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

QUESTWELL LTD

99 CLAPTON COMMON, LONDON, E5 9AB,
Company Registration Number
04524056
Private Limited Company
Active

Company Overview

About Questwell Ltd
QUESTWELL LTD was founded on 2002-09-02 and has its registered office in London. The organisation's status is listed as "Active". Questwell Ltd is a Private Limited Company registered in ENGLAND 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
QUESTWELL LTD
 
Legal Registered Office
99 CLAPTON COMMON
LONDON
E5 9AB
Other companies in N16
 
Filing Information
Company Number 04524056
Company ID Number 04524056
Date formed 2002-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 20:37:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUESTWELL LTD
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 QUESTWELL LTD
The following companies were found which have the same name as QUESTWELL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUESTWELL CAPITAL, LLC 321 COYOTE LANE WILLISTON VT 05495 Inactive Company formed on the 2009-06-10
QUESTWELL ENTERPRISE Singapore Dissolved Company formed on the 2008-09-10
QUESTWELL HOLDINGS SDN BHD Unknown
QUESTWELL LIMITED 20 HOME VILLAS DUBLIN 4 DONNYBROOK, DUBLIN, D04W5H9, IRELAND D04W5H9 Active Company formed on the 2000-04-07
QUESTWELL LIMITED Dissolved Company formed on the 1983-10-13
QUESTWELL ELECTRONIC TECH CO., LIMITED Unknown Company formed on the 2020-12-03
Questwell Publishing LLC 1005 Old Wagon Rd Woodland Park CO 80863 Good Standing Company formed on the 2022-07-21

Company Officers of QUESTWELL LTD

Current Directors
Officer Role Date Appointed
JOSEPH FELDMAN
Company Secretary 2004-02-09
RIVKAH DREYFUSS
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB MEIR DREYFUSS
Director 2003-09-18 2015-09-01
JACOB SILVER
Company Secretary 2003-09-18 2015-03-29
JOSEPH FELDMAN
Director 2004-02-09 2008-06-01
M & K NOMINEE SECRETARIES LTD
Company Secretary 2002-09-02 2002-12-20
M & K NOMINEE DIRECTORS LTD
Director 2002-09-02 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH FELDMAN FIELDGRANGE ESTATES LIMITED Company Secretary 2000-04-03 CURRENT 2000-04-03 Active
JOSEPH FELDMAN LANEACRE HOMES LIMITED Company Secretary 2000-03-29 CURRENT 2000-03-29 Active
JOSEPH FELDMAN STANCOURT LIMITED Company Secretary 1999-12-01 CURRENT 1997-08-01 Active
RIVKAH DREYFUSS HODGSON HOUSE LTD Director 2018-03-09 CURRENT 2018-03-09 Active
RIVKAH DREYFUSS EUROCENT (BEDFORD) LTD Director 2017-09-20 CURRENT 2017-09-20 Active
RIVKAH DREYFUSS PERRY VALE 11 LTD Director 2016-03-31 CURRENT 2016-03-31 Active
RIVKAH DREYFUSS 2016 VENTURES LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
RIVKAH DREYFUSS LINENMILL ESTATES LTD Director 2015-11-01 CURRENT 2006-12-04 Active
RIVKAH DREYFUSS 214 STAMFORD HILL LTD Director 2015-10-12 CURRENT 2012-07-06 Dissolved 2017-09-19
RIVKAH DREYFUSS CHEMED 608 LTD Director 2015-08-27 CURRENT 2015-08-27 Active - Proposal to Strike off
RIVKAH DREYFUSS RIVERPATH MANAGEMENT LTD Director 2015-07-01 CURRENT 2013-10-10 Dissolved 2017-12-19
RIVKAH DREYFUSS 2015 VENTURES LTD Director 2015-05-18 CURRENT 2015-05-18 Active
RIVKAH DREYFUSS CHILDERS STREET LTD Director 2015-01-01 CURRENT 2013-08-30 Active - Proposal to Strike off
RIVKAH DREYFUSS CRAWLBACK LTD Director 2014-01-01 CURRENT 2013-04-08 Active - Proposal to Strike off
RIVKAH DREYFUSS WESTFORD TWO LTD Director 2013-10-24 CURRENT 2013-06-14 Active
RIVKAH DREYFUSS EUROPEAK GROUP OF COMPANIES LTD Director 2012-01-12 CURRENT 2009-11-19 Active - Proposal to Strike off
RIVKAH DREYFUSS MOUNTPEEL LTD Director 2011-08-12 CURRENT 2011-07-28 Active
RIVKAH DREYFUSS HOME LINEN LTD Director 2009-05-13 CURRENT 2009-05-13 Dissolved 2017-02-28
RIVKAH DREYFUSS THE LONDON COAT COMPANY LTD Director 2009-03-06 CURRENT 2009-03-06 Active
RIVKAH DREYFUSS JMRD TRUST Director 2006-10-03 CURRENT 2006-09-13 Active
RIVKAH DREYFUSS HUNTERWELL ESTATES LTD Director 2006-09-15 CURRENT 2005-12-16 Dissolved 2017-02-21
RIVKAH DREYFUSS WORLDFINE LTD Director 2004-12-03 CURRENT 2000-07-27 Active
RIVKAH DREYFUSS STANBOND LTD Director 2004-10-10 CURRENT 2004-05-21 Active
RIVKAH DREYFUSS CATSHILL LTD Director 2004-07-29 CURRENT 2004-04-28 Active
RIVKAH DREYFUSS GAVEWELL LTD Director 2004-07-15 CURRENT 2002-10-03 Active
RIVKAH DREYFUSS GROVETOP LTD Director 2004-01-05 CURRENT 2003-09-17 Active
RIVKAH DREYFUSS EUROVALUE ESTATES LTD Director 2002-04-08 CURRENT 2001-06-20 Active
RIVKAH DREYFUSS BEDHAVEN LTD Director 2000-01-26 CURRENT 1999-10-28 Active

