QUARTO PUBLISHING PLC

Hellopages » Greater London » Islington » N7 9BH

Company number 01252863
Status Active
Incorporation Date 1 April 1976
Company Type Public Limited Company
Address 6 BLUNDELL STREET, LONDON, N7 9BH
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017; Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of QUARTO PUBLISHING PLC are www.quartopublishing.co.uk, and www.quarto-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quarto Publishing Plc is a Public Limited Company. The company registration number is 01252863. Quarto Publishing Plc has been working since 01 April 1976. The present status of the company is Active. The registered address of Quarto Publishing Plc is 6 Blundell Street London N7 9bh. . CROMPTON, Anne Olivia is a Secretary of the company. CLINCH, Moira Josephine is a Director of the company. CONNOLE, Michael Damien is a Director of the company. LEAVER, Marcus Edward is a Director of the company. Secretary BHOTE, Cyrus Homi has been resigned. Secretary MOUSLEY, Michael has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Director BHOTE, Cyrus Homi has been resigned. Director HANCOCK, Terence has been resigned. Director MANSTEAD, Jennifer Mary has been resigned. Director MORLEY, Robert has been resigned. Director MOUSLEY, Michael has been resigned. Director NELSON, Marjorie Eleanor has been resigned. Director ORBACH, Laurence has been resigned. Director SLAVIN, Alan has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
CROMPTON, Anne Olivia
Appointed Date: 31 January 2017

Director

Director
CONNOLE, Michael Damien
Appointed Date: 01 September 2015
61 years old

Director
LEAVER, Marcus Edward
Appointed Date: 21 December 2012
55 years old

Resigned Directors

Secretary
BHOTE, Cyrus Homi
Resigned: 14 November 2003

Secretary
MOUSLEY, Michael
Resigned: 31 August 2015
Appointed Date: 15 November 2003

Secretary
POTTERELL, Clive Ronald
Resigned: 31 January 2017
Appointed Date: 18 January 2016

Director
BHOTE, Cyrus Homi
Resigned: 14 November 2003
67 years old

Director
HANCOCK, Terence
Resigned: 03 November 2000
Appointed Date: 18 January 1999
67 years old

Director
MANSTEAD, Jennifer Mary
Resigned: 01 April 1992
70 years old

Director
MORLEY, Robert
Resigned: 31 March 2016
80 years old

Director
MOUSLEY, Michael
Resigned: 31 August 2015
72 years old

Director
NELSON, Marjorie Eleanor
Resigned: 26 June 1998
Appointed Date: 27 July 1992
66 years old

Director
ORBACH, Laurence
Resigned: 21 December 2012
83 years old

Director
SLAVIN, Alan
Resigned: 13 October 1995
Appointed Date: 01 April 1992
89 years old

Persons With Significant Control

Quarto Group Inc
Notified on: 30 July 2016
Nature of control: Has significant influence or control

QUARTO PUBLISHING PLC Events

06 Feb 2017
Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017
06 Feb 2017
Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016
...
... and 113 more events
30 Oct 1986
Articles of association
18 Oct 1986
Group of companies' accounts made up to 30 November 1984

14 Jun 1984
Particulars of mortgage/charge
01 Apr 1976
Certificate of incorporation
01 Apr 1976
Incorporation

QUARTO PUBLISHING PLC Charges

20 March 2007
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 4 April 2007
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 May 2006
Deed of admission to an omnibus letter of set-off dated 10TH april 2000 and
Delivered: 24 May 2006
Status: Satisfied on 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: Land at bumper's farm industrial estate chippenham…
11 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 30 May 2002
Persons entitled: Albany Life Assurance Company Limited
Description: 6 blundell street london N7 title no ngl 326162.
30 May 1984
Debenture
Delivered: 11 June 1984
Status: Satisfied on 28 February 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on all f/h & l/h property…
18 August 1978
Mortgage debenture
Delivered: 23 August 1978
Status: Satisfied on 4 September 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…