Company NameQed Intellectual Property Limited
Company StatusDissolved
Company Number00403229
CategoryPrivate Limited Company
Incorporation Date16 January 1946(78 years, 4 months ago)
Dissolution Date19 September 2023 (7 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Michel Jeroen Elsenga
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed20 January 2020(74 years after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameDr Kenneth Walter Gray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressBroadgates
Manor Road
Penn
Buckinghamshire
HP10 8JA
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed01 October 1992(46 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed01 February 1993(47 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 April 1993)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Secretary NameEvie Kyriakides Christodoulides
NationalityBritish
StatusResigned
Appointed15 April 1993(47 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 March 1994)
Role050368
Correspondence Address18a Fulwood Gardens
Twickenham
TW1 1EN
Director NameRobin Geoffrey Marsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(47 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address5 St Martins Close
Lower Earley
Reading
Berkshire
RG6 4BS
Secretary NameGerard Kennedy
NationalityBritish
StatusResigned
Appointed18 March 1994(48 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address3 Maple Close
Winnersh
Wokingham
Berkshire
RG11 5PE
Secretary NameDavid Graham Hulston
NationalityAustralian
StatusResigned
Appointed27 November 1995(49 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 1996)
RoleFinance Director
Correspondence Address38 Riverside Drive
Chertsey Lane
Staines
Middlesex
TW18 3JN
Director NameDr John White
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Leys House
Leys Road
Cumnor
Oxfordshire
OX2 9QF
Director NameDavid Graham Hulston
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1996(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 1998)
RoleFinancial Director
Correspondence Address38 Riverside Drive
Chertsey Lane
Staines
Middlesex
TW18 3JN
Secretary NamePaul Andreas Christoforou
NationalityBritish
StatusResigned
Appointed31 October 1996(50 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2001)
RoleSolicitor
Correspondence Address1 Spring Grove Charters Road
Ascot
Berkshire
SL5 9QB
Director NameKeith Leaman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(51 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address45 Magyar Crescent
Whitestone
Nuneaton
Warwickshire
CV11 4SG
Director NameAndrew James Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(51 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 1998)
RoleCompany Director
Correspondence Address21 Horseshoe Crescent
Peatmoor
Swindon
Wiltshire
SN5 5AH
Director NameDr Stephen Ellis Potter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 December 2003)
RoleCompany Director
Correspondence Address25 Stubbs Wood
Chesham Bois
Buckinghamshire
HP6 6EY
Director NameDavid Graham Hulston
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 1998(52 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address38 Riverside Drive
Chertsey Lane
Staines
Middlesex
TW18 3JN
Director NameDr Kenneth Walter Gray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2003)
RoleCompany Director
Correspondence Address1a King Street
London
SW1Y 6QG
Director NameAndrew James Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(52 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 March 2001)
RoleCompany Director
Correspondence Address21 Horseshoe Crescent
Peatmoor
Swindon
Wiltshire
SN5 5AH
Secretary NameNoni Lovell
NationalityBritish
StatusResigned
Appointed28 February 2001(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressLittle Coppice
23 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NT
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(55 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameJames Ellis-Rees
NationalityBritish
StatusResigned
Appointed18 February 2003(57 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2004)
RoleLegal Counsel
Correspondence Address55 Crescent Lane
London
SW4 9PT
Director NameRudolph Burger
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2003(57 years, 11 months after company formation)
Appointment Duration5 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address8 Denbigh Close
London
W11 2QH
Director NameMr Neil John Muttock
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2009)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address6 Kings Avenue
Muswell Hill
London
N10 1PB
Secretary NameJennifer Marie Jones
NationalityBritish
StatusResigned
Appointed12 May 2004(58 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address6 Kings Avenue
Muswell Hill
London
N10 1PB
Director NameMr Alan David Goldring
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Oakleigh Avenue
London
N20 9JH
Secretary NameThomas Bernard Doyle
NationalityBritish
StatusResigned
