Company NameQuincewood Limited
DirectorUdaykumar Kantilal Patel
Company StatusActive
Company Number01762674
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Udaykumar Kantilal Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceBritain
Correspondence Address38 Grays Lane
Ashtead Leatherhead
Surrey
KT21 1BU
Secretary NameMr Udaykumar Kantilal Patel
NationalityBritish
StatusCurrent
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceBritain
Correspondence Address38 Grays Lane
Ashtead Leatherhead
Surrey
KT21 1BU
Director NameMrs Jayaben Kantilal Patel
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(7 years, 9 months after company formation)
Appointment Duration28 years, 4 months (resigned 31 December 2019)
RoleAdministrator
Country of ResidenceBritain
Correspondence Address38 Grays Lane
Ashtead Leatherhead
Surrey
KT21 1BU

Contact

Websitequincewood.co.uk

Location

Registered AddressMeadowcroft
38 Grays Lane
Ashtead
Leatherhead Surrey
KT21 1BU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Yamunaji Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£604,091
Cash£663,006
Current Liabilities£182,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

5 April 1984Delivered on: 25 April 1984
Persons entitled: National Westminster 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: L/H 4 grove corner great bookham surrey and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Jayaben Kantilal Patel as a director on 31 December 2019 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 August 2010Director's details changed for Mr Udaykumar Kantilal Patel on 11 August 2010 (2 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Udaykumar Kantilal Patel on 11 August 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Return made up to 11/08/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 September 2008Return made up to 11/08/08; full list of members (4 pages)
17 September 2008Return made up to 11/08/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 September 2007Return made up to 11/08/07; full list of members (7 pages)
15 September 2007Return made up to 11/08/07; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 October 2006Return made up to 11/08/06; full list of members (7 pages)
31 October 2006Return made up to 11/08/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 October 2005Return made up to 11/08/05; full list of members (7 pages)
4 October 2005Return made up to 11/08/05; full list of members (7 pages)
24 February 2005Return made up to 11/08/04; full list of members (7 pages)
24 February 2005Return made up to 11/08/04; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
9 September 2003Return made up to 11/08/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
10 September 2002Return made up to 11/08/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
21 August 2001Return made up to 11/08/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Return made up to 11/08/00; full list of members (6 pages)
11 September 2000Return made up to 11/08/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 11/08/99; full list of members (6 pages)
13 September 1999Return made up to 11/08/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 August 1998Return made up to 11/08/98; full list of members (6 pages)
27 August 1998Return made up to 11/08/98; full list of members (6 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Return made up to 11/08/97; full list of members (6 pages)
7 November 1997Return made up to 11/08/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996Registered office changed on 03/07/96 from: 305 green lane, norbury, london, SW16 3LU (1 page)
3 July 1996Registered office changed on 03/07/96 from: 305 green lane, norbury, london, SW16 3LU (1 page)
1 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 December 1995Accounts for a small company made up to 31 March 1995 (14 pages)
24 August 1995Return made up to 11/08/95; full list of members (6 pages)
24 August 1995Return made up to 11/08/95; full list of members (6 pages)
16 October 1991Full accounts made up to 31 March 1991 (11 pages)
16 October 1991Full accounts made up to 31 March 1991 (11 pages)