London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Derek John Humphrey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 3 Swallows Harlow Essex CM17 0AR |
Director Name | Mrs Hilary Joan Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2006) |
Role | Certified Accountant |
Correspondence Address | Rectory Garden Preston Bissett Buckingham Buckinghamshire MK18 4LU |
Director Name | Miss Elisabeth Batteson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Shelbourne Place 83 Park Road Beckenham Kent BR3 1QQ |
Secretary Name | Miss Elisabeth Batteson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Shelbourne Place 83 Park Road Beckenham Kent BR3 1QQ |
Director Name | Mr Charles John Brady |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Nigel Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2008) |
Role | Company Director |
Correspondence Address | 176a Worcester Road Hagley Stourbridge West Midlands DY9 0PS |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Director Name | Mr Richard Basil Brookes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Richard Edward Cockton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 10 October 2014(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 April 2016(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Website | quorumtraining.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 6 other UK companies use this postal address |
960 at £1 | Wilmington Legal Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 June 2006 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
27 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 November 2022 | Liquidators' statement of receipts and payments to 12 September 2022 (7 pages) |
1 October 2021 | Appointment of a voluntary liquidator (3 pages) |
1 October 2021 | Resolutions
|
1 October 2021 | Declaration of solvency (5 pages) |
23 July 2021 | Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page) |
3 June 2021 | Satisfaction of charge 1 in full (1 page) |
22 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
19 January 2018 | Change of details for Wilmington Legal Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
3 December 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
3 December 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Cockton as a director (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
26 January 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
26 January 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
26 January 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
26 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
26 January 2012 | Appointment of Linda Anne Wake as a director (2 pages) |
26 January 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts made up to 30 June 2010 (12 pages) |
31 January 2011 | Accounts made up to 30 June 2010 (12 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Accounts made up to 30 June 2009 (14 pages) |
18 March 2010 | Accounts made up to 30 June 2009 (14 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Richard Basil Brookes on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Kurt Roberts on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
22 January 2010 | Termination of appointment of Richard Brookes as a director (2 pages) |
22 January 2010 | Termination of appointment of Charles Brady as a director (2 pages) |
22 January 2010 | Termination of appointment of Charles Brady as a director (2 pages) |
22 January 2010 | Termination of appointment of Richard Brookes as a director (2 pages) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Appointment terminated director elisabeth batteson (1 page) |
5 August 2009 | Appointment terminated director elisabeth batteson (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
26 March 2009 | Auditor's resignation (1 page) |
5 February 2009 | Accounts made up to 30 June 2008 (17 pages) |
5 February 2009 | Accounts made up to 30 June 2008 (17 pages) |
7 November 2008 | Appointment terminated director derek humphrey (1 page) |
7 November 2008 | Appointment terminated director derek humphrey (1 page) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
8 March 2008 | Accounts made up to 30 June 2007 (17 pages) |
8 March 2008 | Accounts made up to 30 June 2007 (17 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Resolutions
|
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
25 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Declaration of assistance for shares acquisition (8 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
2 November 2006 | Return made up to 29/09/06; full list of members (9 pages) |
2 November 2006 | Return made up to 29/09/06; full list of members (9 pages) |
4 July 2006 | Particulars of mortgage/charge (11 pages) |
4 July 2006 | Particulars of mortgage/charge (11 pages) |
20 June 2006 | Resolutions
|
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
20 June 2006 | Board memorandum (1 page) |
20 June 2006 | Declaration of assistance for shares acquisition (15 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (10 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members (10 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham MK18 4LU (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham MK18 4LU (1 page) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New director appointed (3 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
1 June 2005 | Secretary resigned (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2005 | Ad 21/04/05--------- £ si 110@1=110 £ ic 850/960 (2 pages) |
29 April 2005 | Ad 21/04/05--------- £ si 110@1=110 £ ic 850/960 (2 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
15 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members
|
21 October 2002 | Return made up to 29/09/02; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (8 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
22 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
22 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 February 1989 | Wd 02/02/89 ad 06/07/87--------- £ si 450@1=450 £ ic 400/850 (2 pages) |
17 February 1989 | Wd 02/02/89 ad 06/07/87--------- £ si 450@1=450 £ ic 400/850 (2 pages) |
5 March 1987 | Company name changed scholium LIMITED\certificate issued on 05/03/87 (2 pages) |
5 March 1987 | Company name changed scholium LIMITED\certificate issued on 05/03/87 (2 pages) |
5 February 1987 | Incorporation (17 pages) |
5 February 1987 | Incorporation (17 pages) |