QUOTEWORTH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8SR

Company number 02908163
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 220 THE VALE, GOLDERS GREEN, LONDON, NW11 8SR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUOTEWORTH LIMITED are www.quoteworth.co.uk, and www.quoteworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barbican Rail Station is 5.8 miles; to Battersea Park Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Brentford Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quoteworth Limited is a Private Limited Company. The company registration number is 02908163. Quoteworth Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Quoteworth Limited is 220 The Vale Golders Green London Nw11 8sr. The company`s financial liabilities are £4.9k. It is £2.27k against last year. The cash in hand is £0.4k. It is £-6.98k against last year. And the total assets are £0.4k, which is £-6.98k against last year. HYAMS, Graham Paul is a Secretary of the company. HYAMS, Hannah Sarah is a Director of the company. JACOBS, Simon is a Director of the company. Secretary HYAMS, Rachel has been resigned. Secretary SIMON, Jacobs has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director GERTNER, Moises has been resigned. Director HYAMS, Yosef Yitchak has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director SPIELMAN, Nechama Dina has been resigned. Director WECHSLER, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


quoteworth Key Finiance

LIABILITIES £4.9k
+86%
CASH £0.4k
-95%
TOTAL ASSETS £0.4k
-95%
All Financial Figures

Current Directors

Secretary
HYAMS, Graham Paul
Appointed Date: 12 July 2006

Director
HYAMS, Hannah Sarah
Appointed Date: 14 March 2006
73 years old

Director
JACOBS, Simon
Appointed Date: 08 June 2005
63 years old

Resigned Directors

Secretary
HYAMS, Rachel
Resigned: 22 June 2005
Appointed Date: 26 April 1994

Secretary
SIMON, Jacobs
Resigned: 12 July 2006
Appointed Date: 22 June 2005

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 10 May 1994
Appointed Date: 14 March 1994

Director
GERTNER, Moises
Resigned: 12 July 2006
Appointed Date: 16 March 1999
68 years old

Director
HYAMS, Yosef Yitchak
Resigned: 25 March 2000
Appointed Date: 03 April 1998
47 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 10 May 1994
Appointed Date: 14 March 1994

Director
SPIELMAN, Nechama Dina
Resigned: 25 March 2000
Appointed Date: 26 April 1994
53 years old

Director
WECHSLER, Michael
Resigned: 12 July 2006
Appointed Date: 08 June 2005
69 years old

QUOTEWORTH LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Director's details changed for Simon Jacobs on 5 June 2015
20 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

...
... and 74 more events
20 May 1994
Registered office changed on 20/05/94 from: 49 green lanes london N16 9BU

20 May 1994
Director resigned

20 May 1994
Secretary resigned

17 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1994
Incorporation

QUOTEWORTH LIMITED Charges

3 November 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property 12 herbert road hendon london t/n MX99800.
24 June 2005
Debenture
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2000
Mortgage
Delivered: 16 November 2000
Status: Satisfied on 30 September 2005
Persons entitled: Woolwich PLC
Description: L/H flats 1,2,3,4,5 & 6 pilkington court 23 union street…
23 December 1999
Mortgage
Delivered: 7 January 2000
Status: Satisfied on 30 September 2005
Persons entitled: Woolwich PLC
Description: L/H property k/a 48 gloucester street cirencester glos t/no…
23 December 1999
Floating charge
Delivered: 7 January 2000
Status: Satisfied on 30 September 2005
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets.
23 December 1999
Floating charge
Delivered: 7 January 2000
Status: Satisfied on 30 September 2005
Persons entitled: Woolwich PLC
Description: The present and future undertaking and assets whatever and…
23 December 1999
Mortgage
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: L/H flats 1,2,3,4,5 & 6 pilkington court 23 union street…
8 November 1996
Mortgage deed
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 ferdinand street london NW1 together with all buildings…
9 May 1996
Legal charge
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Miraki Holdings Inc
Description: The f/h property k/a 187 hendon way london NW2 and l/h…