London
EC1V 9AY
Director Name | Mr Thomas Nee-Armah Tagoe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 12 June 2000(3 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 104 Old Street London EC1V 9AY |
Director Name | Mrs Rosina Tagoe |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 83 Harley Shute Road St Leonards On Sea East Sussex TN38 8BY |
Director Name | Mr Thomas Nee-Armah Tagoe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 83 Harley Shute Road St Leonards On Sea East Sussex TN38 8BY |
Secretary Name | Mr Thomas Nee-Armah Tagoe |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Harley Shute Road St Leonards On Sea East Sussex TN38 8BY |
Director Name | Vinyo Aidam |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 March 1998(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 16 Burhill Way St Leonards On Sea East Sussex TN38 0XP |
Director Name | Mr Clive Norman Mills |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 1998(9 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 14 April 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 High Street Battle East Sussex TN33 0AQ |
Director Name | Isaac Asafoatse Tagoe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 March 1998(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 September 2019) |
Role | Manager |
Correspondence Address | 104 Old Street London EC1V 9AY |
Secretary Name | Vinyo Aidam |
---|---|
Nationality | Ghanaian |
Status | Resigned |
Appointed | 18 March 1998(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 16 Burhill Way St Leonards On Sea East Sussex TN38 0XP |
Director Name | Donald David Stocks Young |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2006) |
Role | Nurse |
Correspondence Address | 33 Beachy Head View Beauport Cove St Leonards On Sea East Sussex TN38 8EW |
Director Name | Mr William Steven Nee Boye Tagoe |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Old Street London EC1V 9AY |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | questhaven.com |
---|
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Isaac Asafoatse Tagoe 7.00% Ordinary |
---|---|
5 at £1 | Rachael Tagoe 5.00% Ordinary |
5 at £1 | Tony Emmanuel Nee Teiko Tagoe 5.00% Ordinary |
5 at £1 | Vinyo Aidam 5.00% Ordinary |
5 at £1 | William Steven Nee-boye Tagoe 5.00% Ordinary |
37 at £1 | Thomas Nee-armah Tagoe 37.00% Ordinary |
36 at £1 | Mrs Rosina Tagoe 36.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,475 |
Cash | £33,804 |
Current Liabilities | £144,654 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (6 months, 2 weeks from now) |
6 April 2023 | Delivered 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 2017 | Delivered on: 19 May 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
10 November 2003 | Delivered 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 |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 July 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 October 2019 | Termination of appointment of Isaac Asafoatse Tagoe as a director on 1 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
19 May 2017 | Registration of charge 033848730002, created on 9 May 2017 (18 pages) |
19 May 2017 | Registration of charge 033848730002, created on 9 May 2017 (18 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 June 2016 | Termination of appointment of William Steven Nee Boye Tagoe as a director on 17 June 2016 (1 page) |
20 June 2016 | Termination of appointment of William Steven Nee Boye Tagoe as a director on 17 June 2016 (1 page) |
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr William Steven Nee Boye Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mrs Rosina Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Isaac Asafoatse Tagoe on 2 December 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 July 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
14 July 2014 | Director's details changed for Mr William Steven Nee Boye Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mr Thomas Nee-Armah Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Mrs Rosina Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages) |
11 July 2014 | Director's details changed for Isaac Asafoatse Tagoe on 1 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
22 November 2011 | Appointment of Mr William Steven Nee-Boye Tagoe as a director (2 pages) |
22 November 2011 | Appointment of Mr William Steven Nee-Boye Tagoe as a director (2 pages) |
1 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a director (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a director (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a secretary (1 page) |
28 July 2010 | Termination of appointment of Vinyo Aidam as a secretary (1 page) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 July 2009 | Return made up to 11/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 11/06/09; full list of members (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 August 2008 | Return made up to 11/06/08; full list of members (6 pages) |
18 August 2008 | Return made up to 11/06/08; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Ad 13/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 October 2007 | Ad 13/06/07--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
24 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 11/06/07; full list of members (3 pages) |
15 October 2007 | Return made up to 11/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 11/06/06; full list of members (3 pages) |
4 September 2006 | Return made up to 11/06/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 July 2005 | Return made up to 11/06/05; no change of members (3 pages) |
14 July 2005 | Return made up to 11/06/05; no change of members (3 pages) |
24 June 2004 | Return made up to 11/06/04; full list of members
|
24 June 2004 | Return made up to 11/06/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
5 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 November 2003 | Particulars of mortgage/charge (9 pages) |
20 November 2003 | Particulars of mortgage/charge (9 pages) |
31 July 2003 | Return made up to 11/06/03; no change of members (8 pages) |
31 July 2003 | Return made up to 11/06/03; no change of members (8 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
28 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
10 July 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 July 2002 | Return made up to 11/06/02; no change of members (9 pages) |
2 July 2002 | Return made up to 11/06/02; no change of members (9 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Director's particulars changed (1 page) |
10 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
28 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
26 June 2000 | Return made up to 11/06/00; no change of members (7 pages) |
26 June 2000 | Return made up to 11/06/00; no change of members (7 pages) |
22 June 1999 | Return made up to 11/06/99; no change of members
|
22 June 1999 | Return made up to 11/06/99; no change of members
|
13 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
13 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
23 October 1998 | Company name changed penang resource LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed penang resource LIMITED\certificate issued on 26/10/98 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Return made up to 11/06/98; full list of members
|
29 June 1998 | Return made up to 11/06/98; full list of members
|
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Incorporation (18 pages) |
11 June 1997 | Incorporation (18 pages) |