Company NameQuadreen Development Foundation
DirectorsZia Ullah Khan and Wasim Ullah Khan
Company StatusActive
Company Number05545297
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2005(18 years, 8 months ago)
Previous NamesQuadreen Development Foundation and The Khan Foundation

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zia Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(6 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brown & Batts Llp Berkeley Square House
Berkeley Square
London
W1J 6BR
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address298 Gray's Inn Road
London
WC1X 8DX
Director NameMr Wasim Ullah Khan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Director NameMr Zia Ullah Khan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMr Wasim Ullah Khan
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address30 Upfield
Croydon
Surrey
CR0 5DQ
Secretary NameMrs Kelly Beattie
NationalityBritish
StatusResigned
Appointed12 May 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2009)
RoleSecretary
Correspondence Address8 Russell Mews, Commercial Road
Paddock Wood
Tonbridge
Kent
TN12 6DW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitequadreen.com
Email address[email protected]

Location

Registered Address298 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

30 May 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
9 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
27 July 2020Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
27 July 2020Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
3 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 July 2020Termination of appointment of Zia Ullah Khan as a director on 2 July 2020 (1 page)
2 July 2020Cessation of Zia Ullah Khan as a person with significant control on 2 July 2020 (1 page)
2 July 2020Appointment of Mr Wasim Khan as a director on 1 July 2020 (2 pages)
2 July 2020Notification of Wasim Khan as a person with significant control on 2 July 2020 (2 pages)
23 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
5 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 10 January 2017 (1 page)
10 January 2017Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 10 January 2017 (1 page)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
20 July 2016Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Crown Chambers Academy Way Warrington WA1 2HN to Berkeley Square House Berkeley Square London W1J 6BD on 20 July 2016 (1 page)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 September 2015Annual return made up to 24 August 2015 no member list (2 pages)
3 September 2015Annual return made up to 24 August 2015 no member list (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
23 September 2014Annual return made up to 24 August 2014 no member list (2 pages)
23 September 2014Annual return made up to 24 August 2014 no member list (2 pages)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Crown Chambers Academy Way Warrington WA1 2HN on 19 August 2014 (1 page)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 October 2013Annual return made up to 24 August 2013 no member list (2 pages)
15 October 2013Annual return made up to 24 August 2013 no member list (2 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 September 2012Annual return made up to 24 August 2012 no member list (2 pages)
18 September 2012Annual return made up to 24 August 2012 no member list (2 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
3 April 2012Termination of appointment of Wasim Khan as a director (1 page)
3 April 2012Termination of appointment of Wasim Khan as a director (1 page)
28 March 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
28 March 2012Appointment of Mr Zia Ullah Khan as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
30 September 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 24 August 2011 no member list (2 pages)
25 August 2011Annual return made up to 24 August 2011 no member list (2 pages)
1 November 2010Annual return made up to 24 August 2010 no member list (2 pages)
1 November 2010Annual return made up to 24 August 2010 no member list (2 pages)
18 October 2010Company name changed the khan foundation\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2010Company name changed the khan foundation\certificate issued on 18/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
11 September 2009Appointment terminated secretary kelly beattie (1 page)
11 September 2009Annual return made up to 24/08/09 (2 pages)
11 September 2009Annual return made up to 24/08/09 (2 pages)
11 September 2009Appointment terminated secretary kelly beattie (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
17 April 2009Registered office changed on 17/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
19 February 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
19 February 2009Accounts for a dormant company made up to 31 August 2008 (8 pages)
15 November 2008Company name changed quadreen development foundation\certificate issued on 19/11/08 (2 pages)
15 November 2008Company name changed quadreen development foundation\certificate issued on 19/11/08 (2 pages)
17 September 2008Secretary's change of particulars / kelly beattie / 20/06/2008 (1 page)
17 September 2008Annual return made up to 24/08/08 (2 pages)
17 September 2008Secretary's change of particulars / kelly beattie / 20/06/2008 (1 page)
17 September 2008Annual return made up to 24/08/08 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 August 2006 (8 pages)
23 May 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
23 May 2008Accounts for a dormant company made up to 31 August 2006 (8 pages)
23 May 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
20 May 2008Secretary appointed kelly beattie (2 pages)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Secretary appointed kelly beattie (2 pages)
20 May 2008Appointment terminated director zia khan (1 page)
20 May 2008Appointment terminated secretary wasim khan (1 page)
20 May 2008Appointment terminated secretary wasim khan (1 page)
18 September 2007Annual return made up to 24/08/07 (2 pages)
18 September 2007Annual return made up to 24/08/07 (2 pages)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 September 2006Annual return made up to 24/08/06 (2 pages)
12 September 2006Annual return made up to 24/08/06 (2 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
17 March 2006Registered office changed on 17/03/06 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Secretary resigned (1 page)
24 August 2005Incorporation (23 pages)
24 August 2005Incorporation (23 pages)