Company NameQuintessence Developments Ltd
DirectorRichard Edward Porter
Company StatusActive - Proposal to Strike off
Company Number09374135
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 2 months ago)
Previous NameBspoke Property Investments Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Edward Porter
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Matthew Tony Porter
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressFirst Floor Offices
227 High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due28 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 January

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

11 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
11 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
6 August 2021Change of details for Mr Richard Edward Porter as a person with significant control on 6 August 2021 (2 pages)
6 August 2021Cessation of Janet Emily Lily Porter as a person with significant control on 6 August 2021 (1 page)
21 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
28 April 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
12 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
29 January 2021Current accounting period shortened from 29 January 2020 to 28 January 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
29 January 2020Unaudited abridged accounts made up to 31 January 2019 (7 pages)
11 November 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to First Floor Offices 227 High Street Epping Essex CM16 4BP on 11 November 2019 (1 page)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
1 August 2019Second filing of Confirmation Statement dated 09/04/2018 (8 pages)
26 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 July 2019Change of share class name or designation (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 201909/04/19 Statement of Capital gbp 3 (4 pages)
11 July 2019Termination of appointment of Matthew Tony Porter as a director on 19 April 2017 (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Notification of Janet Emily Lily Porter as a person with significant control on 19 April 2017 (2 pages)
9 May 2019Change of details for Mr Richard Edward Porter as a person with significant control on 19 April 2017 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 19 April 2017
  • GBP 3
(3 pages)
22 January 2019Director's details changed for Mr Richard Edward Porter on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from Cambridge House Cambridge Park London E11 2PU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 January 2019 (1 page)
15 January 2019Unaudited abridged accounts made up to 31 January 2018 (6 pages)
16 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 01/08/2019.
(4 pages)
19 March 2018Registered office address changed from 1st Floor 227 High Street Epping CM16 4BP England to Cambridge House Cambridge Park London E11 2PU on 19 March 2018 (1 page)
8 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 August 2017Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor 227 High Street Epping CM16 4BP on 22 August 2017 (1 page)
22 August 2017Registered office address changed from The Malt Barn Downhall Rd Matching Green Essex CM17 0QE to 1st Floor 227 High Street Epping CM16 4BP on 22 August 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Appointment of Mr Matthew Tony Porter as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Matthew Tony Porter as a director on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)