Quastels Management Limited LONDON


Quastels Management started in year 1999 as Private Limited Company with registration number 03780834. The Quastels Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Fourth Floor, Watson House. Postal code: W1U 7BU. Since 2001/08/22 Quastels Management Limited is no longer carrying the name Quastels.

Currently there are 2 directors in the the firm, namely Michael H. and David Q.. In addition one secretary - Michael H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quastels Management Limited Address / Contact

Office Address Fourth Floor, Watson House
Office Address2 54 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03780834
Date of Incorporation Wed, 2nd Jun 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Michael H.

Position: Secretary

Appointed: 26 March 2003

Michael H.

Position: Director

Appointed: 26 March 2003

David Q.

Position: Director

Appointed: 02 June 1999

Timothy D.

Position: Secretary

Appointed: 03 June 2000

Resigned: 20 May 2003

Hillcourt Secretarial Services Limited

Position: Director

Appointed: 01 January 2000

Resigned: 03 June 2000

Stephen M.

Position: Director

Appointed: 02 June 1999

Resigned: 01 January 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 1999

Resigned: 02 June 1999

David Q.

Position: Secretary

Appointed: 02 June 1999

Resigned: 03 June 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1999

Resigned: 02 June 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is David Q. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights.

David Q.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Quastels August 22, 2001
Sqm September 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-18 527-2 345      
Balance Sheet
Cash Bank In Hand10943      
Cash Bank On Hand 431 9961 9311 8641 8079931 643
Current Assets4 12848 93748 87348 80848 741108 6841 8951 645
Debtors4 0192 01922260 0029022
Other Debtors 2 019222222
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-18 529-2 347      
Shareholder Funds-18 527-2 345      
Other
Creditors 51 28251 88252 03252 032112 7826 0575 907
Creditors Due Within One Year22 65551 282      
Net Current Assets Liabilities-18 527-2 345-3 009-3 224-3 291-4 098-4 162-4 262
Number Shares Allotted 2      
Other Creditors 51 28251 88252 03252 03252 7825 1575 907
Par Value Share 1      
Prepayments Accrued Income Current Asset 46 875      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 46 87546 87546 87546 87546 875  
Total Assets Less Current Liabilities-18 527-2 345-3 009-3 224-3 291-4 098-4 162-4 262
Value Shares Allotted22      
Trade Creditors Trade Payables     60 000900 
Trade Debtors Trade Receivables     60 000900 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, September 2022
Free Download (7 pages)

Company search