QUARTO GROUP INC(THE)

Company Documents

DateDescription
24/01/2424 January 2024 Closure of UK establishment(s) BR010781 and overseas company FC013814 on 2024-01-17

View Document

27/06/2327 June 2023 Appointment of Peter Sherrott as a person authorised to accept service for UK establishment BR010781 on 2023-06-01.

View Document

27/06/2327 June 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 31/05/2023 allan sams

View Document

23/06/2323 June 2023 Details changed for an overseas company - 874 Suite C Walker Road, Dover, Delaware 19904, United States

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Appointment of Michael Peter Clarke as a person authorised to represent UK establishment BR010781 on 2020-02-10.

View Document

19/04/2319 April 2023 Details changed for an overseas company - Ic Change 03/02/20

View Document

19/04/2319 April 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Represent terminated 10/02/2020 michael john mousley

View Document

19/04/2319 April 2023 Termination of appointment for a UK establishment - Transaction OSTM03- BR010781 Person Authorised to Accept terminated 10/02/2020 michael john mousley

View Document

19/04/2319 April 2023 Appointment of Allan Sams as a person authorised to accept service for UK establishment BR010781 on 2023-03-31.

View Document

19/01/2319 January 2023 Secretary's details changed for Mr Michael Peter Clarke on 2023-01-03

View Document

19/01/2319 January 2023 Secretary's details changed for Mr Michael Peter Clarke on 2023-01-03

View Document

19/01/2319 January 2023 Director's details changed for Mrs Jane Bronnen Moriarty on 2023-01-03

View Document

19/01/2319 January 2023 Director's details changed for Mrs Jane Bronwen Moriarty on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrea Giunti Lombardo on 2023-01-03

View Document

13/01/2313 January 2023 Details changed for a UK establishment - BR010781 Address Change The old brewery 6 blundell street, london, N7 9BH, uk,2023-01-03

View Document

13/01/2313 January 2023 Details changed for a UK establishment - BR010781 Address Change 1 triptych place, london, SE1 9SH,2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Kenneth Ira Fund on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Ms Mei Lan Lam on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Kenneth Ira Fund on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Chuk Kin Lau on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrew John Cumming on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Ms Mei Lan Lam on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrew John Cumming on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Miss Alison Nicola Fiona Goff on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Miss Alison Nicola Fiona Goff on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Chuk Kin Lau on 2023-01-03

View Document

13/01/2313 January 2023 Director's details changed for Mr Andrea Giunti Lombardo on 2023-01-03

View Document

26/04/2226 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/07/2114 July 2021 Termination of appointment of Polly Augusta Marchant Powell as a director on 2021-07-01

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/07/2018 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 ALTN CONSTITUTIONAL DOC 31/01/2020

View Document

12/05/2012 May 2020 ALTN CONSTITUTIONAL DOC 31/01/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MS POLLY AUGUSTA MARCHANT POWELL

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR ANDREA GIUNTI LOMBARDO

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/02/1914 February 2019 SECRETARY APPOINTED MR MICHAEL PETER CLARKE

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS JANE BRONNEN MORIARTY

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES WILSON

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MS MEI LAN LAM

View Document

28/09/1828 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/08/1831 August 2018 ALTN CONSTITUTIONAL DOC 15/08/2018

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ORBACH

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED KENNETH IRA FUND

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR MICHAEL MOUSLEY

View Document

08/08/188 August 2018 DIRECTOR APPOINTED LAN MEI LAM

View Document

08/08/188 August 2018 DIRECTOR APPOINTED DR LAWRENCE ORBACH

View Document

01/08/181 August 2018 DIRECTOR APPOINTED DR LAURENCE ORBACH

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED LAN MEI LAM

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MICK MOUSLEY

View Document

25/07/1825 July 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BRESH

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED CHUK KIN LAU

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEAVER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JESSICA BURLEY

