QUONDAM ESTATES INVESTMENTS LIMITED
LONDON FISCAL ESTATES INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 02879299
Status Active
Incorporation Date 9 December 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 eighty events have happened. The last three records are Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017; Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017; Appointment of Mr Daniel Mark Greenslade as a director on 13 January 2017. The most likely internet sites of QUONDAM ESTATES INVESTMENTS LIMITED are www.quondamestatesinvestments.co.uk, and www.quondam-estates-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Quondam Estates Investments Limited is a Private Limited Company. The company registration number is 02879299. Quondam Estates Investments Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Quondam Estates Investments 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. HARE, Alexander Edward Compton is a Director of the company. TATFORD, Simon Andrew is a Director of the company. 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. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED 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 GODDARD, Terence Philip has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KEMPNER, Nigel Justin has been resigned. Director MASTERSON, Christopher Mary 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 STUBBER, James Robert Hamilton has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED 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
HARE, Alexander Edward Compton
Appointed Date: 13 January 2017
40 years old

Director
TATFORD, Simon Andrew
Appointed Date: 17 March 2017
47 years old

Resigned Directors

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: 23 December 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: 20 May 1997
Appointed Date: 25 April 1997

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 23 July 2002
Appointed Date: 20 October 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 December 1993
Appointed Date: 09 December 1993

Director
BLAXLAND, Richard Bryan
Resigned: 25 April 1997
Appointed Date: 23 December 1993
96 years old

Director
BLOOR, Gordon
Resigned: 25 April 1997
Appointed Date: 23 December 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: 07 October 2002
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
GODDARD, Terence Philip
Resigned: 10 January 1995
Appointed Date: 23 December 1993
85 years old

Director
GREENSLADE, Daniel Mark
Resigned: 17 March 2017
Appointed Date: 13 January 2017
49 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 01 September 2012
58 years old

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

Director
MASTERSON, Christopher Mary
Resigned: 25 April 1997
Appointed Date: 23 December 1993
68 years old

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

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 25 April 1997
65 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

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 December 1993
Appointed Date: 09 December 1993

Persons With Significant Control

Quondam Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUONDAM ESTATES INVESTMENTS LIMITED Events

01 Apr 2017
Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
01 Apr 2017
Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
23 Jan 2017
Appointment of Mr Daniel Mark Greenslade 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 Alexander Edward Compton Hare as a director on 13 January 2017
...
... and 170 more events
12 Jan 1994
Company name changed silverstrike services LIMITED\certificate issued on 13/01/94

12 Jan 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Jan 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jan 1994
Company name changed\certificate issued on 12/01/94
09 Dec 1993
Incorporation

QUONDAM ESTATES INVESTMENTS LIMITED Charges

3 November 2016
Charge code 0287 9299 0022
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 22 August 2014
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…
9 June 2004
Security agreement
Delivered: 15 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights under any hedging arrangements. By way of first…
2 June 2004
Security agreement
Delivered: 4 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)
Description: Floating charge all assets not effectively mortgaged…
21 November 1996
Legal mortgage
Delivered: 23 November 1996
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H fountain court grange road middlesbrough and all…
13 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a crossgate house, wood street and…
29 September 1995
Standard security
Delivered: 5 October 1995
Status: Satisfied on 22 February 1996
Persons entitled: Midland Bank PLC
Description: L/H interest under a ground lease of subjects k/a atholl…
27 September 1995
Standard security
Delivered: 3 October 1995
Status: Satisfied on 10 March 2008
Persons entitled: Midland Bank PLC
Description: The l/h interest of the subjects k/a atholl house guild…
25 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: 55, 57 and 59 city road and 28 crewe street, chester…
25 September 1995
Legal charge
Delivered: 27 September 1995
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: Land on the south side of temple street, wolverhampton…
3 March 1995
Standard security
Delivered: 8 February 1996
Status: Satisfied on 10 March 2008
Persons entitled: Midland Bank PLC
Description: Ladywell house ladywell road edinburgh.
17 March 1994
Standard security which was presented for registration in scotland on the 28 march 1994
Delivered: 5 April 1994
Status: Satisfied on 10 March 2008
Persons entitled: Midland Bank PLC
Description: Office premises and other now known as lindsay house 18/30…
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a cheviot house guildford street luton.
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H 70 72 and 74 westgate and 7 cromwell road peterborough.
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 24 whytecliffe road south purley surrey.
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a 49 51 and 53 gldington road bedford.
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a berkeley house victoria avenue harrogate.
8 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 10 March 2008
Persons entitled: Midland Bank PLC
Description: L/H property k/a priory house gooch street birmingham.