QUESTMORE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 1LQ

Company number 05065476
Status Active
Incorporation Date 5 March 2004
Company Type Private Limited Company
Address 38 SISPARA GARDENS, WANDSWORTH, LONDON, SW18 1LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 . The most likely internet sites of QUESTMORE INVESTMENTS LIMITED are www.questmoreinvestments.co.uk, and www.questmore-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.9 miles; to Barbican Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Questmore Investments Limited is a Private Limited Company. The company registration number is 05065476. Questmore Investments Limited has been working since 05 March 2004. The present status of the company is Active. The registered address of Questmore Investments Limited is 38 Sispara Gardens Wandsworth London Sw18 1lq. . OMAR, Harun is a Secretary of the company. OMAR, Harun is a Director of the company. Secretary OMAR, Harun has been resigned. Secretary OMAR, Shameem has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OMAR, Harun has been resigned. Director OMAR, Shameem has been resigned. Director OMAR, Shameem has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OMAR, Harun
Appointed Date: 01 January 2010

Director
OMAR, Harun
Appointed Date: 01 January 2010
76 years old

Resigned Directors

Secretary
OMAR, Harun
Resigned: 09 August 2009
Appointed Date: 20 July 2004

Secretary
OMAR, Shameem
Resigned: 01 December 2009
Appointed Date: 09 August 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 July 2004
Appointed Date: 05 March 2004

Director
OMAR, Harun
Resigned: 01 January 2010
Appointed Date: 09 August 2009
76 years old

Director
OMAR, Shameem
Resigned: 24 August 2012
Appointed Date: 01 January 2010
50 years old

Director
OMAR, Shameem
Resigned: 09 August 2009
Appointed Date: 20 July 2004
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 July 2004
Appointed Date: 05 March 2004

Persons With Significant Control

Mr Harun Omar
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUESTMORE INVESTMENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 5 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 May 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

...
... and 68 more events
16 Aug 2004
Registered office changed on 16/08/04 from: 278 northfield avenue ealing london W5 4UB
16 Aug 2004
New secretary appointed
16 Aug 2004
New director appointed
27 Jul 2004
Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ
05 Mar 2004
Incorporation

QUESTMORE INVESTMENTS LIMITED Charges

29 February 2012
Legal charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Harun Omar
Description: First fixed charge over 8 grand parade ewell road surbiton…
29 February 2012
Debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Harun Omar
Description: Fixed and floating charge over the undertaking and all…
29 February 2012
Legal charge
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Harun Omar
Description: Land and buildings on the north side of overton's yard…
21 October 2009
Assignment of rental income
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Any income whether now or in the future arising in respect…
21 October 2009
Legal and general charge
Delivered: 4 November 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 311, 313, 315 and 317 brighton road south croydon t/n…
28 April 2008
Legal mortgage
Delivered: 2 May 2008
Status: Satisfied on 25 November 2013
Persons entitled: Kent Reliance Building Society
Description: 31 arlingford road london t/n SGL141703 see image for full…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: 28 surrey street croyden surrey.
31 August 2007
Legal mortgage
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 311 brighton road south croydon. Assigns the goodwill of…
16 July 2007
Legal mortgage
Delivered: 26 July 2007
Status: Satisfied on 23 May 2014
Persons entitled: Clydesdale Bank PLC
Description: 15/15A frant road thornton heath surrey. Assigns the…
15 June 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 25 November 2013
Persons entitled: Clydesdale Bank PLC
Description: 2 mulgrave road croydon. Assigns the goodwill of all…
15 June 2007
Legal mortgage
Delivered: 31 October 2007
Status: Satisfied on 25 November 2013
Persons entitled: Clydesdale Bank PLC
Description: 4 mulgrave road croydon. Assigns the goodwill of all…
5 June 2007
Legal mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 313, 317 & 315 brighton road croydon. Assigns the goodwill…
5 June 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 2006
Legal charge
Delivered: 28 December 2006
Status: Satisfied on 25 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 166 canterbury road, croydon.
15 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 25 November 2013
Persons entitled: Barclays Bank PLC
Description: The crown 90 stanley road croydon surrey.
10 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 28 surrey street croydon t/n SY55197.
5 May 2006
Legal charge
Delivered: 13 May 2006
Status: Satisfied on 25 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 69 welleseley road, croydon, surrey t/no…
28 September 2005
Debenture
Delivered: 19 October 2005
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Legal charge
Delivered: 1 October 2005
Status: Satisfied on 25 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 79 benshaw manor road thornton heath…
31 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 25 November 2013
Persons entitled: Barclays Bank PLC
Description: 144 ewell road surbiton surrey.