QUESTMARC LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8RZ

Company number 07986566
Status Active
Incorporation Date 12 March 2012
Company Type Private Limited Company
Address 24 REGENTS DRIVE, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8RZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registration of a charge; Registration of charge 079865660103, created on 10 February 2017. The most likely internet sites of QUESTMARC LIMITED are www.questmarc.co.uk, and www.questmarc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Questmarc Limited is a Private Limited Company. The company registration number is 07986566. Questmarc Limited has been working since 12 March 2012. The present status of the company is Active. The registered address of Questmarc Limited is 24 Regents Drive Woodford Green Essex England Ig8 8rz. . JAYS, Marcus Stephen is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JAYS, Marcus Stephen
Appointed Date: 12 March 2012
57 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 12 March 2012
Appointed Date: 12 March 2012
94 years old

Persons With Significant Control

Mr Marcus Stephen Jays
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUESTMARC LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
22 Feb 2017
Registration of a charge
16 Feb 2017
Registration of charge 079865660103, created on 10 February 2017
01 Feb 2017
Registration of charge 079865660102, created on 18 January 2017
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 115 more events
13 Apr 2012
Particulars of a mortgage or charge / charge no: 2
05 Apr 2012
Particulars of a mortgage or charge / charge no: 1
26 Mar 2012
Appointment of Mr Marcus Jays as a director
15 Mar 2012
Termination of appointment of Barbara Kahan as a director
12 Mar 2012
Incorporation

