TOOMQUEST LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 03816507
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
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 fifty-four events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Kidd Rapinett Solicitors Walsingham House Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015. The most likely internet sites of TOOMQUEST LIMITED are www.toomquest.co.uk, and www.toomquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Toomquest Limited is a Private Limited Company. The company registration number is 03816507. Toomquest Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Toomquest Limited is Kidd Rapinet Llp 29 Harbour Exchange Square London England E14 9ge. . BAPTIST, Anthony Ian is a Secretary of the company. BAPTIST, Anthony Ian is a Director of the company. MORAHAN, Brendan is a Director of the company. MURPHY, Tony Dominick is a Director of the company. RALPH, John Philip is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAPTIST, Anthony Ian
Appointed Date: 01 September 1999

Director
BAPTIST, Anthony Ian
Appointed Date: 01 September 1999
78 years old

Director
MORAHAN, Brendan
Appointed Date: 01 April 2001
63 years old

Director
MURPHY, Tony Dominick
Appointed Date: 01 April 2001
61 years old

Director
RALPH, John Philip
Appointed Date: 01 September 1999
72 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 September 1999
Appointed Date: 29 July 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 September 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mister Brendan Morahan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mister Tony Domnick Murphy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOOMQUEST LIMITED Events

22 Aug 2016
Confirmation statement made on 26 July 2016 with updates
07 Aug 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Registered office address changed from C/O Kidd Rapinett Solicitors Walsingham House Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015
20 Sep 2015
Accounts for a dormant company made up to 31 December 2014
26 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 2

...
... and 44 more events
13 Sep 1999
New secretary appointed;new director appointed
13 Sep 1999
New director appointed
13 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Sep 1999
Registered office changed on 08/09/99 from: 6-8 underwood street london N1 7JQ
29 Jul 1999
Incorporation

TOOMQUEST LIMITED Charges

28 February 2000
Mortgage deed
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: Premier Homeloans Limited
Description: Leasehold property k/a 39 thomas cribb mews woolwich manor…