QUINDALE LIMITED
ESSEX

Hellopages » Essex » Rochford » SS6 8PD

Company number 02472617
Status Active
Incorporation Date 21 February 1990
Company Type Private Limited Company
Address 7A KNIVET CLOSE, RAYLEIGH, ESSEX, SS6 8PD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of QUINDALE LIMITED are www.quindale.co.uk, and www.quindale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Quindale Limited is a Private Limited Company. The company registration number is 02472617. Quindale Limited has been working since 21 February 1990. The present status of the company is Active. The registered address of Quindale Limited is 7a Knivet Close Rayleigh Essex Ss6 8pd. The company`s financial liabilities are £53.15k. It is £-86.32k against last year. The cash in hand is £7.21k. It is £1.02k against last year. And the total assets are £12.78k, which is £5.39k against last year. ROSE, Alexander is a Secretary of the company. ROSE, Alexander is a Director of the company. ROSE, Madeline Jane Susan is a Director of the company. The company operates in "Other accommodation".


quindale Key Finiance

LIABILITIES £53.15k
-62%
CASH £7.21k
+16%
TOTAL ASSETS £12.78k
+73%
All Financial Figures

Current Directors

Secretary

Director
ROSE, Alexander

72 years old

Director

Persons With Significant Control

Mr Alexander Rose
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

QUINDALE LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 65 more events
26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1990
Registered office changed on 26/03/90 from: 120 east road london N1 6AA

26 Mar 1990
Secretary resigned;new secretary appointed

26 Mar 1990
Director resigned;new director appointed

21 Feb 1990
Incorporation

QUINDALE LIMITED Charges

6 August 1999
Legal charge
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 80 colemans avenue westcliff on sea essex, fixed charge…
12 March 1999
Legal charge
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21 carnarvon road southend on sea essex fixed charge over…
12 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 6 July 2000
Persons entitled: Capital Home Loans Limited
Description: 2 torbay road harrow middlesex fixed charge over all rental…
23 April 1990
Legal charge
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor flat, 80 colemans avenue westcliff on sea…
23 April 1990
Legal charge
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2, torbay road, harrow l/b of harrow title no mx 284074.
23 April 1990
Letter of charge
Delivered: 30 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…