London
SW10 9AF
Director Name | Ms Christine Anne Hastings |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Ifield Road London SW10 9AF |
Director Name | Simon Lance Lidington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Cottage Blackmans Lane Hadlow Kent TN11 0AX |
Secretary Name | Mr Paul Gerard Retout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plas Uchaf Graigadwywynt Ruthin Denbighshire LL15 2TF Wales |
Director Name | Arthur George Whieldon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | The Grange Ballyragget Kilkenny Ireland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | quadrangle.com |
---|---|
Telephone | 020 73579919 |
Telephone region | London |
Registered Address | Quadrangle Research Group Ltd Butlers Wharf Building 36 Shad Thames London SE1 2YE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Quadrangle Research Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
12 January 1999 | Delivered on: 2 February 1999 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
18 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
30 January 2023 | Termination of appointment of John Gambles as a director on 10 October 2021 (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
27 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Registered office address changed from , Quadrangle Group Llp the Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Ms Christine Anne Hastings on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Ms Christine Anne Hastings on 31 December 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 December 2009 | Termination of appointment of Paul Retout as a secretary (1 page) |
8 December 2009 | Termination of appointment of Paul Retout as a secretary (1 page) |
3 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 17/12/07; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from, F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 17/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: F.Q. LLP - quadrangle the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
11 June 2007 | Return made up to 17/12/06; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: F.Q. LLP - quadrangle, the butlers wharf building, 36 shad thames, london SE1 2YE (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: the butlers wharf building, 36 shad thames, london, SE1 2YE (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: the butlers wharf building 36 shad thames london SE1 2YE (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 17/12/04; full list of members (7 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 September 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 September 2003 | Full accounts made up to 31 December 2001 (12 pages) |
20 February 2003 | Return made up to 17/12/02; full list of members
|
20 February 2003 | Return made up to 17/12/02; full list of members
|
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 17/12/01; full list of members (7 pages) |
13 February 2001 | Return made up to 17/12/00; full list of members
|
13 February 2001 | Return made up to 17/12/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 February 2000 | Return made up to 17/12/99; full list of members
|
22 February 2000 | Return made up to 17/12/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
12 January 1999 | Return made up to 17/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 17/12/98; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 February 1998 | Return made up to 17/12/97; no change of members (7 pages) |
12 February 1998 | Return made up to 17/12/97; no change of members (7 pages) |
25 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
25 May 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 January 1997 | Return made up to 17/12/96; full list of members
|
21 January 1997 | Return made up to 17/12/96; full list of members
|
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
19 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
19 April 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
11 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 81 dean street london W1V 5AB (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 81 dean street, london, W1V 5AB (1 page) |
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
23 April 1995 | Accounts for a dormant company made up to 30 June 1994 (2 pages) |
25 February 1992 | Company name changed quadrangle consulting LIMITED\certificate issued on 25/02/92 (2 pages) |
25 February 1992 | Company name changed quadrangle consulting LIMITED\certificate issued on 25/02/92 (2 pages) |
23 December 1991 | Incorporation (14 pages) |
23 December 1991 | Incorporation (14 pages) |