Appointed01 February 2008(62 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2010)
RoleCompany Director
Correspondence Address62 Brampton Road
Uxbridge
Middlesex
UB10 0DR
Director NameMrs Helene Michelle Whelbourn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(64 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2015)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
145 Cannon Street
London
EC4N 5BP
Director NameMr Tom Farrand
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(66 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2017)
RoleTrademark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Sarosh Daruwala
StatusResigned
Appointed01 August 2012(66 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Eric Johannes Siecker
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed04 September 2015(69 years, 8 months after company formation)
Appointment Duration6 months (resigned 04 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenown House (2nd Floor) Bury Street
London
EC3A 5AR
Director NameMr Eric Johannes Siecker
Date of BirthMay 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2017(71 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRenown House 33-34 Bury Street
London
EC3A 5AR
Secretary NameAshish Meswani (Corporation)
StatusResigned
Appointed23 November 2010(64 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2012)
Correspondence AddressParchment House 13 Northburgh Street
London
EC1V 0JP

Contact

Websitewww.qed-ip.com

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 February 2010Delivered on: 19 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 1996Delivered on: 14 November 1996
Satisfied on: 27 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1953Delivered on: 3 March 1953
Satisfied on: 12 November 1996
Persons entitled: Martins Bank Limited

Classification: Assignment
Secured details: All monies due etc.
Particulars: All debts growing due to the buy & interest therein & benefit of all securities for the same under various contracts. (For details see doc. 20).
Fully Satisfied

Filing History

12 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
11 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Michel Jeroen Elsenga as a director on 20 January 2020 (2 pages)
22 January 2020Termination of appointment of Eric Johannes Siecker as a director on 20 January 2020 (1 page)
6 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
6 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (50 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
22 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
22 December 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
22 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (71 pages)
22 December 2018Resolutions
  • RES13 ‐ Audit exemption 479A 13/11/2018
(2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Compulsory strike-off action has been discontinued (1 page)
4 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
4 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 September 2017Appointment of Mr Eric Johannes Siecker as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Tom Farrand as a director on 1 September 2017 (1 page)
13 September 2017Appointment of Mr Eric Johannes Siecker as a director on 1 September 2017 (2 pages)
13 September 2017Termination of appointment of Tom Farrand as a director on 1 September 2017 (1 page)
28 November 2016Termination of appointment of Sarosh Daruwala as a secretary on 3 October 2016 (1 page)
28 November 2016Termination of appointment of Sarosh Daruwala as a secretary on 3 October 2016 (1 page)
17 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages)
17 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
17 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (72 pages)
17 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
17 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 August 2016Registered office address changed from Renown House (2nd Floor) Bury Street London EC3A 5AR England to 27/28 Eastcastle Street London W1W 8DH on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Renown House (2nd Floor) Bury Street London EC3A 5AR England to 27/28 Eastcastle Street London W1W 8DH on 10 August 2016 (1 page)
7 March 2016Termination of appointment of Eric Johannes Siecker as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Eric Johannes Siecker as a director on 4 March 2016 (1 page)
20 January 2016Registered office address changed from 5th Floor 145 Cannon Street London EC4N 5BP to Renown House (2nd Floor) Bury Street London EC3A 5AR on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 5th Floor 145 Cannon Street London EC4N 5BP to Renown House (2nd Floor) Bury Street London EC3A 5AR on 20 January 2016 (1 page)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,581,320
(4 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,581,320
(4 pages)
19 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,581,320
(4 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (72 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
