London
EC2A 2UT
Director Name | Mr James Benjamin Feller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Stewart David Noakes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fleming Way Exeter Devon EX2 4SE |
Secretary Name | Mrs Rosemary Heather Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 15 Pinewood Gardens Bagshot Surrey GU19 5ES |
Director Name | Tessa Margaret Prosser |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hickman Close Broxbourne Hertfordshire EN10 7TD |
Director Name | Tony Martin Prosser |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hickman Close Broxbourne Hertfordshire EN10 7TD |
Secretary Name | Mr Antony William Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrywood Golf Drive Camberley Surrey GU15 1JG |
Director Name | Karen Jane Dutton |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Landunvez Place Bradninch Exeter Devon EX5 4PB |
Director Name | Keith Julian Monerrat |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 2009) |
Role | Non Exec Director |
Correspondence Address | Heron House Gaters Lane Winterbourne Dauntsey Salisbury Wiltshire SP4 6ER |
Director Name | Dr Keith Julian Monserrat |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 July 2009) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House Gaters Lane, Winterbourne Dauntsey Salisbury Wiltshire SP4 6ER |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Copley Court Hanham Bristol South Gloucestershire BS15 3SH |
Director Name | Mr Antony William Weller |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrywood Golf Drive Camberley Surrey GU15 1JG |
Secretary Name | Philippa Lee Fresch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Peter Samuel Nixson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(10 years after company formation) |
Appointment Duration | 3 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gentian Close Marldon Paignton Devon TQ3 1LS |
Director Name | Dr Joerg Behrend |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2014) |
Role | Cto Bacardi Plc |
Country of Residence | Switzerland |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Marino Jefferson Fresch |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2014) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr David Vernon Cotterell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Uri Einan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 October 2019) |
Role | President, Qualitest Ltd |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Secretary Name | Mr Christopher Duncan White |
---|---|
Status | Resigned |
Appointed | 04 July 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 September 2016) |
Role | Company Director |
Correspondence Address | 2440 The Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 27 September 2016(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Ms Karen Dawn Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Christopher James Barker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Ms Ruth Stafford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2018(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2018) |
Role | Vp Finance Uk |
Country of Residence | England |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Brian Edwin Francis Shea |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Md Uk And Europe |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.QualiTestGroup.com |
---|---|
Telephone | 0845 8696070 |
Telephone region | Unknown |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,892,403 |
Gross Profit | £1,311,557 |
Net Worth | £206,857 |
Cash | £322,642 |
Current Liabilities | £1,338,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
---|---|
4 March 2019 | Delivered on: 19 March 2019 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 5 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 4 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
3 November 2016 | Delivered on: 8 November 2016 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
23 April 2008 | Delivered on: 29 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
14 July 2008 | Delivered on: 29 July 2008 Satisfied on: 18 October 2013 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
12 July 2007 | Delivered on: 28 July 2007 Satisfied on: 7 May 2011 Persons entitled: Coutts & Company Classification: Mortgage 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 |
20 August 2002 | Delivered on: 24 August 2002 Satisfied on: 7 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 06001433 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
21 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
15 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
9 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
23 June 2021 | Registration of charge 039298490010, created on 14 June 2021 (13 pages) |
8 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
30 March 2021 | Satisfaction of charge 039298490009 in full (1 page) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
31 July 2020 | Appointment of Mr James Benjamin Feller as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page) |
15 June 2020 | Confirmation statement made on 21 February 2020 with updates (10 pages) |
5 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
7 January 2020 | Withdrawal of a person with significant control statement on 7 January 2020 (2 pages) |
20 December 2019 | Registration of charge 039298490009, created on 19 December 2019 (13 pages) |
6 December 2019 | Withdrawal of a person with significant control statement on 6 December 2019 (2 pages) |
6 December 2019 | Notification of Tcl Group Limited as a person with significant control on 22 February 2017 (2 pages) |
5 December 2019 | Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 October 2019 | Annual return made up to 21 February 2014 with a full list of shareholders
|
28 October 2019 | Annual return made up to 21 February 2016 with a full list of shareholders
|
