Company Name1st Quality Investments Limited
DirectorsAndrea Pastou and Panayiotis Pastou
Company StatusActive
Company Number10661502
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NamePantheom Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Andrea Pastou
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Netherhouse Farm Sewardstone Road
Chingford
London
E4 7RJ
Director NameMr Panayiotis Pastou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longfield
Loughton
Essex
IG10 4EE

Location

Registered AddressUnit 9, Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

11 September 2017Delivered on: 12 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 20 great cambridge road industrial estate, enfield and parking spaces EN1 1SH.
Outstanding
11 September 2017Delivered on: 12 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 20 great cambridge road industrial estate, enfield and parking spaces EN1 1SH.
Outstanding

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
3 February 2023Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Notification of 1St Quality Group Limited as a person with significant control on 9 March 2022 (2 pages)
11 April 2022Confirmation statement made on 10 March 2022 with updates (5 pages)
11 April 2022Cessation of Panayiotis Pastou as a person with significant control on 9 March 2022 (1 page)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 September 2021Director's details changed for Mr Panayiotis Pastou on 10 September 2021 (2 pages)
17 September 2021Change of details for Mr Panayiotis Pastou as a person with significant control on 10 September 2021 (2 pages)
16 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Satisfaction of charge 106615020001 in full (1 page)
16 April 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
12 September 2017Registration of charge 106615020002, created on 11 September 2017 (15 pages)
12 September 2017Registration of charge 106615020001, created on 11 September 2017 (19 pages)
12 September 2017Registration of charge 106615020002, created on 11 September 2017 (15 pages)
12 September 2017Registration of charge 106615020001, created on 11 September 2017 (19 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
(3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 100
(29 pages)
9 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-09
  • GBP 100
(29 pages)