Company NameCMPI Holdings Limited
Company StatusDissolved
Company Number00239142
CategoryPrivate Limited Company
Incorporation Date30 April 1929(95 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(83 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed15 June 2000(71 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed15 June 2000(71 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 January 2003(73 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBrian George Kirby Downing
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence Address35 Badingham Drive
Fetcham
Leatherhead
Surrey
KT22 9EU
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Maurice Curtis Foster
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleManaging Director
Correspondence AddressWhite House Farm
Ivy Hatch
Sevenoaks
Kent
TN15 0NN
Director NameMr John Brian De Carle
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1995)
RolePublisher
Correspondence AddressFolly Hill Cottage
Friezley Lane
Cranbrook
Kent
TN17 2LL
Director NameMr Denis Conlon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 July 1998)
RolePublisher
Correspondence AddressWoodstock Westmore Road
Tatsfield
Westerham
Kent
TN16 2BJ
Director NameMr David Arthur Baker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 March 1995)
RoleAdministrative Director
Correspondence AddressOakwood Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RN
Secretary NameMr James Secker
NationalityBritish
StatusResigned
Appointed10 April 1991(61 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressBerwyn 1 Links Close
Crowborough
East Sussex
TN6 1QW
Director NameMr John Ansell Brazier
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(64 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 1995)
RolePublisher
Country of ResidenceEngland
Correspondence AddressLittle Croft 22 Norbury Way
Great Bookham
Surrey
KT23 4RY
Director NameMr Roger Lucas Michael
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(64 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NameMr Anthony Burton Arnold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(64 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressOldbury Farm Southend Road
Great Wakering
Southend On Sea
Essex
SS3 0PJ
Director NameStanley Richard Arnold
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(64 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 1996)
RolePublisher
Correspondence AddressGreat Bubhurst Farm
Bubhurst Lane Frittenden
Cranbrook
Kent
TN17 2BD
Secretary NameMark Andrew Goodman Simpson
NationalityBritish
StatusResigned
Appointed01 June 1993(64 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 1994)
RoleManaging Director
Correspondence AddressCrockford House Snow Hill
Crawley Down
Crawley
West Sussex
RH10 3EE
Director NameMarshall William Freeman
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1996(67 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressPO Box 645
Diablo
California
94528
Director NameHarold Leslie King
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(67 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1998)
RoleDeputy Managing Director
Correspondence Address17 Wildcroft Manor
Wildcroft Road
London
SW15 3TS
Director NameDiana Lomax
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(67 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address17 Parsons Green Lane
London
SW6 4HL
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed01 January 1997(67 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameRupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2000)
RoleFinance Director
Correspondence Address25 Muswell Avenue
London
N10 2EB
Director NameGraham Clive Elton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers Farm
Hawkenbury Road
Tunbridge Wells
Kent
TN3 9AD
Director NameMr Clive Bryan Ellings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2000)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPriors Lea
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameIain Boyd Melville
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2000)
RoleExecutive Director
Correspondence Address34 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameJulian Stuart Lloyd
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(69 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 July 2000)
RoleDevelopment Director
Correspondence Address6 Queens Gate Villas
Victoria Park Road
London
E9 7BU
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(71 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(71 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMr Paul Cunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(71 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2000)
RoleManager
Correspondence Address110 Chestnut Grove
London
SW12 8JJ
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(72 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(72 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 August 2001)
RoleChief Executive
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(72 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 October 2003)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameShane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(78 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 2010)
RoleChartered Accountant
Correspondence Address41 Neville House
19 Page Street, Westminster
London
SW1P 4JX
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(80 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(71 years, 3 months after company formation)
Appointment Duration1 month (resigned 14 August 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitecmpi.biz

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
11.1m at £0Ubmg Holdings
0.00%
Ordinary

Financials

Year2014
Net Worth-£581,494,000
Current Liabilities£1,394,018,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 February 1984Delivered on: 16 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge & a charge dated 31-10-1983.
Particulars: All monies standing to the credit of the amount & all interest of the company therein both present & future at lloyds bank PLC designated "morgan-grampian PLC" re-"the far pavilions" and numbered 0933717.
Fully Satisfied
31 October 1983Delivered on: 30 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 26-10-83 or under the terms of the charge.
Particulars: Agreement, rights, and the benefit of the guarantee see doc for details.
Fully Satisfied
26 October 1983Delivered on: 3 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Facility letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee dated 31-10/83.
