UKBizDB.co.uk

FOUR QUARTERS (INGESTRE ROAD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Quarters (ingestre Road) Ltd. The company was founded 9 years ago and was given the registration number 09488148. The firm's registered office is in WEMBLEY. You can find them at 18 The Broadway, East Lane, Wembley, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FOUR QUARTERS (INGESTRE ROAD) LTD
Company Number:09488148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:18 The Broadway, East Lane, Wembley, Middlesex, United Kingdom, HA9 8JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 The Broadway, East Lane, Wembley, United Kingdom, HA9 8JU

Director22 September 2023Active
18 The Broadway, East Lane, Wembley, United Kingdom, HA9 8JU

Director22 September 2023Active
Audit Tax Matrix Business Centre, 167 Station Rd, London, United Kingdom, HA8 7JU

Director16 February 2018Active
Matrix Business Centre, 167 Station Rd, London, United Kingdom, HA8 7JU

Corporate Secretary07 July 2017Active
19, Berkeley Street, London, United Kingdom, W1J 8ED

Corporate Secretary13 March 2015Active
Matrix, Business Centre, 167 Station Road, Edgware, HA8 7JU

Director13 March 2015Active
Matrix, Business Centre, 167 Station Road, Edgware, HA8 7JU

Director01 April 2015Active
Auditax Ltd, Matrix Business Centre, 167 Station Rd, London, England, HA8 7JU

Director13 March 2015Active

People with Significant Control

Mr Pravin Shah
Notified on:16 February 2018
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:Audit Tax Matrix Business Centre, 167 Station Rd, London, United Kingdom, HA8 7JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Kantilal Gami
Notified on:06 September 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:Matrix, Business Centre, Edgware, United Kingdom, HA8 7JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Accounts

Change account reference date company current extended.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-05-18Address

Change registered office address company with date old address new address.

Download
2018-02-19Capital

Second filing capital allotment shares.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2018-02-16Persons with significant control

Notification of a person with significant control.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.