Company NameQuizdoor Limited
DirectorsErnesto Pietro Dellapina and Barbara Rose Jones
Company StatusActive
Company Number01433911
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ernesto Pietro Dellapina
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameBarbara Rose Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFourth Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Secretary NameD&G Block Management Limited (Corporation)
StatusCurrent
Appointed01 October 2023(44 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
Correspondence Address4th Floor 192-198 Vauxhall Bridge Road
London
SW1V 1DX
Director NameMr Andrew William Ferris
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 July 1999)
RoleInsurance Executive
Correspondence Address18 The Walk
Potters Bar
Hertfordshire
EN6 1QE
Director NameCharles De Beaufort Griffiths
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 1994)
RoleChartered Accountant
Correspondence Address9 Culford Mansions
London
SW3 2SS
Director NameMr Wilbur Lewis
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 April 2000)
RoleCompany Executive
Correspondence AddressFlat 5 1-10 Culford Mansions
London
SW3 2SS
Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration29 years, 7 months (resigned 10 June 2021)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameJanet Elizabeth Dain
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address10a Culford Mansions
Culford Gardens
London
SW3 2SS
Director NameLieutenant Colonel Archibald John Miller-Bakewell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 03 November 2004)
RoleOfficer-HM Armed Forces
Country of ResidenceUnited Kingdom
Correspondence AddressWaterston
Careston
Brechin
Angus
DD9 6RS
Scotland
Director NameJanet Elizabeth Dain
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 September 2006)
RoleCounsellor
Correspondence Address10a Culford Mansions
Culford Gardens
London
SW3 2SS
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed29 April 2002(22 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMary Ann Machale
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 November 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Old House
Wonston
Winchester
Hampshire
SO21 3LS
Director NameMr Robert Peter Leechman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(27 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVillage Farm House
Salperton
Cheltenham
Gloucestershire
GL54 4EE
Wales
Director NameMiss Emma Judy Graham
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(28 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Mulberry Walk
London
SW3 6DY
Director NameJonathan Robert Bailie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(31 years after company formation)
Appointment Duration3 years (resigned 13 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Culford Mansions
Gulford Gardens
London
SW3 2SS
Director NameMary Galloway Herms
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2023)
RoleInvestor Relations And Attorney
Country of ResidenceUnited States
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed15 October 2020(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(44 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressFourth Floor
192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Ms V.j.m. Mather
9.55%
Ordinary
78 at £1Ahsan Din & Sujata Din
9.31%
Ordinary
78 at £1Amir Ali Lari
9.31%
Ordinary
78 at £1Leonardo Del Pozzo D'annone
9.31%
Ordinary
78 at £1Ne Properties LTD
9.31%
Ordinary
78 at £1S.g. Graham & A.b. Graham
9.31%
Ordinary
78 at £1Sanjiv Bhargava & Mrs Meeta Bhargava
9.31%
Ordinary
69 at £1C.m. Wigan & Hugh De Vere Welchman
8.23%
Ordinary
69 at £1Edward H. Bradley & Vivien Bradley
8.23%
Ordinary
69 at £1Neil F. Jones
8.23%
Ordinary
35 at £1Culford Gardens Properties LTD
4.18%
Ordinary
24 at £1Alexandra Mary Daly & James Peter Kenneth Daly
2.86%
Ordinary
24 at £1Ernesto Dellapina
2.86%
Ordinary