28 October 2019 | Annual return made up to 21 February 2013 with a full list of shareholders
|
28 October 2019 | Annual return made up to 21 February 2015 with a full list of shareholders
|
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
10 October 2019 | Satisfaction of charge 039298490005 in full (4 pages) |
10 October 2019 | Satisfaction of charge 039298490008 in full (4 pages) |
10 October 2019 | Satisfaction of charge 039298490006 in full (4 pages) |
10 October 2019 | Satisfaction of charge 039298490007 in full (4 pages) |
25 June 2019 | Registered office address changed from , Charta House 30-38 Church Street, Staines-upon-Thames, Middlesex, TW18 4EP, England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page) |
12 June 2019 | Resolutions
|
2 April 2019 | Satisfaction of charge 3 in full (1 page) |
19 March 2019 | Registration of charge 039298490008, created on 4 March 2019 (74 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
9 August 2018 | Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages) |
9 August 2018 | Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page) |
3 August 2018 | Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages) |
3 August 2018 | Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages) |
2 August 2018 | Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page) |
20 July 2018 | Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages) |
20 July 2018 | Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page) |
5 June 2018 | Registration of charge 039298490007, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 039298490006, created on 16 May 2018 (69 pages) |
26 April 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
9 April 2018 | Registered office address changed from , Unit 3 West Point Row Great Park Road, Bradley Stoke, Bristol, BS32 4QG, England to 1 Appold Street London EC2A 2UT on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 May 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
4 May 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 April 2017 | Appointment of Mr Sanjay Jawa as a director on 29 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from , 2440 the Quadrant Aztec West, Almondsbury, Bristol, Avon, BS32 4AQ to 1 Appold Street London EC2A 2UT on 4 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Sanjay Jawa as a director on 29 March 2017 (2 pages) |
8 November 2016 | Registration of charge 039298490005, created on 3 November 2016 (11 pages) |
8 November 2016 | Registration of charge 039298490005, created on 3 November 2016 (11 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
12 October 2016 | Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page) |
10 October 2016 | Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page) |
4 July 2016 | Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages) |
4 July 2016 | Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
10 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 February 2015 | Termination of appointment of Stewart David Noakes as a director on 31 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Stewart David Noakes as a director on 31 December 2014 (1 page) |
2 June 2014 | Termination of appointment of Joerg Behrend as a director (1 page) |
2 June 2014 | Termination of appointment of Joerg Behrend as a director (1 page) |
19 May 2014 | Termination of appointment of Marino Fresch as a director (1 page) |
19 May 2014 | Termination of appointment of Marino Fresch as a director (1 page) |
25 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 March 2014 | Company name changed transition consulting LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed transition consulting LIMITED\certificate issued on 24/03/14
|
10 March 2014 | Secretary's details changed for Philippa Lee Fresch on 28 February 2014 (1 page) |
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Philippa Lee Fresch on 28 February 2014 (1 page) |
18 October 2013 | Satisfaction of charge 4 in full (1 page) |
18 October 2013 | Satisfaction of charge 4 in full (1 page) |
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (12 pages) |
26 April 2013 | Annual return made up to 21 February 2013 with a full list of shareholders
|
11 January 2013 | Appointment of Mr Uri Einan as a director (2 pages) |
11 January 2013 | Appointment of Mr David Vernon Cotterell as a director (2 pages) |
11 January 2013 | Appointment of Mr Ayal Zylberman as a director (2 pages) |
11 January 2013 | Appointment of Mr David Vernon Cotterell as a director (2 pages) |
11 January 2013 | Appointment of Mr Uri Einan as a director (2 pages) |
11 January 2013 | Appointment of Mr Ayal Zylberman as a director (2 pages) |
3 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
3 December 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
21 November 2012 | Section 519 (1 page) |
21 November 2012 | Section 519 (1 page) |
12 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
12 September 2012 | Full accounts made up to 29 February 2012 (16 pages) |
26 June 2012 | Appointment of Mr Marino Jefferson Fresch as a director (2 pages) |
26 June 2012 | Appointment of Mr Marino Jefferson Fresch as a director (2 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 12 November 2011
|
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 12 November 2011
|
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
30 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
30 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Termination of appointment of Peter Nixson as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Nixson as a director (1 page) |
25 March 2011 | Termination of appointment of Antony Weller as a director (1 page) |
25 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Appointment of Dr Joerg Behrend as a director (2 pages) |
25 March 2011 | Appointment of Dr Joerg Behrend as a director (2 pages) |
25 March 2011 | Termination of appointment of Antony Weller as a director (1 page) |