Particulars: Fixed charge over all monies then or thereafter standing to the credit of account designated "morgan-grampian PLC" re "the far pavilions" (see doc M209).
Fully Satisfied
10 August 1978Delivered on: 10 August 1982
Persons entitled: European American Banking Corporation

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee s under the terms of a guarantee dated 10TH august 1982.
Particulars: All book debts and other debts present and future.
Fully Satisfied
30 June 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
26 February 1982Delivered on: 5 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of the company with the bank.
Fully Satisfied
2 August 1971Delivered on: 3 August 1971
Satisfied on: 27 August 1999
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/31, essex st. City of westminster and vaults beneath essex st.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1969Delivered on: 7 July 1969
Satisfied on: 27 August 1999
Persons entitled: Coutts & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, 37, 39 essex st & 2, 3, devereux court - 248596 together with machinery & fixtures, & floating charge on implements (see doc 106 for further details).
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
6 October 2017Full accounts made up to 31 December 2016 (18 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
20 September 2016Full accounts made up to 31 December 2015 (18 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP .995
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP .995
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .995459
(15 pages)
18 August 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP .995459
(15 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
18 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Director's details changed for Unm Investments Limited on 2 May 2014 (1 page)
2 May 2014Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Director's details changed for Unm Investments Limited on 2 May 2014 (1 page)
2 May 2014Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP .995
(5 pages)
2 May 2014Director's details changed for Unm Investments Limited on 2 May 2014 (1 page)
2 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP .995
(5 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
17 May 2013Appointment of Carl Adrian as a director (3 pages)
17 May 2013Appointment of Carl Adrian as a director (3 pages)
9 May 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
9 May 2013Termination of appointment of Patrick Mcaleenan as a director (1 page)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
27 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
4 August 2011Full accounts made up to 31 December 2010 (15 pages)
4 August 2011Full accounts made up to 31 December 2010 (15 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
19 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Statement of company's objects (2 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (16 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
19 January 2010Appointment of Patrick David Mcaleenan as a director (3 pages)
6 January 2010Termination of appointment of Shane Naughton as a director (1 page)
6 January 2010Termination of appointment of Shane Naughton as a director (1 page)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Statement by directors (1 page)
29 June 2009Solvency statement dated 24/06/09 (1 page)
29 June 2009Solvency statement dated 24/06/09 (1 page)
29 June 2009Min detail amend capital eff 29/06/09 (1 page)
29 June 2009Statement by directors (1 page)
27 May 2009Return made up to 10/04/09; full list of members (4 pages)
27 May 2009Return made up to 10/04/09; full list of members (4 pages)
1 February 2009Director appointed shane paul naughton (3 pages)
1 February 2009Director appointed shane paul naughton (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
15 May 2008Return made up to 10/04/08; full list of members (4 pages)
15 May 2008Return made up to 10/04/08; full list of members (4 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page)
15 September 2006Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page)
7 June 2006Return made up to 10/04/06; full list of members (2 pages)
7 June 2006Return made up to 10/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 December 2003 (16 pages)
5 February 2005Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 February 2003Company name changed utravel.co.uk LIMITED\certificate issued on 27/02/03 (2 pages)
27 February 2003Company name changed utravel.co.uk LIMITED\certificate issued on 27/02/03 (2 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
18 July 2002Return made up to 10/04/02; full list of members (8 pages)
18 July 2002Return made up to 10/04/02; full list of members (8 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 December 2000 (25 pages)
26 November 2001Full accounts made up to 31 December 2000 (25 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 10/04/01; full list of members (7 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Return made up to 10/04/01; full list of members (7 pages)
4 October 2001New director appointed (3 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (4 pages)
26 September 2001New director appointed (4 pages)
26 September 2001New director appointed (4 pages)
16 August 2001Location of register of members (1 page)
16 August 2001Location of debenture register (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Location of debenture register (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Location of register of members (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
