Company NameHome Learning College Investments Ltd
Company StatusDissolved
Company Number06181335
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date24 April 2018 (6 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Philip James Hullah
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Director NameMr Mark Christopher O'Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Director NameSteven Robert Bastian
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Translation & I Hub Building, Imperial C
White City Campus
80 Wood Lane
London
W12 0BZ
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed24 July 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 24 April 2018)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameKenneth William Landsberg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFlat 3 10 Macklin Street
London
WC2 5NF
Secretary NameMr Philip Shuttleworth
NationalityBritish
StatusResigned
Appointed03 December 2007(8 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 05 January 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address29 Ponsonby Place
London
SW1P 4PS
Director NameMr Alan Clive Evans
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHares Finch Demage Lane
Lea By Backford
Chester
Cheshire
CH1 6NU
Wales
Director NameMr Dave Snow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Post Office Lane
Norley
Cheshire
WA6 8JW
Director NameMr Gregory Michael Gaffney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Denmark Mews
Hove
East Sussex
BN3 3TX
Director NameMr Thomas Martin Hall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cogdean Close
Corfe Mullen
Dorset
BH21 3XA
Director NameMr Richard Michael Wilman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Grove
Esher
Surrey
KT10 8JD
Secretary NameMr Richard Michael Wilman
NationalityBritish
StatusResigned
Appointed05 January 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Imber Grove
Esher
Surrey
KT10 8JD
Director NameRichard Chapman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Director NameMr Brian Thomas Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 27 October 2010)
RoleChairman
Correspondence AddressSpring Lodge
Hook Heath
Woking
Surrey
GU22 0JY
Director NameMs Michelle Anna-Lisa De Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2009(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinneybank St. Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Director NameMr Crispin Francis Quail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMr Michael John Milton Curry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameJames Fletcher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2013)
RoleFinnance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr James Simon Farnworth
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2014(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9EJ
Director NameNQH Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH

Contact

Websitehomelearningcollege.com

Location

Registered Address6th Floor Translation & I Hub Building, Imperial College
White City Campus
80 Wood Lane
London
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1.4k at £0.01Hlc (Uk) LTD
7.33%
Ordinary
1.4k at £0.01Hlc (Uk) LTD
7.33%
Ordinary C
8k at £0.01Hlc (Uk) LTD
41.13%
Ordinary A
8k at £0.01Hlc (Uk) LTD
41.13%
Ordinary B
300 at £0.01Home Learning College Ebt Trustee LTD
1.54%
Ordinary
300 at £0.01Home Learning College Ebt Trustee LTD
1.54%
Ordinary C

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 March 2016Delivered on: 31 March 2016
Persons entitled: Bci Europe Limited S.Á R.L. (Acting on Behalf of Its Compartement B)

Classification: A registered charge
Outstanding
11 February 2010Delivered on: 27 February 2010
Satisfied on: 27 June 2012
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: Composite guarantee and debenture.
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.
Fully Satisfied
26 October 2009Delivered on: 12 November 2009
Satisfied on: 30 October 2012
Persons entitled: Eci Partners LLP

