Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

WHEAT QUARTER LIMITED

9 SOUTH MOLTON STREET, LONDON, W1K 5QH,
Company Registration Number
10507878
Private Limited Company
Live but Receiver Manager on at least one charge

Company Overview

About Wheat Quarter Ltd
WHEAT QUARTER LIMITED was founded on 2016-12-02 and has its registered office in London. The organisation's status is listed as "Live but Receiver Manager on at least one charge". Wheat Quarter Limited 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
WHEAT QUARTER LIMITED
 
Legal Registered Office
9 SOUTH MOLTON STREET
LONDON
W1K 5QH
 
Previous Names
PLUTUS ESTATES (WGC) LIMITED23/01/2018
Filing Information
Company Number 10507878
Company ID Number 10507878
Date formed 2016-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Live but Receiver Manager on at least one charge
Lastest accounts 28/02/2021
Account next due 28/02/2023
Latest return 
Return next due 30/12/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB267091489  
Last Datalog update: 2023-02-05 18:02:26
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.
Companies with same name WHEAT QUARTER LIMITED
The following companies were found which have the same name as WHEAT QUARTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHEAT QUARTER PROPERTIES LIMITED 9 South Molton Street London W1K 5QH Active Company formed on the 2019-05-31
WHEAT QUARTER FOODHALL LIMITED No 1 Zmlc Office Hyde Way Welwyn Garden City AL7 3BU Active - Proposal to Strike off Company formed on the 2022-01-19