25 March 2011 | Termination of appointment of Karen Dutton as a director (1 page) |
25 March 2011 | Termination of appointment of Karen Dutton as a director (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (17 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (17 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
6 May 2010 | Appointment of Peter Samuel Nixson as a director (3 pages) |
6 May 2010 | Appointment of Peter Samuel Nixson as a director (3 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Karen Jane Dutton on 27 November 2008 (1 page) |
18 March 2010 | Director's details changed for Karen Jane Dutton on 27 November 2008 (1 page) |
18 March 2010 | Director's details changed for Christopher Duncan White on 30 April 2009 (1 page) |
18 March 2010 | Termination of appointment of Keith Monerrat as a director (1 page) |
18 March 2010 | Director's details changed for Christopher Duncan White on 30 April 2009 (1 page) |
18 March 2010 | Termination of appointment of Keith Monerrat as a director (1 page) |
11 March 2010 | Termination of appointment of Keith Monserrat as a director (2 pages) |
11 March 2010 | Termination of appointment of Keith Monserrat as a director (2 pages) |
27 January 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (10 pages) |
27 January 2010 | Annual return made up to 21 February 2009 with a full list of shareholders (10 pages) |
4 January 2010 | Termination of appointment of Tony Prosser as a director (2 pages) |
4 January 2010 | Termination of appointment of Tony Prosser as a director (2 pages) |
18 November 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
18 November 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
16 November 2009 | Termination of appointment of Antony Weller as a secretary (3 pages) |
16 November 2009 | Appointment of Philippa Lee Fresch as a secretary (2 pages) |
16 November 2009 | Appointment of Philippa Lee Fresch as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Antony Weller as a secretary (3 pages) |
28 September 2009 | Director appointed antony weller (2 pages) |
28 September 2009 | Director appointed antony weller (2 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 644 oxford road reading berkshire RG30 1EH (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from, 644 oxford road, reading, berkshire, RG30 1EH (1 page) |
29 May 2009 | Appointment terminated director tessa prosser (1 page) |
29 May 2009 | Director appointed christopher duncan white (1 page) |
29 May 2009 | Director appointed christopher duncan white (1 page) |
29 May 2009 | Appointment terminated director tessa prosser (1 page) |
9 May 2009 | Director appointed keith julian monerrat (1 page) |
9 May 2009 | Director appointed keith julian monerrat (1 page) |
5 May 2009 | Return made up to 21/02/09; full list of members (5 pages) |
5 May 2009 | Return made up to 21/02/09; full list of members (5 pages) |
1 May 2009 | Director appointed mr keith julian monserrat (1 page) |
1 May 2009 | Director appointed mr keith julian monserrat (1 page) |
5 January 2009 | Director's change of particulars / stewart noakes / 27/11/2008 (1 page) |
5 January 2009 | Director appointed karen jane dutton (1 page) |
5 January 2009 | Director's change of particulars / stewart noakes / 27/11/2008 (1 page) |
5 January 2009 | Director appointed karen jane dutton (1 page) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
21 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
3 September 2008 | Return made up to 21/02/08; change of members; amend (7 pages) |
3 September 2008 | Return made up to 21/02/08; change of members; amend (7 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2008 | Return made up to 21/02/08; full list of members (5 pages) |
4 April 2008 | Return made up to 21/02/08; full list of members (5 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
31 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
19 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 21/02/06; full list of members (3 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
30 March 2005 | Return made up to 21/02/05; full list of members
|
30 March 2005 | Return made up to 21/02/05; full list of members
|
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (1 page) |
19 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
19 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
19 August 2004 | New secretary appointed (1 page) |
1 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members
|
2 March 2003 | Return made up to 21/02/03; full list of members
|
27 February 2003 | Registered office changed on 27/02/03 from: 1 high street, pangbourne, reading, berkshire RG8 7AE (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 1 high street pangbourne reading berkshire RG8 7AE (1 page) |
22 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
24 August 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
21 November 2001 | £ ic 203/202 31/08/01 £ sr 1@1=1 (1 page) |
21 November 2001 | £ ic 203/202 31/08/01 £ sr 1@1=1 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Resolutions
|
24 October 2001 | Ad 20/03/01--------- £ si 3@1=3 £ ic 200/203 (2 pages) |
24 October 2001 | Ad 20/03/01--------- £ si 3@1=3 £ ic 200/203 (2 pages) |
29 June 2001 | £ nc 1000/1100 10/03/01 (1 page) |
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
29 June 2001 | Memorandum and Articles of Association (5 pages) |
29 June 2001 | £ nc 1000/1100 10/03/01 (1 page) |
29 June 2001 | Memorandum and Articles of Association (5 pages) |
16 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
16 February 2001 | Return made up to 21/02/01; full list of members (7 pages) |
7 July 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 July 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
7 July 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 July 2000 | Ad 21/02/00--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Incorporation (16 pages) |
21 February 2000 | Incorporation (16 pages) |