Company NameQuicksouth Limited
DirectorAntony John Dean
Company StatusActive
Company Number01816057
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(31 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
Director NamePaul Martin Allamand
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
RoleSolicitor
Correspondence Address32 St Georges Road
Badshot Lea
Farnham
Surrey
GU9 9LX
Director NameJillian Mary Coomber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 February 2005)
RoleSecretary
Correspondence AddressRonars Cottage Farm Lane
Crondall
Farnham
Surrey
GU10 5QE
Director NameMichael John Coomber
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 04 February 2005)
RoleBuilder
Correspondence AddressRonars Cottage Farm Lane
Crondall
Farnham
Surrey
GU10 5QE
Director NameBeryl Frost
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 April 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Tanshire Park Shackleford Road
Elstead
Surrey
GU8 6LB
Secretary NamePaul Martin Allamand
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address32 St Georges Road
Badshot Lea
Farnham
Surrey
GU9 9LX
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(21 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
Essex
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £1Derrick Charles Frost
60.00%
Ordinary
400 at £1Beryl Frost
40.00%
Ordinary

Financials

Year2014
Net Worth£27,748
Cash£30,622
Current Liabilities£2,874

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

6 April 1989Delivered on: 17 April 1989
Satisfied on: 8 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Auto house. St. Georges road. Aldershot hampshire.
Fully Satisfied
16 December 1986Delivered on: 23 December 1986
Satisfied on: 8 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 6 cromwell road camberley surrey. Title no sy 179485.
Fully Satisfied
30 April 1986Delivered on: 14 May 1986
Satisfied on: 8 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 cromwell road, camberley surrey title no sy 43488.
Fully Satisfied
26 April 1985Delivered on: 9 May 1985
Satisfied on: 8 August 2012
Persons entitled:
Beryl Frost
Derrick Charles Frost

Classification: Legal charge
Secured details: £125,000.
Particulars: Upper floors 26 london road guildford surrey.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Director's details changed for Mr Antony John Dean on 22 January 2019 (2 pages)
8 January 2019Confirmation statement made on 24 December 2018 with updates (4 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 May 2016Appointment of Antony John Dean as a director on 1 April 2016 (3 pages)
7 May 2016Appointment of Antony John Dean as a director on 1 April 2016 (3 pages)
21 April 2016Termination of appointment of Derrick Charles Frost as a director on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Beryl Frost as a director on 1 April 2016 (2 pages)
21 April 2016Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 21 April 2016 (2 pages)
21 April 2016Termination of appointment of Derrick Charles Frost as a director on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Beryl Frost as a director on 1 April 2016 (2 pages)
21 April 2016Registered office address changed from Oak House Tanshire Park Shackleford Road Elstead Surrey GU8 6LB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE on 21 April 2016 (2 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
2 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 January 2013Director's details changed for Derrick Charles Frost on 24 December 2012 (2 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Derrick Charles Frost on 24 December 2012 (2 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH on 7 July 2011 (2 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Beryl Frost on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Beryl Frost on 24 December 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 April 2008Appointment terminated director and secretary paul allamand (1 page)
9 April 2008Appointment terminated director and secretary paul allamand (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 March 2003Registered office changed on 04/03/03 from: c/o tenon LIMITED ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page)
4 March 2003Registered office changed on 04/03/03 from: c/o tenon LIMITED ashcombe court, woolsack way godalming surrey GU7 1LQ (1 page)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 May 2002Registered office changed on 08/05/02 from: tenon prudential buildings epsom road guildford surrey GU1 3JW (1 page)
8 May 2002Registered office changed on 08/05/02 from: tenon prudential buildings epsom road guildford surrey GU1 3JW (1 page)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(7 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Full accounts made up to 31 March 1998 (10 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 January 1996Registered office changed on 18/01/96 from: 8 north street guildford surrey GU1 4AF (1 page)
18 January 1996Registered office changed on 18/01/96 from: 8 north street guildford surrey GU1 4AF (1 page)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Full accounts made up to 31 March 1995 (10 pages)
13 October 1995Full accounts made up to 31 March 1995 (10 pages)
10 January 1994Return made up to 31/12/93; full list of members (5 pages)
10 January 1994Return made up to 31/12/93; full list of members (5 pages)
31 October 1990Return made up to 04/09/90; full list of members (4 pages)
31 October 1990Return made up to 04/09/90; full list of members (4 pages)
10 April 1986Annual return made up to 15/11/85 (4 pages)
10 April 1986Annual return made up to 15/11/85 (4 pages)
14 May 1984Incorporation (14 pages)
14 May 1984Incorporation (14 pages)