AVADO LEARNING LIMITED
LONDON FLOREAM LIMITED HOME LEARNING COLLEGE LIMITED QSC 1216 LIMITED QUAYSHELFCO 1216 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9EJ

Company number 06177616
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address LANDMARK HOUSE, HAMMERSMITH BRIDGE ROAD, LONDON, UNITED KINGDOM, W6 9EJ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Termination of appointment of James Simon Farnworth as a director on 15 February 2017; Appointment of Steven Robert Bastian as a director on 15 February 2017. The most likely internet sites of AVADO LEARNING LIMITED are www.avadolearning.co.uk, and www.avado-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.5 miles; to Battersea Park Rail Station is 3.5 miles; to Barbican Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avado Learning Limited is a Private Limited Company. The company registration number is 06177616. Avado Learning Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Avado Learning Limited is Landmark House Hammersmith Bridge Road London United Kingdom W6 9ej. . QUAYSECO LIMITED is a Secretary of the company. BASTIAN, Steven Robert is a Director of the company. CRAWFORD, Amy Elizabeth is a Director of the company. HULLAH, Philip James is a Director of the company. O'DONOGHUE, Mark Christopher is a Director of the company. STRADLING, Ewan Peter is a Director of the company. Secretary NQH (CO SEC) LIMITED has been resigned. Secretary SHUTTLEWORTH, Philip has been resigned. Secretary WILMAN, Richard Michael has been resigned. Director CHAPMAN, Richard has been resigned. Director CURRY, Michael John Milton has been resigned. Director DE YOUNG, Michelle Anna-Lisa has been resigned. Director EVANS, Alan Clive has been resigned. Director FARNWORTH, James Simon has been resigned. Director FLETCHER, James has been resigned. Director GAFFNEY, Gregory Michael has been resigned. Director HALL, Thomas Martin has been resigned. Director LANDSBERG, Kenneth William has been resigned. Director NQH LIMITED has been resigned. Director QUAIL, Crispin Francis has been resigned. Director SNOW, Dave has been resigned. Director TAYLOR, Brian Thomas has been resigned. Director WILMAN, Richard Michael has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 28 April 2009

Director
BASTIAN, Steven Robert
Appointed Date: 15 February 2017
50 years old

Director
CRAWFORD, Amy Elizabeth
Appointed Date: 15 February 2017
45 years old

Director
HULLAH, Philip James
Appointed Date: 25 January 2011
54 years old

Director
O'DONOGHUE, Mark Christopher
Appointed Date: 19 December 2014
55 years old

Director
STRADLING, Ewan Peter
Appointed Date: 08 April 2014
54 years old

Resigned Directors

Secretary
NQH (CO SEC) LIMITED
Resigned: 23 November 2007
Appointed Date: 21 March 2007

Secretary
SHUTTLEWORTH, Philip
Resigned: 05 January 2008
Appointed Date: 23 November 2007

Secretary
WILMAN, Richard Michael
Resigned: 14 September 2010
Appointed Date: 05 January 2008

Director
CHAPMAN, Richard
Resigned: 09 January 2010
Appointed Date: 20 February 2008
54 years old

Director
CURRY, Michael John Milton
Resigned: 15 February 2017
Appointed Date: 15 October 2013
51 years old

Director
DE YOUNG, Michelle Anna-Lisa
Resigned: 25 January 2011
Appointed Date: 05 April 2009
58 years old

Director
EVANS, Alan Clive
Resigned: 25 January 2011
Appointed Date: 05 January 2008
64 years old

Director
FARNWORTH, James Simon
Resigned: 15 February 2017
Appointed Date: 19 December 2014
42 years old

Director
FLETCHER, James
Resigned: 15 October 2013
Appointed Date: 01 November 2011
51 years old

Director
GAFFNEY, Gregory Michael
Resigned: 25 January 2011
Appointed Date: 05 January 2008
54 years old

Director
HALL, Thomas Martin
Resigned: 05 April 2009
Appointed Date: 05 January 2008
71 years old

Director
LANDSBERG, Kenneth William
Resigned: 04 June 2009
Appointed Date: 23 November 2007
67 years old

Director
NQH LIMITED
Resigned: 23 November 2007
Appointed Date: 21 March 2007

Director
QUAIL, Crispin Francis
Resigned: 26 July 2011
Appointed Date: 25 January 2011
64 years old

Director
SNOW, Dave
Resigned: 25 January 2011
Appointed Date: 05 January 2008
65 years old

Director
TAYLOR, Brian Thomas
Resigned: 25 October 2010
Appointed Date: 22 October 2008
70 years old

Director
WILMAN, Richard Michael
Resigned: 14 September 2010
Appointed Date: 05 January 2008
61 years old

Persons With Significant Control

Avado Learning (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVADO LEARNING LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
16 Feb 2017
Termination of appointment of James Simon Farnworth as a director on 15 February 2017
16 Feb 2017
Appointment of Steven Robert Bastian as a director on 15 February 2017
16 Feb 2017
Termination of appointment of Michael John Milton Curry as a director on 15 February 2017
16 Feb 2017
Appointment of Amy Elizabeth Crawford as a director on 15 February 2017
...
... and 93 more events
12 Dec 2007
Company name changed quayshelfco 1216 LIMITED\certificate issued on 12/12/07
27 Nov 2007
Registered office changed on 27/11/07 from: narrow quay house, narrow quay, bristol, BS1 4AH
27 Nov 2007
Secretary resigned
27 Nov 2007
Director resigned
21 Mar 2007
Incorporation

AVADO LEARNING LIMITED Charges

24 March 2016
Charge code 0617 7616 0010
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Bci Europe Limited S.Á R.L. (Acting on Behalf of Its Compartment B)
Description: Contains fixed charge…
14 May 2013
Charge code 0617 7616 0009
Delivered: 24 May 2013
Status: Satisfied on 22 May 2014
Persons entitled: Agilisys B2C Limited
Description: Notification of addition to or amendment of charge…
16 March 2012
Rent deposit deed
Delivered: 24 March 2012
Status: Satisfied on 5 April 2016
Persons entitled: Shoo 262 Limited
Description: The deposit account, the rent deposit, the deposit balance…
16 November 2011
Guarantee & debenture
Delivered: 29 November 2011
Status: Satisfied on 3 May 2013
Persons entitled: Bms Finance Ab Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Composite guarantee and debenture
Delivered: 27 February 2010
Status: Satisfied on 27 June 2012
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 February 2010
Fixed charge on book debts
Delivered: 27 February 2010
Status: Satisfied on 27 June 2012
Persons entitled: Centric Spv 1 Limited
Description: A fixed charge on any book debt or monetary claim present…
11 February 2010
Account charge
Delivered: 27 February 2010
Status: Satisfied on 27 June 2012
Persons entitled: Centric Spv 1 Limited
Description: By way of fixed charge all right title and interest in the…
26 October 2009
Supplemental debenture
Delivered: 12 November 2009
Status: Satisfied on 30 October 2012
Persons entitled: Eci Partners LLP
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Charge over deposits
Delivered: 2 October 2008
Status: Satisfied on 30 October 2012
Persons entitled: Eci Partners LLP
Description: The account and the deposit and all the entitlements see…
5 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 30 October 2012
Persons entitled: Eci Partners LLP
Description: Fixed and floating charges over the undertaking and all…