Fleet
Hampshire
GU51 4PW
Secretary Name | Rosemary Anne Tyndall |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Fleet Road Fleet Hampshire GU51 4PW |
Director Name | Mr Gregory Tyndall |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Director Name | Mrs Kristy Tyndall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.quicksilverreading.com |
---|---|
Email address | [email protected] |
Registered Address | Building 3 North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5 at £1 | Michael Francis Tyndall 5.00% Ordinary |
---|---|
5 at £1 | Rosemary Tyndall 5.00% Ordinary |
45 at £1 | Gregory Tyndall 45.00% Ordinary |
45 at £1 | Kristy Tyndall 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,145 |
Cash | £18,166 |
Current Liabilities | £90,996 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
28 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
25 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 April 2022 | Change of details for Mr Gregory Tyndall as a person with significant control on 1 April 2022 (2 pages) |
26 April 2022 | Registered office address changed from High Stone House 165 High Street Barnet Hertfordshire EN5 5SU to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 26 April 2022 (1 page) |
26 April 2022 | Change of details for Mr Gregory Tyndall as a person with significant control on 1 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr Gregory Tyndall on 1 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mrs Kristy Tyndall on 26 April 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
15 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 June 2016 | Statement of company's objects (2 pages) |
28 June 2016 | Statement of company's objects (2 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Amended accounts made up to 30 September 2011 (14 pages) |
5 July 2012 | Amended accounts made up to 30 September 2011 (14 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
12 December 2011 | Amended accounts made up to 30 September 2010 (14 pages) |
12 December 2011 | Amended accounts made up to 30 September 2010 (14 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Appointment of Mr Gregory Tyndall as a director (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Appointment of Mrs Kristy Tyndall as a director (2 pages) |
28 April 2011 | Appointment of Mrs Kristy Tyndall as a director (2 pages) |
28 April 2011 | Appointment of Mr Gregory Tyndall as a director (2 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
12 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from Unit 2, the Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Registered office address changed from Unit 2, the Old Coach House Alston Works Alston Road Barnet Hertfordshire EN5 4EL on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Michael Francis Tyndall on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
28 July 2008 | Return made up to 01/04/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from the old coach house alston works alston road barnet hertfordshire EN5 4HJ (1 page) |
28 July 2008 | Return made up to 01/04/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from the old coach house alston works alston road barnet hertfordshire EN5 4HJ (1 page) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
4 May 2007 | Return made up to 01/04/07; full list of members (6 pages) |
4 May 2007 | Return made up to 01/04/07; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
14 April 2004 | Return made up to 01/04/04; full list of members
|
14 April 2004 | Return made up to 01/04/04; full list of members
|
31 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
26 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
4 September 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 June 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
11 June 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
3 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
31 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
16 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
16 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
4 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
3 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 01/04/99; no change of members (4 pages) |
26 February 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 February 1999 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
26 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Incorporation (14 pages) |
1 April 1997 | Incorporation (14 pages) |