Financials

Year2014
Net Worth£679
Cash£3,539
Current Liabilities£4,200

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

16 October 2023Appointment of D&G Block Management Limited as a secretary on 1 October 2023 (2 pages)
12 October 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 12 October 2023 (1 page)
30 September 2023Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
30 August 2023Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page)
10 July 2023Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
10 July 2023Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Mr Ernesto Pietro Dellapina on 10 July 2023 (2 pages)
10 July 2023Director's details changed for Barbara Rose Jones on 10 July 2023 (2 pages)
5 June 2023Micro company accounts made up to 28 September 2022 (4 pages)
26 April 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
28 February 2023Termination of appointment of Mary Galloway Herms as a director on 28 February 2023 (1 page)
4 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
12 April 2022Micro company accounts made up to 28 September 2021 (4 pages)
3 November 2021Director's details changed for Barbara Rose Jones on 3 November 2021 (2 pages)
3 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
3 November 2021Director's details changed for Mr Ernesto Pietro Dellapina on 3 November 2021 (2 pages)
12 July 2021Micro company accounts made up to 28 September 2020 (4 pages)
18 June 2021Termination of appointment of Charles Michael Wigan as a director on 10 June 2021 (1 page)
20 May 2021Appointment of Barbara Rose Jones as a director on 19 May 2021 (2 pages)
6 January 2021Confirmation statement made on 31 October 2020 with updates (5 pages)
3 December 2020Director's details changed for Mary Galloway Herms on 15 October 2020 (2 pages)
3 December 2020Registered office address changed from 57 West End Lane Pinner Middlesex HA5 1AH to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Anne Coleman as a secretary on 15 October 2020 (1 page)
3 December 2020Appointment of Ince Gd Corporate Services Limited as a secretary on 15 October 2020 (2 pages)
3 December 2020Director's details changed for Mr Charles Michael Wigan on 15 October 2020 (2 pages)
3 December 2020Director's details changed for Mr Ernesto Pietro Dellapina on 15 October 2020 (2 pages)
27 July 2020Micro company accounts made up to 28 September 2019 (4 pages)
16 January 2020Appointment of Mary Galloway Herms as a director on 13 January 2020 (2 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Emma Judy Graham as a director on 1 May 2019 (1 page)
9 May 2019Total exemption full accounts made up to 28 September 2018 (8 pages)
20 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 28 September 2017 (9 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
25 July 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 28 September 2016 (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (5 pages)
16 June 2016Appointment of Mr Ernesto Pietro Dellapina as a director on 19 May 2016 (2 pages)
16 June 2016Appointment of Mr Ernesto Pietro Dellapina as a director on 19 May 2016 (2 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,000
(3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 838
(6 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 838
(6 pages)
19 August 2015Total exemption small company accounts made up to 28 September 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 28 September 2014 (5 pages)
17 August 2015Termination of appointment of Jonathan Robert Bailie as a director on 13 July 2013 (1 page)
17 August 2015Termination of appointment of Jonathan Robert Bailie as a director on 13 July 2013 (1 page)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 838
(7 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 838
(7 pages)
16 September 2014Termination of appointment of Robert Peter Leechman as a director on 27 August 2014 (2 pages)
16 September 2014Termination of appointment of Robert Peter Leechman as a director on 27 August 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 28 September 2013 (5 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 838
(9 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 838
(9 pages)
13 March 2013Total exemption full accounts made up to 28 September 2012 (4 pages)
13 March 2013Total exemption full accounts made up to 28 September 2012 (4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
16 March 2012Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Robert Peter Leechman on 9 March 2012 (2 pages)
17 February 2012Total exemption full accounts made up to 28 September 2011 (4 pages)
17 February 2012Total exemption full accounts made up to 28 September 2011 (4 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
1 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 28 September 2010 (6 pages)
16 November 2010Appointment of Jonathan Robert Bailie as a director (2 pages)
16 November 2010Appointment of Jonathan Robert Bailie as a director (2 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
14 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 28 September 2009 (6 pages)
14 December 2009Director's details changed for Emma Judy Graham on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Emma Judy Graham on 31 October 2009 (2 pages)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
14 December 2009Director's details changed for Mr Charles Michael Wigan on 31 October 2009 (2 pages)
14 December 2009Director's details changed for Mr Charles Michael Wigan on 31 October 2009 (2 pages)
16 December 2008Director appointed emma judy graham (2 pages)
16 December 2008Total exemption full accounts made up to 29 September 2008 (6 pages)
16 December 2008Total exemption full accounts made up to 29 September 2008 (6 pages)
16 December 2008Director appointed emma judy graham (2 pages)
19 November 2008Return made up to 31/10/08; full list of members (9 pages)
19 November 2008Return made up to 31/10/08; full list of members (9 pages)
19 December 2007Total exemption full accounts made up to 28 September 2007 (6 pages)
19 December 2007Total exemption full accounts made up to 28 September 2007 (6 pages)
26 November 2007Return made up to 31/10/07; full list of members (5 pages)
26 November 2007Return made up to 31/10/07; full list of members (5 pages)
28 November 2006Total exemption full accounts made up to 28 September 2006 (6 pages)
28 November 2006Total exemption full accounts made up to 28 September 2006 (6 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
10 November 2006Return made up to 31/10/06; full list of members (6 pages)
10 November 2006Return made up to 31/10/06; full list of members (6 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
24 November 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
24 November 2005Total exemption full accounts made up to 28 September 2005 (6 pages)
21 November 2005Return made up to 31/10/05; full list of members (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Return made up to 31/10/05; full list of members (5 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 April 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
19 April 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
3 December 2004Return made up to 31/10/04; full list of members (12 pages)
3 December 2004Return made up to 31/10/04; full list of members (12 pages)
17 May 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
17 May 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
1 December 2003Return made up to 31/10/03; full list of members (12 pages)
1 December 2003Return made up to 31/10/03; full list of members (12 pages)
8 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
8 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
30 November 2002Return made up to 31/10/02; full list of members (12 pages)
30 November 2002Return made up to 31/10/02; full list of members (12 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
19 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
19 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
8 November 2001Return made up to 31/10/01; full list of members (11 pages)
8 November 2001Return made up to 31/10/01; full list of members (11 pages)
8 December 2000Director resigned (2 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 December 2000Full accounts made up to 28 September 2000 (6 pages)
8 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 December 2000Full accounts made up to 28 September 2000 (6 pages)
8 December 2000Director resigned (2 pages)
15 December 1999Full accounts made up to 28 September 1999 (6 pages)
15 December 1999Full accounts made up to 28 September 1999 (6 pages)
1 December 1999Director resigned (1 page)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
1 December 1999Director resigned (1 page)
17 December 1998Return made up to 31/10/98; no change of members (4 pages)
17 December 1998Full accounts made up to 28 September 1998 (6 pages)
17 December 1998Return made up to 31/10/98; no change of members (4 pages)
17 December 1998Full accounts made up to 28 September 1998 (6 pages)
19 December 1997Full accounts made up to 28 September 1997 (6 pages)
19 December 1997Full accounts made up to 28 September 1997 (6 pages)
11 December 1997Return made up to 31/10/97; full list of members (7 pages)
11 December 1997Return made up to 31/10/97; full list of members (7 pages)
8 July 1997Full accounts made up to 28 September 1996 (6 pages)
8 July 1997Full accounts made up to 28 September 1996 (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 106/114 borough high street london SE1 1LB (1 page)
11 December 1996Registered office changed on 11/12/96 from: 106/114 borough high street london SE1 1LB (1 page)
11 December 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1996Return made up to 31/10/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 1996Full accounts made up to 28 September 1995 (12 pages)
30 July 1996Full accounts made up to 28 September 1995 (12 pages)
29 November 1995Return made up to 31/10/95; change of members (6 pages)
29 November 1995Return made up to 31/10/95; change of members (6 pages)
19 April 1995Full accounts made up to 28 September 1994 (10 pages)
19 April 1995Full accounts made up to 28 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)