QUARTET BOOKS LIMITED

Hellopages » Greater London » Westminster » W1J 7PP

Company number 01071220
Status Active
Incorporation Date 11 September 1972
Company Type Private Limited Company
Address 25 SHEPHERD MARKET, LONDON, W1J 7PP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of QUARTET BOOKS LIMITED are www.quartetbooks.co.uk, and www.quartet-books.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and one months. Quartet Books Limited is a Private Limited Company. The company registration number is 01071220. Quartet Books Limited has been working since 11 September 1972. The present status of the company is Active. The registered address of Quartet Books Limited is 25 Shepherd Market London W1j 7pp. The company`s financial liabilities are £33.63k. It is £-120.54k against last year. The cash in hand is £11.73k. It is £-38.63k against last year. And the total assets are £447.23k, which is £-55.71k against last year. COCHRANE, Timothy John Samuel is a Secretary of the company. ATTALLAH, Naim Ibrahim is a Director of the company. ELLIOTT, David John is a Director of the company. RODDISON, John is a Director of the company. Director BEALE, Jeremy William has been resigned. Director COCKBURN, Stephen John has been resigned. Director ELLIOTT, David John has been resigned. Director HOURANI, Zelpha has been resigned. Director MAJEED, Kanwal has been resigned. Director PICKLES, Stephen has been resigned. The company operates in "Book publishing".


quartet books Key Finiance

LIABILITIES £33.63k
-79%
CASH £11.73k
-77%
TOTAL ASSETS £447.23k
-12%
All Financial Figures

Current Directors


Director

Director
ELLIOTT, David John
Appointed Date: 01 March 2008
82 years old

Director
RODDISON, John
Appointed Date: 01 December 2004
70 years old

Resigned Directors

Director
BEALE, Jeremy William
Resigned: 21 July 2003
Appointed Date: 01 April 1995
68 years old

Director
COCKBURN, Stephen John
Resigned: 14 March 2000
85 years old

Director
ELLIOTT, David John
Resigned: 01 July 2001
82 years old

Director
HOURANI, Zelpha
Resigned: 28 April 2006
73 years old

Director
MAJEED, Kanwal
Resigned: 31 March 2011
Appointed Date: 03 November 2008
42 years old

Director
PICKLES, Stephen
Resigned: 31 March 1995
71 years old

Persons With Significant Control

Mr Naim Ibrahim Attallah
Notified on: 29 December 2016
94 years old
Nature of control: Ownership of shares – 75% or more

QUARTET BOOKS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
12 Jan 2017
Satisfaction of charge 5 in full
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,564,000

...
... and 85 more events
13 May 1988
Return made up to 04/01/88; full list of members

11 Aug 1987
Return made up to 31/12/86; full list of members

04 Aug 1987
Full accounts made up to 30 June 1986

06 Jun 1986
Full accounts made up to 30 June 1985

20 May 1986
Return made up to 03/01/86; full list of members

QUARTET BOOKS LIMITED Charges

16 November 2000
Guarantee and debenture
Delivered: 23 November 2000
Status: Satisfied on 12 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1984
Mortgage debenture
Delivered: 30 January 1984
Status: Satisfied on 19 February 1998
Persons entitled: Coutts & Co.
Description: A specific equitable charge over the company's estate or…
18 April 1978
Letter of set-off
Delivered: 5 May 1978
Status: Satisfied on 19 February 1998
Persons entitled: Coutts and Company
Description: Any monies from time to time standing to the credit of the…
13 May 1977
Letter of set-off
Delivered: 30 May 1977
Status: Satisfied on 19 February 1998
Persons entitled: Coutts and Company
Description: Any monies from time to time standing to the credit of the…
25 August 1976
Mortgage debenture
Delivered: 1 September 1976
Status: Satisfied on 19 February 1998
Persons entitled: Coutts and Company Limited
Description: A specific equitable charge over the company's estate or…