Company NameQA Limited
DirectorsNathan Giles Runnicles and Richard Dennis Townsend
Company StatusActive
Company Number02413137
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCfo, Qa Group
Country of ResidenceEngland
Correspondence AddressInternational House Third Floor
1 St Katharine's Way
London
E1W 1UN
Secretary NameNathan Giles Runnicles
StatusCurrent
Appointed25 May 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressInternational House Third Floor
1 St Katharine's Way
London
E1W 1UN
Director NameMr Richard Dennis Townsend
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(33 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Third Floor
1 St Katharine's Way
London
E1W 1UN
Director NameMr John Leland Strange
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 1999)
RoleManager
Correspondence Address2714 Meadow Church Road
Duluth
Foreign
Georgia
Director NameMr Francis Albert Marks
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 1999)
RoleManager
Correspondence Address5785 Powers Ferry Road
Atlanta
Foreign
Georgia
Director NameMr Douglas Charles Cornwall
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDomaine De La Roche
Le Bigard
Forest
Guernsey
GY8 0HT
Director NameMr Bonnie Lea Herron
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address1959 Trotters Lane
Stone Mountain
Georgia
30087
Secretary NameMr Bonnie Lea Herron
NationalityAmerican
StatusResigned
Appointed14 August 1992(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address1959 Trotters Lane
Stone Mountain
Georgia
30087
Director NameJames Ward Fletcher
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 1995)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Lane, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QX
Director NameMr Roger Pierre Thomas Ruette
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address50 The Brambles
Crowthorne
Berkshire
RG11 6EF
Director NameMr John Richard Pennells
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnclave
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameMr Gregory Leslie John Minns
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1997(8 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 December 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Paddick Drive
Lower Earley
Berkshire
RG6 4HF
Director NameEdward Alan Arnett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 2001)
RoleManaging Director
Correspondence Address21 Clearwater Place
Long Ditton
Surbiton
Surrey
KT6 4ET
Director NameIan Rodney Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressBarossa Farm
Devil's Highway
Riseley
Berkshire
RG7 1XR
Secretary NameEdward Alan Arnett
NationalityBritish
StatusResigned
Appointed03 February 1999(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 June 1999)
RoleCompany Director
Correspondence Address21 Clearwater Place
Long Ditton
Surbiton
Surrey
KT6 4ET
Director NameMr Mitchell Spencer Hyams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPipers Barn
55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Secretary NameMr Mitchell Spencer Hyams
NationalityBritish
StatusResigned
Appointed23 June 1999(9 years, 10 months after company formation)
Appointment Duration8 years (resigned 10 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPipers Barn
55 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameWilliam Johnstone Murdoch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 October 2008)
RoleOperations Director
Correspondence AddressSunridge
Watts Lane
Tadworth
Surrey
KT20 5RW
Director NameJohn Kauffman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(10 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 09 June 2008)
RoleNon-Executive Director
Correspondence AddressThe Grange
Fryth Finchampstead
Wokingham
Berkshire
RG40 3RN
Director NameMr Martin John Trainer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stone Pine Road
Bromham
Bedfordshire
MK43 8GG
Secretary NameMr Martin John Trainer
NationalityBritish
StatusResigned
Appointed10 July 2007(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Stone Pine Road
Bromham
Bedfordshire
MK43 8GG
Director NameMr Christian John Martin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(18 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood House
Tag Lane Wargrave
Reading
Berkshire
RG10 9ST
Director NameMr Harvey Dermot Martin Thomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(18 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 June 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr William Robert George Macpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameStuart Martin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(18 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 June 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address47 Wymering Road
London
W9 2ND
Director NameMr Ian Paul Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Secretary NameMr Ian Paul Johnson
NationalityBritish
StatusResigned
Appointed14 January 2009(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRath House 55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMs Lisa Catherine Harrington
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2018(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleManaging Director - Qa Learning
Country of ResidenceEngland
Correspondence AddressRath House
55-65 Uxbridge Road
Slough
Berkshire
SL1 1SG
Director NameMr Paul Robert Geddes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2023)
RoleCeo, Qa Group
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Third Floor
1 St Katharine's Way
London
E1W 1UN

Contact

Websiteqa.com
Email address[email protected]
Telephone0845 7573888
Telephone regionUnknown

Location

Registered AddressInternational House Third Floor
1 St Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Seckloe 208 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,676,868
Gross Profit£66,898,492
Net Worth£73,705,237
Cash£21,230,663
Current Liabilities£32,545,136

