Company NameQuest Professional Limited
DirectorsChristopher Alec Berry Pringle and Olwen Sharon Edwards
Company StatusActive
Company Number00549786
CategoryPrivate Limited Company
Incorporation Date25 May 1955(68 years, 11 months ago)
Previous NamesQueen's Secretarial College Limited and Quest Business Training Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Alec Berry Pringle
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Secretary NameMr Christopher Alec Berry Pringle
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMs Olwen Sharon Edwards
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(44 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameMr Alfred John Sherer Bovill
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years, 7 months after company formation)
Appointment Duration9 years (resigned 21 January 2000)
RoleCompany Director
Correspondence Address42 Leonard Court
London
W8 6NN
Director NameCorinne Elizabeth Bickford
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2012)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence Address5 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Nicholas Mark Hamilton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor North 6 Raymond Buildings
Gray's Inn
London
WC1R 5BN
Director NameMr Sean David Morgan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(54 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameGarth Younghusband
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(55 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 25 May 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address77 Gloucester Road
London
SW7 4SS
Director NameJosephine Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(56 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMiss Katarzyna Zofia Baniecka
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed17 March 2017(61 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR

Contact

Websitequestprofessional.co.uk
Email address[email protected]
Telephone020 72335957
Telephone regionLondon

Location

Registered Address77 Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

440k at £1Rulebook LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,018,123
Gross Profit£1,357,571
Net Worth£993,443
Cash£285,754
Current Liabilities£1,732,101

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 September 1991Delivered on: 2 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 25/6/91.
Particulars: The property and assets of the company as charged by the said mortgage debenture.
Outstanding
25 June 1991Delivered on: 8 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 December 1985Delivered on: 11 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 queensberry place london SW7 london borough of kensington and chelsea. T.N. ln 208431 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1985Delivered on: 24 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 queensberry place, london borough of kensington & chelsea SW7 T.N. 428696 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1983Delivered on: 20 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-35 evelyn gardens london SW7. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1983Delivered on: 20 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-42 cranley gardens, london SW7. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 December 1983Delivered on: 20 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 40 cranley gardens, london SW7 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 September 2012Delivered on: 27 September 2012
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 May 1983Delivered on: 6 May 1983
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 24 and 26 queens berry place london SW7 tn's 428696 and 167773.
Fully Satisfied
2 June 1980Delivered on: 7 June 1980
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 and 22 queens berry place, london, SW7 2DS. T.N. ln 253418.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 30 December 2019 (10 pages)
9 July 2020Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5 Grosvenor Gardens London SW1W 0BD on 9 July 2020 (1 page)
9 June 2020Satisfaction of charge 6 in full (1 page)
9 June 2020Satisfaction of charge 3 in full (1 page)
9 June 2020Satisfaction of charge 4 in full (1 page)
9 June 2020Satisfaction of charge 8 in full (1 page)
9 June 2020Satisfaction of charge 7 in full (1 page)
9 June 2020Satisfaction of charge 10 in full (1 page)
9 June 2020Satisfaction of charge 9 in full (1 page)
9 June 2020Satisfaction of charge 5 in full (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 January 2020Change of details for Rulebook Limited as a person with significant control on 24 April 2019 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 May 2019Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 13 May 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Katarzyna Zofia Baniecka as a director on 28 September 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 May 2018Registered office address changed from 62 Wilson Street London EC2A 2BU to Bridge House London Bridge London SE1 9QR on 14 May 2018 (1 page)
4 May 2018Registration of charge 005497860011, created on 4 May 2018 (22 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
17 March 2017Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Miss Katarzyna Zofia Baniecka as a director on 17 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Termination of appointment of Josephine Barnard as a director on 30 August 2016 (1 page)
6 September 2016Termination of appointment of Josephine Barnard as a director on 30 August 2016 (1 page)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 440,000
(5 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 440,000
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
12 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Sean David Morgan as a director on 29 May 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 440,000
(5 pages)
7 January 2015Director's details changed for Josephine Barnard on 1 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 440,000
(5 pages)
7 January 2015Director's details changed for Josephine Barnard on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Josephine Barnard on 1 December 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Secretary's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (1 page)
31 January 2014Director's details changed for Ms Olwen Sharon Edwards on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 440,000
(5 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 440,000
(5 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Mr Christopher Alec Berry Pringle on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Sean David Morgan on 1 January 2014 (2 pages)
31 January 2014Director's details changed for Garth Younghusband on 1 January 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Termination of appointment of Corinne Bickford as a director (1 page)
24 June 2013Termination of appointment of Corinne Bickford as a director (1 page)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
2 October 2012Termination of appointment of Nicholas Hamilton as a director (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (17 pages)
22 May 2012Full accounts made up to 31 December 2011 (17 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
29 September 2011Appointment of Josephine Barnard as a director (3 pages)
29 September 2011Appointment of Josephine Barnard as a director (3 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed quest business training LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
27 September 2011Company name changed quest business training LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
20 September 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Appointment of Josephine Barnard as a director (3 pages)
10 August 2011Appointment of Josephine Barnard as a director (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 October 2010Appointment of Garth Younghusband as a director (3 pages)
11 October 2010Appointment of Garth Younghusband as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
15 February 2010Appointment of Mr Nicholas Mark Hamilton as a director (3 pages)
15 February 2010Appointment of Corinne Elizabeth Bickford as a director (3 pages)
15 February 2010Appointment of Corinne Elizabeth Bickford as a director (3 pages)
15 February 2010Appointment of Sean David Morgan as a director (3 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
13 February 2008Amended full accounts made up to 31 December 2006 (13 pages)
13 February 2008Amended full accounts made up to 31 December 2006 (13 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Return made up to 31/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
15 May 2007Company name changed queen's secretarial college limi ted\certificate issued on 15/05/07 (2 pages)
15 May 2007Company name changed queen's secretarial college limi ted\certificate issued on 15/05/07 (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Location of debenture register (1 page)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Location of debenture register (1 page)
7 December 2005Full accounts made up to 31 December 2004 (10 pages)
7 December 2005Full accounts made up to 31 December 2004 (10 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Director resigned (1 page)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
18 January 2000Full accounts made up to 31 December 1998 (11 pages)
18 January 2000Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998Full accounts made up to 31 December 1997 (10 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 September 1997Full accounts made up to 31 December 1996 (11 pages)
20 December 1996Return made up to 31/12/96; no change of members (5 pages)
20 December 1996Return made up to 31/12/96; no change of members (5 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 September 1995Full accounts made up to 31 December 1994 (11 pages)
11 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 May 1955Incorporation (14 pages)
25 May 1955Incorporation (14 pages)