QUONDAM ESTATES II LIMITED
LONDON FISCAL ESTATES II LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 02826664
Status Active
Incorporation Date 14 June 1993
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017; Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017. The most likely internet sites of QUONDAM ESTATES II LIMITED are www.quondamestatesii.co.uk, and www.quondam-estates-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Quondam Estates Ii Limited is a Private Limited Company. The company registration number is 02826664. Quondam Estates Ii Limited has been working since 14 June 1993. The present status of the company is Active. The registered address of Quondam Estates Ii Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary GODDARD, Terence Philip has been resigned. Secretary HUGHES, Paul has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary RICE, Sarah Jane has been resigned. Secretary ROBSON SKEETE, Gail has been resigned. Secretary SHATTOCK, Nicholas Simon Keith has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Director ALLY, Bibi Rahima has been resigned. Director ARNOLD, Robin David Clement has been resigned. Director BLAXLAND, Richard Bryan has been resigned. Director BLOOR, Gordon has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director ELLIS, Nigel George has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GODDARD, Terence Philip has been resigned. Director HUGHES, Paul has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director MACKANESS, Alexandra Antonia has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director NEUMARK, Arianne Berina has been resigned. Director RASPIN, Grahame Anthony has been resigned. Director RILEY, Michael Edward has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director STEARN, Richard James has been resigned. Director STUBBER, James Robert Hamilton has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
JENKINS, Michael Ben
Appointed Date: 13 January 2017
53 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 13 January 2017
59 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 30 July 1993
Appointed Date: 11 June 1993

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 25 October 2004

Secretary
EASTWOOD, Charlotte Ind
Resigned: 25 October 2004
Appointed Date: 23 July 2002

Secretary
GODDARD, Terence Philip
Resigned: 01 November 1994
Appointed Date: 30 July 1993

Secretary
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 20 May 1997

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
RICE, Sarah Jane
Resigned: 25 April 1997
Appointed Date: 01 November 1994

Secretary
ROBSON SKEETE, Gail
Resigned: 30 May 2000
Appointed Date: 20 October 1999

Secretary
SHATTOCK, Nicholas Simon Keith
Resigned: 21 December 1998
Appointed Date: 25 April 1997

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 23 July 2002
Appointed Date: 21 December 1998

Director
ALLY, Bibi Rahima
Resigned: 30 July 1993
Appointed Date: 11 June 1993
65 years old

Director
ARNOLD, Robin David Clement
Resigned: 30 September 2013
Appointed Date: 20 March 2008
75 years old

Director
BLAXLAND, Richard Bryan
Resigned: 25 April 1997
Appointed Date: 10 August 1993
96 years old

Director
BLOOR, Gordon
Resigned: 25 April 1997
Appointed Date: 30 July 1993
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 26 May 2015
50 years old

Director
DUGDALE, Edward Stratford
Resigned: 21 December 1998
Appointed Date: 25 April 1997
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
ELLIS, Nigel George
Resigned: 04 September 2007
Appointed Date: 25 April 1997
86 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
GAVAGHAN, David Nicholas
Resigned: 10 May 2010
Appointed Date: 10 May 2010
66 years old

Director
GODDARD, Terence Philip
Resigned: 10 January 1995
Appointed Date: 30 July 1993
85 years old

Director
HUGHES, Paul
Resigned: 31 January 2000
Appointed Date: 21 December 1998
72 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 30 October 2012
58 years old

Director
KEMPNER, Nigel Justin
Resigned: 19 July 2016
Appointed Date: 31 March 2015
68 years old

Director
MACKANESS, Alexandra Antonia
Resigned: 05 January 1996
Appointed Date: 28 September 1993
65 years old

Director
MASTERSON, Christopher Mary
Resigned: 25 April 1997
Appointed Date: 10 August 1993
68 years old

Director
NEUMARK, Arianne Berina
Resigned: 21 June 1994
Appointed Date: 10 August 1993
64 years old

Director
RASPIN, Grahame Anthony
Resigned: 10 October 2003
Appointed Date: 21 December 1998
70 years old

Director
RILEY, Michael Edward
Resigned: 31 July 2002
Appointed Date: 13 August 2001
65 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 21 December 1998
Appointed Date: 25 April 1997
65 years old

Director
STEARN, Richard James
Resigned: 31 October 2012
Appointed Date: 31 October 2012
58 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 31 October 2012
57 years old

Director
STUBBER, James Robert Hamilton
Resigned: 17 February 2006
Appointed Date: 14 October 2002
71 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 22 August 2001
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 25 April 1997
77 years old

QUONDAM ESTATES II LIMITED Events

25 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
23 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Jan 2017
Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Registration of charge 028266640009, created on 3 November 2016
...
... and 159 more events
26 Aug 1993
Conve 16/08/93

24 Aug 1993
New secretary appointed;director resigned;new director appointed

24 Aug 1993
New director appointed

18 Aug 1993
Accounting reference date notified as 31/12

14 Jun 1993
Incorporation

QUONDAM ESTATES II LIMITED Charges

3 November 2016
Charge code 0282 6664 0009
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: Contains fixed charge…
14 March 2008
Floating charge security agreement
Delivered: 17 March 2008
Status: Satisfied on 25 October 2016
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: First floating charge all its assets see image for full…
4 February 2008
A security agreement
Delivered: 15 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 7 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 1 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All rights under any hedging arrangements. By way of…
22 October 2007
Security agreement
Delivered: 25 October 2007
Status: Satisfied on 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The company assigns all of its rights under any hedging…
26 October 2005
Security agreement
Delivered: 11 November 2005
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a first floating charge all its assets not at any…
26 October 2005
Security agreement
Delivered: 11 November 2005
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a first floating charge all its assets not at any…
7 March 1995
Standard security which was presented for registration in scotland on 7 march 1995
Delivered: 11 March 1995
Status: Satisfied on 10 March 2008
Persons entitled: Midland Bank PLC
Description: Office premises 160 causewayside, edinburgh.