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (3 months, 4 weeks from now)

Charges

12 October 2006Delivered on: 17 October 2006
Satisfied on: 29 November 2012
Persons entitled:
Qa It Services as Trustee for Itself and Other Noteholders
Qa It Services as Trustee for Itself and Other Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property and all buildings fixtures and fittings,fixed plant and machinery,all other plant,machinery and all vehicles,computers,office and other equipment. See the mortgage charge document for full details.
Fully Satisfied
3 June 2004Delivered on: 5 June 2004
Satisfied on: 13 November 2007
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. See the mortgage charge document for full details.
Fully Satisfied
2 November 2000Delivered on: 7 November 2000
Satisfied on: 21 December 2005
Persons entitled: Lloyds Tsb 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 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
5 May 1999Delivered on: 13 May 1999
Satisfied on: 21 December 2005
Persons entitled: Isc (Guernsey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a guarantee agreement of even date and the deed.
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
3 February 1999Delivered on: 16 February 1999
Satisfied on: 13 May 1999
Persons entitled: Isc (Guernsey) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement (as defined) and under or in connection with this debenture.
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
21 November 1997Delivered on: 26 November 1997
Satisfied on: 21 December 2001
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts both present and future and the benefit of all contracts policies of insurance in relation to such book and other debts.floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges shall for any reason be ineffective.
Fully Satisfied
26 January 1995Delivered on: 31 January 1995
Satisfied on: 21 December 2001
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 February 1992Delivered on: 3 March 1992
Satisfied on: 24 June 1995
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: £62,342-50 under the terms of the credit application.
Particulars: All right title and interest in and to all sums payable under the insurance. See form 395 relevant to this charge.
Fully Satisfied
4 September 2009Delivered on: 11 September 2009
Satisfied on: 28 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns)

Classification: Legal assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of william robert george macpherson: policy number 3164428EZ. Amount:£500,000 dated 17 august 2009 see image for full details.
Fully Satisfied
4 September 2009Delivered on: 11 September 2009
Satisfied on: 28 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns)

Classification: Legal assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy of ian paul johnson: policy number 3185690EJ: amount:£227,000 dated 27 august 2009 see image for full details.
Fully Satisfied
11 December 2007Delivered on: 27 December 2007
Satisfied on: 29 November 2012
Persons entitled: Qa It Services Limited as Trustee for Itself and Other Noteholders

