Download leads from Nexok and grow your business. Find out more

Quest Search And Selection Limited

Documents

Total Documents224
Total Pages1,001

Filing History

26 October 2020Total exemption full accounts made up to 31 October 2019
7 August 2020Confirmation statement made on 7 August 2020 with no updates
14 January 2020Termination of appointment of Emma Rosamund Elizabeth Whittington as a director on 10 January 2020
31 August 2019Total exemption full accounts made up to 31 October 2018
7 August 2019Confirmation statement made on 7 August 2019 with no updates
21 August 2018Change of details for Mr Simon Andrew Whittington as a person with significant control on 1 February 2018
21 August 2018Confirmation statement made on 7 August 2018 with updates
31 July 2018Total exemption full accounts made up to 31 October 2017
16 August 2017Confirmation statement made on 7 August 2017 with updates
16 August 2017Confirmation statement made on 7 August 2017 with updates
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
15 August 2016Confirmation statement made on 7 August 2016 with updates
15 August 2016Confirmation statement made on 7 August 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 October 2015
21 July 2016Total exemption small company accounts made up to 31 October 2015
11 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 11,922.6
11 September 2015Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015
11 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 11,922.6
11 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 11,922.6
11 September 2015Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015
11 September 2015Appointment of Authentic Secretarial Services Limited as a secretary on 1 August 2015
28 July 2015Total exemption small company accounts made up to 31 October 2014
28 July 2015Total exemption small company accounts made up to 31 October 2014
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,922.6
18 August 2014Termination of appointment of E L Services Limited as a secretary on 3 June 2014
18 August 2014Termination of appointment of E L Services Limited as a secretary on 3 June 2014
18 August 2014Termination of appointment of E L Services Limited as a secretary on 3 June 2014
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,922.6
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 11,922.6
16 August 2014Total exemption small company accounts made up to 31 October 2013
16 August 2014Total exemption small company accounts made up to 31 October 2013
23 June 2014Registered office address changed from 25 Harley Street London W1G 9BR on 23 June 2014
23 June 2014Registered office address changed from 25 Harley Street London W1G 9BR on 23 June 2014
12 June 2014Appointment of Mrs Emma Rosamund Elizabeth Whittington as a director
12 June 2014Appointment of Mrs Emma Rosamund Elizabeth Whittington as a director
20 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,922.6
20 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,922.6
20 December 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 11,922.6
19 December 2013Director's details changed for Mr Simon Andrew Whittington on 1 August 2013
19 December 2013Director's details changed for Mr Simon Andrew Whittington on 1 August 2013
19 December 2013Director's details changed for Mr Simon Andrew Whittington on 1 August 2013
16 October 2013Satisfaction of charge 3 in full
16 October 2013Satisfaction of charge 3 in full
1 October 2013Accounts for a small company made up to 31 October 2012
1 October 2013Accounts for a small company made up to 31 October 2012
2 November 2012Termination of appointment of Thomas Irwin as a director
2 November 2012Termination of appointment of Thomas Irwin as a director
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
14 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
1 August 2012Accounts for a small company made up to 31 October 2011
1 August 2012Accounts for a small company made up to 31 October 2011
17 April 2012Appointment of David Bruce Reed as a director
17 April 2012Appointment of David Bruce Reed as a director
6 October 2011Sub-division of shares on 31 March 2011
6 October 2011Sub-division of shares on 31 March 2011
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
26 August 2011Resolutions
  • RES13 ‐ Terms of transaction fair 31/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 August 2011Change of share class name or designation
26 August 2011Resolutions
  • RES13 ‐ Terms of transaction fair 31/03/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 August 2011Change of share class name or designation
26 July 2011Accounts for a small company made up to 31 October 2010
26 July 2011Accounts for a small company made up to 31 October 2010
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,922.6
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,922.6
24 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 11,922.6
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
5 August 2010Full accounts made up to 31 October 2009
5 August 2010Full accounts made up to 31 October 2009
10 February 2010Purchase of own shares.
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 February 2010Purchase of own shares.
15 September 2009Appointment terminated director susannah bennett
15 September 2009Appointment terminated director susannah bennett
24 August 2009Full accounts made up to 31 October 2008
24 August 2009Full accounts made up to 31 October 2008
20 August 2009Return made up to 07/08/09; full list of members
20 August 2009Return made up to 07/08/09; full list of members
28 May 2009Appointment terminated director david jenkins
28 May 2009Appointment terminated director david jenkins
21 August 2008Return made up to 07/08/08; full list of members
21 August 2008Return made up to 07/08/08; full list of members
30 July 2008Director appointed david jenkins
30 July 2008Director appointed david jenkins
2 July 2008Full accounts made up to 31 October 2007
2 July 2008Full accounts made up to 31 October 2007
22 January 2008Director's particulars changed
22 January 2008Director's particulars changed
16 August 2007Return made up to 07/08/07; full list of members
16 August 2007Return made up to 07/08/07; full list of members
20 April 2007Secretary's particulars changed
20 April 2007Secretary's particulars changed
28 March 2007Full accounts made up to 31 October 2006
28 March 2007Full accounts made up to 31 October 2006
23 October 2006Ad 18/09/06--------- £ si [email protected]=586 £ ic 10680/11266
23 October 2006New director appointed
23 October 2006New director appointed
