Company NameQuail Limited
DirectorThomas Richard Glen Downes
Company StatusActive
Company Number03056489
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Previous NameElectronic Communication Devices Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Richard Glen Downes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Shillingstone Blandford Road
Blandford
Dorset
DT11 0SF
Secretary NameLouis Raymond
NationalityMalaysian
StatusResigned
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Braxted Park
Streatham
London
SW16 3AU
Secretary NameO'Brien Kenney Michael
NationalityIrish
StatusResigned
Appointed21 October 1997(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address6 Campden Road
Croydon
CR2 7EN
Secretary NameMr Shushil Kumar Chohan
NationalityBritish
StatusResigned
Appointed31 March 2002(6 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Amherst Avenue
London
W13 8NQ

Contact

Websitewww.quail.co.uk

Location

Registered Address209 Harbour Yard Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,479,559
Gross Profit£1,290,800
Net Worth£274,373
Cash£3,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 4 days from now)

Charges

10 January 2000Delivered on: 19 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1995Delivered on: 11 October 1995
Satisfied on: 25 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 August 2021Registered office address changed from Unit 6 92 Lots Road London SW10 0QD to 209 Harbour Yard Chelsea Harbour London SW10 0XD on 11 August 2021 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
2 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(3 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
14 August 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
22 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
7 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
7 July 2014All of the property or undertaking has been released from charge 2 (2 pages)
7 July 2014Termination of appointment of Shushil Chohan as a secretary (1 page)
7 July 2014Termination of appointment of Shushil Chohan as a secretary (1 page)
7 July 2014All of the property or undertaking has been released from charge 2 (2 pages)
7 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10
(3 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
22 November 2012Full accounts made up to 31 December 2011 (13 pages)
22 November 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Registered office address changed from 92 Lots Road London SW10 0QD on 12 July 2012 (1 page)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 92 Lots Road London SW10 0QD on 12 July 2012 (1 page)
8 February 2012Full accounts made up to 31 December 2010 (13 pages)
8 February 2012Full accounts made up to 31 December 2010 (13 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 December 2009 (13 pages)
11 January 2011Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 31 December 2008 (14 pages)
9 January 2010Full accounts made up to 31 December 2008 (14 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Return made up to 15/05/08; full list of members (3 pages)
3 October 2008Return made up to 15/05/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / shushil chohan / 02/10/2008 (2 pages)
2 October 2008Secretary's change of particulars / shushil chohan / 02/10/2008 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
25 June 2007Return made up to 15/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
3 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 August 2005Return made up to 15/05/05; full list of members (2 pages)
1 August 2005Return made up to 15/05/05; full list of members (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (13 pages)
3 September 2004Full accounts made up to 31 December 2003 (13 pages)
23 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2002Return made up to 15/05/02; full list of members (6 pages)
8 July 2002Return made up to 15/05/02; full list of members (6 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
8 April 2002Full accounts made up to 31 December 2001 (15 pages)
8 April 2002Full accounts made up to 31 December 2001 (15 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
22 May 2000Return made up to 15/05/00; full list of members (6 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Full accounts made up to 31 December 1999 (15 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
19 January 2000Particulars of mortgage/charge (4 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
20 May 1999Return made up to 15/05/99; no change of members (4 pages)
20 May 1999Return made up to 15/05/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 October 1998Full accounts made up to 31 December 1997 (11 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Return made up to 15/05/97; no change of members (4 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Return made up to 15/05/97; no change of members (4 pages)
16 March 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
3 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Accounting reference date notified as 31/12 (1 page)
28 December 1995Company name changed electronic communication devices LIMITED\certificate issued on 29/12/95 (6 pages)
28 December 1995Company name changed electronic communication devices LIMITED\certificate issued on 29/12/95 (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
15 May 1995Incorporation (18 pages)
15 May 1995Incorporation (18 pages)