Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Quartet Books Limited
Quartet Books Limited is a liquidation company incorporated on 11 September 1972 with the registered office located in London, Greater London. Quartet Books Limited was registered 53 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
01071220
Private limited company
Age
53 years
Incorporated
11 September 1972
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 December 2020
(4 years ago)
Next confirmation dated
29 December 2021
Was due on
12 January 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1530 days
For period
1 Jul
⟶
30 Jun 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2020
Was due on
30 June 2021
(4 years ago)
Learn more about Quartet Books Limited
Contact
Address
3 Field Court
London
WC1R 5EF
Same address for the past
4 years
Companies in WC1R 5EF
Telephone
02076363992
Email
Available in Endole App
Website
Quartetbooks.co.uk
See All Contacts
People
Officers
3
Shareholders
19
Controllers (PSC)
1
Mr Tommy Rafael Sihombing
Director • Manager Office Maintenance • Indonesian • Lives in UK • Born in Apr 1973
David John Elliott
Director • Publisher • British • Lives in UK • Born in May 1943
Mr Timothy John Samuel Cochrane
Secretary • British • Lives in England • Born in Mar 1947
Mr Naim Ibrahim Attallah
PSC • British • Lives in England • Born in May 1931
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Literary Review Quarto Limited(The)
Mr Timothy John Samuel Cochrane is a mutual person.
Active
J-Joo Ltd
Mr Tommy Rafael Sihombing is a mutual person.
Active
Namara Limited
Mr Timothy John Samuel Cochrane is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
£1.27K
Decreased by £32 (-2%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£373.33K
Decreased by £37.16K (-9%)
Total Liabilities
-£789.17K
Increased by £126.42K (+19%)
Net Assets
-£415.85K
Decreased by £163.58K (+65%)
Debt Ratio (%)
211%
Increased by 49.93% (+31%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
4 Years Ago on 23 Aug 2021
Registered Address Changed
4 Years Ago on 23 Aug 2021
Mr Tommy Rafael Sihombing Appointed
4 Years Ago on 30 Jun 2021
John Roddison Resigned
4 Years Ago on 31 Mar 2021
Naim Ibrahim Attallah Resigned
4 Years Ago on 2 Feb 2021
Confirmation Submitted
4 Years Ago on 5 Jan 2021
Full Accounts Submitted
5 Years Ago on 30 Mar 2020
Mr John Roddison Details Changed
5 Years Ago on 1 Mar 2020
Confirmation Submitted
5 Years Ago on 2 Jan 2020
Full Accounts Submitted
6 Years Ago on 15 Mar 2019
Get Alerts
Get Credit Report
Discover Quartet Books Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 5 August 2024
Submitted on 10 Oct 2024
Liquidators' statement of receipts and payments to 5 August 2023
Submitted on 12 Oct 2023
Liquidators' statement of receipts and payments to 5 August 2022
Submitted on 11 Oct 2022
Statement of affairs
Submitted on 8 Sep 2021
Registered office address changed from 25 Shepherd Market London W1J 7PP to 3 Field Court London WC1R 5EF on 23 August 2021
Submitted on 23 Aug 2021
Appointment of a voluntary liquidator
Submitted on 23 Aug 2021
Resolutions
Submitted on 23 Aug 2021
Appointment of Mr Tommy Rafael Sihombing as a director on 30 June 2021
Submitted on 7 Jul 2021
Termination of appointment of John Roddison as a director on 31 March 2021
Submitted on 20 Apr 2021
Termination of appointment of Naim Ibrahim Attallah as a director on 2 February 2021
Submitted on 11 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs