About

Registered Number: 06854037
Date of Incorporation: 20/03/2009 (16 years ago)
Company Status: Active
Registered Address: Bedford House, Fulham High Street, London, SW6 3JW,

 

Based in London, Qualifa Ltd was established in 2009. This business has 5 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Emily Clare Serena 29 June 2009 07 October 2016 1
BURTON, James Charles 20 March 2009 07 October 2016 1
FAIRES, Christian Jack 01 April 2014 02 June 2015 1
Secretary Name Appointed Resigned Total Appointments
PAHWA, Monica 07 October 2016 - 1
BURTON, James Charles 13 February 2013 07 October 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 08 November 2019
PARENT_ACC - N/A 08 November 2019
AGREEMENT2 - N/A 08 November 2019
GUARANTEE2 - N/A 08 November 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 02 November 2018
AGREEMENT2 - N/A 02 November 2018
GUARANTEE2 - N/A 02 November 2018
PARENT_ACC - N/A 02 November 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 08 December 2017
PARENT_ACC - N/A 10 November 2017
AGREEMENT2 - N/A 10 November 2017
GUARANTEE2 - N/A 10 November 2017
MR01 - N/A 05 October 2017
CS01 - N/A 29 March 2017
AA01 - Change of accounting reference date 12 January 2017
AA - Annual Accounts 11 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AD01 - Change of registered office address 18 October 2016
AP01 - Appointment of director 13 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP01 - Appointment of director 12 October 2016
AP03 - Appointment of secretary 12 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 15 July 2014
CERTNM - Change of name certificate 27 May 2014
AP01 - Appointment of director 16 May 2014
RESOLUTIONS - N/A 14 May 2014
CONNOT - N/A 14 May 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
AP03 - Appointment of secretary 13 March 2013
AD01 - Change of registered office address 12 February 2013
MG01 - Particulars of a mortgage or charge 23 October 2012
MG01 - Particulars of a mortgage or charge 19 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
288a - Notice of appointment of directors or secretaries 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

All assets debenture 18 October 2012 Fully Satisfied

N/A

Debenture 13 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.