About

Registered Number: 03806388
Date of Incorporation: 13/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Cambridge House 27 Cambridge, Park, London, E11 2PU

 

Based in the United Kingdom, Quill Construction Ltd was founded on 13 July 1999, it's status at Companies House is "Active". There are 8 directors listed for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKINGS, Paul Fredrick 01 August 2018 - 1
JOHNSTON, Dean 13 July 1999 - 1
JOHNSTON, Robert 01 April 2010 - 1
KING, Ryan 16 February 2015 - 1
STONE, Louise Michelle 01 August 2018 - 1
MILLS, Simon George 05 April 2007 22 June 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Sharon Helen 04 April 2004 - 1
MC MAHON, Anthony Edward 13 July 1999 04 April 2004 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 26 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 23 July 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 13 June 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
MR01 - N/A 16 February 2017
AA - Annual Accounts 16 September 2016
MR01 - N/A 02 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 12 July 2006
395 - Particulars of a mortgage or charge 15 November 2005
395 - Particulars of a mortgage or charge 29 October 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 18 July 2005
AA - Annual Accounts 16 February 2005
225 - Change of Accounting Reference Date 16 February 2005
363s - Annual Return 06 August 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 08 September 2002
363s - Annual Return 08 August 2002
RESOLUTIONS - N/A 04 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 08 August 2001
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

A registered charge 31 August 2016 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal mortgage 01 November 2005 Fully Satisfied

N/A

Debenture 24 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.