Background WavePink WaveYellow Wave

FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873)

FOUR QUARTERS (KENTISH TOWN) LIMITED (08784873) is an active UK company. incorporated on 21 November 2013. with registered office in Sittingbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOUR QUARTERS (KENTISH TOWN) LIMITED has been registered for 12 years. Current directors include DHILLON, Inderdeep Singh George.

Company Number
08784873
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
12 Conqueror Court, Sittingbourne, ME10 5BH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DHILLON, Inderdeep Singh George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR QUARTERS (KENTISH TOWN) LIMITED

FOUR QUARTERS (KENTISH TOWN) LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Sittingbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOUR QUARTERS (KENTISH TOWN) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08784873

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

FOUR QUARTERS (COLLEGE LANE) LIMITED
From: 21 November 2013To: 25 March 2014
Contact
Address

12 Conqueror Court Sittingbourne, ME10 5BH,

Previous Addresses

25 Bedford Square London England and Wales WC1B 3HH United Kingdom
From: 27 February 2017To: 21 November 2017
7 Cavendish Square London W1G 0PE
From: 14 August 2014To: 27 February 2017
81 Piccadilly London W1J 8HY United Kingdom
From: 21 November 2013To: 14 August 2014
Timeline

10 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Feb 14
Loan Secured
Feb 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 20
Director Joined
Nov 22
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

DHILLON, Inderdeep Singh George

Active
SittingbourneME10 5BH
Born January 1978
Director
Appointed 18 Oct 2022

BLACKSTAR CORPORATE SERVICES LLP

Resigned
LondonW1S 1JB
Corporate secretary
Appointed 21 Nov 2013
Resigned 04 Jan 2016

DOBSON, Fiona Mercedes

Resigned
LondonW1G 0PE
Born August 1970
Director
Appointed 21 Nov 2013
Resigned 24 Mar 2015

FRICK, Mario Kuno

Resigned
Balzers, Fl 949
Born May 1965
Director
Appointed 01 Jul 2016
Resigned 02 Jul 2019

KELLY, William Martin John

Resigned
Conqueror Court, SittingbourneME10 5BH
Born February 1963
Director
Appointed 21 Nov 2013
Resigned 28 Dec 2022

RAUTI, Stefan

Resigned
LondonW1G 0PE
Born August 1979
Director
Appointed 19 Feb 2014
Resigned 01 Jul 2016

Persons with significant control

1

Conqueror Court, SittingbourneME10 5BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
13 May 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Incorporation Company
21 November 2013
NEWINCIncorporation