QUESTMARC LIMITED Charges

10 February 2017
Charge code 0798 6566 0103
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 2 garland house 302 romford road…
18 January 2017
Charge code 0798 6566 0102
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 41 alma avenue london…
25 August 2016
Charge code 0798 6566 0101
Delivered: 27 August 2016
Status: Outstanding
Persons entitled: B M Smauels Finance Group PLC
Description: F/H 98 st mary's road edmonton london…
17 August 2016
Charge code 0798 6566 0099
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that freehold property at 42 park grove road london…
11 August 2016
Charge code 0798 6566 0100
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold & freehold 101 granleigh road london…
11 August 2016
Charge code 0798 6566 0098
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: 63 albatross close london…
8 August 2016
Charge code 0798 6566 0097
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property at 52 c sinclair road london…
10 June 2016
Charge code 0798 6566 0096
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 70 eric road chadwell heath essex…
10 June 2016
Charge code 0798 6566 0095
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H flat 5 235-241 clayhall avenue clayhall…
6 May 2016
Charge code 0798 6566 0094
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 80 sangley road london…
31 March 2016
Charge code 0798 6566 0092
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 133 carson road london…
31 March 2016
Charge code 0798 6566 0091
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 70 seymour road london…
24 March 2016
Charge code 0798 6566 0093
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 18 clarence road enfield…
24 February 2016
Charge code 0798 6566 0090
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 246 brettenham road london…
28 January 2016
Charge code 0798 6566 0089
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Flat 3 492 leabridge road london…
25 January 2016
Charge code 0798 6566 0088
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: Ground floor flat 135 lordship lane tottenham…
25 January 2016
Charge code 0798 6566 0087
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Ground floor flat 135 lordship lane tottenham london…
18 January 2016
Charge code 0798 6566 0086
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: 109 the avenue highmans park london…
2 December 2015
Charge code 0798 6566 0085
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Secureland Developments Limited First Abbey Limited
Description: 104 newport road london…
1 December 2015
Charge code 0798 6566 0084
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Hillcrest (Nw) Limited Richard Lester Spencer Fortag
Description: 88B morley road london.
27 November 2015
Charge code 0798 6566 0083
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: (A) 146 hillyfields, essex IG0 registered at the land…
20 November 2015
Charge code 0798 6566 0082
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: B.M Samuels Finance Group PLC
Description: 29 lamberhurst road dagenham essex…
27 October 2015
Charge code 0798 6566 0081
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 15 cyna court cambridge road wanstead london…
16 October 2015
Charge code 0798 6566 0080
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H 70 priory road, croydon, surrey…
16 October 2015
Charge code 0798 6566 0078
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: L/H 6 lucerne grove, walthamstow, london…
16 October 2015
Charge code 0798 6566 0077
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H property k/a 102 hollybush street london…
15 October 2015
Charge code 0798 6566 0079
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: 36 icknield drive gants hill essex…
17 September 2015
Charge code 0798 6566 0076
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a alpha court 1 a hassett road london…
28 August 2015
Charge code 0798 6566 0075
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 339 higham hill road london…
14 August 2015
Charge code 0798 6566 0074
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 146 hillyfields loughton essex…
11 August 2015
Charge code 0798 6566 0073
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 84 pitchford street, london…
20 July 2015
Charge code 0798 6566 0072
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property known as 61 b melford road london…
13 July 2015
Charge code 0798 6566 0070
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property known as 9 abbey road newbury park essex…
13 July 2015
Charge code 0798 6566 0069
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 32 grange avenue woodford green essex…
10 July 2015
Charge code 0798 6566 0071
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property known as 78 eccleston crescent chadwell…
22 May 2015
Charge code 0798 6566 0068
Delivered: 27 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property at 20 selwyn avenue london…
22 May 2015
Charge code 0798 6566 0067
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property. 12 star house. 30 snowshill road…
12 May 2015
Charge code 0798 6566 0066
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Richard Lester First Abbey Limited
Description: F/H property 54 clarence avenue gants hill ilford…
1 May 2015
Charge code 0798 6566 0065
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 40 spencer road walthamstow london…
2 April 2015
Charge code 0798 6566 0063
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: B H Samuels Finance Group PLC
Description: Freehold property k/a 33 palamos road london…
31 March 2015
Charge code 0798 6566 0061
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: First Abbey LTD Secure Land Developments LTD & Robert Stone
Description: Leasehold property at 109 scotts road london…
30 March 2015
Charge code 0798 6566 0064
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Freehold property k/a 132 castle road northolt…
30 March 2015
Charge code 0798 6566 0062
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Hillcrest (Nw) Limited Gary Stern
Description: L/H 38 welby house hazelville road london…
25 February 2015
Charge code 0798 6566 0060
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 3, 22 kenley lane kenley…
8 January 2015
Charge code 0798 6566 0059
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Steven Goldstone Hillcrest (Nw) LTD First Abbey Limited
Description: 37A kenworthy road london t/no.EGL209330…
22 December 2014
Charge code 0798 6566 0058
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Richard Lester Antony Shine
Description: 52 twickenham road london title number NGL185962…
5 December 2014
Charge code 0798 6566 0057
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Antony Shine & Gary Stern
Description: L/H 145 a kilburn park road london…
15 October 2014
Charge code 0798 6566 0056
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 81 western road london…
30 September 2014
Charge code 0798 6566 0055
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The property known as 3 addington, london, E16 4NG as…
8 September 2014
Charge code 0798 6566 0054
