QUONDAM ESTATES II LIMITED

QUONDAM ESTATES II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameQUONDAM ESTATES II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02826664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUONDAM ESTATES II LIMITED?

    • Development of building projects (41100) / Construction

    Where is QUONDAM ESTATES II LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of QUONDAM ESTATES II LIMITED?

    Previous Company Names
    Company NameFromUntil
    FISCAL ESTATES II LIMITEDJun 14, 1993Jun 14, 1993

    What are the latest accounts for QUONDAM ESTATES II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for QUONDAM ESTATES II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 14, 2019 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 03, 2019

    • Capital: GBP 166.67
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Satisfaction of charge 028266640010 in full

    4 pagesMR04

    Satisfaction of charge 028266640009 in full

    4 pagesMR04

    Confirmation statement made on Jun 14, 2018 with updates

    6 pagesCS01

    Change of details for Quondam Properties Limited as a person with significant control on Dec 01, 2017

    2 pagesPSC05

    Director's details changed for Mr. James Michael Edward Saunders on Dec 01, 2017

    2 pagesCH01

    Secretary's details changed for Frances Victoria Heazell on Dec 01, 2017

    1 pagesCH03

    Director's details changed for Mr. Angus Alexander Dodd on Dec 01, 2017

    2 pagesCH01

    Director's details changed for Mr. Michael Ben Jenkins on Dec 01, 2017

    2 pagesCH01

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017

    1 pagesAD01

    Registration of charge 028266640010, created on Nov 03, 2017

    134 pagesMR01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Notification of Quondam Properties Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Michael Ben Jenkins as a director on Jan 13, 2017

    2 pagesAP01

    Termination of appointment of Simon Geoffrey Carter as a director on Jan 13, 2017

    1 pagesTM01

    Appointment of Mr James Michael Edward Saunders as a director on Jan 13, 2017

    2 pagesAP01

    Who are the officers of QUONDAM ESTATES II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEAZELL, Frances Victoria
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    215875180001
    DODD, Angus Alexander
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishSenior Managing Director201606390001
    JENKINS, Michael Ben
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    United KingdomBritishCompany Director221017630001
    SAUNDERS, James Michael Edward
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    EnglandBritishCompany Director192568400002
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Secretary
    254 Old Church Road
    Chingford
    E4 8BT London
    British32267100002
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    EASTWOOD, Charlotte Ind
    16 Edna Street
    SW11 3DP London
    Secretary
    16 Edna Street
    SW11 3DP London
    British50099790003
    GODDARD, Terence Philip
    St Annes Grange
    MK17 0BH Newton Longville
    Bucks
    Secretary
    St Annes Grange
    MK17 0BH Newton Longville
    Bucks
    BritishCompany Director15955560001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishCs23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175341620001
    RICE, Sarah Jane
    12 Rangers Square
    Greenwich
    SE10 8HR London
    Secretary
    12 Rangers Square
    Greenwich
    SE10 8HR London
    BritishAccountant72584080001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    BritishAccountant66939460001
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Secretary
    1 Court Lane
    Dulwich
    SE21 7DH London
    BritishSolicitor43632680001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    BritishChartered Accountant130493170001
    ALLY, Bibi Rahima
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    Director
    68 Ruskin Road
    SM5 3DH Carshalton
    Surrey
    BritishCompany Director38963210001
    ARNOLD, Robin David Clement
    Adam & Eve Mews
    W8 6UG London
    13a
    Director
    Adam & Eve Mews
    W8 6UG London
    13a
    United KingdomBritishTreasurer136590160001
    BLAXLAND, Richard Bryan
    Gleamingwood
    10 Walderslade Road
    ME4 6NX Chatham
    Kent
    Director
    Gleamingwood
    10 Walderslade Road
    ME4 6NX Chatham
    Kent
    EnglandBritishChartered Accountant9530670001
    BLOOR, Gordon
    Rowas Lodge
    Limpley Stoke
    BA3 6HD Bath
    Director
    Rowas Lodge
    Limpley Stoke
    BA3 6HD Bath
    BritishCompany Director38998390001
    CARTER, Simon Geoffrey
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritishChartered Accountant184444990001
    DUGDALE, Edward Stratford
    190 Avenue Road
    W3 8QQ London
    Director
    190 Avenue Road
    W3 8QQ London
    BritishDirector35942980001
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralianProperty Fund Manager94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    BritishChairman14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishFund Manager151855940001
    GODDARD, Terence Philip
    St Annes Grange
    MK17 0BH Newton Longville
    Bucks
    Director
    St Annes Grange
    MK17 0BH Newton Longville
    Bucks
    EnglandBritishCompany Director15955560001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Director
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    BritishChartered Accountant23950030001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishCompany Director164108510003
    KEMPNER, Nigel Justin
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritishDirector170036770003
    MACKANESS, Alexandra Antonia
    156 Campden Hill Road
    W8 7AS London
    Director
    156 Campden Hill Road
    W8 7AS London
    BritishInvestment Banker39096000001
    MASTERSON, Christopher Mary
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    Director
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    BritishDirector35526310001
    NEUMARK, Arianne Berina
    Via Pontaccio 2
    Milan 20121
    FOREIGN Italy
    Director
    Via Pontaccio 2
    Milan 20121
    FOREIGN Italy
    AmericanMarketing Director36557640001
    RASPIN, Grahame Anthony
    14 Albany Crescent
    Claygate
    KT10 0PF Surrey
    Director
    14 Albany Crescent
    Claygate
    KT10 0PF Surrey
    EnglandBritishChartered Surveyor93295910001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    BritishChartered Surveyor94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritishSolicitor43632680001
    STEARN, Richard James
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritishCompany Director173303820001

    Who are the persons with significant control of QUONDAM ESTATES II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    Apr 06, 2016
    Great Portland Street
    W1W 5QZ London
    180
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2891409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does QUONDAM ESTATES II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2017
    Delivered On Nov 09, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Homes and Communities Agency
    Transactions
    • Nov 09, 2017Registration of a charge (MR01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2016
    Delivered On Nov 16, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    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)
    Transactions
    • Nov 16, 2016Registration of a charge (MR01)
    • Nov 08, 2018Satisfaction of a charge (MR04)
    Floating charge security agreement
    Created On Mar 14, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all its assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Oct 25, 2016Satisfaction of a charge (MR04)
    A security agreement
    Created On Feb 04, 2008
    Delivered On Feb 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 07, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jan 29, 2008
    Delivered On Feb 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Feb 01, 2008Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 22, 2007
    Delivered On Oct 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Oct 25, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 26, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 26, 2005
    Delivered On Nov 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of a first floating charge all its assets not at any time othererwise effectively mortgages charged of assigned. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 2005Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 7 march 1995
    Created On Mar 07, 1995
    Delivered On Mar 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Office premises 160 causewayside, edinburgh.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 11, 1995Registration of a charge (395)
    • Mar 10, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0