8 September 2015Appointment of Mr Eric Johannes Siecker as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Eric Johannes Siecker as a director on 4 September 2015 (2 pages)
8 September 2015Appointment of Mr Eric Johannes Siecker as a director on 4 September 2015 (2 pages)
7 September 2015Termination of appointment of Helene Michelle Whelbourn as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Helene Michelle Whelbourn as a director on 4 September 2015 (1 page)
7 September 2015Termination of appointment of Helene Michelle Whelbourn as a director on 4 September 2015 (1 page)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,581,320
(4 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,581,320
(4 pages)
10 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,581,320
(4 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,581,320
(4 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,581,320
(4 pages)
14 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,581,320
(4 pages)
12 April 2013Accounts made up to 31 December 2012 (14 pages)
12 April 2013Accounts made up to 31 December 2012 (14 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Mrs Helene Michelle Whelbourn on 27 March 2012 (2 pages)
9 October 2012Director's details changed for Mrs Helene Michelle Whelbourn on 27 March 2012 (2 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 August 2012Termination of appointment of Ashish Meswani as a secretary (1 page)
13 August 2012Termination of appointment of Ashish Meswani as a secretary (1 page)
13 August 2012Appointment of Mr Sarosh Daruwala as a secretary (1 page)
13 August 2012Appointment of Mr Sarosh Daruwala as a secretary (1 page)
16 July 2012Accounts made up to 31 December 2011 (15 pages)
16 July 2012Accounts made up to 31 December 2011 (15 pages)
13 June 2012Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Parchment House 13 Northburgh Street London EC1V 0JP on 13 June 2012 (1 page)
22 March 2012Appointment of Mr Tom Farrand as a director (2 pages)
22 March 2012Appointment of Mr Tom Farrand as a director (2 pages)
12 December 2011Accounts made up to 31 December 2010 (17 pages)
12 December 2011Accounts made up to 31 December 2010 (17 pages)
23 November 2011Appointment of Ashish Meswani as a secretary (2 pages)
23 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
23 November 2011Appointment of Ashish Meswani as a secretary (2 pages)
22 November 2011Termination of appointment of Thomas Doyle as a secretary (1 page)
22 November 2011Termination of appointment of Thomas Doyle as a secretary (1 page)
22 November 2011Termination of appointment of Alan Goldring as a director (1 page)
22 November 2011Termination of appointment of Alan Goldring as a director (1 page)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 June 2010Appointment of Helene Michelle Whelbourne as a director (3 pages)
18 June 2010Appointment of Helene Michelle Whelbourne as a director (3 pages)
3 June 2010Accounts made up to 31 December 2009 (12 pages)
3 June 2010Accounts made up to 31 December 2009 (12 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2010Memorandum and Articles of Association (6 pages)
17 February 2010Memorandum and Articles of Association (6 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Alan David Goldring on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Alan David Goldring on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Alan David Goldring on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
20 October 2009Termination of appointment of Neil Muttock as a director (1 page)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
20 October 2009Termination of appointment of Neil Muttock as a director (1 page)
20 October 2009Director's details changed for Mr Alan David Goldring on 1 February 2008 (2 pages)
16 April 2009Accounts made up to 31 December 2008 (12 pages)
16 April 2009Accounts made up to 31 December 2008 (12 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
17 December 2008Return made up to 01/10/08; full list of members (3 pages)
3 September 2008Accounts made up to 31 December 2007 (11 pages)
3 September 2008Accounts made up to 31 December 2007 (11 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 6 aztec row berners road london N1 0PW (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Registered office changed on 13/02/08 from: 6 aztec row berners road london N1 0PW (1 page)
13 February 2008New secretary appointed (2 pages)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
2 August 2007Accounts made up to 31 December 2006 (13 pages)
2 August 2007Accounts made up to 31 December 2006 (13 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
4 December 2006Return made up to 01/10/06; full list of members (2 pages)
3 August 2006Accounts made up to 31 December 2005 (12 pages)
3 August 2006Accounts made up to 31 December 2005 (12 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
11 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 August 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 31 March 2003 (11 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (5 pages)
