QUESTPARK LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 06763818
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address 283-285 GREEN LANES, PALMERS GREEN, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 December 2016 with updates; Secretary's details changed for Nabeela Nadeena Khan on 18 April 2016. The most likely internet sites of QUESTPARK LIMITED are www.questpark.co.uk, and www.questpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Questpark Limited is a Private Limited Company. The company registration number is 06763818. Questpark Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of Questpark Limited is 283 285 Green Lanes Palmers Green London N13 4xs. . KHAN, Nabeela Nadeena is a Secretary of the company. KHAN, Nabeela Nadeena is a Director of the company. KHAN, Zain Karamat is a Director of the company. Secretary GREENE, Erica Dawn has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENE, Jonathan Ian has been resigned. Director KAHAN, Barbara Z has been resigned. Director WHITEMAN, Andrew Ian has been resigned. Director WOOLF, Carl Daniel has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
KHAN, Nabeela Nadeena
Appointed Date: 03 December 2012

Director
KHAN, Nabeela Nadeena
Appointed Date: 03 December 2012
36 years old

Director
KHAN, Zain Karamat
Appointed Date: 03 December 2012
43 years old

Resigned Directors

Secretary
GREENE, Erica Dawn
Resigned: 03 December 2012
Appointed Date: 22 December 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2008
Appointed Date: 02 December 2008

Director
GREENE, Jonathan Ian
Resigned: 01 December 2012
Appointed Date: 22 December 2008
73 years old

Director
KAHAN, Barbara Z
Resigned: 22 December 2008
Appointed Date: 02 December 2008
94 years old

Director
WHITEMAN, Andrew Ian
Resigned: 01 December 2012
Appointed Date: 22 December 2008
73 years old

Director
WOOLF, Carl Daniel
Resigned: 01 December 2012
Appointed Date: 22 December 2008
55 years old

Persons With Significant Control

Z & N Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUESTPARK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Confirmation statement made on 22 December 2016 with updates
19 Apr 2016
Secretary's details changed for Nabeela Nadeena Khan on 18 April 2016
19 Apr 2016
Director's details changed for Nabeela Nadeena Khan on 18 April 2016
19 Apr 2016
Director's details changed for Mr Zain Karamat Khan on 18 April 2016
...
... and 45 more events
14 Jan 2009
Director appointed andrew ian whiteman
27 Dec 2008
Appointment terminated director barbara kahan
27 Dec 2008
Appointment terminated secretary temple secretaries LIMITED
27 Dec 2008
Registered office changed on 27/12/2008 from 788-790 finchley road london NW11 7TJ
02 Dec 2008
Incorporation

QUESTPARK LIMITED Charges

16 July 2014
Charge code 0676 3818 0007
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as ground floor shop at 9…
30 November 2012
Debenture
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H and l/h proeprty k/a 5 buckingham parade the broadway…
7 July 2009
Rent deposit deed
Delivered: 15 July 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited as Trustees of the Schroder Emerging Retail Property Unit Trust
Description: The deposit of £13,000, see image for full details.
7 July 2009
Mortgage
Delivered: 10 July 2009
Status: Satisfied on 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 5 buckingham parade the broadway stanmore…
7 July 2009
Debenture
Delivered: 9 July 2009
Status: Satisfied on 5 December 2012
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited
Description: 5 buckingham parade stanmore fixed and floating charge over…
6 April 2009
Debenture
Delivered: 9 April 2009
Status: Satisfied on 5 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…