Swindon
Wiltshire
SN1 1RN
Director Name | Mrs Shiromani Sharda Devi Quail |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2016(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wade House 37/39 Queen Street Swindon Wiltshire SN1 1RN |
Director Name | Dr Charles Harri Quail |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wade House 37-39 Queen Street Swindon Wiltshire SN1 1RN |
Director Name | Mrs Shiromani Sharda Devi Quail |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newoaks 11 Oakridge Avenue Radlett Herts WD7 8EW |
Secretary Name | Mrs Shiromani Snarda Evi Quail |
---|---|
Status | Resigned |
Appointed | 29 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Newoaks 11 Oakridge Avenue Radlett Herts WD7 8EW |
Secretary Name | Dr Charles Augustus Quail |
---|---|
Status | Resigned |
Appointed | 05 November 2010(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2011) |
Role | Company Director |
Correspondence Address | Wade House 37/39 Queen Street Swindon Wiltshire Sn1 !Rn |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Charles Augustus Quail 90.91% Ordinary |
---|---|
20 at £1 | Charles Augustus Quail 1.82% Ordinary A |
20 at £1 | Charles Harri Quail 1.82% Ordinary E |
20 at £1 | Natalie Quail 1.82% Ordinary C |
20 at £1 | Sanjay Quail 1.82% Ordinary D |
20 at £1 | Shiromani Sharda Devi Quail 1.82% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,773,425 |
Cash | £7,306 |
Current Liabilities | £948,783 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months ago) |
---|---|
Next Return Due | 12 November 2024 (7 months, 2 weeks from now) |
10 February 2016 | Delivered on: 10 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 54 the maltings st albans. Outstanding |
28 March 2013 | Delivered on: 30 March 2013 Satisfied on: 24 December 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 54 the maltings st. Albans hertfordshire. Fully Satisfied |
28 March 2013 | Delivered on: 30 March 2013 Satisfied on: 24 December 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets present and future including book debts buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2013 | Delivered on: 30 March 2013 Satisfied on: 24 December 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wade house 37-39 queen street swindon. Fully Satisfied |
18 January 2013 | Delivered on: 23 January 2013 Satisfied on: 22 March 2013 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) 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 charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 November 2011 | Delivered on: 12 November 2011 Satisfied on: 30 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (17 pages) |
---|---|
27 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
23 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
18 December 2020 | Appointment of Mr Charles Harri Quail as a director on 18 December 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
3 September 2020 | Change of details for Smileright Holdings Limited as a person with significant control on 28 August 2020 (2 pages) |
3 September 2020 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
19 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
2 January 2019 | Cessation of Shiromani Sharda Devi Quail as a person with significant control on 7 February 2017 (1 page) |
2 January 2019 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
2 January 2019 | Cessation of Charles Augustus Quail as a person with significant control on 7 February 2017 (1 page) |
2 January 2019 | Change of details for Smileright Holdings Limited as a person with significant control on 7 June 2018 (2 pages) |
2 January 2019 | Notification of Smileright Holdings Limited as a person with significant control on 7 February 2017 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
31 October 2018 | Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 November 2017 | Change of details for Dr Charles Augustus Quail as a person with significant control on 25 October 2016 (2 pages) |
21 November 2017 | Change of details for Dr Charles Augustus Quail as a person with significant control on 25 October 2016 (2 pages) |
21 November 2017 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 21 November 2017 (1 page) |
21 November 2017 | Notification of Shiromani Sharda Devi Quail as a person with significant control on 25 October 2016 (2 pages) |
21 November 2017 | Notification of Shiromani Sharda Devi Quail as a person with significant control on 25 October 2016 (2 pages) |
21 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Cancellation of shares. Statement of capital on 25 October 2016
|
10 November 2016 | Purchase of own shares. (3 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
25 October 2016 | Appointment of Mrs Shiromani Sharda Devi Quail as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Shiromani Sharda Devi Quail as a director on 25 October 2016 (2 pages) |
17 March 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Herts WD7 7AR to 34a Watling Street Radlett Hertfordshire WD7 7NN on 17 March 2016 (1 page) |
10 February 2016 | Registration of charge 074243110007, created on 10 February 2016 (43 pages) |
10 February 2016 | Registration of charge 074243110007, created on 10 February 2016 (43 pages) |
24 December 2015 | Satisfaction of charge 3 in full (1 page) |
24 December 2015 | Satisfaction of charge 5 in full (1 page) |
24 December 2015 | Satisfaction of charge 5 in full (1 page) |
24 December 2015 | Satisfaction of charge 3 in full (1 page) |
24 December 2015 | Satisfaction of charge 4 in full (1 page) |
24 December 2015 | Satisfaction of charge 4 in full (1 page) |
22 December 2015 | Registration of charge 074243110006, created on 18 December 2015 (40 pages) |
22 December 2015 | Registration of charge 074243110006, created on 18 December 2015 (40 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 May 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
26 May 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
23 February 2011 | Termination of appointment of Charles Quail as a secretary (1 page) |
23 February 2011 | Termination of appointment of Charles Quail as a secretary (1 page) |
30 November 2010 | Termination of appointment of Shiromani Quail as a secretary (1 page) |
30 November 2010 | Secretary's details changed for Dr. Charles Augustus Quail on 30 November 2010 (2 pages) |
30 November 2010 | Termination of appointment of Shiromani Quail as a secretary (1 page) |
30 November 2010 | Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of Dr. Charles Augustus Quail as a secretary (2 pages) |
30 November 2010 | Director's details changed for Dr Charles Augustus Quail on 30 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Dr. Charles Augustus Quail on 30 November 2010 (2 pages) |
30 November 2010 | Appointment of Dr. Charles Augustus Quail as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Shiromani Quail as a director (1 page) |
10 November 2010 | Termination of appointment of Shiromani Quail as a director (1 page) |
29 October 2010 | Incorporation
|
29 October 2010 | Incorporation
|