24 April 2001Resolutions
  • RES13 ‐ Commit to guarantee 12/04/01
(1 page)
24 April 2001Resolutions
  • RES13 ‐ Commit to guarantee 12/04/01
(1 page)
21 March 2001New director appointed (4 pages)
21 March 2001New director appointed (4 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
14 November 2000New director appointed (1 page)
14 November 2000New director appointed (1 page)
27 September 2000Return made up to 10/04/00; no change of members (22 pages)
27 September 2000Return made up to 10/04/00; no change of members (22 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (26 pages)
17 August 2000Full accounts made up to 31 December 1999 (26 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
12 July 2000Company name changed united business media LIMITED\certificate issued on 12/07/00 (2 pages)
12 July 2000Company name changed united business media LIMITED\certificate issued on 12/07/00 (2 pages)
28 June 2000Company name changed miller freeman uk LIMITED\certificate issued on 28/06/00 (2 pages)
28 June 2000Company name changed miller freeman uk LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (25 pages)
2 November 1999Full accounts made up to 31 December 1998 (25 pages)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
24 April 1999Return made up to 10/04/99; full list of members (15 pages)
24 April 1999Return made up to 10/04/99; full list of members (15 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 1998Director resigned (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director's particulars changed (1 page)
31 July 1998New director appointed (2 pages)
19 June 1998Full accounts made up to 31 December 1997 (21 pages)
19 June 1998Full accounts made up to 31 December 1997 (21 pages)
13 May 1998Return made up to 10/04/98; full list of members (16 pages)
13 May 1998Director resigned (1 page)
13 May 1998Return made up to 10/04/98; full list of members (16 pages)
13 May 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
8 April 1998Application for reregistration from PLC to private (1 page)
8 April 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Application for reregistration from PLC to private (1 page)
8 April 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
8 April 1998Re-registration of Memorandum and Articles (20 pages)
8 April 1998Re-registration of Memorandum and Articles (20 pages)
18 March 1998Registered office changed on 18/03/98 from: miller freeman house 30 calderwood street london SE18 6QH (1 page)
18 March 1998Registered office changed on 18/03/98 from: miller freeman house 30 calderwood street london SE18 6QH (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (3 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
7 May 1997Full accounts made up to 31 December 1996 (21 pages)
7 May 1997Full accounts made up to 31 December 1996 (21 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (20 pages)
3 May 1996Full accounts made up to 31 December 1995 (20 pages)
30 April 1996Return made up to 10/04/96; full list of members (15 pages)
30 April 1996Registered office changed on 30/04/96 from: morgan grampian house 30 calderwood street london SE19 6QH (1 page)
30 April 1996Return made up to 10/04/96; full list of members (15 pages)
30 April 1996Registered office changed on 30/04/96 from: morgan grampian house 30 calderwood street london SE19 6QH (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
6 June 1995Director resigned (4 pages)
6 June 1995Director resigned (4 pages)
1 June 1995Company name changed morgan - grampian P L C\certificate issued on 01/06/95 (4 pages)
1 June 1995Company name changed morgan - grampian P L C\certificate issued on 01/06/95 (4 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 May 1995Full accounts made up to 31 December 1994 (20 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 May 1995Full accounts made up to 31 December 1994 (20 pages)
25 April 1995Return made up to 10/04/95; full list of members (24 pages)
25 April 1995Return made up to 10/04/95; full list of members (24 pages)
6 April 1995Director resigned (4 pages)
6 April 1995Director resigned (4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (3 pages)
14 March 1995New director appointed (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
27 May 1994Full accounts made up to 31 December 1993 (20 pages)
27 May 1994Full accounts made up to 31 December 1993 (20 pages)
15 April 1992Full accounts made up to 31 December 1991 (8 pages)
15 April 1992Full accounts made up to 31 December 1991 (8 pages)
22 May 1990Full accounts made up to 31 December 1989 (18 pages)
22 May 1990Full accounts made up to 31 December 1989 (18 pages)
25 May 1988Full accounts made up to 31 December 1987 (18 pages)
25 May 1988Full accounts made up to 31 December 1987 (18 pages)
8 January 1986Accounts made up to 30 June 1985 (16 pages)
8 January 1986Accounts made up to 30 June 1985 (16 pages)
24 November 1983Accounts made up to 30 June 1983 (15 pages)
24 November 1983Accounts made up to 30 June 1983 (15 pages)
20 October 1982Accounts made up to 30 June 1982 (16 pages)
20 October 1982Accounts made up to 30 June 1982 (16 pages)
26 March 1982Accounts made up to 30 September 1981 (17 pages)
26 March 1982Accounts made up to 30 September 1981 (17 pages)
4 March 1981Accounts made up to 30 September 1980 (15 pages)
4 March 1981Accounts made up to 30 September 1980 (15 pages)
2 July 1980Accounts made up to 30 September 1979 (16 pages)
2 July 1980Accounts made up to 30 September 1979 (16 pages)
12 November 1975Accounts made up to 31 March 1975 (29 pages)
12 November 1975Accounts made up to 31 March 1975 (29 pages)