Shillingstone Blandford Road
Blandford
Dorset
DT11 0SF
Secretary Name | Louis Raymond |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Braxted Park Streatham London SW16 3AU |
Secretary Name | O'Brien Kenney Michael |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1997(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Campden Road Croydon CR2 7EN |
Secretary Name | Mr Shushil Kumar Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Amherst Avenue London W13 8NQ |
Website | www.quail.co.uk |
---|
Registered Address | 209 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,479,559 |
Gross Profit | £1,290,800 |
Net Worth | £274,373 |
Cash | £3,918 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 4 days from now) |
10 January 2000 | Delivered 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 1995 | Delivered 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 |
10 July 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
15 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 August 2021 | Registered 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 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
14 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
22 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 July 2014 | Termination of appointment of Shushil Chohan as a secretary (1 page) |
7 July 2014 | Termination of appointment of Shushil Chohan as a secretary (1 page) |
7 July 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 July 2012 | Registered office address changed from 92 Lots Road London SW10 0QD on 12 July 2012 (1 page) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from 92 Lots Road London SW10 0QD on 12 July 2012 (1 page) |
8 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (14 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
3 October 2008 | Return made up to 15/05/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / shushil chohan / 02/10/2008 (2 pages) |
2 October 2008 | Secretary's change of particulars / shushil chohan / 02/10/2008 (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
1 August 2005 | Return made up to 15/05/05; full list of members (2 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 July 2004 | Return made up to 15/05/04; full list of members
|
23 July 2004 | Return made up to 15/05/04; full list of members
|
21 July 2003 | Return made up to 15/05/03; full list of members
|
21 July 2003 | Return made up to 15/05/03; full list of members
|
28 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
8 July 2002 | Return made up to 15/05/02; full list of members (6 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2001 | Return made up to 15/05/01; full list of members
|
22 May 2001 | Return made up to 15/05/01; full list of members
|
22 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Return made up to 15/05/97; no change of members (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Return made up to 15/05/97; no change of members (4 pages) |
16 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
31 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
23 January 1996 | Accounting reference date notified as 31/12 (1 page) |
28 December 1995 | Company name changed electronic communication devices LIMITED\certificate issued on 29/12/95 (6 pages) |
28 December 1995 | Company name changed electronic communication devices LIMITED\certificate issued on 29/12/95 (6 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
11 October 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Incorporation (18 pages) |
15 May 1995 | Incorporation (18 pages) |