27 June 2005Declaration of satisfaction of mortgage/charge (5 pages)
8 June 2005Registered office changed on 08/06/05 from: dawley road hayes middlesex UB3 1HH (1 page)
8 June 2005Registered office changed on 08/06/05 from: dawley road hayes middlesex UB3 1HH (1 page)
24 May 2005Return made up to 01/10/04; full list of members (6 pages)
24 May 2005Return made up to 01/10/04; full list of members (6 pages)
29 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
29 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New secretary appointed (2 pages)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Nc inc already adjusted 12/05/04 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Nc inc already adjusted 12/05/04 (1 page)
21 June 2004Ad 12/05/04--------- £ si 1481320@1=1481320 £ ic 100000/1581320 (2 pages)
21 June 2004Ad 12/05/04--------- £ si 1481320@1=1481320 £ ic 100000/1581320 (2 pages)
8 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
16 December 2003New director appointed (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (3 pages)
13 November 2003Return made up to 01/10/03; full list of members (7 pages)
13 November 2003Return made up to 01/10/03; full list of members (7 pages)
20 October 2003Accounts made up to 31 March 2002 (14 pages)
20 October 2003Accounts made up to 31 March 2002 (14 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
15 October 2002Return made up to 01/10/02; full list of members (8 pages)
15 October 2002Return made up to 01/10/02; full list of members (8 pages)
28 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 May 2002Return made up to 31/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 February 2002Accounts made up to 31 March 2001 (15 pages)
2 February 2002Accounts made up to 31 March 2001 (15 pages)
1 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
1 February 2001Accounts made up to 31 March 2000 (14 pages)
1 February 2001Accounts made up to 31 March 2000 (14 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Return made up to 01/10/99; full list of members (8 pages)
13 June 2000Return made up to 01/10/99; full list of members (8 pages)
11 November 1999Accounts made up to 31 March 1999 (14 pages)
11 November 1999Accounts made up to 31 March 1999 (14 pages)
2 November 1998Return made up to 01/10/98; no change of members (6 pages)
2 November 1998Return made up to 01/10/98; no change of members (6 pages)
22 September 1998Accounts made up to 31 March 1998 (13 pages)
22 September 1998Accounts made up to 31 March 1998 (13 pages)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
6 February 1998Memorandum and Articles of Association (5 pages)
6 February 1998Memorandum and Articles of Association (5 pages)
4 February 1998Company name changed qed patents LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed qed patents LIMITED\certificate issued on 05/02/98 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
22 December 1997Accounts made up to 31 March 1997 (12 pages)
22 December 1997Accounts made up to 31 March 1997 (12 pages)
13 November 1997Return made up to 01/10/97; full list of members (8 pages)
13 November 1997Return made up to 01/10/97; full list of members (8 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
12 February 1997Return made up to 01/10/96; no change of members (4 pages)
12 February 1997Return made up to 01/10/96; no change of members (4 pages)
19 January 1997Accounts made up to 31 March 1996 (10 pages)
19 January 1997Accounts made up to 31 March 1996 (10 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
14 November 1996Particulars of mortgage/charge (7 pages)
14 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996Declaration of assistance for shares acquisition (4 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
8 November 1996Declaration of assistance for shares acquisition (4 pages)
27 August 1996Company name changed thorn emi patents LIMITED\certificate issued on 27/08/96 (2 pages)
27 August 1996Company name changed thorn emi patents LIMITED\certificate issued on 27/08/96 (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
30 January 1996Accounts made up to 31 March 1995 (8 pages)
30 January 1996Accounts made up to 31 March 1995 (8 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995Secretary resigned (2 pages)
27 December 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
14 April 1980Company name changed\certificate issued on 14/04/80 (2 pages)
14 April 1980Company name changed\certificate issued on 14/04/80 (2 pages)
7 May 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
7 May 1971Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
11 June 1958Company name changed\certificate issued on 11/06/58 (3 pages)
11 June 1958Company name changed\certificate issued on 11/06/58 (3 pages)
18 October 1948Increase in nominal capital (4 pages)
18 October 1948Increase in nominal capital (4 pages)
16 January 1946Incorporation (18 pages)
16 January 1946Incorporation (18 pages)