QUAYGLADE LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUAYGLADE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
QUAYGLADE LIMITED was incorporated 49 years ago on 09/04/1975 and has the registered number: 01206832. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
QUAYGLADE LIMITED was incorporated 49 years ago on 09/04/1975 and has the registered number: 01206832. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
QUAYGLADE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
4TH FLOOR KHIARA HOUSE
LONDON
W1F 8QN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR APPUDURAI RAGUDASAN | Oct 1959 | British | Director | 2017-11-17 | CURRENT |
MR RONALD MAX LASER | Jul 1955 | British | Director | 2019-01-22 | CURRENT |
MRS EVE WINER | Jul 1939 | British | Director | RESIGNED | |
MR ERNEST NISSIM TWENA | Oct 1935 | Director | 1994-10-06 UNTIL 1999-12-17 | RESIGNED | |
NIALL KILMURRY | Aug 1940 | Irish | Director | RESIGNED | |
MR RICHARD LEONARD GODDEN | Feb 1944 | Director | 1999-12-17 UNTIL 2000-12-14 | RESIGNED | |
GERALD ABRAHAM DAVIDSON | Apr 1961 | British | Director | 2002-12-31 UNTIL 2017-11-17 | RESIGNED |
MR GERARD PHILIP COHEN | Jul 1958 | British | Director | 2001-08-31 UNTIL 2002-12-31 | RESIGNED |
JOSEPH BAURNFREUND | Feb 1972 | British | Director | 2000-12-14 UNTIL 2001-08-31 | RESIGNED |
MR ERNEST NISSIM TWENA | Oct 1935 | Secretary | 1994-10-06 UNTIL 1999-12-17 | RESIGNED | |
MR APPUDURAI RAGUDASAN | Secretary | 2017-11-17 UNTIL 2021-09-03 | RESIGNED | ||
NIALL KILMURRY | Aug 1940 | Irish | Secretary | RESIGNED | |
JOSEPH BAURNFREUND | Feb 1972 | British | Secretary | 2000-12-14 UNTIL 2001-08-31 | RESIGNED |
MR GERARD PHILIP COHEN | Jul 1958 | British | Secretary | 2001-08-31 UNTIL 2002-12-31 | RESIGNED |
MR RICHARD LEONARD GODDEN | Feb 1944 | Secretary | 1999-12-17 UNTIL 2000-12-14 | RESIGNED | |
GERALD ABRAHAM DAVIDSON | Apr 1961 | British | Secretary | 2002-12-31 UNTIL 2017-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gerald Abraham Davidson | 2019-04-29 | 4/1961 | London |
Right to appoint and remove directors as trust Significant influence or control as trust |
Ms Maxine Yvette Davidson | 2019-04-29 | 12/1958 | London |
Right to appoint and remove directors as trust Significant influence or control as trust |
Mrs Anna Charlotte Louise Tattersall | 2017-11-25 - 2019-04-29 | 4/1964 | Monaco | Significant influence or control as trust |
Mr Simon Crispin Groom | 2016-04-06 - 2018-01-30 | 6/1951 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Mr Ian Frederick Ledger | 2016-04-06 - 2018-01-30 | 11/1943 |
Voting rights 25 to 50 percent as trust Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QUAYGLADE_LIMITED - Accounts | 2023-08-23 | 31-03-2023 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2022-10-05 | 31-03-2022 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2021-09-04 | 31-03-2021 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2020-11-11 | 31-03-2020 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2019-12-20 | 31-03-2019 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2018-12-04 | 31-03-2018 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2017-10-03 | 31-03-2017 | £22 equity |
QUAYGLADE_LIMITED - Accounts | 2016-12-17 | 31-03-2016 | £22 equity |