Classification: Supplemental 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.
Fully Satisfied
5 January 2008Delivered on: 9 January 2008
Satisfied on: 30 October 2012
Persons entitled: Eci Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or the investors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2018Director's details changed for Steven Robert Bastian on 19 January 2018 (2 pages)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
15 January 2018Change of details for Avado Learning (Uk) Limited as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Registered office address changed from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
15 January 2018Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ on 15 January 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Steven Robert Bastian as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Michael John Milton Curry as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of James Simon Farnworth as a director on 15 February 2017 (1 page)
23 August 2016Full accounts made up to 31 December 2015 (9 pages)
23 August 2016Full accounts made up to 31 December 2015 (9 pages)
25 May 2016Psc register (2 pages)
25 May 2016Psc register (2 pages)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
5 May 2016Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
4 May 2016Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 194.5
(7 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 194.5
(7 pages)
31 March 2016Registration of charge 061813350004, created on 24 March 2016 (27 pages)
31 March 2016Registration of charge 061813350004, created on 24 March 2016 (27 pages)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Landmark House Hammersmith Bridge Road London W6 9EJ on 2 November 2015 (1 page)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 194.5
(7 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 194.5
(7 pages)
22 December 2014Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr James Simon Farnworth as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Mark Christopher O'donoghue as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr James Simon Farnworth as a director on 19 December 2014 (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
13 May 2014Full accounts made up to 31 December 2013 (11 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 194.5
(6 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 194.5
(6 pages)
16 October 2013Termination of appointment of James Fletcher as a director (1 page)
16 October 2013Termination of appointment of James Fletcher as a director (1 page)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for Philip James Hullah on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Philip James Hullah on 21 February 2013 (2 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
29 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 June 2012Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 19 June 2012 (1 page)
19 June 2012Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 19 June 2012 (1 page)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
4 November 2011Appointment of James Fletcher as a director (3 pages)
4 November 2011Appointment of James Fletcher as a director (3 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 August 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
2 August 2011Appointment of Michael John Milton Curry as a director (3 pages)
2 August 2011Termination of appointment of Crispin Francis Quail as a director (2 pages)
2 August 2011Appointment of Michael John Milton Curry as a director (3 pages)
2 August 2011Termination of appointment of Crispin Francis Quail as a director (2 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
15 February 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
15 February 2011Group of companies' accounts made up to 31 December 2009 (28 pages)
26 January 2011Appointment of Crispin Francis Quail as a director (2 pages)
26 January 2011Termination of appointment of Alan Evans as a director (1 page)
26 January 2011Termination of appointment of Michelle De Young as a director (1 page)
26 January 2011Appointment of Philip James Hullah as a director (2 pages)
26 January 2011Termination of appointment of Gregory Gaffney as a director (1 page)
26 January 2011Termination of appointment of Michelle De Young as a director (1 page)
26 January 2011Termination of appointment of David Snow as a director (1 page)
26 January 2011Termination of appointment of Alan Evans as a director (1 page)
26 January 2011Termination of appointment of David Snow as a director (1 page)
26 January 2011Appointment of Crispin Francis Quail as a director (2 pages)
26 January 2011Termination of appointment of Gregory Gaffney as a director (1 page)
26 January 2011Appointment of Philip James Hullah as a director (2 pages)
24 November 2010Termination of appointment of Brian Taylor as a director (1 page)
24 November 2010Termination of appointment of Brian Taylor as a director (1 page)
17 September 2010Termination of appointment of Richard Wilman as a secretary (1 page)
17 September 2010Termination of appointment of Richard Wilman as a secretary (1 page)
17 September 2010Termination of appointment of Richard Wilman as a director (1 page)
17 September 2010Termination of appointment of Richard Wilman as a director (1 page)
18 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
18 August 2010Secretary's details changed for Quayseco Limited on 16 August 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (28 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (14 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 February 2010Termination of appointment of Richard Chapman as a director (2 pages)
12 February 2010Termination of appointment of Richard Chapman as a director (2 pages)
28 November 2009Memorandum and Articles of Association (37 pages)
28 November 2009Memorandum and Articles of Association (37 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2009Memorandum and Articles of Association (36 pages)
24 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 October 2009Memorandum and Articles of Association (36 pages)
1 October 2009Ad 17/09/09\gbp si [email protected]=6.5\gbp ic 188/194.5\ (2 pages)
1 October 2009Ad 17/09/09\gbp si [email protected]=6.5\gbp ic 188/194.5\ (2 pages)
10 August 2009Secretary appointed quayseco LIMITED (2 pages)
10 August 2009Secretary appointed quayseco LIMITED (2 pages)
10 August 2009Director appointed michelle de young (2 pages)
10 August 2009Director appointed michelle de young (2 pages)
6 August 2009Appointment terminated director kenneth landsberg (1 page)
6 August 2009Appointment terminated director kenneth landsberg (1 page)
26 May 2009Return made up to 23/03/09; full list of members (7 pages)
26 May 2009Return made up to 23/03/09; full list of members (7 pages)
13 May 2009Appointment terminated director thomas hall (1 page)
13 May 2009Appointment terminated director thomas hall (1 page)
19 December 2008Company name changed hlc group investments LTD\certificate issued on 21/12/08 (2 pages)
19 December 2008Company name changed hlc group investments LTD\certificate issued on 21/12/08 (2 pages)
5 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
4 December 2008Company name changed qsc 1217 LIMITED\certificate issued on 05/12/08 (3 pages)
4 December 2008Company name changed qsc 1217 LIMITED\certificate issued on 05/12/08 (3 pages)
27 November 2008Full accounts made up to 30 June 2008 (15 pages)
27 November 2008Full accounts made up to 30 June 2008 (15 pages)
14 November 2008Director appointed mr brian taylor (1 page)
14 November 2008Director appointed mr brian taylor (1 page)
2 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
2 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
6 May 2008Director appointed richard chapman (2 pages)
6 May 2008Director appointed richard chapman (2 pages)
8 April 2008Return made up to 23/03/08; full list of members (8 pages)
8 April 2008Return made up to 23/03/08; full list of members (8 pages)
28 February 2008Ad 05/01/08\gbp si [email protected]=139.5\gbp si [email protected]=80\gbp ic 2.4/221.9\ (4 pages)
28 February 2008Ad 05/01/08\gbp si [email protected]=139.5\gbp si [email protected]=80\gbp ic 2.4/221.9\ (4 pages)
28 February 2008Ad 05/01/08\gbp si [email protected]=1.4\gbp ic 1/2.4\ (2 pages)
28 February 2008S-div (1 page)
28 February 2008S-div (1 page)
28 February 2008Ad 05/01/08\gbp si [email protected]=1.4\gbp ic 1/2.4\ (2 pages)
28 February 2008Appointment terminated secretary philip shuttleworth (1 page)
28 February 2008Appointment terminated secretary philip shuttleworth (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: brettenham house lancaster place london WC2E 7EN (1 page)
22 January 2008Registered office changed on 22/01/08 from: brettenham house lancaster place london WC2E 7EN (1 page)
9 January 2008Particulars of mortgage/charge (10 pages)
9 January 2008Particulars of mortgage/charge (10 pages)
13 December 2007Registered office changed on 13/12/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Secretary resigned (1 page)
13 December 2007Registered office changed on 13/12/07 from: narrow quay house narrow quay bristol BS1 4AH (1 page)
13 December 2007New secretary appointed (3 pages)
13 December 2007New director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007Memorandum and Articles of Association (14 pages)
13 December 2007Memorandum and Articles of Association (14 pages)
13 December 2007New secretary appointed (3 pages)
13 December 2007New director appointed (3 pages)
11 December 2007Company name changed quayshelfco 1217 LIMITED\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed quayshelfco 1217 LIMITED\certificate issued on 11/12/07 (2 pages)
23 March 2007Incorporation (18 pages)
23 March 2007Incorporation (18 pages)