QUIETGROVE LIMITED

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 02743328
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registration of charge 027433280010, created on 8 February 2016. The most likely internet sites of QUIETGROVE LIMITED are www.quietgrove.co.uk, and www.quietgrove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Quietgrove Limited is a Private Limited Company. The company registration number is 02743328. Quietgrove Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Quietgrove Limited is 88 Crawford Street London W1h 2ej. The company`s financial liabilities are £503.5k. It is £-0.02k against last year. . HALPERIN, Anthony, Dr is a Secretary of the company. HALPERIN, Jean Fraser is a Director of the company. Secretary HALPERIN, Anthony, Dr has been resigned. Secretary HALPERIN, Clive James Sean has been resigned. Secretary HALPERIN, Lucy has been resigned. Nominee Secretary SEVERNSIDE NOMINEES LIMITED has been resigned. Director HALPERIN, Benjamin has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


quietgrove Key Finiance

LIABILITIES £503.5k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HALPERIN, Anthony, Dr
Appointed Date: 13 September 2005

Director

Resigned Directors

Secretary
HALPERIN, Anthony, Dr
Resigned: 09 September 2005
Appointed Date: 19 September 2000

Secretary
HALPERIN, Clive James Sean
Resigned: 13 September 2005
Appointed Date: 09 September 2005

Secretary
HALPERIN, Lucy
Resigned: 19 September 2000

Nominee Secretary
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 September 1993
Appointed Date: 27 August 1992

Director
HALPERIN, Benjamin
Resigned: 19 August 2015
Appointed Date: 17 July 2004
43 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 25 September 1992
Appointed Date: 27 August 1992

Persons With Significant Control

Mrs Jean Halperin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

QUIETGROVE LIMITED Events

13 Oct 2016
Confirmation statement made on 27 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Feb 2016
Registration of charge 027433280010, created on 8 February 2016
06 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

20 Aug 2015
Termination of appointment of Benjamin Halperin as a director on 19 August 2015
...
... and 73 more events
01 Nov 1992
Director resigned;new director appointed

01 Nov 1992
Secretary resigned;new secretary appointed

16 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1992
Registered office changed on 16/10/92 from: 21/27 city road cardiff south glamorgan CF2 3BJ

27 Aug 1992
Incorporation

QUIETGROVE LIMITED Charges

8 February 2016
Charge code 0274 3328 0010
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of…
25 May 2000
Mortgage debenture
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge the undertaking and all property and assets.
25 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H T.N.TGL68121 18 balin house long lane london SE1 1YQ…
25 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H t/n AGL64790 15 dairyman close claremont road london…
25 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H t/n TGL113633 211 helen gladstone house nelson square…
25 May 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 1 st. Michaels court hulme place borough high street…
30 October 1998
Legal charge
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 helen gladstone house nelson square london t/n…
28 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 dairyman close somerton gardens claremont road london…
2 September 1998
Debenture
Delivered: 5 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1994
Legal charge
Delivered: 18 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a flat 7, 8 kings gardens hove…