New York
10003
Director Name | Ms Jodi Kamming |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Jayma Naresh Pau |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Co-Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Carolyn Lucy Maddox |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(20 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Kenechukwu Ifeanyi Umeasiegbu |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Nigerian |
Status | Current |
Appointed | 01 October 2023(20 years, 12 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Responsible Sourcing Director |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Melanie Jamieson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(21 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Co-Ceo |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Susan Vernetta Cheshire |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Oak Barn London Road St Ippolyts Hitchin Hertfordshire SG4 7NE |
Director Name | Jane Fields Wicker Miurin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director;Advisor |
Country of Residence | England |
Correspondence Address | 204 Lauderdale Mansions Lauderdale Road London W9 1NQ |
Secretary Name | Mr David Gurney Stedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Brighton Road Godalming Surrey GU7 1NS |
Director Name | Thomas Wright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 19 Summerfield Avenue London NW6 6JT |
Director Name | Mr Mark John Norbury |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2011) |
Role | Partners Leaders Quest |
Country of Residence | England |
Correspondence Address | One Vicarage Hill Farnham Surrey GU9 8HG |
Director Name | Mr Christopher Alan Harrison |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG |
Director Name | Diane Lesley Richards |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 October 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG |
Website | leadersquest.org |
---|---|
Email address | [email protected] |
Telephone | 020 89485200 |
Telephone region | London |
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,716,523 |
Gross Profit | £1,273,305 |
Net Worth | £8,114 |
Cash | £971,924 |
Current Liabilities | £1,759,942 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 4 weeks from now) |
9 July 2007 | Delivered on: 10 July 2007 Persons entitled: Hsbc 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. Outstanding |
---|
2 February 2024 | Director's details changed for Ms Jodi Kamming on 2 February 2024 (2 pages) |
---|---|
2 February 2024 | Director's details changed for Ms Jodi Kamming on 2 February 2024 (2 pages) |
2 February 2024 | Appointment of Mrs Melanie Jamieson as a director on 1 February 2024 (2 pages) |
20 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
3 October 2023 | Appointment of Ms Carolyn Lucy Maddox as a director on 1 October 2023 (2 pages) |
3 October 2023 | Appointment of Mr Kenechukwu Ifeanyi Umeasiegbu as a director on 1 October 2023 (2 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (21 pages) |
20 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 April 2022 | Group of companies' accounts made up to 31 March 2021 (20 pages) |
15 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
15 November 2021 | Change of details for Ms Jayma Naresh Pau as a person with significant control on 1 November 2021 (2 pages) |
3 June 2021 | Director's details changed for Ms Jayma Naresh Pau on 1 June 2021 (2 pages) |
3 June 2021 | Change of details for Ms Jayma Naresh Pau as a person with significant control on 1 June 2021 (2 pages) |
23 March 2021 | Group of companies' accounts made up to 31 March 2020 (16 pages) |
20 January 2021 | Director's details changed for Ms Lindsay Caroline Levin on 15 January 2021 (2 pages) |
20 January 2021 | Change of details for Ms Jayma Naresh Pau as a person with significant control on 15 January 2021 (2 pages) |
20 January 2021 | Change of details for Ms Jodi Kamming as a person with significant control on 14 January 2021 (2 pages) |
20 January 2021 | Change of details for Ms Jodi Kamming as a person with significant control on 15 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Ms Jayma Naresh Pau on 15 January 2021 (2 pages) |
20 January 2021 | Change of details for Ms Lindsay Caroline Levin as a person with significant control on 15 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Ms Jodi Kamming on 15 January 2021 (2 pages) |
15 January 2021 | Registered office address changed from 11-13 Worple Way Worple Way Richmond Surrey TW10 6DG to First Floor 10 Queen Street Place London EC4R 1BE on 15 January 2021 (1 page) |
23 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
21 October 2020 | Cessation of Diane Lesley Richards as a person with significant control on 15 October 2020 (1 page) |
21 October 2020 | Notification of Jayma Naresh Pau as a person with significant control on 1 May 2020 (2 pages) |
21 October 2020 | Termination of appointment of Diane Lesley Richards as a director on 15 October 2020 (1 page) |
21 October 2020 | Director's details changed for Ms Jodi Kamming on 1 August 2020 (2 pages) |
7 May 2020 | Appointment of Ms Jayma Naresh Pau as a director on 1 May 2020 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
1 May 2019 | Change of details for Ms Lindsay Caroline Levin as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Ms Diane Lesley Richards as a person with significant control on 1 May 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 October 2018 | Cessation of Christopher Alan Harrison as a person with significant control on 1 October 2018 (1 page) |
23 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
23 October 2018 | Notification of Jodi Kamming as a person with significant control on 10 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Christopher Alan Harrison as a director on 1 January 2018 (1 page) |
23 January 2018 | Appointment of Ms Jodi Kamming as a director on 10 January 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
9 November 2015 | Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages) |
9 November 2015 | Director's details changed for Mrs Lindsay Caroline Levin on 1 April 2015 (2 pages) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
