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(29 years, 5 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 | Mrs Hilary Joan Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | Rectory Garden Preston Bissett Buckingham Buckinghamshire MK18 4LU |
Secretary Name | Miss Elisabeth Batteson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
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(13 years, 11 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(13 years, 11 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 |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(13 years, 11 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 |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years 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 | Mr Stuart Kurt Roberts |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paulton House 8 Shepherdess Walk London N1 7LB |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2011(20 years, 6 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(20 years, 6 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(22 years, 4 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(22 years, 4 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(23 years, 3 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(24 years, 10 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(26 years, 9 months 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(27 years, 9 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(28 years, 2 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 | 8 other UK companies use this postal address |
2 at £1 | Quorum Training LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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 | Declaration of solvency (5 pages) |
1 October 2021 | Resolutions
|
23 July 2021 | Termination of appointment of Mark Francis Milner as a director on 23 July 2021 (1 page) |
29 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
29 August 2019 | Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
23 April 2019 | Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
25 June 2018 | Confirmation statement made on 25 June 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) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
19 January 2018 | Change of details for Quorum Training 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) |
26 June 2017 | Notification of Quorum Training Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Quorum Training Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Quorum Training Limited as a person with significant control on 6 April 2016 (2 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) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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 | 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) |
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) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
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 | 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) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
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 | Termination of appointment of Richard Cockton as a director (1 page) |
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) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (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) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 March 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) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 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 | Termination of appointment of Stuart Roberts as a director (1 page) |
26 January 2012 | Termination of appointment of Stuart Roberts as a director (1 page) |
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 Stephen Broome as a director (1 page) |
26 January 2012 | Appointment of Richard Edward Cockton as a director (2 pages) |
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) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
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 Stephen Patrick Broome 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 | 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 | Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
22 December 2009 | Termination of appointment of Charles Brady as a director (2 pages) |
22 December 2009 | Appointment of Stuart Kurt Roberts as a director (3 pages) |
22 December 2009 | Appointment of Stuart Kurt Roberts as a director (3 pages) |
22 December 2009 | Termination of appointment of Charles Brady 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) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 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) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
7 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Full accounts made up to 31 March 2005 (4 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 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 secretary appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham buckinghamshire 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 | Secretary resigned (1 page) |
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 | Registered office changed on 01/06/05 from: rectory garden preston bissett buckingham buckinghamshire MK18 4LU (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
8 December 2004 | Full accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (4 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (4 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
25 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (4 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members
|
16 July 2002 | Return made up to 25/06/02; full list of members
|
29 November 2001 | Full accounts made up to 31 March 2001 (4 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
14 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
14 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (4 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 25/06/98; full list of members (6 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
18 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 June 1991 | Incorporation (12 pages) |
25 June 1991 | Incorporation (12 pages) |