Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUAYGLADE LIMITED
Company Information for

QUAYGLADE LIMITED

4TH FLOOR KHIARA HOUSE, 25 - 26 POLAND STREET, LONDON, W1F 8QN,
Company Registration Number
01206832
Private Limited Company
Active

Company Overview

About Quayglade Ltd
QUAYGLADE LIMITED was founded on 1975-04-09 and has its registered office in London. The organisation's status is listed as "Active". Quayglade Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
QUAYGLADE LIMITED
 
Legal Registered Office
4TH FLOOR KHIARA HOUSE
25 - 26 POLAND STREET
LONDON
W1F 8QN
Other companies in W1G
 
Filing Information
Company Number 01206832
Company ID Number 01206832
Date formed 1975-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 14:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUAYGLADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUAYGLADE LIMITED

Current Directors
Officer Role Date Appointed
APPUDURAI RAGUDASAN
Company Secretary 2017-11-17
APPUDURAI RAGUDASAN
Director 2017-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD ABRAHAM DAVIDSON
Company Secretary 2002-12-31 2017-11-17
GERALD ABRAHAM DAVIDSON
Director 2002-12-31 2017-11-17
EVE WINER
Director 1990-12-31 2015-03-18
GERARD PHILLIP COHEN
Company Secretary 2001-08-31 2002-12-31
GERARD PHILLIP COHEN
Director 2001-08-31 2002-12-31
JOSEPH BAURNFREUND
Company Secretary 2000-12-14 2001-08-31
JOSEPH BAURNFREUND
Director 2000-12-14 2001-08-31
RICHARD LEONARD GODDEN
Company Secretary 1999-12-17 2000-12-14
RICHARD LEONARD GODDEN
Director 1999-12-17 2000-12-14
ERNEST NISSIM TWENA
Company Secretary 1994-10-06 1999-12-17
ERNEST NISSIM TWENA
Director 1994-10-06 1999-12-17
NIALL KILMURRY
Company Secretary 1990-12-31 1994-10-06
NIALL KILMURRY
Director 1990-12-31 1994-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APPUDURAI RAGUDASAN LS ACCOUNTANCY SERVICES LIMITED Director 2018-06-01 CURRENT 2011-09-15 Active
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL LIMITED Director 2017-06-27 CURRENT 2017-06-23 Active
APPUDURAI RAGUDASAN MAIDEN LANE APARTMENTS LIMITED Director 2014-12-31 CURRENT 1998-01-14 Dissolved 2017-04-04
APPUDURAI RAGUDASAN HUNTINGFORD INVESTMENT TRUST LIMITED Director 2014-12-31 CURRENT 1947-05-29 Dissolved 2017-08-24
APPUDURAI RAGUDASAN ASDA PROPERTY MANAGEMENT LIMITED Director 2014-12-31 CURRENT 1964-03-02 Active - Proposal to Strike off
APPUDURAI RAGUDASAN QUEEN ANNE STREET CAPITAL FINANCE LIMITED Director 2014-12-31 CURRENT 2012-06-06 Active - Proposal to Strike off
APPUDURAI RAGUDASAN WOLFE PROPERTY SERVICES LIMITED Director 2014-12-31 CURRENT 1989-01-31 Active
APPUDURAI RAGUDASAN WOLFE SECURITIES LIMITED Director 2014-12-31 CURRENT 1982-07-19 Active
APPUDURAI RAGUDASAN ORCHARD GATE MALLING LIMITED Director 2014-12-18 CURRENT 2013-06-07 Dissolved 2018-03-20
APPUDURAI RAGUDASAN ARBUTUS RESTAURANTS LTD Director 2013-12-12 CURRENT 2006-02-03 Liquidation
APPUDURAI RAGUDASAN BUILDING FACILITIES LIMITED Director 2006-09-07 CURRENT 1998-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-27CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM 3rd Floor, Julco House 26-28 Great Portland Street London W1W 8QT England
2021-09-03TM02Termination of appointment of Appudurai Ragudasan on 2021-09-03
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/20 FROM 58 Queen Anne Street London W1G 8HW
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD ABRAHAM DAVIDSON
2019-05-31PSC07CESSATION OF ANNA CHARLOTTE LOUISE TATTERSALL AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR RONALD MAX LASER
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA CHARLOTTE LOUISE TATTERSALL
2018-01-30PSC07CESSATION OF IAN FREDERICK LEDGER AS A PSC
2018-01-30PSC07CESSATION OF SIMON CRISPIN GROOM AS A PSC
2017-11-23AP03Appointment of Mr Appudurai Ragudasan as company secretary on 2017-11-17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ABRAHAM DAVIDSON
2017-11-23TM02Termination of appointment of Gerald Abraham Davidson on 2017-11-17
2017-11-23AP01DIRECTOR APPOINTED MR APPUDURAI RAGUDASAN
2017-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-03RP04CS01Second filing of Confirmation Statement dated 16/01/2017
2017-02-03ANNOTATIONClarification
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 22
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 22
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR EVE WINER
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 22
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12ANNOTATIONClarification
2014-06-12RP04
2014-06-02SH0130/05/14 STATEMENT OF CAPITAL GBP 21
2014-05-30RES01ADOPT ARTICLES 30/05/14
2014-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
2014-05-08MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08RES01ADOPT ARTICLES 08/05/14
2013-12-31AR0131/12/13 FULL LIST
2013-05-21AA31/03/13 TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0131/12/11 FULL LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AR0131/12/10 FULL LIST
2010-09-07RES01ADOPT ARTICLES 31/08/2010
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-31AR0131/12/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE WINER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD ABRAHAM DAVIDSON / 12/10/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-19363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-05-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/03
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-04363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2001-02-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-15363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-24288bDIRECTOR RESIGNED
2000-01-21288bSECRETARY RESIGNED
2000-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21363sRETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-22363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-07363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-07-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-28363sRETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-16363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUAYGLADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUAYGLADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUAYGLADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUAYGLADE LIMITED

Intangible Assets
Patents
We have not found any records of QUAYGLADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUAYGLADE LIMITED
Trademarks
We have not found any records of QUAYGLADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUAYGLADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as QUAYGLADE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUAYGLADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUAYGLADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUAYGLADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.