5 November 2015 | Annual return made up to 10 October 2015 no member list (3 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
3 November 2014 | Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page) |
3 November 2014 | Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 no member list (3 pages) |
3 November 2014 | Appointment of Diane Lesley Richards as a director on 31 March 2014 (2 pages) |
3 November 2014 | Appointment of Diane Lesley Richards as a director on 31 March 2014 (2 pages) |
3 November 2014 | Termination of appointment of Jane Fields Wicker Miurin as a director on 1 April 2014 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 November 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
5 November 2013 | Director's details changed for Mrs Lindsay Caroline Levin on 15 April 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Lindsay Caroline Levin on 15 April 2013 (2 pages) |
5 November 2013 | Annual return made up to 10 October 2013 no member list (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Registered office address changed from 3 - 5 Richmond Hill Richmon-upon-Thames Surrey TW10 6RE on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from , 3 - 5 Richmond Hill, Richmon-upon-Thames, Surrey, TW10 6RE on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from , 3 - 5 Richmond Hill, Richmon-upon-Thames, Surrey, TW10 6RE on 17 April 2013 (1 page) |
25 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
25 October 2012 | Annual return made up to 10 October 2012 no member list (5 pages) |
24 October 2012 | Register(s) moved to registered office address (1 page) |
24 October 2012 | Register(s) moved to registered office address (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Termination of appointment of Mark Norbury as a director (1 page) |
31 January 2012 | Termination of appointment of Mark Norbury as a director (1 page) |
30 January 2012 | Termination of appointment of David Stedman as a secretary (2 pages) |
30 January 2012 | Termination of appointment of David Stedman as a secretary (2 pages) |
27 October 2011 | Annual return made up to 10 October 2011 no member list (7 pages) |
27 October 2011 | Register(s) moved to registered inspection location (1 page) |
27 October 2011 | Annual return made up to 10 October 2011 no member list (7 pages) |
27 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Appointment of Mr Christopher Alan Harrison as a director (3 pages) |
11 August 2011 | Appointment of Mr Christopher Alan Harrison as a director (3 pages) |
13 October 2010 | Register(s) moved to registered office address (1 page) |
13 October 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
13 October 2010 | Register(s) moved to registered office address (1 page) |
13 October 2010 | Annual return made up to 10 October 2010 no member list (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Appointment of Mr Mark John Norbury as a director (3 pages) |
8 September 2010 | Appointment of Mr Mark John Norbury as a director (3 pages) |
5 January 2010 | Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages) |
5 January 2010 | Director's details changed for Lindsay Caroline Levin on 17 December 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England (1 page) |
3 November 2009 | Register inspection address has been changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS England (1 page) |
3 November 2009 | Annual return made up to 10 October 2009 no member list (5 pages) |
2 November 2009 | Director's details changed for Lindsay Caroline Levin on 30 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Jane Fields Wicker Miurin on 30 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Director's details changed for Lindsay Caroline Levin on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Jane Fields Wicker Miurin on 30 October 2009 (2 pages) |
9 December 2008 | Annual return made up to 10/10/08 (2 pages) |
9 December 2008 | Annual return made up to 10/10/08 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 March 2008 | Appointment terminated director thomas wright (1 page) |
4 March 2008 | Appointment terminated director thomas wright (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: hartford house, hulfords lane, hartley wintney hook, hampshire RG27 8AG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: hartford house hulfords lane hartley wintney hook hampshire RG27 8AG (1 page) |
26 October 2007 | Annual return made up to 10/10/07 (2 pages) |
26 October 2007 | Annual return made up to 10/10/07 (2 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Accounting reference date extended from 25/07/07 to 31/12/07 (1 page) |
5 June 2007 | Accounting reference date extended from 25/07/07 to 31/12/07 (1 page) |
29 May 2007 | Total exemption small company accounts made up to 25 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 25 July 2006 (5 pages) |
24 October 2006 | Annual return made up to 10/10/06
|
24 October 2006 | Annual return made up to 10/10/06
|
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
12 May 2006 | Total exemption full accounts made up to 25 July 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 25 July 2005 (10 pages) |
17 October 2005 | Annual return made up to 10/10/05 (4 pages) |
17 October 2005 | Annual return made up to 10/10/05 (4 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 29 the green, richmond upon thames, surrey TW9 1LX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 29 the green richmond upon thames surrey TW9 1LX (1 page) |
8 June 2005 | Total exemption full accounts made up to 25 July 2004 (13 pages) |
8 June 2005 | Total exemption full accounts made up to 25 July 2004 (13 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Annual return made up to 10/10/04
|
15 October 2004 | Annual return made up to 10/10/04
|
28 May 2004 | Total exemption full accounts made up to 25 July 2003 (13 pages) |
28 May 2004 | Accounting reference date shortened from 31/10/03 to 25/07/03 (1 page) |
28 May 2004 | Accounting reference date shortened from 31/10/03 to 25/07/03 (1 page) |
28 May 2004 | Total exemption full accounts made up to 25 July 2003 (13 pages) |
13 October 2003 | Annual return made up to 10/10/03 (4 pages) |
13 October 2003 | Annual return made up to 10/10/03 (4 pages) |
10 October 2002 | Incorporation (29 pages) |
10 October 2002 | Incorporation (29 pages) |