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from the company to the holders (the noteholders) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 October 2007Delivered on: 3 November 2007
Satisfied on: 28 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland, as Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 1990Delivered on: 15 November 1990
Satisfied on: 24 June 1995
Persons entitled: Barclays 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 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
9 March 2018Delivered on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2017Delivered on: 25 September 2017
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2016Delivered on: 21 June 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All current and future land (other than in respect of any leasehold property held by the company under a lease which either precludes absolutely or conditionally the company from creating a charge over its leasehold interest in that property) and all current and future intellectual property owned by the company (to the extent it is capable of being charged by way of a fixed charge) in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
3 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 22 December 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
30 November 2012Delivered on: 7 December 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
16 June 2023Termination of appointment of Paul Robert Geddes as a director on 1 June 2023 (1 page)
15 June 2023Appointment of Mr Richard Dennis Townsend as a director on 1 June 2023 (2 pages)
25 January 2023Group of companies' accounts made up to 31 May 2022 (46 pages)
22 December 2022Resolutions
  • RES13 ‐ Revoke auth capital 09/12/2022
(1 page)
21 October 2022Termination of appointment of Stuart Martin as a director on 9 September 2022 (1 page)
7 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
6 June 2022Group of companies' accounts made up to 31 May 2021 (42 pages)
3 May 2022Change of details for Seckloe 208 Limited as a person with significant control on 29 April 2022 (2 pages)
3 May 2022Registered office address changed from , International House 1 st Katharine's Way, London, E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 3 May 2022 (1 page)
7 April 2022Director's details changed for Mr Nathan Giles Runnicles on 31 March 2022 (2 pages)
6 April 2022Director's details changed for Mr Paul Robert Geddes on 31 March 2022 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
6 August 2021Director's details changed for Stuart Martin on 22 July 2021 (2 pages)
2 August 2021Director's details changed for Mr Paul Robert Geddes on 22 July 2021 (2 pages)
30 July 2021Director's details changed for Mr Nathan Giles Runnicles on 22 July 2021 (2 pages)
30 July 2021Secretary's details changed for Nathan Giles Runnicles on 22 July 2021 (1 page)
27 July 2021Change of details for Seckloe 208 Limited as a person with significant control on 22 July 2021 (2 pages)
23 July 2021Registered office address changed from , Rath House, 55-65 Uxbridge Road, Slough, Berkshire, SL1 1SG to International House Third Floor 1 st Katharine's Way London E1W 1UN on 23 July 2021 (1 page)
10 June 2021Group of companies' accounts made up to 31 May 2020 (42 pages)
7 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 June 2020Group of companies' accounts made up to 31 May 2019 (36 pages)
23 January 2020Termination of appointment of Lisa Catherine Harrington as a director on 31 December 2019 (1 page)
6 September 2019Appointment of Paul Geddes as a director on 2 September 2019 (2 pages)
5 September 2019Termination of appointment of William Robert George Macpherson as a director on 2 September 2019 (1 page)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
4 March 2019Full accounts made up to 1 June 2018 (38 pages)
28 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
23 August 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
25 May 2018Termination of appointment of Ian Paul Johnson as a secretary on 25 May 2018 (1 page)
25 May 2018Termination of appointment of Ian Paul Johnson as a director on 25 May 2018 (1 page)
25 May 2018Appointment of Nathan Giles Runnicles as a secretary on 25 May 2018 (2 pages)
25 May 2018Appointment of Nathan Giles Runnicles as a director on 25 May 2018 (2 pages)
21 March 2018Registration of charge 024131370019, created on 9 March 2018 (6 pages)
16 March 2018Appointment of Ms Lisa Catherine Harrington as a director on 15 March 2018 (2 pages)
16 October 2017Satisfaction of charge 024131370016 in full (4 pages)
16 October 2017Satisfaction of charge 024131370016 in full (4 pages)
16 October 2017Satisfaction of charge 14 in full (4 pages)
16 October 2017Satisfaction of charge 14 in full (4 pages)
16 October 2017Satisfaction of charge 15 in full (4 pages)
16 October 2017Satisfaction of charge 024131370017 in full (4 pages)
16 October 2017Satisfaction of charge 15 in full (4 pages)
16 October 2017Satisfaction of charge 024131370017 in full (4 pages)
11 October 2017Memorandum and Articles of Association (7 pages)
11 October 2017Memorandum and Articles of Association (7 pages)
3 October 2017Full accounts made up to 2 June 2017 (23 pages)
3 October 2017Resolutions
  • RES13 ‐ Senior facilities agreement/intercreditor agreement/debenture 18/09/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 October 2017Resolutions
  • RES13 ‐ Senior facilities agreement/intercreditor agreement/debenture 18/09/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 October 2017Full accounts made up to 2 June 2017 (23 pages)
25 September 2017Registration of charge 024131370018, created on 21 September 2017 (46 pages)
25 September 2017Registration of charge 024131370018, created on 21 September 2017 (46 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
19 July 2017Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017 (2 pages)
19 July 2017Notification of Seckloe 208 Limited as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Withdrawal of a person with significant control statement on 19 July 2017 (2 pages)
19 July 2017Notification of Seckloe 208 Limited as a person with significant control on 23 June 2017 (2 pages)
7 July 2017Termination of appointment of Christian John Martin as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Christian John Martin as a director on 5 July 2017 (1 page)
