London
WC1B 5HA
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 November 2003(73 years, 1 month after company formation) |
Appointment Duration | 20 years |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(73 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2005(74 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | David Alun Bryan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Director Of Gardner Merchant L |
Correspondence Address | Woodlands Harrow Close Appleton Cheshire WA4 5LX |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Mr Alan Leslie Reed |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bees Cottage 8 Goretree Road Hemingord Grey Huntingdon Cambridgeshire PE18 9BP |
Director Name | Roderick Wykeham Simpson |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Rockshaw Road Merstham Surrey RH1 3BZ |
Secretary Name | Noel Arthur Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(61 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracks Cottage Broad Green Coggeshall Essex CO6 1RU |
Director Name | David Stuart Ford |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(66 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balmoral 42 Northill Road Ickwell Bedfordshire SG18 9ED |
Director Name | Mr Philip David Hooper |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(67 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook House Ayres Lane, Burghclere Newbury Berkshire RG20 9HG |
Director Name | Mr Patrick Michael Sweeney |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(67 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree House Church End Rushden Buntingford Hertfordshire SG9 0SJ |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House Kings Way Stevenage SG1 2UA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(81 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Website | 2000travel.co.uk |
---|
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
90k at £1 | Sodexo LTD 90.00% Ordinary |
---|---|
10k at £1 | Sodexo LTD 10.00% Cumulative Participating Preference |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (1 week, 1 day ago) |
---|---|
Next Return Due | 15 December 2024 (1 year from now) |
29 July 1994 | Delivered on: 16 August 1994 Satisfied on: 10 March 1995 Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries Classification: Composite debenture Secured details: All monies due or to become due fro the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations"). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 January 1993 | Delivered on: 13 January 1993 Satisfied on: 6 August 1994 Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee as agent and trustee for itself and each finance party (as defined) (or any of them) under the terms of each of the financing documents to which that obligor is a party. Particulars: By way of first fixed charge all group shares held now or in the future by the company and/or any nominee on its behalf and all related rights accruing to the group shares now or in the future.please see doc M12 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 1985 | Delivered on: 24 April 1985 Satisfied on: 7 May 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 393 bethnal green rd, london. Fully Satisfied |
16 August 1984 | Delivered on: 16 August 1984 Satisfied on: 7 May 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H k/a 45 cathedral place london EC4. Fully Satisfied |
16 August 1984 | Delivered on: 16 August 1984 Satisfied on: 7 May 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 52 high st sevenoaks, kent. Fully Satisfied |
16 August 1984 | Delivered on: 16 August 1984 Satisfied on: 7 May 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 148 high st, gillingham kent. Fully Satisfied |
21 December 1983 | Delivered on: 10 January 1984 Satisfied on: 7 May 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 August 2015 (8 pages) |
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
21 July 2014 | Appointment of Mr Stuart Anthony Carter as a director on 28 March 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (8 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
21 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page) |
21 February 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
21 February 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages) |
21 February 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
3 December 2008 | Location of register of members (1 page) |
3 December 2008 | Location of debenture register (1 page) |
3 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page) |
2 December 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages) |
2 December 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 August 2007 (8 pages) |
3 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
9 March 2007 | Full accounts made up to 31 August 2006 (14 pages) |
5 December 2006 | Return made up to 01/12/06; full list of members (3 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
8 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (13 pages) |
26 April 2005 | Full accounts made up to 31 August 2003 (12 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Director resigned (2 pages) |
13 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
6 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page) |
13 May 2004 | Director resigned (1 page) |
24 February 2004 | Secretary's particulars changed (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page) |
14 January 2004 | Return made up to 01/12/03; no change of members (4 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
20 October 2003 | Auditor's resignation (1 page) |
17 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
12 May 2003 | Auditor's resignation (1 page) |
7 January 2003 | Return made up to 01/12/02; no change of members (5 pages) |
4 November 2002 | Full accounts made up to 31 August 2001 (13 pages) |
10 August 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (15 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
22 February 2000 | Company name changed gardner merchant keyline travel LIMITED\certificate issued on 22/02/00 (2 pages) |
27 January 2000 | Return made up to 01/12/99; no change of members (7 pages) |
12 November 1999 | Resolutions
|
24 February 1999 | Full accounts made up to 31 August 1998 (15 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
21 September 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 May 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 November 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 31 August 1996 (14 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
18 September 1996 | Director's particulars changed (1 page) |
20 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 August 1995 | Accounting reference date shortened from 31/01 to 31/08 (1 page) |
9 August 1995 | Full accounts made up to 31 January 1995 (15 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
22 September 1994 | Resolutions
|
14 September 1994 | Ad 09/09/94--------- £ si 64900@1=64900 £ ic 35100/100000 (3 pages) |
27 July 1994 | Declaration of assistance for shares acquisition (8 pages) |
27 May 1994 | Full accounts made up to 31 January 1993 (13 pages) |
23 December 1993 | Return made up to 31/12/93; full list of members
|
11 February 1993 | Resolutions
|
19 January 1993 | Declaration of assistance for shares acquisition (5 pages) |
19 January 1993 | Declaration of assistance for shares acquisition (5 pages) |
18 August 1992 | Full accounts made up to 31 January 1992 (11 pages) |
23 December 1991 | Full accounts made up to 31 January 1991 (12 pages) |
7 September 1990 | Full accounts made up to 31 January 1990 (12 pages) |
28 November 1989 | Memorandum and Articles of Association (15 pages) |
10 October 1989 | Full accounts made up to 31 October 1988 (10 pages) |
10 August 1988 | Full accounts made up to 25 October 1987 (13 pages) |
7 August 1987 | Accounts made up to 31 October 1985 (13 pages) |