Company NameQuillspur Limited
Company StatusActive
Company Number01533828
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Dong Zhao
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed10 August 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-3-203, Fushi Road Tian Cun, Haidian District
Beijing
China
Director NameMs Rong Liu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed10 August 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSino-I Campus, 3rd Floor, Building B No. 1 Disheng
Beijing Economic-Technological Development Area
Beijing
100176
Director NameBen Hei Yu
Date of BirthJune 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed12 October 2022(41 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleMerchant
Country of ResidenceHong Kong
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameHau Hian Lee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed25 January 1992(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 17 July 2012)
RoleCompany Executive
Country of ResidenceMalaysia
Correspondence AddressJalan Raja Di-Hilir
30350 Ipoh
Perak
Malaysia
Director NameMr Reginald Mason Nelson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 January 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressPilgrims Cottage Croft Lane
Crondall
Farnham
Surrey
GU10 5QF
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed25 January 1992(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameLoi Heng Lim
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed26 June 1996(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleManager
Correspondence Address15 Persiaran Bintang
Taman Kinta Ipoh
Perak Malaysia 31400
Secretary NameMr David James Ridley
NationalityBritish
StatusResigned
Appointed24 October 1996(15 years, 10 months after company formation)
Appointment Duration16 years (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameMr Chee Kum Fan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed10 November 1997(16 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 July 2012)
RoleCompany Executive
Country of ResidenceMalaysia
Correspondence Address15 Laluan Ipoh Perdana
Taman Ipoh Perdana
31400 Ipoh
Perak
Malaysia
Director NameSusan Mei Wan Low
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(31 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameYik Wai Lau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameHon Keong Chin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameShuoy Huah Ling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Paul Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameDavid Lawrence Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameXin Yu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameLei Zhao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2012(31 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 November 2020)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ

Contact

Websitecrabtree-evelyn.co.uk
Email address[email protected]
Telephone0800 1114406
Telephone regionFreephone

Location

Registered Address15 Bonhill Street London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Crabtree & Evelyn Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,200
Current Liabilities£10,200

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

1 December 2020Termination of appointment of Wigmore Secretaries Limited as a secretary on 3 November 2020 (1 page)
31 August 2020Cessation of Hon Keong Chin as a person with significant control on 10 August 2020 (1 page)
31 August 2020Termination of appointment of Xin Yu as a director on 10 August 2020 (1 page)
31 August 2020Termination of appointment of Lei Zhao as a director on 10 August 2020 (1 page)
31 August 2020Appointment of Ms. Rong Liu as a director on 10 August 2020 (2 pages)
31 August 2020Appointment of Ms. Dong Zhao as a director on 10 August 2020 (2 pages)
31 August 2020Cessation of Mui Leng Loh as a person with significant control on 10 August 2020 (1 page)
31 August 2020Cessation of Susan Mei Wan Low as a person with significant control on 10 August 2020 (1 page)
31 August 2020Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page)
19 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (5 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 April 2019Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (5 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
23 July 2014Full accounts made up to 31 March 2014 (10 pages)
23 July 2014Full accounts made up to 31 March 2014 (10 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(7 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
9 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
9 August 2013Appointment of Hon Keong Chin as a director (2 pages)
9 August 2013Termination of appointment of Yik Lau as a director (1 page)
9 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
9 August 2013Appointment of Hon Keong Chin as a director (2 pages)
9 August 2013Termination of appointment of Yik Lau as a director (1 page)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
23 November 2012Termination of appointment of Hau Lee as a director (1 page)
23 November 2012Termination of appointment of Chee Fan as a director (1 page)
23 November 2012Termination of appointment of Chee Fan as a director (1 page)
23 November 2012Appointment of Yik Wai Lau as a director (2 pages)
23 November 2012Appointment of Yik Wai Lau as a director (2 pages)
23 November 2012Appointment of Susan Mei Wan Low as a director (2 pages)
23 November 2012Appointment of Susan Mei Wan Low as a director (2 pages)
23 November 2012Termination of appointment of Hau Lee as a director (1 page)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Termination of appointment of David Ridley as a secretary (1 page)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
13 January 2012Full accounts made up to 30 September 2011 (9 pages)
13 January 2012Full accounts made up to 30 September 2011 (9 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 February 2011Register(s) moved to registered inspection location (1 page)
1 February 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register inspection address has been changed (1 page)
31 January 2011Register inspection address has been changed (1 page)
10 December 2010Full accounts made up to 30 September 2010 (12 pages)
10 December 2010Full accounts made up to 30 September 2010 (12 pages)
27 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Hau Hian Lee on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Hau Hian Lee on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Hau Hian Lee on 1 January 2010 (2 pages)
13 January 2010Full accounts made up to 30 September 2009 (11 pages)
13 January 2010Full accounts made up to 30 September 2009 (11 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
30 March 2009Return made up to 25/01/09; full list of members (3 pages)
6 January 2009Full accounts made up to 30 September 2008 (13 pages)
6 January 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
15 February 2008Return made up to 25/01/08; full list of members (2 pages)
9 March 2007Full accounts made up to 30 September 2006 (13 pages)
9 March 2007Full accounts made up to 30 September 2006 (13 pages)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
23 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
23 January 2006Full accounts made up to 30 September 2005 (9 pages)
23 January 2006Full accounts made up to 30 September 2005 (9 pages)
10 February 2005Full accounts made up to 30 September 2004 (9 pages)
10 February 2005Full accounts made up to 30 September 2004 (9 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
27 March 2004Return made up to 25/01/04; full list of members (7 pages)
27 March 2004Return made up to 25/01/04; full list of members (7 pages)
10 February 2004Full accounts made up to 30 September 2003 (9 pages)
10 February 2004Full accounts made up to 30 September 2003 (9 pages)
10 December 2003Registered office changed on 10/12/03 from: c/o crabtree & evelyn 6 kensington church street london W8 2PD (1 page)
10 December 2003Registered office changed on 10/12/03 from: c/o crabtree & evelyn 6 kensington church street london W8 2PD (1 page)
20 May 2003Full accounts made up to 30 September 2002 (10 pages)
20 May 2003Full accounts made up to 30 September 2002 (10 pages)
11 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2002Full accounts made up to 30 September 2001 (10 pages)
10 April 2002Full accounts made up to 30 September 2001 (10 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
14 March 2001Full accounts made up to 30 September 2000 (11 pages)
21 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
14 February 2000Return made up to 25/01/00; full list of members (6 pages)
14 February 2000Return made up to 25/01/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 September 1999 (11 pages)
6 February 2000Full accounts made up to 30 September 1999 (11 pages)
28 May 1999Full accounts made up to 30 September 1998 (10 pages)
28 May 1999Full accounts made up to 30 September 1998 (10 pages)
29 January 1999Return made up to 25/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1999Return made up to 25/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
11 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
9 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Full accounts made up to 30 September 1997 (9 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
16 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (4 pages)
4 March 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1997Return made up to 25/01/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 July 1996New director appointed (1 page)
10 July 1996New director appointed (1 page)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
28 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
10 December 1980Incorporation (13 pages)
10 December 1980Incorporation (13 pages)