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

QUALIBEST EASTCHEAP LIMITED

20 FENCHURCH STREET, LEVEL 23, LONDON, EC3M 3BY,
Company Registration Number
09498614
Private Limited Company
Active

Company Overview

About Qualibest Eastcheap Ltd
QUALIBEST EASTCHEAP LIMITED was founded on 2015-03-19 and has its registered office in London. The organisation's status is listed as "Active". Qualibest Eastcheap Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUALIBEST EASTCHEAP LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LEVEL 23
LONDON
EC3M 3BY
 
Previous Names
THACKERAY ESTATES EASTCHEAP LIMITED02/04/2019
THACKERAY ESTATES 31-35 EASTCHEAP LIMITED01/04/2015
Filing Information
Company Number 09498614
Company ID Number 09498614
Date formed 2015-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB211088544  
Last Datalog update: 2024-08-05 19:36:15
Primary Source:Companies House
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.

Company Officers of QUALIBEST EASTCHEAP LIMITED

Current Directors
Officer Role Date Appointed
ANTONY JOHN DAVID ALBERTI
Director 2015-03-19
BRETT ALEXANDER PALOS
Director 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN DAVID ALBERTI TE WORCESTER LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
ANTONY JOHN DAVID ALBERTI TE 14 HIGH ST LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
ANTONY JOHN DAVID ALBERTI TEGG 1 LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
ANTONY JOHN DAVID ALBERTI TE MARKET CHAMBERS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
ANTONY JOHN DAVID ALBERTI TE BROAD STREET LIMITED Director 2017-12-09 CURRENT 2017-12-09 Active
ANTONY JOHN DAVID ALBERTI ALBERTI PRIME CONSTRUCTION LIMITED Director 2017-12-07 CURRENT 2006-10-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI 159 READING TE LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ANTONY JOHN DAVID ALBERTI FAME CAPITAL 2 LTD Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WALTON THACKERAY ESTATES GROUP LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI FARNHAM THACKERAY ESTATES GROUP LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING 153 LTD Director 2017-11-03 CURRENT 2017-11-03 Active
ANTONY JOHN DAVID ALBERTI FAME CAPITAL LTD Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI NATIONAL PUB PORTFOLIO LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
ANTONY JOHN DAVID ALBERTI PORTSLEA MANAGEMENT LTD Director 2017-05-20 CURRENT 2017-05-20 Active
ANTONY JOHN DAVID ALBERTI TE KINGSTON LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI TE BIRKENHEAD LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WESTERN FURRIERS LEASEHOLD LIMITED Director 2017-01-24 CURRENT 2016-07-16 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING CITY LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ANTONY JOHN DAVID ALBERTI TE STATION RD LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES GROUP OL PORTFOLIO LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI 18-26 CHELSEA SQUARE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FILAMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FENCHURCH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES CHELSEA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-07-10
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM ROAD LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI TEN WANDSWORTH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
ANTONY JOHN DAVID ALBERTI QH HAMPSHIRE LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY SHOPS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
ANTONY JOHN DAVID ALBERTI PUTNEY BRIDGE ROAD LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ANTONY JOHN DAVID ALBERTI IRONBRIDGE COURT LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES READING INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES EALING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 5 LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES TOWER BRIDGE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES LATCHMERE ROAD LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI WANDSWORTH HIGH STREET LIMITED Director 2014-07-24 CURRENT 2014-07-14 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI PORTWAY E15 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 4 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM 2 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES PUTNEY WHARF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH 2 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES FULHAM LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES HAMMERSMITH LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
