Company NameQuill Impex Limited
DirectorSangeet Yashwant Shah
Company StatusActive
Company Number01002111
CategoryPrivate Limited Company
Incorporation Date9 February 1971(53 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSangeet Yashwant Shah
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(39 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameSangeet Yashwant Shah
StatusCurrent
Appointed29 November 2013(42 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 July 2010)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Director NameAmritlal Kachra Shah
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address17 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SJ
Director NameDhirendra Juthalal Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
Secretary NameAmritlal Kachra Shah
NationalityBritish
StatusResigned
Appointed31 October 1992(21 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address17 Dovercourt Gardens
Stanmore
Middlesex
HA7 4SJ
Secretary NameMrs Bindu Dhirendra Shah
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressUnit 1 Russell Court
Russell Gardens
Wickford
Essex
SS11 8QU
Director NameNikunj Narendra Shah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(29 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address138 Britten Close
London
NW11 7HW

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

216.3k at £1Ticasa Investment Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£419,040
Cash£56,977
Current Liabilities£278,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

7 March 2019Delivered on: 8 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Block & gasket 11-13 school road sale manchester title numbers GM419528 and GM419571.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 March 1999Delivered on: 30 March 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re quill impex limited united states dollar deposit account number 67207844. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
3 September 1993Delivered on: 14 September 1993
Persons entitled: Barclays Bank PLC,

Classification: Legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 mount view court, 310 frierm barnet lane, barnet, london,.
Outstanding
20 January 1989Delivered on: 26 January 1989
Satisfied on: 7 December 1993
Persons entitled: Bangkok Bank Limited.

Classification: Charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the companys deposit account at the bangkok bank limited number 126799 or any other bangkok bank limited account numbers.
Fully Satisfied
25 October 1985Delivered on: 29 October 1985
Satisfied on: 7 December 1993
Persons entitled: Bangkok Bank Limited.

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bils notes order receipts goods, stocks bonds debenture and other securities.
Fully Satisfied
12 August 1980Delivered on: 29 August 1980
Persons entitled: Bangkok Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brent green, hendon london NW4 ngl 357897.
Fully Satisfied
12 August 1980Delivered on: 29 August 1980
Persons entitled: Lenolar Investment Corporation.

Classification: Legal charge
Secured details: £200,000.
Particulars: Land at brent green, hendon, london NW4. Ngl 357897.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 November 2022Cessation of Waltraud Bertrams as a person with significant control on 23 October 2020 (1 page)
5 October 2022Director's details changed for Sangeet Yashwant Shah on 5 October 2022 (2 pages)
5 October 2022Termination of appointment of Dhirendra Juthalal Shah as a director on 30 September 2022 (1 page)
5 October 2022Secretary's details changed for Sangeet Yashwant Shah on 5 October 2022 (1 page)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 May 2022Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 1 Doughty Street London WC1N 2PH on 20 May 2022 (1 page)
31 October 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 November 2020Satisfaction of charge 6 in full (2 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 November 2020Satisfaction of charge 010021110007 in full (1 page)
9 November 2020Satisfaction of charge 5 in full (1 page)
9 November 2020Satisfaction of charge 010021110008 in full (1 page)
13 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 April 2020Director's details changed for Sangeet Yashwant Shah on 23 November 2019 (2 pages)
31 January 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
20 January 2020Notification of Johannes Gebhard Matt as a person with significant control on 4 April 2019 (2 pages)
20 January 2020Notification of Waltraud Bertrams as a person with significant control on 4 April 2019 (2 pages)
20 January 2020Cessation of Nayan Lalji Kachrabhai Shah as a person with significant control on 4 April 2019 (1 page)
3 September 2019Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD (1 page)
2 September 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2 September 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 March 2019Registration of charge 010021110008, created on 7 March 2019 (36 pages)
11 February 2019Registration of charge 010021110007, created on 5 February 2019 (41 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 October 2018Register(s) moved to registered office address C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD (1 page)
10 July 2018Group of companies' accounts made up to 31 December 2017 (11 pages)
27 June 2018Resolutions
  • RES13 ‐ Requirement to appoint auditors and have an auditors report is disapplied for financial year ending 31/12/2017 04/08/2017
(1 page)
29 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
19 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 216,292
(6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 216,292
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 216,292
(6 pages)
23 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 216,292
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2014Appointment of Sangeet Yashwant Shah as a secretary (2 pages)
6 January 2014Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page)
6 January 2014Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages)
6 January 2014Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages)
6 January 2014Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Mrs Bindu Dhirendra Shah on 18 November 2013 (1 page)
6 January 2014Registered office address changed from , Northway House 6Th Floor, 1379 High Road, Whetstone, London, N20 9LP on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Mrs Bindu Dhirendra Shah on 18 November 2013 (1 page)
6 January 2014Termination of appointment of Bindu Shah as a secretary (1 page)
6 January 2014Termination of appointment of Bindu Shah as a secretary (1 page)
6 January 2014Director's details changed for Sangeet Yashwant Shah on 18 November 2013 (2 pages)
6 January 2014Appointment of Sangeet Yashwant Shah as a secretary (2 pages)
6 January 2014Director's details changed for Dhirendra Juthalal Shah on 18 November 2013 (2 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 216,292
(6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 216,292
(6 pages)
25 September 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
25 September 2013Register inspection address has been changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
23 November 2010Termination of appointment of Eugene Derry as a director (1 page)
23 November 2010Termination of appointment of Eugene Derry as a director (1 page)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Appointment of Sangeet Yashwant Shah as a director (3 pages)
5 February 2010Appointment of Sangeet Yashwant Shah as a director (3 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 November 2006Return made up to 31/10/06; full list of members (5 pages)
10 November 2006Return made up to 31/10/06; full list of members (5 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
16 November 2005Return made up to 31/10/05; full list of members (6 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 November 2004Return made up to 31/10/04; full list of members (6 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
20 November 2003Return made up to 31/10/03; full list of members (6 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
19 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 February 2003Registered office changed on 26/02/03 from: northway house, 6TH floor, 1379 high road, london N20 9LP (1 page)
26 February 2003Registered office changed on 26/02/03 from: northway house, 6TH floor, 1379 high road, london N20 9LP (1 page)
14 January 2003Return made up to 31/10/02; full list of members (6 pages)
14 January 2003Return made up to 31/10/02; full list of members (6 pages)
16 October 2002Registered office changed on 16/10/02 from: 3 mountview court, 310 friern barnet lane, whetstone london, N20 0LD (1 page)
16 October 2002Registered office changed on 16/10/02 from: 3 mountview court, 310 friern barnet lane, whetstone london, N20 0LD (1 page)
18 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Return made up to 31/10/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 November 2000Return made up to 31/10/00; full list of members (5 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Return made up to 31/10/00; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 December 1999Return made up to 31/10/99; full list of members (7 pages)
22 December 1999Return made up to 31/10/99; full list of members (7 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
30 March 1999Particulars of mortgage/charge (5 pages)
30 March 1999Particulars of mortgage/charge (5 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Return made up to 31/10/97; full list of members (7 pages)
10 November 1997Return made up to 31/10/97; full list of members (7 pages)
10 November 1997Director's particulars changed (1 page)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 November 1996Return made up to 31/10/96; full list of members (6 pages)
7 November 1996Return made up to 31/10/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1995Return made up to 31/10/95; full list of members (16 pages)
3 November 1995Return made up to 31/10/95; full list of members (16 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 February 1971Incorporation (12 pages)
9 February 1971Incorporation (12 pages)