This company is commonly known as Doquest Limited. The company was founded 58 years ago and was given the registration number 00853137. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DOQUEST LIMITED |
---|---|---|
Company Number | : | 00853137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, EC1V 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Leman Street, London, United Kingdom, E1W 9US | Director | 18 August 2000 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Secretary | - | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Secretary | 16 March 2009 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Corporate Secretary | 29 January 2016 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | - | Active |
Flat G, Heath Park Gardens West Heath Road, London, NW3 7TT | Director | - | Active |
Mr Christopher Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Leman Street, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr Saul David Biber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Leman Street, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Mr Nicholas Peter Michaels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Leman Street, London, United Kingdom, E1W 9US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.