Company NameQuest Haven Limited
DirectorsRosina Tagoe and Thomas Nee-Armah Tagoe
Company StatusActive
Company Number03384873
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Previous NamePenang Resource Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Rosina Tagoe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(3 years after company formation)
Appointment Duration23 years, 10 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address104 Old Street
London
EC1V 9AY
Director NameMr Thomas Nee-Armah Tagoe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGhanaian
StatusCurrent
Appointed12 June 2000(3 years after company formation)
Appointment Duration23 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address104 Old Street
London
EC1V 9AY
Director NameMrs Rosina Tagoe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address83 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 8BY
Director NameMr Thomas Nee-Armah Tagoe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGhanaian
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address83 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 8BY
Secretary NameMr Thomas Nee-Armah Tagoe
NationalityGhanaian
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 8BY
Director NameVinyo Aidam
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGhanaian
StatusResigned
Appointed18 March 1998(9 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address16 Burhill Way
St Leonards On Sea
East Sussex
TN38 0XP
Director NameMr Clive Norman Mills
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 1998(9 months, 1 week after company formation)
Appointment Duration5 years (resigned 14 April 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 High Street
Battle
East Sussex
TN33 0AQ
Director NameIsaac Asafoatse Tagoe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGhanaian
StatusResigned
Appointed18 March 1998(9 months, 1 week after company formation)
Appointment Duration21 years, 5 months (resigned 01 September 2019)
RoleManager
Correspondence Address104 Old Street
London
EC1V 9AY
Secretary NameVinyo Aidam
NationalityGhanaian
StatusResigned
Appointed18 March 1998(9 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2010)
RoleAccountant
Correspondence Address16 Burhill Way
St Leonards On Sea
East Sussex
TN38 0XP
Director NameDonald David Stocks Young
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2006)
RoleNurse
Correspondence Address33 Beachy Head View
Beauport Cove
St Leonards On Sea
East Sussex
TN38 8EW
Director NameMr William Steven Nee Boye Tagoe
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Old Street
London
EC1V 9AY
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitequesthaven.com

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Isaac Asafoatse Tagoe
7.00%
Ordinary
5 at £1Rachael Tagoe
5.00%
Ordinary
5 at £1Tony Emmanuel Nee Teiko Tagoe
5.00%
Ordinary
5 at £1Vinyo Aidam
5.00%
Ordinary
5 at £1William Steven Nee-boye Tagoe
5.00%
Ordinary
37 at £1Thomas Nee-armah Tagoe
37.00%
Ordinary
36 at £1Mrs Rosina Tagoe
36.00%
Ordinary

Financials

Year2014
Net Worth£220,475
Cash£33,804
Current Liabilities£144,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

6 April 2023Delivered on: 11 April 2023
Persons entitled: Inflow Property Investments Limited

Classification: A registered charge
Particulars: 2 charge 2.1 the company hereby covenants on demand to pay or discharge the indebtedness to the lender. As security for the payment and discharge of the indebtedness the company hereby charges with full title guarantee to the lender: 2.1.1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property 2.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property 2.1.3 by way of fixed charge all stocks shares and loan capital of the company in any subsidiary of the company 2.1.4 by way of fixed charge all the goodwill and uncalled capital for the time being of the company 2.1.5 by way of fixed charge all book debts and other debts now and in the future due or owing to the company 2.1.6 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company 2.1.7 by way of floating charge all the company's present and future undertaking and assets whatever and wherever including (without limitation) all other property and assets not subject to a fixed charge under this debenture please refer to the instrument for further information.
Outstanding
9 May 2017Delivered on: 19 May 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
10 November 2003Delivered on: 20 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 July 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 October 2019Termination of appointment of Isaac Asafoatse Tagoe as a director on 1 September 2019 (1 page)
31 July 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
19 May 2017Registration of charge 033848730002, created on 9 May 2017 (18 pages)
19 May 2017Registration of charge 033848730002, created on 9 May 2017 (18 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(7 pages)
20 June 2016Termination of appointment of William Steven Nee Boye Tagoe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of William Steven Nee Boye Tagoe as a director on 17 June 2016 (1 page)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(7 pages)
14 July 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
14 July 2014Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages)
11 July 2014Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 November 2011Appointment of Mr William Steven Nee-Boye Tagoe as a director (2 pages)
22 November 2011Appointment of Mr William Steven Nee-Boye Tagoe as a director (2 pages)
1 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Termination of appointment of Vinyo Aidam as a director (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a director (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a secretary (1 page)
28 July 2010Termination of appointment of Vinyo Aidam as a secretary (1 page)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 July 2009Return made up to 11/06/09; full list of members (6 pages)
17 July 2009Return made up to 11/06/09; full list of members (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 August 2008Return made up to 11/06/08; full list of members (6 pages)
18 August 2008Return made up to 11/06/08; full list of members (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Ad 13/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
24 October 2007Ad 13/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
24 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 11/06/07; full list of members (3 pages)
15 October 2007Return made up to 11/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
4 September 2006Return made up to 11/06/06; full list of members (3 pages)
4 September 2006Return made up to 11/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 July 2005Return made up to 11/06/05; no change of members (3 pages)
14 July 2005Return made up to 11/06/05; no change of members (3 pages)
24 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 November 2003Particulars of mortgage/charge (9 pages)
20 November 2003Particulars of mortgage/charge (9 pages)
31 July 2003Return made up to 11/06/03; no change of members (8 pages)
31 July 2003Return made up to 11/06/03; no change of members (8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
28 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
10 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 July 2002Return made up to 11/06/02; no change of members (9 pages)
2 July 2002Return made up to 11/06/02; no change of members (9 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Director's particulars changed (1 page)
10 September 2001Secretary's particulars changed;director's particulars changed (1 page)
28 August 2001Return made up to 11/06/01; full list of members (7 pages)
28 August 2001Return made up to 11/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
27 June 2000Full accounts made up to 30 June 1999 (9 pages)
27 June 2000Full accounts made up to 30 June 1999 (9 pages)
26 June 2000Return made up to 11/06/00; no change of members (7 pages)
26 June 2000Return made up to 11/06/00; no change of members (7 pages)
22 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Return made up to 11/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Full accounts made up to 30 June 1998 (9 pages)
13 April 1999Full accounts made up to 30 June 1998 (9 pages)
23 October 1998Company name changed penang resource LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed penang resource LIMITED\certificate issued on 26/10/98 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
29 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(5 pages)
29 June 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98
(5 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
11 June 1997Incorporation (18 pages)
11 June 1997Incorporation (18 pages)