QUILLRISE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8UE

Company number 04825559
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Thomas George Edwards as a secretary on 15 July 2016; Confirmation statement made on 8 July 2016 with updates; Director's details changed for Mrs Linda O'sullivan on 16 March 2016. The most likely internet sites of QUILLRISE LIMITED are www.quillrise.co.uk, and www.quillrise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quillrise Limited is a Private Limited Company. The company registration number is 04825559. Quillrise Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Quillrise Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £147.9k. It is £23.51k against last year. The cash in hand is £28.27k. It is £-72.33k against last year. And the total assets are £199.06k, which is £-101.8k against last year. O'SULLIVAN, Linda is a Director of the company. O'SULLIVAN, Terence Frank is a Director of the company. Secretary EDWARDS, Thomas George has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director O'SULLIVAN, Terence Frank has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


quillrise Key Finiance

LIABILITIES £147.9k
+18%
CASH £28.27k
-72%
TOTAL ASSETS £199.06k
-34%
All Financial Figures

Current Directors

Director
O'SULLIVAN, Linda
Appointed Date: 01 December 2011
61 years old

Director
O'SULLIVAN, Terence Frank
Appointed Date: 15 February 2016
58 years old

Resigned Directors

Secretary
EDWARDS, Thomas George
Resigned: 15 July 2016
Appointed Date: 07 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 April 2004
Appointed Date: 08 July 2003

Director
O'SULLIVAN, Terence Frank
Resigned: 01 December 2011
Appointed Date: 07 April 2004
58 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 April 2004
Appointed Date: 08 July 2003

Persons With Significant Control

Mr Terence Frank O'Sullivan
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mrs Linda O'Sullivan
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

QUILLRISE LIMITED Events

21 Sep 2016
Termination of appointment of Thomas George Edwards as a secretary on 15 July 2016
08 Sep 2016
Confirmation statement made on 8 July 2016 with updates
30 Mar 2016
Director's details changed for Mrs Linda O'sullivan on 16 March 2016
30 Mar 2016
Director's details changed for Mr Terence Frank O'sullivan on 16 March 2016
23 Feb 2016
Appointment of Mr Terence Frank O'sullivan as a director on 15 February 2016
...
... and 45 more events
26 Apr 2004
Secretary resigned
26 Apr 2004
New director appointed
26 Apr 2004
New secretary appointed
14 Apr 2004
Registered office changed on 14/04/04 from: 120 east road london N1 6AA
08 Jul 2003
Incorporation

QUILLRISE LIMITED Charges

10 September 2015
Charge code 0482 5559 0007
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
10 September 2015
Charge code 0482 5559 0006
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Freehold property 77 the broadway high street chesham title…
16 January 2006
Deed of charge over credit balances
Delivered: 26 January 2006
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property 51-57 london road twickenham by way of fixed…
13 January 2006
Legal charge over licensed premises
Delivered: 26 January 2006
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: L/H property 27 green lane northwood by way of fixed…
13 October 2005
Legal charge over licensed premises
Delivered: 25 October 2005
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: 77 the broadway chesham t/no BM193992 by way of fixed…
13 October 2005
Legal charge over licensed premises
Delivered: 25 October 2005
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: 230-236 high street slough t/no BK356740 by way of fixed…
26 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied on 24 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…