Company NameQuinlan Group Limited
DirectorsSiobhan Quinlan and Derek Quinlan
Company StatusActive
Company Number08574757
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Siobhan Quinlan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Derek Quinlan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameOwen Kelly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence Address18b Charles Street
London
W1J 5DU
Director NameGerard Marian Murphy
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address21 Erida House, 37 Clarges Street
Mayfair
London
W1J 7EL

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Siobhan Quinlan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

1 July 2023Compulsory strike-off action has been discontinued (1 page)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Termination of appointment of Derek Quinlan as a director on 17 November 2022 (1 page)
8 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 October 2021Change of details for Mrs Siobhan Quinlan as a person with significant control on 23 September 2021 (2 pages)
1 October 2021Director's details changed for Mrs Siobhan Quinlan on 23 September 2021 (2 pages)
30 September 2021Director's details changed for Mr Derek Quinlan on 23 September 2021 (2 pages)
30 September 2021Registered office address changed from 20 Berkeley Square London London, England W1J 6EQ to 14th Floor 33 Cavendish Square London W1G 0PW on 30 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
3 August 2020Director's details changed for Mr Derek Quinlan on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Ms Siobhan Quinlan on 15 March 2019 (2 pages)
31 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
31 July 2020Change of details for Mrs Siobhan Quinlan as a person with significant control on 15 March 2019 (2 pages)
30 July 2020Director's details changed for Mr Derek Quinlan on 15 June 2020 (2 pages)
30 July 2020Director's details changed for Mr Derek Quinlan on 25 February 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 February 2020Appointment of Mr Derek Quinlan as a director on 25 February 2020 (2 pages)
12 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
27 March 2019Director's details changed for Ms Siobhan Quinlan on 15 March 2019 (2 pages)
27 March 2019Change of details for Mrs Siobhan Quinlan as a person with significant control on 15 March 2019 (2 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
22 August 2017Notification of Siobhan Quinlan as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Siobhan Quinlan as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
3 August 2017Change of details for a person with significant control (2 pages)
2 August 2017Director's details changed for Ms Siobhan Quinlan on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Ms Siobhan Quinlan on 2 August 2017 (2 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
16 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
27 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 December 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 20 Berkeley Square London London, England W1J 6EQ on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 20 Berkeley Square London London, England W1J 6EQ on 18 December 2015 (2 pages)
27 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 September 2014Termination of appointment of Owen Kelly as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Gerard Marian Murphy as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Owen Kelly as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Gerard Marian Murphy as a director on 25 September 2014 (1 page)
29 September 2014Appointment of Ms Siobhan Quinlan as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Ms Siobhan Quinlan as a director on 25 September 2014 (2 pages)
30 August 2014Company name changed della capital LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2014Company name changed della capital LIMITED\certificate issued on 30/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
(3 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
11 November 2013Director's details changed for Owen Kelly on 28 October 2013 (2 pages)
11 November 2013Director's details changed for Owen Kelly on 30 October 2013 (2 pages)
11 November 2013Director's details changed for Owen Kelly on 30 October 2013 (2 pages)
11 November 2013Director's details changed for Owen Kelly on 28 October 2013 (2 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)