Company number 05591719
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address GREYTOWN HOUSE, 221 - 227 HIGH STREET, ORPINGTON, KENT BR6 ONZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
GBP 100
. The most likely internet sites of QUAD PROJECTS (RICHMOND) LIMITED are www.quadprojectsrichmond.co.uk, and www.quad-projects-richmond.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Quad Projects Richmond Limited is a Private Limited Company.
The company registration number is 05591719. Quad Projects Richmond Limited has been working since 13 October 2005.
The present status of the company is Active. The registered address of Quad Projects Richmond Limited is Greytown House 221 227 High Street Orpington Kent Br6 Onz. . CUMMINS, Martin George is a Director of the company. DAVIES, Nicholas Huw is a Director of the company. LIANOS, Liasos Antonakis is a Director of the company. Secretary THOMAS, Kevin Neil Arthur has been resigned. Director THOMAS, Kevin Neil Arthur has been resigned. Director TOLHURST, Graham Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Quad Projects (Construction) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
QUAD PROJECTS (RICHMOND) LIMITED Events
12 Dec 2016
Confirmation statement made on 13 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
...
... and 41 more events
11 Mar 2006
Particulars of mortgage/charge
25 Nov 2005
Resolutions
-
ELRES ‐
Elective resolution
25 Nov 2005
Resolutions
-
ELRES ‐
Elective resolution
25 Nov 2005
Resolutions
-
ELRES ‐
Elective resolution
13 Oct 2005
Incorporation
17 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied
on 12 December 2012
Persons entitled: Graham Tolhurst
Description: F/H property k/a 179, 179A and 181 sheen road, richmond…
19 June 2007
Letter of pledge over a deposit
Delivered: 26 June 2007
Status: Satisfied
on 12 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
8 March 2006
Debenture
Delivered: 11 March 2006
Status: Satisfied
on 12 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2006
Legal charge
Delivered: 11 March 2006
Status: Satisfied
on 12 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a black horse public house 181 sheen road…