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 17 leabank square london…
8 September 2014
Charge code 0798 6566 0053
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 105 farmer road, london…
29 August 2014
Charge code 0798 6566 0052
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property at 113A gloucestershire road walthstow…
8 August 2014
Charge code 0798 6566 0051
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 59 charnwood road london…
4 August 2014
Charge code 0798 6566 0050
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 3 b axminster road london…
22 July 2014
Charge code 0798 6566 0049
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H prperty k/A. 21 alnwick road. Custom house. London…
9 July 2014
Charge code 0798 6566 0047
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a flat 6 113 hampton road london…
4 July 2014
Charge code 0798 6566 0048
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 102 victoria road, barking, essex…
10 June 2014
Charge code 0798 6566 0046
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: B. M. Samuels Finance Group PLC
Description: 51 glenwood road, london.
6 June 2014
Charge code 0798 6566 0045
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 132 sherringham avenue london…
23 May 2014
Charge code 0798 6566 0044
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property known as 49 desford road london…
8 May 2014
Charge code 0798 6566 0043
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 19 britannia road ilford essex…
8 May 2014
Charge code 0798 6566 0042
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 21 mayfield house northfield road london…
6 May 2014
Charge code 0798 6566 0041
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 188 a selwyn avenue london…
29 April 2014
Charge code 0798 6566 0040
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 3 addington road london…
29 April 2014
Charge code 0798 6566 0039
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 119 south park drive, ilford, essex…
9 April 2014
Charge code 0798 6566 0038
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H 33 b west end avenue london…
31 March 2014
Charge code 0798 6566 0037
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 65 creighton avenue, london…
18 February 2014
Charge code 0798 6566 0036
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 74 laurel crescent rush green…
11 February 2014
Charge code 0798 6566 0035
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 3 a rectory road london…
16 January 2014
Charge code 0798 6566 0034
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a the regency hotel royal crescent ramsgate…
13 January 2014
Charge code 0798 6566 0033
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Leasehold property k/a 50 beechwood road london…
29 November 2013
Charge code 0798 6566 0032
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Flats 2-7 alpha court, 1A hassettroad, hackney, london…
29 November 2013
Charge code 0798 6566 0031
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 51 exning road london…
22 November 2013
Charge code 0798 6566 0030
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: L/H property at 10 the cloisters 145 commercial street…
19 November 2013
Charge code 0798 6566 0029
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: L/H flat 10 30 myrdle street london. Notification of…
8 November 2013
Charge code 0798 6566 0028
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H at 15 clarissa street london. Notification of addition…
8 November 2013
Charge code 0798 6566 0027
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H at 18 endersby road barnet herts. Notification of…
29 October 2013
Charge code 0798 6566 0026
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H land at 145 vicarage lane, london. Notification of…
6 September 2013
Charge code 0798 6566 0025
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: B M Samuels Group PLC
Description: F/H 36 strode road london. Notification of addition to or…
15 August 2013
Charge code 0798 6566 0024
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 9 kingsland road london. Notification of addition to or…
15 August 2013
Charge code 0798 6566 0023
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All those l/h properties at flats 2, 3, 4, 5, 6 & 7 alpha…
9 August 2013
Charge code 0798 6566 0022
Delivered: 13 August 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H land at 75 hainault court forest rise london…
26 July 2013
Charge code 0798 6566 0021
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 49 farmer road london. Notification of…
18 July 2013
Charge code 0798 6566 0020
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property k/a 121 croydon road london…
1 July 2013
Charge code 0798 6566 0019
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H flat 3. 1 st mary road. Walthamstow. London…
28 June 2013
Charge code 0798 6566 0018
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 29 spencer road london. Notification of…
16 May 2013
Charge code 0798 6566 0017
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 148 third avenue london. Notification of…
26 April 2013
Charge code 0798 6566 0016
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 29 woodhouse road, london.. Notification of addition to…
18 April 2013
Charge code 0798 6566 0015
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: L/H property k/a 38 valley house beaconsfield road london…
17 April 2013
Charge code 0798 6566 0014
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 79 mitcham road, london. Notification of addition to or…
28 March 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that l/h property at 52 st jude street london.
22 February 2013
Legal charge
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H and l/h property at 22 woodville road london.
20 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that l/h property at. 22 catherine house. Phillip…
25 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 21 wellington road walthamstow…
19 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 239 winns avenue walthamstow…
8 November 2012
Legal charge
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 239 mortlake road, ilford, essex.
1 June 2012
Legal charge
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 100 greenwood avenue enfield.
9 May 2012
Legal charge
Delivered: 15 May 2012
Status: Satisfied on 5 September 2012
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 9 bath road london.
24 April 2012
Legal charge
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 16 worcester road, london.
19 April 2012
Legal charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property k/a 8 desford road london.
16 April 2012
Legal charge
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: All that f/h property at 121 lincoln road enfield middlesex.
30 March 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Company Limited
Description: Charge over the undertaking and all property and assets…
30 March 2012
Legal charge
Delivered: 5 April 2012
Status: Satisfied on 5 September 2012
Persons entitled: B M Samuels Finance Group PLC
Description: F/H property at 24 cheshunte road london.