Company NameTQ Group Limited
Company StatusActive
Company Number03739717
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameDatefame Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(13 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Martyn James Allen Leader
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleTq Director Of Outsourced Learning
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew Malcolm
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRichard Arthur Davies
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2005)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Lammas Close
Orlingbury
Northamptonshire
NN14 1JJ
Director NameMr John Christopher Murray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Ashworth Crescent
Mapperley
Nottingham
Nottinghamshire
NG3 6BX
Secretary NameMrs Helen Ruth Milsom
NationalityBritish
StatusResigned
Appointed21 July 1999(3 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address9 Yew Tree Gardens
Rosliston
Swadlincote
Derbyshire
DE12 8JG
Director NameMr Victor Edward Keyworth
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Richard Rhys Edwards
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address4 West Road
Spondon
Derby
Derbyshire
DE21 7AB
Director NameMr George Owen Cawser
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address32 The Crescent
Solihull
West Midlands
B91 1JR
Director NameStephen Bailey Pope
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2007)
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address14 Chase Lane
Ithaca
New York State 14850
United States
Director NameJohn Richard Cope
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address74 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameMr Anthony Joseph Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Bylaugh
East Dereham
Norfolk
NR20 4QE
Director NameMr Christopher Butler
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameDame Patricia Morgan Webb
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Cottage 5 Park Drive
Sutton Coldfield
West Midlands
B74 2YA
Director NameMr Jonathan Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Creeton
Grantham
Lincolnshire
NG33 4QB
Director NameMr Stephen Gutteridge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(8 years, 1 month after company formation)
Appointment Duration5 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverwood Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EG
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearson Academy Of Vocational Training Bangrav
Corby
Northamptonshire
NN17 1NN
Secretary NameMrs Daksha Hirani
StatusResigned
Appointed01 February 2012(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameBaroness Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleChief Executive Officer Of Financial Times
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Director NameCaspar Hobbs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(12 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 December 2012)
RoleChief Executive Officer Of Pearson In Practice
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
EC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Andrew William Parr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBangrave Road
Corby
Northamptonshire
NN17 1NN
Director NameSean Nicholas Price
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(13 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2014)
RoleRegional General Manager Mena
Country of ResidenceUnited Arab Emirates
Correspondence Address80 Strand
London
WC2R 0RL
Director NameTamara Lee Minick-Scokalo
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2016)
RolePresident Europe, Middle East And Africa
Country of ResidenceSwitzerland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Keith Scobie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address190 High Holborn
London
WC1V 7BH
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2017)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Russell Laurence Allan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearson Education Limited
Kao Two, Kao Park
Harlow
Essex
CM17 9NA
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Donna Elizabeth Houston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Anna Hope
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.tq.com
Telephone01509 678400
Telephone regionLoughborough

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,247,000
Cash£335,000
Current Liabilities£179,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

28 September 2007Delivered on: 17 October 2007
Satisfied on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
4 November 2002Delivered on: 25 November 2002
Satisfied on: 31 October 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 October 1999Delivered on: 8 October 1999
Satisfied on: 2 September 2003
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 August 2023Change of details for Tq Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2023Director's details changed for Richard Michael Wooff Kearton on 1 November 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (25 pages)
15 September 2022Director's details changed for Mr. Martyn James Allen Leader on 22 July 2021 (2 pages)
15 September 2022Director's details changed for Mr Andrew Malcolm on 23 September 2021 (2 pages)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (25 pages)
22 July 2021Termination of appointment of Anna Hope as a director on 1 July 2021 (1 page)
22 July 2021Appointment of Mr Andrew Malcolm as a director on 1 July 2021 (2 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
13 April 2021Register(s) moved to registered office address 80 Strand London WC2R 0RL (1 page)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 March 2021Full accounts made up to 31 December 2019 (26 pages)
29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 January 2020Appointment of Anna Hope as a director on 20 December 2019 (2 pages)
24 December 2019Appointment of Richard Michael Wooff Kearton as a director on 20 December 2019 (2 pages)
23 December 2019Termination of appointment of James John Tod Kelly as a director on 20 December 2019 (1 page)
23 December 2019Termination of appointment of Donna Elizabeth Houston as a director on 20 December 2019 (1 page)