ANTONY JOHN DAVID ALBERTI DOVER COURT WATERLOO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED Director 2012-12-21 CURRENT 1963-11-14 Active
ANTONY JOHN DAVID ALBERTI THACKERAY ESTATES GROUP LIMITED Director 2012-12-11 CURRENT 2012-11-28 Active
ANTONY JOHN DAVID ALBERTI 29 DRAYTON COURT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 31 STANHOPE GARDENS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 77A EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI 82 EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
ANTONY JOHN DAVID ALBERTI BPI & AAR RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
ANTONY JOHN DAVID ALBERTI GARDEN FLAT SW5 LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
ANTONY JOHN DAVID ALBERTI ANTONY A RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Active
BRETT ALEXANDER PALOS PORTSLEA MANAGEMENT LTD Director 2017-05-20 CURRENT 2017-05-20 Active
BRETT ALEXANDER PALOS TE KINGSTON LTD Director 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TE BIRKENHEAD LIMITED Director 2017-05-09 CURRENT 2017-05-09 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WESTERN FURRIERS LEASEHOLD LIMITED Director 2017-01-24 CURRENT 2016-07-16 Active
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL USA LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING CITY LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS TE STATION RD LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES GROUP OL PORTFOLIO LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES FILAMENTS LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FENCHURCH LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES CHELSEA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2018-07-10
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM ROAD LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE PROPERTIES LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
BRETT ALEXANDER PALOS BPC RESIDENTIAL EXCHANGE GROUP LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BPC RE INVESTMENTS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS TEN WANDSWORTH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
BRETT ALEXANDER PALOS THACKERAY SHOPS LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active
BRETT ALEXANDER PALOS PUTNEY BRIDGE ROAD LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
BRETT ALEXANDER PALOS IRONBRIDGE COURT LIMITED Director 2015-04-01 CURRENT 2014-07-14 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES READING INVESTMENTS LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES EALING LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 5 LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES TOWER BRIDGE LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES LATCHMERE ROAD LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
BRETT ALEXANDER PALOS WANDSWORTH HIGH STREET LIMITED Director 2014-07-24 CURRENT 2014-07-14 Active - Proposal to Strike off
BRETT ALEXANDER PALOS PORTWAY E15 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 4 LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 3 LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM 2 LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES PUTNEY WHARF LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH 2 LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES FULHAM LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active - Proposal to Strike off
BRETT ALEXANDER PALOS THACKERAY ESTATES HAMMERSMITH LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
BRETT ALEXANDER PALOS DOVER COURT WATERLOO LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS E OF SANDWICH BOCA FRANCHISE LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
BRETT ALEXANDER PALOS THACKERAY ESTATES KENSINGTON & CHELSEA LIMITED Director 2012-12-21 CURRENT 1963-11-14 Active
BRETT ALEXANDER PALOS WESTBOURNE CRESCENT LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2014-12-09
BRETT ALEXANDER PALOS 29 DRAYTON COURT LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 31 STANHOPE GARDENS LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 77A EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS 82 EATON PLACE LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2014-07-22
BRETT ALEXANDER PALOS BPI & AAR RESIDENTIAL LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS GARDEN FLAT SW5 LIMITED Director 2011-06-06 CURRENT 2011-06-06 Dissolved 2016-10-18
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL NO.2 LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2017-10-24
BRETT ALEXANDER PALOS MP FINANCE LIMITED Director 2011-01-26 CURRENT 2010-02-26 Active - Proposal to Strike off
