About

Registered Number: 03326343
Date of Incorporation: 03/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 33 Maple Leaf Close, Newhaven, East Sussex, BN9 9YA,

 

Based in East Sussex, Quintessential English Designs Ltd was founded on 03 March 1997, it has a status of "Active". The companies directors are listed as Smith, Geoffrey John Edward, Smith, Joan Marie, Deakin-smith, Susan Marion in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Geoffrey John Edward 03 March 1997 - 1
SMITH, Joan Marie 22 March 2001 - 1
DEAKIN-SMITH, Susan Marion 03 March 1997 22 January 2001 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 04 March 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AD01 - Change of registered office address 15 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
RESOLUTIONS - N/A 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 09 November 2004
RESOLUTIONS - N/A 02 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 18 November 2003
RESOLUTIONS - N/A 01 November 2003
363s - Annual Return 04 April 2003
RESOLUTIONS - N/A 03 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 03 April 2002
RESOLUTIONS - N/A 29 August 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 April 2000
RESOLUTIONS - N/A 28 October 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 13 April 1999
RESOLUTIONS - N/A 26 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 24 March 1998
225 - Change of Accounting Reference Date 08 October 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.