15 August 2019Full accounts made up to 31 December 2018 (25 pages)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (26 pages)
6 September 2018Registered office address changed from The Pearson Academy of Vocational Training Bangrave Road Corby Northamptonshire NN17 1NN to 80 Strand London WC2R 0RL on 6 September 2018 (1 page)
1 August 2018Appointment of Donna Elizabeth Houston as a director on 31 July 2018 (2 pages)
18 June 2018Termination of appointment of Suzanne Carroll Willmott as a director on 25 May 2018 (1 page)
14 May 2018Termination of appointment of Russell Laurence Allan as a director on 9 March 2018 (1 page)
14 May 2018Appointment of Mr James John Tod Kelly as a director on 9 March 2018 (2 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
2 November 2017Termination of appointment of Joseph Anthony Carroll as a director on 1 November 2017 (1 page)
2 November 2017Appointment of Suzanne Carroll Willmott as a director on 1 November 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 October 2017Full accounts made up to 31 December 2016 (25 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Russell Laurence Allan on 18 July 2017 (2 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Russell Laurence Allan as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Charles Keith Scobie as a director on 1 November 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (24 pages)
19 September 2016Full accounts made up to 31 December 2015 (24 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 719,064
(7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 719,064
(7 pages)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Tamara Lee Minick-Scokalo as a director on 12 February 2016 (1 page)
31 October 2015Satisfaction of charge 3 in full (4 pages)
31 October 2015Satisfaction of charge 3 in full (4 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
31 October 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Full accounts made up to 31 December 2014 (24 pages)
5 June 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Christopher Hadley Samler as a director on 31 March 2015 (1 page)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 719,064
(9 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 719,064
(9 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Charles Keith Scobie on 1 December 2014 (3 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Joseph Anthony Carroll as a director on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Sean Nicholas Price as a director on 30 November 2014 (1 page)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
17 June 2014Appointment of Mr Charles Keith Scobie as a director (2 pages)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
16 June 2014Full accounts made up to 31 December 2013 (24 pages)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
2 June 2014Termination of appointment of Andrew Parr as a director (1 page)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 719,064
(9 pages)
27 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 719,064
(9 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
29 May 2013Full accounts made up to 31 December 2012 (22 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (9 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Mr. Martyn James Allen Leader as a director (2 pages)
25 March 2013Appointment of Sean Nicholas Price as a director (2 pages)
25 March 2013Termination of appointment of Victor Keyworth as a director (1 page)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
20 March 2013Appointment of Tamara Lee Minick-Scokalo as a director (2 pages)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
19 March 2013Termination of appointment of Rona Fairhead as a director (1 page)
15 January 2013Termination of appointment of Jonathan Palmer as a director (2 pages)
15 January 2013Termination of appointment of Jonathan Palmer as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
10 January 2013Termination of appointment of Caspar Hobbs as a director (2 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
19 November 2012Termination of appointment of Christopher Butler as a director (2 pages)
19 November 2012Appointment of Andrew William Parr as a director (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
17 September 2012Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Hadley Samler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Jonathan Palmer on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Victor Edward Keyworth on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
17 September 2012Director's details changed for Mr Christopher Butler on 10 September 2012 (3 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from Garden Court Lockington Hall Main Street Lockington Derbys DE74 2SJ on 21 August 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
3 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Rona Alison Fairhead as a director (3 pages)
24 February 2012Appointment of Caspar Hobbs as a director (3 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register inspection address has been changed (2 pages)
21 February 2012Register(s) moved to registered inspection location (2 pages)
14 February 2012Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages)
14 February 2012Director's details changed for Mr Jonathan Palmer on 10 February 2012 (3 pages)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Termination of appointment of Helen Milsom as a secretary (1 page)
1 February 2012Appointment of Mrs Daksha Hirani as a secretary (2 pages)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
24 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
24 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
23 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
23 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
15 June 2011Appointment of Mr Christopher Hadley Samler as a director (2 pages)
15 June 2011Appointment of Mr Christopher Hadley Samler as a director (2 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
25 March 2011Full accounts made up to 30 September 2010 (14 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
