90 Chancery Lane
London
WC2A 1EU
Director Name | Ms Tracey Alayne Singer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 90 Third Floor 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Michael George Debenham |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Professional Affairs Manager |
Country of Residence | England |
Correspondence Address | Homefield Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | Dr Ivan Dunstan |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 6 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BH |
Director Name | Howard Emerson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Director Of Operations |
Correspondence Address | 17 Green Acres Road Layer De La Haye Colchester Essex CO2 0JP |
Director Name | Mr Bernard Charles Patmore |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | 5 Faversham Close Walsall West Midlands WS2 0ND |
Secretary Name | Mr Michael George Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Role | Professional Affairs Manager |
Country of Residence | England |
Correspondence Address | Homefield Tandridge Lane Lingfield Surrey RH7 6LW |
Director Name | Mr David Ian McBride |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Riverview Gardens London SW13 8RA |
Director Name | John Samuel Frame |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Flintstones Barnham Road Eastergate Chichester West Sussex PO20 3RT |
Director Name | Mr Simon Wilson Feary |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Victor Road Teddington Middlesex Tw11 8s |
Director Name | Mr Peter Bennett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Secretary Name | Mr Simon Feary |
---|---|
Status | Resigned |
Appointed | 03 December 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 November 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Director Name | Mr Louis Otto Balsiger |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 August 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Telephone | 07 921723140 |
---|---|
Telephone region | Mobile |
Registered Address | 90 Third Floor 90 Chancery Lane London WC2A 1EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
10k at £1 | Chartered Quality Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £25,905 |
Current Liabilities | £106,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 April 2021 | Registered office address changed from 2nd Floor North 10 Furnival Street Chancery Exchange London EC4A 1AB to 90 Third Floor 90 Chancery Lane London WC2A 1EU on 9 April 2021 (1 page) |
27 November 2020 | Amended accounts for a small company made up to 31 December 2019 (11 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Ms Tracey Alayne Singer as a director on 24 February 2020 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 November 2017 | Termination of appointment of Simon Feary as a secretary on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Simon Wilson Feary as a director on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Simon Wilson Feary as a director on 14 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Simon Feary as a secretary on 14 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Vincent Alexander Desmond as a director on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Vincent Alexander Desmond as a director on 10 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Peter Bennett as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Peter Bennett as a director on 10 November 2017 (1 page) |
22 August 2017 | Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Louis Otto Balsiger as a director on 22 August 2017 (1 page) |
4 April 2017 | Appointment of Mr Louis Otto Balsiger as a director on 30 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Louis Otto Balsiger as a director on 30 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Registered office address changed from 12 Grosvenor Cres London SW1X 7EE on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 12 Grosvenor Cres London SW1X 7EE on 20 June 2011 (1 page) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 January 2010 | Appointment of Mr Peter Bennett as a director (2 pages) |
7 January 2010 | Termination of appointment of Michael Debenham as a director (1 page) |
7 January 2010 | Appointment of Mr Simon Feary as a secretary (1 page) |
7 January 2010 | Appointment of Mr Peter Bennett as a director (2 pages) |
7 January 2010 | Appointment of Mr Simon Feary as a secretary (1 page) |
7 January 2010 | Termination of appointment of Michael Debenham as a secretary (1 page) |
7 January 2010 | Termination of appointment of Michael Debenham as a director (1 page) |
7 January 2010 | Termination of appointment of Michael Debenham as a secretary (1 page) |
15 December 2009 | Director's details changed for Mr Simon Wilson Feary on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Simon Wilson Feary on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael George Debenham on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael George Debenham on 15 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 December 2008 | Director appointed simon wilson feary (2 pages) |
10 December 2008 | Director appointed simon wilson feary (2 pages) |
9 December 2008 | Appointment terminated director ivan dunstan (1 page) |
9 December 2008 | Appointment terminated director ivan dunstan (1 page) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated director bernard patmore (1 page) |
9 December 2008 | Appointment terminated director john frame (1 page) |
9 December 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 December 2008 | Appointment terminated director john frame (1 page) |
9 December 2008 | Appointment terminated director bernard patmore (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 12 grosvenor crescent london SW1X 7EE (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 12 grosvenor crescent london SW1X 7EE (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 179 great portland street london W1W 5LS (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 179 great portland street london W1W 5LS (1 page) |
23 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
23 November 2007 | Return made up to 24/10/07; full list of members (8 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
18 January 2007 | Memorandum and Articles of Association (18 pages) |
18 January 2007 | Memorandum and Articles of Association (18 pages) |
16 January 2007 | Company name changed iqa services LIMITED\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed iqa services LIMITED\certificate issued on 16/01/07 (2 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (8 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 March 2004 | Ad 24/10/02--------- £ si 9999@1 (2 pages) |
2 March 2004 | Ad 24/10/02--------- £ si 9999@1 (2 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
13 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New secretary appointed;new director appointed (3 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | Incorporation (22 pages) |
24 October 2002 | Incorporation (22 pages) |