road stratford london. With the benefit of…
16 January 1998
Debenture
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…