30 January 2010Full accounts made up to 30 September 2009 (14 pages)
30 January 2010Full accounts made up to 30 September 2009 (14 pages)
20 October 2009Director's details changed for Christopher Butler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Victor Edward Keyworth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Butler on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Victor Edward Keyworth on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Jonathan Palmer on 20 October 2009 (2 pages)
15 April 2009Return made up to 24/03/09; full list of members (4 pages)
15 April 2009Return made up to 24/03/09; full list of members (4 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
11 March 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
6 August 2008Appointment terminated director simon woods (1 page)
6 August 2008Appointment terminated director simon woods (1 page)
2 May 2008Return made up to 24/03/08; full list of members (29 pages)
2 May 2008Return made up to 24/03/08; full list of members (29 pages)
10 March 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
10 March 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
12 October 2007Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN (1 page)
12 October 2007Registered office changed on 12/10/07 from: bonsall street long eaton nottingham nottinghamshire NG10 2AN (1 page)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Director resigned (1 page)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Memorandum and Articles of Association (16 pages)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Declaration of assistance for shares acquisition (19 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2007Director resigned (1 page)
4 October 2007Memorandum and Articles of Association (16 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
26 April 2007Return made up to 24/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 April 2007Return made up to 24/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 March 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
19 March 2007Group of companies' accounts made up to 30 September 2006 (28 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
21 April 2006Return made up to 24/03/06; change of members (12 pages)
21 April 2006Return made up to 24/03/06; change of members (12 pages)
3 April 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
3 April 2006Group of companies' accounts made up to 30 September 2005 (27 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
25 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
22 April 2005Return made up to 24/03/05; full list of members (19 pages)
22 April 2005Return made up to 24/03/05; full list of members (19 pages)
10 March 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
10 March 2005Group of companies' accounts made up to 30 September 2004 (29 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
10 August 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
10 August 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
16 April 2004Return made up to 24/03/04; change of members (13 pages)
16 April 2004Return made up to 24/03/04; change of members (13 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2004Memorandum and Articles of Association (10 pages)
15 March 2004Memorandum and Articles of Association (10 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Auditor's resignation (1 page)
4 September 2003Auditor's resignation (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
1 May 2003Group of companies' accounts made up to 30 September 2002 (29 pages)
17 April 2003Return made up to 24/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2003Return made up to 24/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
25 November 2002Particulars of mortgage/charge (4 pages)
25 November 2002Particulars of mortgage/charge (4 pages)
24 April 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
24 April 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
23 April 2002Return made up to 24/03/02; full list of members (22 pages)
23 April 2002Return made up to 24/03/02; full list of members (22 pages)
26 June 2001Ad 01/06/01--------- £ si 201541@1=201541 £ ic 455367/656908 (4 pages)
26 June 2001Ad 01/06/01--------- £ si 201541@1=201541 £ ic 455367/656908 (4 pages)
13 June 2001£ ic 594350/455367 01/06/01 £ sr 138983@1=138983 (1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2001£ ic 594350/455367 01/06/01 £ sr 138983@1=138983 (1 page)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2001Return made up to 24/03/01; full list of members (14 pages)
5 April 2001Return made up to 24/03/01; full list of members (14 pages)
8 March 2001Full group accounts made up to 30 September 2000 (24 pages)
8 March 2001Full group accounts made up to 30 September 2000 (24 pages)
18 April 2000Return made up to 24/03/00; full list of members (11 pages)
18 April 2000Return made up to 24/03/00; full list of members (11 pages)
21 March 2000Full group accounts made up to 30 September 1999 (26 pages)
21 March 2000Full group accounts made up to 30 September 1999 (26 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
28 January 2000Ad 21/07/99--------- £ si 594348@1=594348 £ ic 2/594350 (3 pages)
28 January 2000Ad 21/07/99--------- £ si 594348@1=594348 £ ic 2/594350 (3 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
12 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
12 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New secretary appointed (2 pages)
8 August 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
8 August 1999Secretary resigned (1 page)
21 July 1999£ nc 1000/1000000 14/07/99 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 110 whitchurch road cardiff CF14 3LY (1 page)
21 July 1999Recon 14/07/99 (1 page)
21 July 1999Recon 14/07/99 (1 page)
21 July 1999Registered office changed on 21/07/99 from: 110 whitchurch road cardiff CF14 3LY (1 page)
21 July 1999£ nc 1000/1000000 14/07/99 (1 page)
16 July 1999Company name changed datefame LIMITED\certificate issued on 16/07/99 (3 pages)
16 July 1999Company name changed datefame LIMITED\certificate issued on 16/07/99 (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
24 March 1999Incorporation (15 pages)
24 March 1999Incorporation (15 pages)