UKBizDB.co.uk

QUADRON INVESTMENTS LIMITED

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

This company is commonly known as Quadron Investments Limited. The company was founded 50 years ago and was given the registration number 01122319. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:QUADRON INVESTMENTS LIMITED
Company Number:01122319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1973
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD

Secretary30 October 2003Active
49 Chiddingfold Road, London, United Kingdom, N12 7EX

Director22 December 2016Active
Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD

Director-Active
Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD

Director28 November 2001Active
14, Lodge Road, London, United Kingdom, NW4 4EF

Director24 October 2023Active
Flat 1 The Grange, Grange Avenue, London, N20 8AB

Secretary-Active
Flat 1 107 Lady Margaret Road, London, N19 5ER

Director09 April 1996Active
Flat 1 The Grange, Grange Avenue, London, N20 8AB

Director-Active
Flat 1 The Grange, Grange Avenue, London, N20 8AB

Director-Active
19 Coombe Road, Bushey, Watford, WD2 3SP

Director09 June 1998Active

People with Significant Control

Mr Joel Robert Alterman
Notified on:22 December 2016
Status:Active
Date of birth:April 1987
Nationality:English
Country of residence:United Kingdom
Address:49 Chiddingfold Road, London, United Kingdom, N12 7EX
Nature of control:
  • Significant influence or control
Mr Paul Alterman
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD
Nature of control:
  • Right to appoint and remove directors
Quadron Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Rochelle Alterman
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Hartsbourne Park, 180 High Road, Bushey Heath, United Kingdom, WD23 1SD
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Change account reference date company previous shortened.

Download
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Accounts

Change account reference date company previous shortened.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Accounts

Change account reference date company previous shortened.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Accounts

Change account reference date company previous shortened.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.