About

Registered Number: 03771493
Date of Incorporation: 17/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: SAFFERY CHAMPNESS, 71 Queen Victoria Street, London, EC4V 4BE,

 

Quality Kernels Ltd was registered on 17 May 1999. We don't know the number of employees at this business. The companies directors are listed as Tatchell, Ian Spencer, Petrow, John Christ, Tatchell, Ian Spencer, Jones, Adam Paul, Waller, Andrew, Waller, Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETROW, John Christ 25 February 2013 - 1
TATCHELL, Ian Spencer 25 February 2013 - 1
WALLER, Andrew 26 May 1999 04 October 2007 1
WALLER, Suzanne 26 May 1999 04 October 2007 1
Secretary Name Appointed Resigned Total Appointments
TATCHELL, Ian Spencer 25 February 2013 - 1
JONES, Adam Paul 30 April 2012 25 February 2013 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 14 July 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 May 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 12 June 2014
AUD - Auditor's letter of resignation 27 May 2014
AA01 - Change of accounting reference date 23 July 2013
AR01 - Annual Return 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 12 March 2013
AD01 - Change of registered office address 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AP03 - Appointment of secretary 12 March 2013
AA - Annual Accounts 01 February 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 17 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 28 May 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 May 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 15 October 2007
225 - Change of Accounting Reference Date 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2007
395 - Particulars of a mortgage or charge 06 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 16 December 2003
363a - Annual Return 17 June 2003
AA - Annual Accounts 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 03 April 2001
AA - Annual Accounts 13 March 2001
287 - Change in situation or address of Registered Office 09 January 2001
363s - Annual Return 24 July 2000
287 - Change in situation or address of Registered Office 18 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 29 November 2012 Fully Satisfied

N/A

All assets debenture 04 October 2007 Fully Satisfied

N/A

Deed of admission 04 October 2007 Fully Satisfied

N/A

Debenture 04 October 2007 Fully Satisfied

N/A

Debenture 26 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.