Company Officers of WHEAT QUARTER LIMITED

Current Directors
Officer Role Date Appointed
JEREMY JOHN DAVID FOOKS
Director 2017-03-30
PANKAJ KESHAVLAL RAJANI
Director 2016-12-02
STEVEN ROBERT TARRY
Director 2017-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILESH VIRENDRA PATEL
Director 2016-12-02 2017-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JOHN DAVID FOOKS RLAND ENERGY LIMITED Director 2011-05-18 CURRENT 2009-09-24 Active - Proposal to Strike off
JEREMY JOHN DAVID FOOKS ECLIPSE DESIGN AND BUILD MANAGEMENT CONTRACTING LIMITED Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2015-02-18
JEREMY JOHN DAVID FOOKS ECLIPSE LAND INVESTMENTS LIMITED Director 2008-11-21 CURRENT 2008-11-21 Dissolved 2014-05-06
JEREMY JOHN DAVID FOOKS WESTDENE DEVELOPMENTS LIMITED Director 2007-02-08 CURRENT 2006-04-27 Liquidation
JEREMY JOHN DAVID FOOKS TRILAND HOLDINGS LIMITED Director 2003-11-17 CURRENT 2003-08-06 Dissolved 2014-04-15
JEREMY JOHN DAVID FOOKS J.F. PROPERTY SERVICES LIMITED Director 1997-07-30 CURRENT 1997-07-03 Active
JEREMY JOHN DAVID FOOKS FOOKS PROPERTY COMPANY LIMITED Director 1996-07-01 CURRENT 1884-01-17 Liquidation
JEREMY JOHN DAVID FOOKS MASONS PROPERTY ADVISERS LIMITED Director 1991-08-23 CURRENT 1990-08-23 Active
PANKAJ KESHAVLAL RAJANI BOXERDOME LIMITED Director 2018-01-29 CURRENT 2006-10-11 Active
PANKAJ KESHAVLAL RAJANI ANNAKUT LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PANKAJ KESHAVLAL RAJANI CARDUUS (WEMBLEY) LIMITED Director 2016-07-13 CURRENT 2016-07-13 Dissolved 2016-11-22
PANKAJ KESHAVLAL RAJANI PLUTUS (RYE) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
PANKAJ KESHAVLAL RAJANI PLUTUS (IPSWICH) LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
PANKAJ KESHAVLAL RAJANI STAFFA ROCK PLC Director 2016-05-11 CURRENT 2015-06-12 Active
PANKAJ KESHAVLAL RAJANI PLUTUS ESTATES (BRAINTREE) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active
PANKAJ KESHAVLAL RAJANI PLUTUS ESTATES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
PANKAJ KESHAVLAL RAJANI MACALVINS LIMITED Director 2013-02-28 CURRENT 2013-02-18 Active
PANKAJ KESHAVLAL RAJANI LOMAS KINGTON LIMITED Director 2008-12-17 CURRENT 1995-02-08 Active - Proposal to Strike off
PANKAJ KESHAVLAL RAJANI MMR FINANCIAL CONSULTANTS LIMITED Director 2003-06-26 CURRENT 2003-06-26 Dissolved 2014-05-13
PANKAJ KESHAVLAL RAJANI SILVERBROOK ESTATES LIMITED Director 1995-04-11 CURRENT 1995-03-23 Active
PANKAJ KESHAVLAL RAJANI CROWNGAIN LIMITED Director 1991-11-14 CURRENT 1991-08-01 Active - Proposal to Strike off
STEVEN ROBERT TARRY EVERLEA HOMES LIMITED Director 2017-06-14 CURRENT 2017-06-14 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
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM No.1 Hyde Way Welwyn Garden City AL7 3BU England
2022-11-10Liquidation appointment of receiver
2022-11-10Liquidation appointment of receiver
2022-11-10RM01Liquidation appointment of receiver
2022-04-02CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-04-06CH01Director's details changed for Mr Jeremy John David Fooks on 2020-06-17
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-23PSC02Notification of Wheat Quarter Properties Limited as a person with significant control on 2019-08-29
2020-02-23PSC07CESSATION OF EVERLEA HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24AP01DIRECTOR APPOINTED MR JOHN MICHAEL WEST
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ KESHAVLAL RAJANI
2019-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 105078780005
2019-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105078780003
2019-06-01AA01Previous accounting period shortened from 31/07/19 TO 28/02/19
2019-04-24AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105078780002
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11PSC02Notification of Everlea Homes Limited as a person with significant control on 2018-12-16
2019-03-11PSC07CESSATION OF B3 LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-06PSC07CESSATION OF B3 LIVING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AP01DIRECTOR APPOINTED MR ALEXANDER GABRIEL SHELOCK
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT TARRY
2018-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105078780003
2018-04-26AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B3 LIVING LIMITED
2018-02-01PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOKS PROPERTY COMPANY LIMITED
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2018-01-31PSC07CESSATION OF PLUTUS ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOKS PROPERTY COMPANY LIMITED
2018-01-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B3 LIVING LIMITED
2018-01-23RES15CHANGE OF COMPANY NAME 23/01/18
2018-01-23CERTNMCOMPANY NAME CHANGED PLUTUS ESTATES (WGC) LIMITED CERTIFICATE ISSUED ON 23/01/18
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 105078780002
2017-12-18SH20Statement by Directors
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-18SH19Statement of capital on 2017-12-18 GBP 10
2017-12-18CAP-SSSolvency Statement dated 15/12/17
2017-12-18RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 15/12/2017
2017-12-18RES06REDUCE ISSUED CAPITAL 15/12/2017
2017-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105078780001
2017-09-25AA01PREVSHO FROM 31/12/2017 TO 31/07/2017
2017-06-15RES13AGREEMENT 02/06/2017
2017-06-15RES01ALTER ARTICLES 02/06/2017
2017-06-15RES01ALTER ARTICLES 02/06/2017
2017-06-15RES01ALTER ARTICLES 02/06/2017
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 105078780001
2017-05-16AP01DIRECTOR APPOINTED MR STEVEN ROBERT TARRY
2017-05-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SHAILESH PATEL
2017-04-21AP01DIRECTOR APPOINTED MR JEREMY JOHN DAVID FOOKS
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21SH0130/03/17 STATEMENT OF CAPITAL GBP 1000
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-12-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 WHEAT QUARTER 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 WHEAT QUARTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of WHEAT QUARTER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 WHEAT QUARTER LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where WHEAT QUARTER 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 WHEAT QUARTER 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 WHEAT QUARTER 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.