London
EC2A 4LU
Secretary Name | Mrs Pamela Lintott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Ms Nicola Helen Humphrey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Mrs Rosemary Miller |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 November 1997) |
Role | Retailer |
Correspondence Address | 119 Nutley Lane Reigate Surrey RH2 9EE |
Website | www.quiltroom.co.uk |
---|---|
Telephone | 01306 877307 |
Telephone region | Dorking |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,735 |
Cash | £9,901 |
Current Liabilities | £126,088 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 16 January 2024 (overdue) |
13 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
12 December 2019 | Change of details for Mrs Pamela Lintott as a person with significant control on 21 October 2019 (2 pages) |
12 December 2019 | Change of details for Ms Nicola Helen Humphrey as a person with significant control on 21 October 2019 (2 pages) |
21 October 2019 | Registered 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 2019 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
2 January 2019 | Director's details changed for Ms Nicola Helen Humphrey on 2 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
2 January 2019 | Director's details changed for Mrs Pamela Lintott on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Mrs Pamela Lintott as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Ms Nicola Helen Humphrey as a person with significant control on 2 January 2019 (2 pages) |
2 January 2019 | Secretary's details changed for Mrs Pamela Lintott on 2 January 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
8 January 2017 | Director's details changed for Mrs Pamela Lintott on 20 October 2016 (2 pages) |
8 January 2017 | Director's details changed for Mrs Pamela Lintott on 20 October 2016 (2 pages) |
8 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
3 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
3 January 2015 | Statement of capital following an allotment of shares on 24 November 2014
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Nicola Helen Lintott on 25 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Nicola Helen Lintott on 25 January 2011 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 June 2008 | Return made up to 02/01/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / nicola lintott / 01/01/2008 (1 page) |
23 June 2008 | Director's change of particulars / nicola lintott / 01/01/2008 (1 page) |
23 June 2008 | Return made up to 02/01/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 April 2007 | Return made up to 02/01/07; full list of members (2 pages) |
3 April 2007 | Return made up to 02/01/07; full list of members (2 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 July 2005 | Return made up to 02/01/05; full list of members (2 pages) |
20 July 2005 | Return made up to 02/01/05; full list of members (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
26 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 February 2001 | Return made up to 02/01/01; full list of members
|
12 February 2001 | Return made up to 02/01/01; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 60 doughty street london WC1N 2LS (1 page) |
14 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
14 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
28 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (5 pages) |
17 December 1997 | New director appointed (1 page) |
17 December 1997 | New director appointed (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
26 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |