298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Elizabeth Ann Sykes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mrs Lucy Myra Hobbs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Paul Edward Lott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1995) |
Role | Researcher |
Correspondence Address | The Old House Green Lane Prestwood Buckinghamshire HP16 0QA |
Director Name | Geoffrey Roland Payne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 129 Lee Park Blackheath London SE3 9HE |
Secretary Name | Mr Donald Preddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 9 Chester Road London SW19 4TS |
Director Name | Ms Laura Elizabeth Marks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 July 1999) |
Role | Account Planner |
Country of Residence | GBR |
Correspondence Address | 31 Chalcot Road Primrose Hill London NW1 8LP |
Secretary Name | Paul Edward Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1995) |
Role | Market Research Consultant |
Correspondence Address | The Old House Green Lane Prestwood Buckinghamshire HP16 0QA |
Director Name | Prosper John Florian Riley-Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2000) |
Role | Market Research |
Correspondence Address | 61 Lillieshall Road Clapham London SW4 0LW |
Secretary Name | Charles Andrew Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 71 Onslow Gardens London N10 3JY |
Secretary Name | Michael Imms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Hope Cottage School Hill Slindon Arundel West Sussex BN18 0RA |
Director Name | Rachel Mary Ormrod |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2001) |
Role | Market Researcher |
Correspondence Address | 37 Sussex Street London SW1V 4RJ |
Director Name | Ms Ann Louise Whalley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2003) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | St. Michaels Lodge Worminster Somerset BA4 4AJ |
Director Name | Ms Fiona Mary Jack |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Harrow View Road Ealing London W5 1LZ |
Director Name | Rosalie Campbell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2010) |
Role | Qualitative Research And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ardbeg Road London SE24 9JL |
Director Name | Mr Peter Sandor Lovett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Bainton Road Oxford Oxfordshire OX2 7AG |
Director Name | Mr Kenneth Francis Parker |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Chine London N21 2EA |
Director Name | Mr Simon Campbell Patterson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charing Cross Road London WC2H 0DB |
Director Name | Mrs Rosalyn Ellen Mackenzie McGregor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 July 2019) |
Role | Market Research Consultancy |
Country of Residence | England |
Correspondence Address | Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB |
Director Name | Miss Chloe Rose Fowler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Website | www.aqr.org.uk |
---|
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £109,770 |
Cash | £115,115 |
Current Liabilities | £20,586 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Termination of appointment of Chloe Rose Fowler as a director on 19 July 2023 (1 page) |
8 December 2023 | Appointment of Mrs Lucy Myra Hobbs as a director on 19 July 2023 (2 pages) |
21 July 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
28 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
14 February 2023 | Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Director's details changed for Elizabeth Ann Sykes on 14 February 2023 (2 pages) |
28 July 2022 | Change of details for Miss Chloe Rose Fowler as a person with significant control on 18 February 2022 (2 pages) |
28 July 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
3 March 2022 | Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 23 November 2021 (2 pages) |
3 March 2022 | Director's details changed for Miss Chloe Rose Fowler on 18 February 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
15 February 2022 | Secretary's details changed for Elizabeth Ann Sykes on 23 November 2021 (1 page) |
15 February 2022 | Director's details changed for Elizabeth Ann Sykes on 23 November 2021 (2 pages) |
23 November 2021 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 23 November 2021 (1 page) |
15 July 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
6 October 2020 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on 6 October 2020 (1 page) |
20 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 March 2020 | Notification of Chloe Rose Fowler as a person with significant control on 16 March 2020 (2 pages) |
20 March 2020 | Cessation of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 16 March 2020 (1 page) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
2 August 2019 | Termination of appointment of Rosalyn Ellen Mackenzie Mcgregor as a director on 24 July 2019 (1 page) |
2 August 2019 | Appointment of Miss Chloe Rose Fowler as a director on 24 July 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
27 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mrs Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 March 2018 (2 pages) |
25 August 2017 | Cessation of Simon Campbell Patterson as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 July 2017 (2 pages) |
25 August 2017 | Notification of Rosalyn Ellen Mackenzie Mcgregor as a person with significant control on 26 July 2017 (2 pages) |
25 August 2017 | Cessation of Simon Campbell Patterson as a person with significant control on 26 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Simon Campbell Patterson as a director on 26 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Simon Campbell Patterson as a director on 26 July 2017 (1 page) |
