London
EC2A 4LU
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gray`S Inn Road London WC1X 8HP |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Hertfordshire EN6 2NX |
Director Name | Mr Terence Frank O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Cottage Dudden Hill Lane London NW10 1BJ |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Quillrise Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,088 |
Cash | £100 |
Current Liabilities | £54,188 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
28 September 2022 | Delivered on: 11 October 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
---|---|
2 September 2019 | Delivered on: 5 September 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Please refer to clause 3 of the mortgage debenture attached. Outstanding |
19 May 2009 | Delivered on: 23 May 2009 Persons entitled: David Rymer Smith and Byron Herbert Perry Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,760.00. Outstanding |
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
10 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
13 October 2022 | Satisfaction of charge 064116640002 in full (1 page) |
11 October 2022 | Registration of charge 064116640003, created on 28 September 2022 (41 pages) |
24 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
12 January 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
9 December 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
6 November 2019 | Director's details changed for Mrs Linda O'sullivan on 23 September 2019 (2 pages) |
24 October 2019 | Change of details for Quillrise Limited as a person with significant control on 3 October 2019 (2 pages) |
23 September 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 23 September 2019 (1 page) |
5 September 2019 | Registration of charge 064116640002, created on 2 September 2019 (21 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
12 October 2017 | Change of details for Quillrise Limited as a person with significant control on 7 April 2016 (2 pages) |
12 October 2017 | Change of details for Quillrise Limited as a person with significant control on 7 April 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 May 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page) |
30 March 2016 | Director's details changed for Mrs Linda O'sullivan on 16 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mrs Linda O'sullivan on 16 March 2016 (2 pages) |
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Appointment of Mrs Linda O'sullivan as a director (2 pages) |
3 April 2012 | Appointment of Mrs Linda O'sullivan as a director (2 pages) |
3 April 2012 | Termination of appointment of Terence O'sullivan as a director (1 page) |
3 April 2012 | Termination of appointment of Terence O'sullivan as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP on 29 November 2009 (1 page) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Ad 31/10/07\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
13 May 2009 | Director appointed mr terence frank o'sullivan (2 pages) |
13 May 2009 | Appointment terminated secretary david vallance (1 page) |
13 May 2009 | Ad 31/10/07\gbp si 99@1=99\gbp ic 100/199\ (1 page) |
13 May 2009 | Appointment terminated director lee galloway (1 page) |
13 May 2009 | Appointment terminated director lee galloway (1 page) |
13 May 2009 | Return made up to 29/10/08; full list of members (3 pages) |
13 May 2009 | Director appointed mr terence frank o'sullivan (2 pages) |
13 May 2009 | Return made up to 29/10/08; full list of members (3 pages) |
13 May 2009 | Appointment terminated secretary david vallance (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2007 | Incorporation (16 pages) |
29 October 2007 | Incorporation (16 pages) |