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR LESLIE-ANN REED

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAPECI

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER READ

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS CAROLYN MARY BRESH

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN CUMMING

View Document

23/03/1823 March 2018 SECRETARY APPOINTED CHARLES ANDREW CUNNINGHAM WILSON

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNE CROMPTON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTLEY

View Document

04/09/174 September 2017 DIRECTOR APPOINTED LESLILE-ANN REED

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONNOLE

View Document

02/06/172 June 2017 DIRECTOR APPOINTED CLAIRE CAPECI

View Document

30/05/1730 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 SECRETARY APPOINTED ANNE OLIVIA CROMPTON

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE POTTERELL

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY WINDELER

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER GRAHAM READ

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED DOROTHY MARIE LOUISE WINDELER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHADWICK

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

20/05/1620 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLEY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY DEWI PRICE

View Document

26/01/1626 January 2016 SECRETARY APPOINTED CLIVE RONALD POTTERELL

View Document

08/10/158 October 2015 DIRECTOR APPOINTED TIMOTHY JOHN MACKENZIE CHADWICK

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR MICHAEL DAMIEN CONNOLE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOUSLEY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MOUSLEY

View Document

23/09/1523 September 2015 SECRETARY APPOINTED DEWI BRYCHAN JOHN PRICE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WAINE

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH COLLINS

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MICHAEL GEORGE HARTLEY

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED CHRISTOPHER HARWOOD BERNARD MILLS

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED JESSICA JANE BURLEY

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORBACH

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CAMPBELL

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 BR010781 ADDRESS CHANGE 01/11/13 226 CITY ROAD, LONDON, EC1V 2TT, ENGLAND

View Document

28/05/1328 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MARCUS EDWARD LEAVER

View Document

18/05/1218 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 BR010781 BUSINESS CHANGE NULL

View Document

07/01/117 January 2011 BR010781 ADDRESS CHANGE M.J. MOUSLEY, 3RD FLOOR, 226 CITY ROAD, LONDON, EC1V 2TT, UNITED STATES

View Document

07/01/117 January 2011 BR010781 PA APPOINTED MICHAEL JOHN MOUSLEY 226 CITY ROAD LONDON EC1V 2TT

View Document

07/01/117 January 2011 BR010781 PR APPOINTED MICHAEL JOHN MOUSLEY 226 CITY ROAD LONDON EC1V 2TT

View Document

07/01/117 January 2011 FC013814 CHANGE OF ADDRESS M.J. MOUSLEY, 3RD FLOOR, 226 CITY ROAD, LONDON, EC1V 2TT, UNITED STATES

View Document

07/01/117 January 2011 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

07/01/117 January 2011 Transitional return by a UK establishment of an overseas company

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 FULL GROUP ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0712 July 2007 FULL GROUP ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0723 May 2007 FULL GROUP ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 PA:PAR

View Document

03/11/043 November 2004 FIRST PA DETAILS CHANGED QUARTO GROUP INC. FITZPATRICK BUILDING, 188-194 YORK WAY, LONDON N7 9QP

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 BUSINESS ADDRESS CHANGED 3RD FLOOR 226-236 CITY ROAD LONDON EC1V 2TT

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 FULL GROUP ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 PA:RES/APP

View Document

24/09/0224 September 2002 FIRST PA DETAILS CHANGED TIMOTHY HUGH WILLIAM PIPER BRECHER & CO 78 BROOK STREET LONDON W1Y 2AD

View Document

21/08/0221 August 2002 FULL GROUP ACCOUNTS MADE UP TO 31/12/01

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/9912 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 CONVE SHRS 7/6/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/06/9428 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9228 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 BUSINESS ADDRESS BOURNE HOUSE 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU

View Document

28/06/9028 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

05/09/895 September 1989 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 PROSPECTUS

View Document

06/02/876 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/8727 January 1987 CERTIFICATE OF INCORPORATION

View Document

13/12/8613 December 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company