25 August 2017 | Appointment of Mrs Rosalyn Ellen Mackenzie Mcgregor as a director on 26 July 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Rosalyn Ellen Mackenzie Mcgregor as a director on 26 July 2017 (2 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
19 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
10 July 2017 | Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Ms Elizabeth Ann Sykes as a person with significant control on 10 July 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
26 February 2016 | Annual return made up to 19 February 2016 no member list (4 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 September 2015 | Appointment of Mr Simon Campbell Patterson as a director on 29 July 2015 (3 pages) |
3 September 2015 | Appointment of Mr Simon Campbell Patterson as a director on 29 July 2015 (3 pages) |
24 August 2015 | Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Kenneth Francis Parker as a director on 1 July 2015 (1 page) |
4 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
4 March 2015 | Annual return made up to 19 February 2015 no member list (4 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
26 November 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
14 March 2014 | Annual return made up to 19 February 2014 no member list (4 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
4 March 2013 | Annual return made up to 19 February 2013 no member list (4 pages) |
17 September 2012 | Appointment of Ken Parker as a director (5 pages) |
17 September 2012 | Appointment of Ken Parker as a director (5 pages) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 August 2012 | Termination of appointment of Peter Lovett as a director (2 pages) |
31 August 2012 | Termination of appointment of Peter Lovett as a director (2 pages) |
31 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
2 March 2012 | Annual return made up to 19 February 2012 no member list (4 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
9 March 2011 | Annual return made up to 19 February 2011 no member list (4 pages) |
25 August 2010 | Appointment of Mr Peter Sandor Lovett as a director (3 pages) |
25 August 2010 | Termination of appointment of Rosalie Campbell as a director (2 pages) |
25 August 2010 | Termination of appointment of Rosalie Campbell as a director (2 pages) |
25 August 2010 | Appointment of Mr Peter Sandor Lovett as a director (3 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
8 March 2010 | Annual return made up to 19 February 2010 no member list (3 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 March 2009 | Annual return made up to 19/02/09 (2 pages) |
9 March 2009 | Annual return made up to 19/02/09 (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Appointment terminated director fiona jack (1 page) |
12 August 2008 | Director appointed rosie campbell (2 pages) |
12 August 2008 | Appointment terminated director fiona jack (1 page) |
12 August 2008 | Director appointed rosie campbell (2 pages) |
5 March 2008 | Annual return made up to 19/02/08 (2 pages) |
5 March 2008 | Annual return made up to 19/02/08 (2 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 March 2007 | Annual return made up to 19/02/07 (2 pages) |
1 March 2007 | Annual return made up to 19/02/07 (2 pages) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 February 2006 | Annual return made up to 19/02/06 (2 pages) |
27 February 2006 | Annual return made up to 19/02/06 (2 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2005 | Annual return made up to 19/02/05 (4 pages) |
15 March 2005 | Annual return made up to 19/02/05 (4 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 February 2004 | Annual return made up to 19/02/04 (4 pages) |
19 February 2004 | Annual return made up to 19/02/04 (4 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 August 2003 | Director resigned (2 pages) |
14 August 2003 | Director resigned (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Annual return made up to 19/02/03 (4 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Annual return made up to 19/02/03 (4 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 August 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 March 2002 | Annual return made up to 19/02/02 (3 pages) |
9 March 2002 | Annual return made up to 19/02/02 (3 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
26 March 2001 | Annual return made up to 19/02/01
|
26 March 2001 | Annual return made up to 19/02/01
|
1 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 May 2000 | Company name changed the association of qualitative r esearch practitioners LIMITED\certificate issued on 24/05/00 (2 pages) |
23 May 2000 | Company name changed the association of qualitative r esearch practitioners LIMITED\certificate issued on 24/05/00 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 19/02/00
|
21 April 2000 | Annual return made up to 19/02/00
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 February 1999 | Annual return made up to 19/02/99 (4 pages) |
19 February 1999 | Annual return made up to 19/02/99 (4 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1998 | Annual return made up to 19/02/98 (4 pages) |
5 March 1998 | Annual return made up to 19/02/98 (4 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Annual return made up to 19/02/97 (4 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Annual return made up to 19/02/97 (4 pages) |
14 April 1997 | Secretary resigned (1 page) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 April 1996 | Annual return made up to 19/02/96 (4 pages) |
22 April 1996 | Annual return made up to 19/02/96 (4 pages) |
19 May 1995 | Annual return made up to 19/02/95 (4 pages) |
19 May 1995 | Annual return made up to 19/02/95 (4 pages) |
19 February 1990 | Certificate of incorporation (1 page) |
19 February 1990 | Incorporation (27 pages) |
19 February 1990 | Certificate of incorporation (1 page) |
19 February 1990 | Incorporation (27 pages) |