QUADVEST LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1HA
Company number 08970788
Status Active
Incorporation Date 1 April 2014
Company Type Private Limited Company
Address THE SHIPPING BUILDING, THE OLD VINYL FACTORY, BLYTH ROAD, HAYES, LONDON, UNITED KINGDOM, UB3 1HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registration of charge 089707880015, created on 30 January 2017; Registration of charge 089707880016, created on 30 January 2017; Satisfaction of charge 089707880012 in full. The most likely internet sites of QUADVEST LIMITED are www.quadvest.co.uk, and www.quadvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Quadvest Limited is a Private Limited Company. The company registration number is 08970788. Quadvest Limited has been working since 01 April 2014. The present status of the company is Active. The registered address of Quadvest Limited is The Shipping Building The Old Vinyl Factory Blyth Road Hayes London United Kingdom Ub3 1ha. . RICHARDS, Paul is a Secretary of the company. AGRAWAL, Deepak Raj is a Director of the company. RICHARDS, Paul Howard is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHARDS, Paul
Appointed Date: 01 April 2014

Director
AGRAWAL, Deepak Raj
Appointed Date: 10 April 2014
37 years old

Director
RICHARDS, Paul Howard
Appointed Date: 01 April 2014
76 years old

QUADVEST LIMITED Events

07 Feb 2017
Registration of charge 089707880015, created on 30 January 2017
07 Feb 2017
Registration of charge 089707880016, created on 30 January 2017
28 Sep 2016
Satisfaction of charge 089707880012 in full
28 Sep 2016
Registration of charge 089707880014, created on 26 September 2016
24 Aug 2016
Registration of charge 089707880013, created on 23 August 2016
...
... and 26 more events
18 Jul 2014
Registration of charge 089707880001, created on 30 June 2014
16 Jun 2014
Resolutions
  • RES13 ‐ Issue of shares 05/06/2014

16 Jun 2014
Statement of capital following an allotment of shares on 5 June 2014
  • GBP 100

28 Apr 2014
Appointment of Deepak Agrawal as a director
01 Apr 2014
Incorporation

QUADVEST LIMITED Charges

30 January 2017
Charge code 0897 0788 0016
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Contains fixed charge…
30 January 2017
Charge code 0897 0788 0015
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The leasehold property known as 82 high street…
26 September 2016
Charge code 0897 0788 0014
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: Clabee Limited Senate Finance Limited Mt Finance Limited
Description: First legal mortgage of headlease of 82 high street…
23 August 2016
Charge code 0897 0788 0013
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The freehold property known as 286 caledonian road as the…
31 March 2016
Charge code 0897 0788 0012
Delivered: 1 April 2016
Status: Satisfied on 28 September 2016
Persons entitled: Psl Property & Loans LTD Senate Finance Limited Mt Finance Limited
Description: The leasehold property known as part ground, first and…
17 November 2015
Charge code 0897 0788 0011
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Ras Capital LLP C/O Mt Finance Limited
Description: All that freehold land and buildings being 17 moreton road…
14 September 2015
Charge code 0897 0788 0010
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 58 mitcham road, croydon CR03RG (title number: SY220209 -…
14 September 2015
Charge code 0897 0788 0009
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0897 0788 0008
Delivered: 11 June 2015
Status: Satisfied on 22 October 2015
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The leasehold property known as flats 1, 2 and 5 rye lane…
4 June 2015
Charge code 0897 0788 0007
Delivered: 10 June 2015
Status: Satisfied on 22 October 2015
Persons entitled: Bridgebank Capital Investment Management Limited
Description: The leasehold property known as flats 1, 2 and 5 rye lane…
27 April 2015
Charge code 0897 0788 0006
Delivered: 28 April 2015
Status: Satisfied on 22 October 2015
Persons entitled: United Trust Bank Limited
Description: 123 wellmeadow road, london SE6 1HN and registered at h m…
27 April 2015
Charge code 0897 0788 0005
Delivered: 28 April 2015
Status: Satisfied on 22 October 2015
Persons entitled: United Trust Bank Limited
Description: 123 wellmeadow road, london SE6 1HN and registered at h m…
20 April 2015
Charge code 0897 0788 0004
Delivered: 21 April 2015
Status: Satisfied on 22 October 2015
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
20 April 2015
Charge code 0897 0788 0003
Delivered: 21 April 2015
Status: Satisfied on 22 October 2015
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 58 mitcham…
6 January 2015
Charge code 0897 0788 0002
Delivered: 7 January 2015
Status: Satisfied on 23 April 2015
Persons entitled: Poundhouse Properties Limited
Description: All that property situate and k/a 58 mitcham road croydon…
30 June 2014
Charge code 0897 0788 0001
Delivered: 18 July 2014
Status: Satisfied on 6 June 2015
Persons entitled: Poundhouse Properties Limited
Description: Contains fixed charge…