21 October 2016Full accounts made up to 27 May 2016 (23 pages)
21 October 2016Full accounts made up to 27 May 2016 (23 pages)
3 October 2016Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016 (1 page)
3 October 2016Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016 (1 page)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
21 June 2016Registration of charge 024131370017, created on 14 June 2016 (55 pages)
21 June 2016Registration of charge 024131370017, created on 14 June 2016 (55 pages)
17 October 2015Full accounts made up to 29 May 2015 (22 pages)
17 October 2015Full accounts made up to 29 May 2015 (22 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,510
(9 pages)
27 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,510
(9 pages)
16 October 2014Registration of charge 024131370016, created on 3 October 2014 (54 pages)
16 October 2014Registration of charge 024131370016, created on 3 October 2014 (54 pages)
16 October 2014Registration of charge 024131370016, created on 3 October 2014 (54 pages)
10 October 2014Full accounts made up to 30 May 2014 (23 pages)
10 October 2014Full accounts made up to 30 May 2014 (23 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,510
(9 pages)
21 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,510
(9 pages)
11 October 2013Full accounts made up to 31 May 2013 (23 pages)
11 October 2013Full accounts made up to 31 May 2013 (23 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,510
(9 pages)
20 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,510
(9 pages)
15 March 2013Director's details changed for Stuart Martin on 14 March 2013 (2 pages)
15 March 2013Director's details changed for Stuart Martin on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Stuart Martin on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Stuart Martin on 14 March 2013 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 15 (14 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 15 (14 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 14 (14 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 October 2012Full accounts made up to 27 May 2012 (23 pages)
1 October 2012Full accounts made up to 27 May 2012 (23 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
7 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (9 pages)
4 October 2011Full accounts made up to 27 May 2011 (21 pages)
4 October 2011Full accounts made up to 27 May 2011 (21 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
15 August 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
15 August 2011Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page)
7 April 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
7 April 2011Director's details changed for William Robert George Macpherson on 7 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Harvey Dermot Martin Thomas on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Ian Paul Johnson on 4 April 2011 (2 pages)
7 October 2010Full accounts made up to 28 May 2010 (22 pages)
7 October 2010Full accounts made up to 28 May 2010 (22 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register(s) moved to registered inspection location (1 page)
5 October 2009Full accounts made up to 29 May 2009 (23 pages)
5 October 2009Full accounts made up to 29 May 2009 (23 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
3 September 2009Return made up to 14/08/09; full list of members (4 pages)
18 May 2009Full accounts made up to 30 May 2008 (21 pages)
18 May 2009Full accounts made up to 30 May 2008 (21 pages)
7 April 2009Appointment terminated director martin trainer (1 page)
7 April 2009Appointment terminated director martin trainer (1 page)
5 March 2009Appointment terminated director john kauffman (1 page)
5 March 2009Appointment terminated director john kauffman (1 page)
12 February 2009Director and secretary appointed ian paul johnson (2 pages)
12 February 2009Director and secretary appointed ian paul johnson (2 pages)
4 February 2009Appointment terminated secretary martin trainer (1 page)
4 February 2009Appointment terminated secretary martin trainer (1 page)
30 December 2008Company name changed qa-iq LIMITED\certificate issued on 30/12/08 (2 pages)
30 December 2008Company name changed qa-iq LIMITED\certificate issued on 30/12/08 (2 pages)
29 October 2008Appointment terminated director william murdoch (1 page)
29 October 2008Full accounts made up to 1 June 2007 (21 pages)
29 October 2008Full accounts made up to 1 June 2007 (21 pages)
29 October 2008Full accounts made up to 1 June 2007 (21 pages)
29 October 2008Appointment terminated director william murdoch (1 page)
11 September 2008Appointment terminated director stuart martin (1 page)
11 September 2008Director appointed stuart martin (1 page)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
11 September 2008Appointment terminated director stuart martin (1 page)
11 September 2008Director appointed harvey dermot martin thomas (2 pages)
11 September 2008Return made up to 14/08/08; full list of members (5 pages)
11 September 2008Director appointed harvey dermot martin thomas (2 pages)
11 September 2008Director appointed stuart martin (1 page)
6 August 2008Director's change of particulars / john kauffman / 09/06/2008 (1 page)
6 August 2008Director's change of particulars / john kauffman / 09/06/2008 (1 page)
30 July 2008Director appointed stuart martin (1 page)
30 July 2008Director appointed stuart martin (1 page)
23 July 2008Director appointed william robert george macpherson (3 pages)
23 July 2008Director appointed william robert george macpherson (3 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Particulars of mortgage/charge (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
7 December 2007Resolutions
  • RES13 ‐ Period to approve res 29/10/07
(1 page)
7 December 2007Resolutions
  • RES13 ‐ Period to approve res 29/10/07
(1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 November 2007Particulars of mortgage/charge (11 pages)
3 November 2007Particulars of mortgage/charge (11 pages)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of debenture register (1 page)
23 August 2007Location of register of members (1 page)
