QUEST ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 1JB

Company number 03051498
Status Active
Incorporation Date 1 May 1995
Company Type Private Limited Company
Address UNIT 12 WEST END QUAY, 1 SOUTH WHARF ROAD, LONDON, ENGLAND, W2 1JB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Unit12 West End Quay 11 South Wharf Road London W2 1JB England to Unit 12 West End Quay 1 South Wharf Road London W2 1JB on 21 February 2017; Registered office address changed from 11 Westcliffe Apartments 1 South Wharf Road Paddington London W2 1JB to Unit12 West End Quay 11 South Wharf Road London W2 1JB on 21 February 2017; Registration of charge 030514980005, created on 2 December 2016. The most likely internet sites of QUEST ESTATES LIMITED are www.questestates.co.uk, and www.quest-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quest Estates Limited is a Private Limited Company. The company registration number is 03051498. Quest Estates Limited has been working since 01 May 1995. The present status of the company is Active. The registered address of Quest Estates Limited is Unit 12 West End Quay 1 South Wharf Road London England W2 1jb. . FRASER, Jacqueline Miriam is a Secretary of the company. FRASER, Robert David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROCKINER, Lewis has been resigned. Director FRASER, Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FRASER, Jacqueline Miriam
Appointed Date: 30 May 1995

Director
FRASER, Robert David
Appointed Date: 30 May 1995
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 01 May 1995

Director
BROCKINER, Lewis
Resigned: 08 February 2005
Appointed Date: 01 January 1998
65 years old

Director
FRASER, Keith
Resigned: 30 October 2008
Appointed Date: 01 February 2007
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 1995
Appointed Date: 01 May 1995

QUEST ESTATES LIMITED Events

21 Feb 2017
Registered office address changed from Unit12 West End Quay 11 South Wharf Road London W2 1JB England to Unit 12 West End Quay 1 South Wharf Road London W2 1JB on 21 February 2017
21 Feb 2017
Registered office address changed from 11 Westcliffe Apartments 1 South Wharf Road Paddington London W2 1JB to Unit12 West End Quay 11 South Wharf Road London W2 1JB on 21 February 2017
05 Dec 2016
Registration of charge 030514980005, created on 2 December 2016
14 Jul 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 190

09 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 57 more events
28 Jun 1995
Accounting reference date notified as 30/06
15 Jun 1995
Registered office changed on 15/06/95 from: 788-790 finchley road london NW11 7UR
15 Jun 1995
Secretary resigned;new secretary appointed
15 Jun 1995
Director resigned;new director appointed
01 May 1995
Incorporation

QUEST ESTATES LIMITED Charges

2 December 2016
Charge code 0305 1498 0005
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 November 2008
Rent deposit deed
Delivered: 24 November 2008
Status: Outstanding
Persons entitled: Berkley Court Investments Limited
Description: £8,000 together with all sums of money deposited in the…
2 August 2006
Rent deposit deed
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Berkeley Court Investments Limited
Description: The tenant charges ints interest in the deposit fund.
6 September 2004
Mortgage debenture
Delivered: 21 September 2004
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as unit 11A westcliffe apartments…
6 September 2004
Legal mortgage
Delivered: 21 September 2004
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property known as unit 11A westcliffe apartments…