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

QUIRINALE LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
04483308
Private Limited Company
Liquidation

Company Overview

About Quirinale Ltd
QUIRINALE LIMITED was founded on 2002-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Quirinale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
QUIRINALE LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in N3
 
Filing Information
Company Number 04483308
Company ID Number 04483308
Date formed 2002-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 26/02/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798758339  
Last Datalog update: 2022-10-13 22:24:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUIRINALE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   KAJAINE LIMITED   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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.
Companies with same name QUIRINALE LIMITED
The following companies were found which have the same name as QUIRINALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUIRINALE AGROTECH PRIVATE LIMITED 7 GRANT LANE 2ND FLOOR ROOM NO.- 218 KOLKATA West Bengal 700012 ACTIVE Company formed on the 2013-06-04
QUIRINALE PTY. LTD. Active Company formed on the 1977-05-17
QUIRINALE CORPORATION 8300 NW 53RD STREET DORAL FL 33166 Inactive Company formed on the 2011-11-14
QUIRINALE DESIGNATED ACTIVITY COMPANY MCSTAY LUBY DARGAN HOUSE 21-23 FENIAN STREET DUBLIN 2 DUBLIN 2, DUBLIN, D02 HC63, IRELAND D02 HC63 Dissolved Company formed on the 2018-05-15
QUIRINALE ASSETS LLC 155 OFFICE PLAZA DR STE A TALLAHASSEE FL 32301 Inactive Company formed on the 2019-04-22
Quirinale, LLC Delaware Unknown

Company Officers of QUIRINALE LIMITED

Current Directors
Officer Role Date Appointed
MAURICE SALEH GOURGEY
Director 2002-07-22
NADINE GOURGEY
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06 2015-07-12
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2014-08-06
SERGIO REBECCHI
Director 2002-08-27 2014-03-31
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-05-08
NADINE GOURGEY
Company Secretary 2002-07-22 2004-12-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-07-11 2002-07-22
SDG REGISTRARS LIMITED
Nominated Director 2002-07-11 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation

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
2022-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-03
2021-06-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-03-04
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 35 Ballards Lane London N3 1XW
2021-05-18600Appointment of a voluntary liquidator
2021-05-18LIQ02Voluntary liquidation Statement of affairs
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27AA01Previous accounting period shortened from 27/02/19 TO 26/02/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-11-20AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Watchcourt Ltd as a person with significant control on 2016-04-06
2016-08-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-22AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-22TM02Termination of appointment of Pedersen Holdings Limited on 2015-07-12
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06TM02Termination of appointment of Pedersen Group Management Ltd on 2014-08-06
2014-08-06AP04Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO REBECCHI
2014-02-24AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22AA01Previous accounting period shortened from 28/02/13 TO 27/02/13
2013-07-15AR0111/07/13 ANNUAL RETURN FULL LIST
2012-11-29AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0111/07/12 ANNUAL RETURN FULL LIST
2012-05-21AA01Previous accounting period extended from 31/08/11 TO 29/02/12
2011-07-15AR0111/07/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-24AR0111/07/10 ANNUAL RETURN FULL LIST
2010-07-24CH01Director's details changed for Nadine Gourgey on 2009-10-01
2010-07-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-15363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / SERGIO REBECCHI / 15/11/2006
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-04288cSECRETARY'S PARTICULARS CHANGED
2007-10-04363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-08-04363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2005-08-08363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-15288aNEW SECRETARY APPOINTED
2004-12-15288bSECRETARY RESIGNED
2004-07-29363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-08363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-02-21225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-1888(2)RAD 27/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-20CERTNMCOMPANY NAME CHANGED JAZZCLASS LIMITED CERTIFICATE ISSUED ON 20/08/02
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to QUIRINALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-05-17
Resolutions for Winding-up2021-05-17
Meetings of Creditors2021-03-02
Fines / Sanctions
No fines or sanctions have been issued against QUIRINALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
QUIRINALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2019-02-28

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 QUIRINALE LIMITED

Intangible Assets
Patents
We have not found any records of QUIRINALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUIRINALE LIMITED
Trademarks
We have not found any records of QUIRINALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUIRINALE 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 (56101 - Licensed restaurants) as QUIRINALE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where QUIRINALE 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 QUIRINALE 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 QUIRINALE 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.