QUAKEHART LIMITED

Hellopages » Greater London » Westminster » W1W 7NG

Company number 01840481
Status Active
Incorporation Date 14 August 1984
Company Type Private Limited Company
Address 68 GREAT PORTLAND STREET, LONDON, W1W 7NG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 520 . The most likely internet sites of QUAKEHART LIMITED are www.quakehart.co.uk, and www.quakehart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Quakehart Limited is a Private Limited Company. The company registration number is 01840481. Quakehart Limited has been working since 14 August 1984. The present status of the company is Active. The registered address of Quakehart Limited is 68 Great Portland Street London W1w 7ng. . WILLSHER, Lawrence is a Secretary of the company. WILLSHER, Philip Robert is a Director of the company. Secretary WILLSHER, Diane has been resigned. Secretary WILLSHER, Philip Robert has been resigned. Director BOON, John Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILLSHER, Lawrence
Appointed Date: 01 August 2007

Director

Resigned Directors

Secretary
WILLSHER, Diane
Resigned: 01 August 2007
Appointed Date: 08 July 1993

Secretary
WILLSHER, Philip Robert
Resigned: 08 July 1993

Director
BOON, John Richard
Resigned: 08 July 1993
72 years old

Persons With Significant Control

Mr Phillip Robert Willsher
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – 75% or more

QUAKEHART LIMITED Events

18 Jan 2017
Confirmation statement made on 27 December 2016 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 520

20 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 520

...
... and 75 more events
03 Apr 1987
Return made up to 31/12/85; full list of members

03 Apr 1987
Return made up to 31/12/85; full list of members

03 Apr 1987
Return made up to 31/12/86; full list of members

03 Apr 1987
Return made up to 31/12/86; full list of members

08 Oct 1986
Particulars of mortgage/charge

QUAKEHART LIMITED Charges

17 August 1993
Legal mortgage
Delivered: 27 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 275 farnham road slough berkshire t/n by 162094…
29 April 1988
Legal mortgage
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 adelaide square, bedford t/n 45010 and the proceeds of…
8 April 1988
Legal mortgage
Delivered: 14 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3/3A the triangle bitterne park…
24 February 1988
Legal mortgage
Delivered: 16 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H grosvenor road aldershot hamps and the proceeds of sale.
24 February 1988
Legal mortgage
Delivered: 16 March 1988
Status: Satisfied on 20 April 1989
Persons entitled: National Westminster Bank PLC
Description: L/H 31,grosvenor rd aldershot hamps and the proceeds of…
29 July 1987
Legal mortgage
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63 victoria road, south portsmouth title no. Hp 252329 and…
29 July 1987
Legal mortgage
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 victoria road south portsmouth. Title no. Hp 109624. and…
22 September 1986
Legal mortgage
Delivered: 8 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge only over f/hold property, 3 the green…
16 August 1985
Legal mortgage
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 348, london road, waterlooville house and/or the…