QUINARY LTD
LONDON

Hellopages » Greater London » Wandsworth » SW17 0NB

Company number 04376769
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 860-862 GARRATT LANE, LONDON, UNITED KINGDOM, SW17 0NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85200 - Primary education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of QUINARY LTD are www.quinary.co.uk, and www.quinary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Barbican Rail Station is 7 miles; to Brentford Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quinary Ltd is a Private Limited Company. The company registration number is 04376769. Quinary Ltd has been working since 19 February 2002. The present status of the company is Active. The registered address of Quinary Ltd is 860 862 Garratt Lane London United Kingdom Sw17 0nb. The company`s financial liabilities are £44.47k. It is £26.01k against last year. The cash in hand is £259.51k. It is £-44.03k against last year. And the total assets are £259.51k, which is £-44.03k against last year. KHAN, Najam Qurban Ali is a Secretary of the company. KHAN, Aga Qurban Ali is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


quinary Key Finiance

LIABILITIES £44.47k
+140%
CASH £259.51k
-15%
TOTAL ASSETS £259.51k
-15%
All Financial Figures

Current Directors

Secretary
KHAN, Najam Qurban Ali
Appointed Date: 21 February 2002

Director
KHAN, Aga Qurban Ali
Appointed Date: 21 February 2002
75 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 21 February 2002
Appointed Date: 19 February 2002

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 21 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Mr Aga Qurban Ali Khan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Najam Qurban Ali Khan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINARY LTD Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 19 February 2016
Statement of capital on 2016-04-20
  • GBP 100

01 Apr 2016
Registered office address changed from 860-862 Garratt Lane London SW17 0NB United Kingdom to 860-862 Garratt Lane London SW17 0NB on 1 April 2016
01 Apr 2016
Registered office address changed from 826 Garratt Lane London SW17 0LZ to 860-862 Garratt Lane London SW17 0NB on 1 April 2016
...
... and 49 more events
19 Mar 2002
New secretary appointed
19 Mar 2002
Ad 21/02/02-14/03/02 £ si 99@1=99 £ ic 1/100
05 Mar 2002
Secretary resigned
05 Mar 2002
Director resigned
19 Feb 2002
Incorporation

QUINARY LTD Charges

30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 plato road brixton; by way of fixed charge, the benefit…
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 673 london road thornton heath by way of fixed…
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 673 london road thornton heath by way of fixed…
30 September 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 whitehall road thornton heath by way of fixed charge…
13 August 2008
Debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as flat 1 673 london road thornton…
15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property known as flat 2 673 london road thornton…
15 November 2002
Legal charge
Delivered: 16 November 2002
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 17 whitehall road thornton heath…
15 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 plato road brixton london.