BRETT ALEXANDER PALOS BRETT PALOS CAPITAL LIMITED Director 2010-12-22 CURRENT 2010-12-22 Active
BRETT ALEXANDER PALOS MP GREY STREET NO. 1 GP LIMITED Director 2010-01-13 CURRENT 2010-01-13 Active - Proposal to Strike off
BRETT ALEXANDER PALOS MP SPIRE NO.1 GP LTD Director 2009-12-04 CURRENT 2009-11-27 Dissolved 2015-05-15
BRETT ALEXANDER PALOS BRETT PALOS INVESTMENTS LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
BRETT ALEXANDER PALOS TAVETA INVESTMENTS LIMITED Director 2009-09-24 CURRENT 2002-06-19 Liquidation
BRETT ALEXANDER PALOS MP PROPERTY MANAGEMENT (UK) LIMITED Director 2009-02-25 CURRENT 2009-02-11 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
2025-02-11Director's details changed for Mr Man Wai Ng on 2025-02-06
2024-12-17SECRETARY'S DETAILS CHNAGED FOR MOURANT GOVERNANCE SERVICES (UK) LIMITED on 2024-12-09
2024-07-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-30DIRECTOR APPOINTED WING YEE CHEUNG
2024-03-25APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANNE CLARKE
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-10-06APPOINTMENT TERMINATED, DIRECTOR LKK HEALTH PRODUCTS GROUP LIMITED
2023-10-06Appointment of Lkk Health Products Group Ii Limited as director on 2023-08-21
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-23AP01DIRECTOR APPOINTED CHRISTINE ANNE CLARKE
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WAI MAN LEUNG
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-02-23CH04SECRETARY'S DETAILS CHNAGED FOR MOURANT GOVERNANCE SERVICES (UK) LIMITED on 2021-06-28
2021-06-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM 1 Poultry London EC2R 8EJ England
2020-10-30REGISTERED OFFICE CHANGED ON 30/10/20 FROM , 1 Poultry, London, EC2R 8EJ, England
2020-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR WAI SUM SAMMY LEE
2020-03-20AP02Appointment of Lkk Health Products Group Limited as director on 2020-03-10
2020-03-20AP01DIRECTOR APPOINTED MR WAI MAN LEUNG
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS HEWITT
2019-12-29AA01Current accounting period shortened from 22/03/20 TO 31/12/19
2019-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 22/03/19
2019-11-19CH01Director's details changed for Mr Paul Francis Hewitt on 2019-10-17
2019-11-06AUDAUDITOR'S RESIGNATION
2019-05-28AA01Previous accounting period shortened from 31/03/19 TO 22/03/19
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094986140001
2019-04-10PSC08Notification of a person with significant control statement
2019-04-08PSC07CESSATION OF THACKERAY ESTATES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM 1 1 Poultry London EC2R 8EJ England
2019-04-05REGISTERED OFFICE CHANGED ON 05/04/19 FROM , 1 1 Poultry, London, EC2R 8EJ, England
2019-04-02RES15CHANGE OF COMPANY NAME 02/04/19
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2019-04-02AP01DIRECTOR APPOINTED MR MAN WAI NG
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BRETT ALEXANDER PALOS
2019-04-02AP04Appointment of Mourant Governance Services (Uk) Limited as company secretary on 2019-03-22
2019-04-02REGISTERED OFFICE CHANGED ON 02/04/19 FROM , 30 City Road, London, EC1Y 2AB, United Kingdom
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Mr Antony John David Alberti on 2015-08-01
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM 58-60 Berners Street London W1T 3JS United Kingdom
2015-07-23REGISTERED OFFICE CHANGED ON 23/07/15 FROM , 58-60 Berners Street, London, W1T 3JS, United Kingdom
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 094986140001
2015-04-01RES15CHANGE OF NAME 26/03/2015
2015-04-01CERTNMCompany name changed thackeray estates 31-35 eastcheap LIMITED\certificate issued on 01/04/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to QUALIBEST EASTCHEAP LIMITED 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 QUALIBEST EASTCHEAP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of QUALIBEST EASTCHEAP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 QUALIBEST EASTCHEAP LIMITED

Intangible Assets
Patents
We have not found any records of QUALIBEST EASTCHEAP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALIBEST EASTCHEAP LIMITED
Trademarks
We have not found any records of QUALIBEST EASTCHEAP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALIBEST EASTCHEAP LIMITED. 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 (41100 - Development of building projects) as QUALIBEST EASTCHEAP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALIBEST EASTCHEAP LIMITED 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 QUALIBEST EASTCHEAP LIMITED 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 QUALIBEST EASTCHEAP LIMITED 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.