23 October 2006Ad 18/09/06--------- £ si [email protected]=586 £ ic 10680/11266
23 October 2006New director appointed
23 October 2006New director appointed
26 September 2006Full accounts made up to 31 October 2005
26 September 2006Full accounts made up to 31 October 2005
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 August 2006Return made up to 07/08/06; full list of members
18 August 2006Return made up to 07/08/06; full list of members
21 March 2006Particulars of mortgage/charge
21 March 2006Particulars of mortgage/charge
10 January 2006Director's particulars changed
10 January 2006Director's particulars changed
4 October 2005Return made up to 07/08/05; full list of members
4 October 2005Return made up to 07/08/05; full list of members
2 June 2005Accounts for a small company made up to 31 October 2004
2 June 2005Accounts for a small company made up to 31 October 2004
23 August 2004Return made up to 07/08/04; full list of members
23 August 2004Return made up to 07/08/04; full list of members
30 June 2004Accounts for a small company made up to 31 October 2003
30 June 2004Accounts for a small company made up to 31 October 2003
13 March 2004Director's particulars changed
13 March 2004Director's particulars changed
29 August 2003Return made up to 07/08/03; full list of members
29 August 2003Return made up to 07/08/03; full list of members
28 August 2003Accounts for a small company made up to 31 October 2002
28 August 2003Accounts for a small company made up to 31 October 2002
17 July 2003Ad 17/10/02--------- £ si [email protected]=680 £ ic 10680/11360
17 July 2003Ad 17/10/02--------- £ si [email protected]=680 £ ic 10680/11360
12 February 2003Declaration of satisfaction of mortgage/charge
12 February 2003Declaration of satisfaction of mortgage/charge
2 November 2002Ad 17/10/02--------- £ si [email protected]=680 £ ic 10000/10680
2 November 2002Ad 17/10/02--------- £ si [email protected]=680 £ ic 10000/10680
13 September 2002Return made up to 07/08/02; full list of members
13 September 2002Return made up to 07/08/02; full list of members
10 September 2002Ad 08/07/02--------- £ si 9998@1=9998 £ ic 2/10000
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 September 2002S-div 08/07/02
10 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 September 2002Ad 08/07/02--------- £ si 9998@1=9998 £ ic 2/10000
10 September 2002Particulars of contract relating to shares
10 September 2002S-div 08/07/02
10 September 2002Particulars of contract relating to shares
13 August 2002Accounts for a small company made up to 31 October 2001
13 August 2002Accounts for a small company made up to 31 October 2001
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
12 April 2002Particulars of mortgage/charge
6 April 2002Declaration of satisfaction of mortgage/charge
6 April 2002Declaration of satisfaction of mortgage/charge
4 March 2002£ nc 2000/2000000 18/02/02
4 March 2002£ nc 2000/2000000 18/02/02
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2002£ nc 1000/2000 08/02/02
25 February 2002£ nc 1000/2000 08/02/02
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
8 February 2002Secretary's particulars changed
8 February 2002Secretary's particulars changed
9 November 2001Accounting reference date extended from 31/08/01 to 31/10/01
9 November 2001Accounting reference date extended from 31/08/01 to 31/10/01
29 October 2001Secretary's particulars changed
29 October 2001Secretary's particulars changed
17 August 2001Return made up to 07/08/01; full list of members
17 August 2001Return made up to 07/08/01; full list of members
15 June 2001Accounts for a small company made up to 31 August 2000
15 June 2001Accounts for a small company made up to 31 August 2000
22 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
22 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
14 August 2000Accounts for a small company made up to 31 August 1999
14 August 2000Accounts for a small company made up to 31 August 1999
11 April 2000Director's particulars changed
11 April 2000Director's particulars changed
16 March 2000Secretary's particulars changed
16 March 2000Secretary's particulars changed
6 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
6 September 1999Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
4 July 1999Accounts for a small company made up to 31 August 1998
4 July 1999Accounts for a small company made up to 31 August 1998
1 December 1998Accounts for a small company made up to 31 August 1997
1 December 1998Accounts for a small company made up to 31 August 1997
23 November 1998Registered office changed on 23/11/98 from: london house 271 king street hammersmith london W6 2LZ
23 November 1998New secretary appointed
23 November 1998Return made up to 07/08/98; full list of members
23 November 1998New secretary appointed
23 November 1998Return made up to 07/08/98; full list of members
23 November 1998Registered office changed on 23/11/98 from: london house 271 king street hammersmith london W6 2LZ
25 March 1998Accounts for a small company made up to 31 August 1996
25 March 1998Accounts for a small company made up to 31 August 1996
26 February 1998Particulars of mortgage/charge
26 February 1998Particulars of mortgage/charge
26 February 1998Particulars of mortgage/charge
26 February 1998Particulars of mortgage/charge
14 November 1997Return made up to 07/08/97; no change of members
14 November 1997Return made up to 07/08/97; no change of members
5 November 1996Return made up to 07/08/96; full list of members
5 November 1996Return made up to 07/08/96; full list of members
5 November 1996Director's particulars changed
5 November 1996Secretary's particulars changed
5 November 1996Director's particulars changed
5 November 1996Secretary's particulars changed
14 June 1996Registered office changed on 14/06/96 from: fovant mews 12 noyna road london SW17 7PH
14 June 1996Registered office changed on 14/06/96 from: fovant mews 12 noyna road london SW17 7PH
21 August 1995New secretary appointed
21 August 1995New director appointed
21 August 1995New director appointed
21 August 1995New secretary appointed
11 August 1995Registered office changed on 11/08/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
11 August 1995Director resigned
11 August 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 1/2
11 August 1995Director resigned
11 August 1995Secretary resigned
11 August 1995Secretary resigned
11 August 1995Ad 07/08/95--------- £ si 1@1=1 £ ic 1/2
11 August 1995Registered office changed on 11/08/95 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
7 August 1995Incorporation
7 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing