Company NameQuorum Training Limited
Company StatusDissolved
Company Number02096887
CategoryPrivate Limited Company
Incorporation Date5 February 1987(37 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameScholium Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Saira Jamil Hussain Tahir
StatusClosed
Appointed17 May 2019(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 27 June 2023)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2020(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Derek John Humphrey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address3 Swallows
Harlow
Essex
CM17 0AR
Director NameMrs Hilary Joan Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCertified Accountant
Correspondence AddressRectory Garden
Preston Bissett
Buckingham
Buckinghamshire
MK18 4LU
Director NameMiss Elisabeth Batteson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2001(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Shelbourne Place
83 Park Road
Beckenham
Kent
BR3 1QQ
Secretary NameMiss Elisabeth Batteson
NationalityBritish
StatusResigned
Appointed29 September 2001(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2005)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address31 Shelbourne Place
83 Park Road
Beckenham
Kent
BR3 1QQ
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(18 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stephen Patrick Broome
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameMr Stuart Kurt Roberts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Director NameNigel Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(18 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2008)
RoleCompany Director
Correspondence Address176a Worcester Road
Hagley
Stourbridge
West Midlands
DY9 0PS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed18 May 2005(18 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Richard Basil Brookes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(20 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(24 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameRichard Edward Cockton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(27 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 April 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(31 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(32 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(32 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitequorumtraining.co.uk
Email address[email protected]

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches6 other UK companies use this postal address

Shareholders

960 at £1Wilmington Legal Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

22 June 2006Delivered on: 4 July 2006
Satisfied on: 27 April 2007
Persons entitled: Barclays Bank PLC (The Securtiy Trustee) as Security Trustee for the Finance Parties

Classification: Deed of accession (relating to the composite debenture dated 22ND september 2003)
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
1 July 1997Delivered on: 4 July 1997
Satisfied on: 18 May 2005
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.
Fully Satisfied
2 June 1997Delivered on: 7 June 1997
Persons entitled: British Medical Association

Classification: Rent deposit agreement
Secured details: £25,000 due or to become due from the company to the chargee.
Particulars: A rent deposit to secure the obligations of the mortgagor under a lease of part of the fourth floor and a lease of part of the fifth floor of block d tavistock square london both of even date.
Outstanding

Filing History

27 June 2023Final Gazette dissolved following liquidation (1 page)
27 March 2023Return of final meeting in a members' voluntary winding up (7 pages)
16 November 2022Liquidators' statement of receipts and payments to 12 September 2022 (7 pages)
1 October 2021Appointment of a voluntary liquidator (3 pages)
1 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-13
(2 pages)
1 October 2021Declaration of solvency (5 pages)
23 July 2021Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page)
3 June 2021Satisfaction of charge 1 in full (1 page)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
29 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 January 2018Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
29 September 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
4 May 2016Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 960
(4 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 960
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 960
(4 pages)
8 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 960
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Appointment of Anthony Martin Foye as a director (2 pages)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
3 December 2013Termination of appointment of Richard Cockton as a director (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 960
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 960
(4 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
4 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
26 January 2012Termination of appointment of Stephen Broome as a director (1 page)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Appointment of Linda Anne Wake as a director (2 pages)
26 January 2012Appointment of Richard Edward Cockton as a director (2 pages)
26 January 2012Termination of appointment of Stuart Roberts as a director (1 page)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts made up to 30 June 2010 (12 pages)
31 January 2011Accounts made up to 30 June 2010 (12 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts made up to 30 June 2009 (14 pages)
18 March 2010Accounts made up to 30 June 2009 (14 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
22 January 2010Termination of appointment of Richard Brookes as a director (2 pages)
22 January 2010Termination of appointment of Charles Brady as a director (2 pages)
22 January 2010Termination of appointment of Charles Brady as a director (2 pages)
22 January 2010Termination of appointment of Richard Brookes as a director (2 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
5 August 2009Appointment terminated director elisabeth batteson (1 page)
5 August 2009Appointment terminated director elisabeth batteson (1 page)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
5 February 2009Accounts made up to 30 June 2008 (17 pages)
5 February 2009Accounts made up to 30 June 2008 (17 pages)
7 November 2008Appointment terminated director derek humphrey (1 page)
7 November 2008Appointment terminated director derek humphrey (1 page)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
21 August 2008Secretary's change of particulars / richard cockton / 21/08/2008 (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
8 March 2008Accounts made up to 30 June 2007 (17 pages)
8 March 2008Accounts made up to 30 June 2007 (17 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
1 December 2007Resolutions
  • RES13 ‐ Facilities agreement 07/03/07
(2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
5 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Full accounts made up to 30 June 2006 (16 pages)
25 April 2007Full accounts made up to 30 June 2006 (16 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
12 March 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 March 2007Declaration of assistance for shares acquisition (8 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
2 November 2006Return made up to 29/09/06; full list of members (9 pages)
2 November 2006Return made up to 29/09/06; full list of members (9 pages)
4 July 2006Particulars of mortgage/charge (11 pages)
4 July 2006Particulars of mortgage/charge (11 pages)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
20 June 2006Board memorandum (1 page)
20 June 2006Declaration of assistance for shares acquisition (15 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 October 2005Return made up to 29/09/05; full list of members (10 pages)
19 October 2005Return made up to 29/09/05; full list of members (10 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham MK18 4LU (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham MK18 4LU (1 page)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New director appointed (3 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 June 2005Secretary resigned (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Ad 21/04/05--------- £ si 110@1=110 £ ic 850/960 (2 pages)
29 April 2005Ad 21/04/05--------- £ si 110@1=110 £ ic 850/960 (2 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 October 2004Return made up to 29/09/04; full list of members (8 pages)
15 October 2004Return made up to 29/09/04; full list of members (8 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 October 2003Return made up to 29/09/03; full list of members (8 pages)
13 October 2003Return made up to 29/09/03; full list of members (8 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Return made up to 29/09/00; full list of members (8 pages)
23 October 2000Return made up to 29/09/00; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 October 1999Return made up to 29/09/99; full list of members (8 pages)
4 October 1999Return made up to 29/09/99; full list of members (8 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
27 October 1998Return made up to 29/09/98; no change of members (4 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 October 1997Return made up to 29/09/97; full list of members (6 pages)
22 October 1997Return made up to 29/09/97; full list of members (6 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 29/09/96; no change of members (4 pages)
22 October 1996Return made up to 29/09/96; no change of members (4 pages)
11 October 1995Return made up to 29/09/95; no change of members (4 pages)
11 October 1995Return made up to 29/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 February 1989Wd 02/02/89 ad 06/07/87--------- £ si 450@1=450 £ ic 400/850 (2 pages)
17 February 1989Wd 02/02/89 ad 06/07/87--------- £ si 450@1=450 £ ic 400/850 (2 pages)
5 March 1987Company name changed scholium LIMITED\certificate issued on 05/03/87 (2 pages)
5 March 1987Company name changed scholium LIMITED\certificate issued on 05/03/87 (2 pages)
5 February 1987Incorporation (17 pages)
5 February 1987Incorporation (17 pages)