QUESTPOWER LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1TB

Company number 03238957
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address UNIT 3, ASHBY MEWS, LONDON, SE4 1TB
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 sixty-seven events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 032389570006 in full. The most likely internet sites of QUESTPOWER LIMITED are www.questpower.co.uk, and www.questpower.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and two months. Questpower Limited is a Private Limited Company. The company registration number is 03238957. Questpower Limited has been working since 16 August 1996. The present status of the company is Active. The registered address of Questpower Limited is Unit 3 Ashby Mews London Se4 1tb. The company`s financial liabilities are £620.14k. It is £251.86k against last year. The cash in hand is £882.46k. It is £862.11k against last year. And the total assets are £882.46k, which is £862.11k against last year. LOWE, Jeffrey Martin Alexander is a Secretary of the company. LOWE, Jeffrey Martin Alexander is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director FARLEY, John Joseph has been resigned. Director ROWE, Richard Anthony has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


questpower Key Finiance

LIABILITIES £620.14k
+68%
CASH £882.46k
+4235%
TOTAL ASSETS £882.46k
+4235%
All Financial Figures

Current Directors

Secretary
LOWE, Jeffrey Martin Alexander
Appointed Date: 28 August 1996

Director
LOWE, Jeffrey Martin Alexander
Appointed Date: 28 August 1996
73 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 August 1996
Appointed Date: 16 August 1996

Director
FARLEY, John Joseph
Resigned: 18 October 1996
Appointed Date: 28 August 1996
72 years old

Director
ROWE, Richard Anthony
Resigned: 13 February 2015
Appointed Date: 18 October 1996
74 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 August 1996
Appointed Date: 16 August 1996

Persons With Significant Control

Mr Jeffrey Martin Alexander Lowe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

QUESTPOWER LIMITED Events

01 Sep 2016
Confirmation statement made on 16 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Satisfaction of charge 032389570006 in full
29 Apr 2016
Satisfaction of charge 032389570005 in full
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 102

...
... and 57 more events
30 Sep 1996
New secretary appointed;new director appointed
30 Sep 1996
Registered office changed on 30/09/96 from: 135-137 city road london EC1V 1JB
30 Sep 1996
Secretary resigned
30 Sep 1996
Director resigned
16 Aug 1996
Incorporation

QUESTPOWER LIMITED Charges

30 March 2015
Charge code 0323 8957 0006
Delivered: 31 March 2015
Status: Satisfied on 29 April 2016
Persons entitled: Caf Bank Limited
Description: 26-28 havelock walk, forset hill, london t/no SGL287176…
30 March 2015
Charge code 0323 8957 0005
Delivered: 31 March 2015
Status: Satisfied on 29 April 2016
Persons entitled: Caf Bank Limited
Description: 26-28 havelock walk, forest hill, london t/no SGL287176…
5 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 25 April 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1998
Legal mortgage
Delivered: 12 May 1998
Status: Satisfied on 25 April 2015
Persons entitled: Midland Bank PLC
Description: 26 & 28 havelock walk forest hill london.. With the benefit…
23 October 1996
Legal charge
Delivered: 6 November 1996
Status: Satisfied on 10 July 2014
Persons entitled: Duncan Lawrie Limited
Description: 26 & 28 havelock walk forest hill london SE 23 together…
23 October 1996
Legal charge
Delivered: 30 October 1996
Status: Satisfied on 10 July 2014
Persons entitled: Olive Patricia Livesey
Description: 26 and 28 havelock walk forest hill london SE23.