23 August 2007Location of register of members (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Company name changed interquad learning LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed interquad learning LIMITED\certificate issued on 05/10/06 (2 pages)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
28 September 2006Return made up to 14/08/06; full list of members (7 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
29 August 2006Full accounts made up to 2 June 2006 (18 pages)
29 August 2006Full accounts made up to 3 June 2005 (18 pages)
29 August 2006Full accounts made up to 2 June 2006 (18 pages)
29 August 2006Full accounts made up to 3 June 2005 (18 pages)
29 August 2006Full accounts made up to 2 June 2006 (18 pages)
29 August 2006Full accounts made up to 3 June 2005 (18 pages)
25 April 2006Registered office changed on 25/04/06 from: 466 malton avenue slough berkshire SL1 4QU (1 page)
25 April 2006Registered office changed on 25/04/06 from: 466 malton avenue, slough, berkshire, SL1 4QU (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2004Return made up to 14/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Ad 03/06/04--------- £ si 10@1=10 £ ic 1500/1510 (2 pages)
16 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 June 2004Auditor's resignation (1 page)
16 June 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
16 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 June 2004Declaration of assistance for shares acquisition (6 pages)
16 June 2004Declaration of assistance for shares acquisition (6 pages)
16 June 2004Auditor's resignation (1 page)
16 June 2004Ad 03/06/04--------- £ si 10@1=10 £ ic 1500/1510 (2 pages)
16 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2004Particulars of mortgage/charge (6 pages)
5 June 2004Particulars of mortgage/charge (6 pages)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
6 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
3 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
19 September 2003Return made up to 14/08/03; full list of members (7 pages)
19 September 2003Return made up to 14/08/03; full list of members (7 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
15 May 2002Full accounts made up to 31 December 2001 (16 pages)
3 May 2002Full accounts made up to 31 December 2000 (18 pages)
3 May 2002Full accounts made up to 31 December 2000 (18 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
29 December 2000Company name changed interquad services LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed interquad services LIMITED\certificate issued on 29/12/00 (2 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000Director's particulars changed (1 page)
18 September 2000Director's particulars changed (1 page)
13 September 2000Return made up to 14/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2000Return made up to 14/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 September 1999Return made up to 14/08/99; full list of members (6 pages)
14 September 1999Return made up to 14/08/99; full list of members (6 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
17 May 1999Declaration of assistance for shares acquisition (4 pages)
17 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 1999Declaration of assistance for shares acquisition (4 pages)
17 May 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Particulars of mortgage/charge (5 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Particulars of mortgage/charge (5 pages)
5 May 1999Full accounts made up to 31 December 1997 (16 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1998 (14 pages)
5 May 1999Full accounts made up to 31 December 1997 (16 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
16 February 1999Particulars of mortgage/charge (5 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
10 February 1999Director resigned (1 page)
10 February 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
10 February 1999Declaration of assistance for shares acquisition (4 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Declaration of assistance for shares acquisition (4 pages)
10 February 1999Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 14/08/98; no change of members (6 pages)
13 October 1998Return made up to 14/08/98; no change of members (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
25 September 1998Ad 30/12/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 September 1998Ad 30/12/97--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
25 September 1998Particulars of contract relating to shares (4 pages)
25 September 1998Particulars of contract relating to shares (4 pages)
11 February 1998Return made up to 14/08/97; full list of members (7 pages)
11 February 1998Return made up to 14/08/97; full list of members (7 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1998£ nc 1000/100000 23/12/97 (1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 1998£ nc 1000/100000 23/12/97 (1 page)
10 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 October 1997Registered office changed on 26/10/97 from: 653 ajax avenue, slough, berkshire, SL1 4BG (1 page)
26 October 1997Registered office changed on 26/10/97 from: 653 ajax avenue slough berkshire SL1 4BG (1 page)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
20 September 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995Return made up to 14/08/95; full list of members (10 pages)
20 September 1995Return made up to 14/08/95; full list of members (10 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
19 June 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
20 December 1994Director resigned (2 pages)
20 December 1994Director resigned (2 pages)
4 March 1993Company name changed interquad LIMITED\certificate issued on 05/03/93 (2 pages)
4 March 1993Company name changed interquad LIMITED\certificate issued on 05/03/93 (2 pages)
2 June 1991Full accounts made up to 31 December 1990 (14 pages)
2 June 1991Full accounts made up to 31 December 1990 (14 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
13 December 1989Memorandum and Articles of Association (16 pages)
13 December 1989Memorandum and Articles of Association (16 pages)
8 December 1989Company name changed fanvale LIMITED\certificate issued on 11/12/89 (2 pages)
8 December 1989Company name changed fanvale LIMITED\certificate issued on 11/12/89 (2 pages)
14 August 1989Incorporation (21 pages)
14 August 1989Incorporation (21 pages)