GILTQUEST LIMITED
Status | ACTIVE |
Company No. | 02611621 |
Category | Private Limited Company |
Incorporated | 16 May 1991 |
Age | 33 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
GILTQUEST LIMITED is an active private limited company with number 02611621. It was incorporated 33 years, 12 days ago, on 16 May 1991. The company address is 73 Cornhill, London, EC3V 3QQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 08 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-08
Charge number: 026116210016
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Nov 2019
Action Date: 06 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-06
Charge number: 026116210015
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-16
Charge number: 026116210014
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-16
Charge number: 026116210011
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-16
Charge number: 026116210012
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2015
Action Date: 16 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026116210013
Charge creation date: 2015-09-16
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2015
Action Date: 11 Feb 2015
Category: Address
Type: AD01
Old address: 25 Harley Street London W1G 9BR
Change date: 2015-02-11
New address: 73 Cornhill London EC3V 3QQ
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Mortgage satisfy charge full
Date: 22 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026116210009
Documents
Mortgage create with deed with charge number
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026116210010
Documents
Mortgage satisfy charge full
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage create with deed with charge number
Date: 26 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026116210008
Documents
Accounts with accounts type small
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Accounts with accounts type small
Date: 11 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 03 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Change registered office address company with date old address
Date: 19 May 2011
Action Date: 19 May 2011
Category: Address
Type: AD01
Old address: 25 Harley Street London W1N 2BR
Change date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 02 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Matthews
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alban Matthews
Change date: 2010-02-22
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type small
Date: 26 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/05; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/02; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/97; no change of members
Documents
Accounts with accounts type full
Date: 11 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 1996
Category: Annual-return
Type: 363x
Description: Return made up to 16/05/96; full list of members
Documents
Legacy
Date: 14 Mar 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 19 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 19/02/96 from: palladium house 1-4 argyll street london W1V 2LD
Documents
Legacy
Date: 19 Feb 1996
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Oct 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/01 to 31/12
Documents
Accounts with accounts type small
Date: 27 Jun 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 09 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 12 Jul 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/94; full list of members
Documents
Legacy
Date: 30 Apr 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Aug 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 18 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/93; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 09 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/05/92; full list of members
Documents
Legacy
Date: 08 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jul 1991
Category: Capital
Type: 88(2)R
Description: Ad 16/05/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 26 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 08140226 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHAM HOUSE,BIGGLESWADE,SG18 0LD
Number: | 11934034 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CRAWFORD REFURBISHMENTS LTD
5 MILLER ROAD,AYR,KA7 2AX
Number: | SC517973 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 UPPER CROWN STREET,READING,RG1 2SS
Number: | 11203118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
58 FERNDALE ROAD,SURREY,SM7 2EX
Number: | 02224586 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MATTHEWS BROS.(ASHFORD)LIMITED
ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS
Number: | 00694027 |
Status: | ACTIVE |
Category: | Private Limited Company |