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
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-1330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20DISS40Compulsory strike-off action has been discontinued
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM 214 Stamford Hill London N16 6RA
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MEIR DREYFUSS
2015-09-02AP01DIRECTOR APPOINTED MRS. RIVKA DREYFUSS
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM02Termination of appointment of Jacob Silver on 2015-03-29
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0102/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0102/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AR0102/09/12 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0102/09/11 ANNUAL RETURN FULL LIST
2011-09-05CH01Director's details changed for Mr Jacob Meir Dreyfuss on 2011-09-05
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 05/09/2011
2011-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FELDMAN / 05/09/2011
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0102/09/10 ANNUAL RETURN FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0102/09/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH FELDMAN
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-19363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-08-03225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-02-16288aNEW DIRECTOR APPOINTED
2004-02-16288aNEW SECRETARY APPOINTED
2004-02-1688(2)RAD 09/02/04--------- £ SI 100@1=100 £ IC 1/101
2004-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-25288aNEW SECRETARY APPOINTED
2003-09-25288aNEW DIRECTOR APPOINTED
2003-09-25363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2003-01-17288bDIRECTOR RESIGNED
2003-01-17288bSECRETARY RESIGNED
2002-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to QUESTWELL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUESTWELL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-06-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 QUESTWELL LTD

Financial Assets
Balance Sheet
Debtors 2012-09-30 £ 80,130
Debtors 2011-09-30 £ 71,889
Shareholder Funds 2012-09-30 £ 159,711
Shareholder Funds 2011-09-30 £ 151,470
Tangible Fixed Assets 2012-09-30 £ 80,001
Tangible Fixed Assets 2011-09-30 £ 80,001

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUESTWELL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for QUESTWELL LTD
Trademarks
We have not found any records of QUESTWELL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUESTWELL LTD. 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 (68209 - Other letting and operating of own or leased real estate) as QUESTWELL LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where QUESTWELL LTD 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 QUESTWELL LTD 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 QUESTWELL LTD 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.