Company NameThe Quilt Room Limited
DirectorsPamela Lintott and Nicola Helen Humphrey
Company StatusLiquidation
Company Number02571169
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameMrs Pamela Lintott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameMrs Pamela Lintott
NationalityBritish
StatusCurrent
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration33 years, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMs Nicola Helen Humphrey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1997(6 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMrs Rosemary Miller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 1997)
RoleRetailer
Correspondence Address119 Nutley Lane
Reigate
Surrey
RH2 9EE

Contact

Websitewww.quiltroom.co.uk
Telephone01306 877307
Telephone regionDorking

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£78,735
Cash£9,901
Current Liabilities£126,088

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 January 2023 (1 year, 3 months ago)
Next Return Due16 January 2024 (overdue)

Filing History

13 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
12 December 2019Change of details for Mrs Pamela Lintott as a person with significant control on 21 October 2019 (2 pages)
12 December 2019Change of details for Ms Nicola Helen Humphrey as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page)
23 January 2019Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page)
2 January 2019Director's details changed for Ms Nicola Helen Humphrey on 2 January 2019 (2 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
2 January 2019Director's details changed for Mrs Pamela Lintott on 2 January 2019 (2 pages)
2 January 2019Change of details for Mrs Pamela Lintott as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Change of details for Ms Nicola Helen Humphrey as a person with significant control on 2 January 2019 (2 pages)
2 January 2019Secretary's details changed for Mrs Pamela Lintott on 2 January 2019 (1 page)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
8 January 2017Director's details changed for Mrs Pamela Lintott on 20 October 2016 (2 pages)
8 January 2017Director's details changed for Mrs Pamela Lintott on 20 October 2016 (2 pages)
8 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
8 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
3 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
3 January 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Nicola Helen Lintott on 25 January 2011 (3 pages)
25 January 2011Director's details changed for Nicola Helen Lintott on 25 January 2011 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
13 January 2009Return made up to 02/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
23 June 2008Return made up to 02/01/08; full list of members (4 pages)
23 June 2008Director's change of particulars / nicola lintott / 01/01/2008 (1 page)
23 June 2008Director's change of particulars / nicola lintott / 01/01/2008 (1 page)
23 June 2008Return made up to 02/01/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 April 2007Return made up to 02/01/07; full list of members (2 pages)
3 April 2007Return made up to 02/01/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
3 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 02/01/06; full list of members (2 pages)
24 January 2006Return made up to 02/01/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 July 2005Return made up to 02/01/05; full list of members (2 pages)
20 July 2005Return made up to 02/01/05; full list of members (2 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 January 2004Return made up to 02/01/04; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 January 2003Return made up to 02/01/03; full list of members (7 pages)
26 January 2003Return made up to 02/01/03; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
18 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 February 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 02/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
18 February 2000Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 January 2000Return made up to 02/01/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 January 1999Return made up to 02/01/99; full list of members (5 pages)
28 January 1999Return made up to 02/01/99; full list of members (5 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 January 1998Return made up to 02/01/98; full list of members (5 pages)
23 January 1998Return made up to 02/01/98; full list of members (5 pages)
17 December 1997New director appointed (1 page)
17 December 1997New director appointed (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
16 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 January 1997Return made up to 02/01/97; no change of members (4 pages)
26 January 1997Return made up to 02/01/97; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)