QUAYGLADE LIMITED

Hellopages » Greater London » Westminster » W1G 8HW

Company number 01206832
Status Active
Incorporation Date 9 April 1975
Company Type Private Limited Company
Address 58 QUEEN ANNE STREET, LONDON, W1G 8HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Second filing of Confirmation Statement dated 16/01/2017; Confirmation statement made on 16 January 2017 with updates ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/02/2017. ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of QUAYGLADE LIMITED are www.quayglade.co.uk, and www.quayglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Quayglade Limited is a Private Limited Company. The company registration number is 01206832. Quayglade Limited has been working since 09 April 1975. The present status of the company is Active. The registered address of Quayglade Limited is 58 Queen Anne Street London W1g 8hw. . DAVIDSON, Gerald Abraham is a Secretary of the company. DAVIDSON, Gerald Abraham is a Director of the company. Secretary BAURNFREUND, Joseph has been resigned. Secretary COHEN, Gerard Phillip has been resigned. Secretary GODDEN, Richard Leonard has been resigned. Secretary KILMURRY, Niall has been resigned. Secretary TWENA, Ernest Nissim has been resigned. Director BAURNFREUND, Joseph has been resigned. Director COHEN, Gerard Phillip has been resigned. Director GODDEN, Richard Leonard has been resigned. Director KILMURRY, Niall has been resigned. Director TWENA, Ernest Nissim has been resigned. Director WINER, Eve has been resigned. The company operates in "Residents property management".


quayglade Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIDSON, Gerald Abraham
Appointed Date: 31 December 2002

Director
DAVIDSON, Gerald Abraham
Appointed Date: 31 December 2002
64 years old

Resigned Directors

Secretary
BAURNFREUND, Joseph
Resigned: 31 August 2001
Appointed Date: 14 December 2000

Secretary
COHEN, Gerard Phillip
Resigned: 31 December 2002
Appointed Date: 31 August 2001

Secretary
GODDEN, Richard Leonard
Resigned: 14 December 2000
Appointed Date: 17 December 1999

Secretary
KILMURRY, Niall
Resigned: 06 October 1994

Secretary
TWENA, Ernest Nissim
Resigned: 17 December 1999
Appointed Date: 06 October 1994

Director
BAURNFREUND, Joseph
Resigned: 31 August 2001
Appointed Date: 14 December 2000
53 years old

Director
COHEN, Gerard Phillip
Resigned: 31 December 2002
Appointed Date: 31 August 2001
67 years old

Director
GODDEN, Richard Leonard
Resigned: 14 December 2000
Appointed Date: 17 December 1999
81 years old

Director
KILMURRY, Niall
Resigned: 06 October 1994
85 years old

Director
TWENA, Ernest Nissim
Resigned: 17 December 1999
Appointed Date: 06 October 1994
89 years old

Director
WINER, Eve
Resigned: 18 March 2015
86 years old

Persons With Significant Control

Mr Ian Frederick Ledger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Simon Crispin Groom
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

QUAYGLADE LIMITED Events

03 Feb 2017
Second filing of Confirmation Statement dated 16/01/2017
16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03/02/2017.

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 22

...
... and 81 more events
16 Feb 1989
Return made up to 31/12/88; full list of members

25 Apr 1988
Return made up to 31/12/87; full list of members

17 Dec 1987
Full accounts made up to 31 March 1987

23 Jan 1987
Full accounts made up to 31 March 1986

23 Jan 1987
Return made up to 31/12/86; full list of members