S Q PROPERTIES LIMITED
BOREHAMWOOD GOLD HARVEST LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 05007145
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address SPALTER FISHER LLP, 1 THEOBALD COURT, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 January 2017 with updates; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of S Q PROPERTIES LIMITED are www.sqproperties.co.uk, and www.s-q-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. S Q Properties Limited is a Private Limited Company. The company registration number is 05007145. S Q Properties Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of S Q Properties Limited is Spalter Fisher Llp 1 Theobald Court Theobald Street Borehamwood Hertfordshire Wd6 4rn. . SPALTER, Julian Matthew is a Secretary of the company. QUASTEL, David Adam is a Director of the company. SPALTER, Julian Matthew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPALTER, Julian Matthew
Appointed Date: 27 January 2004

Director
QUASTEL, David Adam
Appointed Date: 27 January 2004
65 years old

Director
SPALTER, Julian Matthew
Appointed Date: 27 January 2004
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 06 January 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr Julian Matthew Spalter
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Anne Spalter
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Adam Quastel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S Q PROPERTIES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
01 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 39 more events
04 Mar 2004
New secretary appointed;new director appointed
10 Feb 2004
Memorandum and Articles of Association
05 Feb 2004
Registered office changed on 05/02/04 from: 788-790 finchley road london NW11 7TJ
03 Feb 2004
Company name changed gold harvest LIMITED\certificate issued on 03/02/04
06 Jan 2004
Incorporation

S Q PROPERTIES LIMITED Charges

8 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 4 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over 183 bramhall moor lane hazelgrove…
8 April 2004
Legal charge
Delivered: 14 April 2004
Status: Satisfied on 4 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over 39 lisburne lane offerton stockport and…