London
EC2M 1GT
Secretary Name | Miss Laura Everitt |
---|---|
Status | Current |
Appointed | 23 September 2010(63 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Laura Everitt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Stephen Paul Etchells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 1997) |
Role | Travel Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Manor Gardens Wooburn Green Buckinghamshire HR10 0EA Wales |
Director Name | Susan Jane Morris |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | Beltons Startins Lane Cookham Dean Berkshire SL6 9AN |
Director Name | Max Leslie Seeburg |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 57 Honey End Lane Reading Berkshire RG3 4EL |
Director Name | John Henry Trafford |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 23 Erleigh Court Drive Earley Reading Berkshire RG6 1EB |
Director Name | David Ronald Whittaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Oak Tree House Blind Lane Bourne End Buckinghamshire SL8 5LF |
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Secretary Name | Ian Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Flint Cottage Fox Lane Holmer Green High Wycombe Buckinghamshire HP15 6SB |
Director Name | David Lee Fisher |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1994) |
Role | Chief Financial Officer |
Correspondence Address | 223 Harvest Lane Broomhall Philadelphia Pa 19008 |
Director Name | Hal Frederic Rosenbluth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 1994) |
Role | President & Chief Executive Officer |
Correspondence Address | 275 Glenmoor Road Gladwyne Philadelphia Pa Pa 19103 |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(49 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
Director Name | Mr Clive David Gathercole |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(52 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Mr Kevin Allen Carter |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2005) |
Role | Accountant |
Correspondence Address | Molineux 2 Arundel Close Maidenhead Berkshire SL6 5JY |
Website | bcdtravel.co.uk |
---|---|
Telephone | 0161 8281699 |
Telephone region | Manchester |
Registered Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Travel Company Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,830,707 |
Net Worth | £15,270,591 |
Cash | £18,142,144 |
Current Liabilities | £17,444,253 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
13 January 2010 | Delivered on: 21 January 2010 Persons entitled: Starprop LLP Classification: Rent security deposit deed Secured details: £34,310.25 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Outstanding |
---|---|
17 September 2007 | Delivered on: 24 September 2007 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V.(Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges real property tangible moveable property the accounts intellectual property goodwill uncalled czpital investments all monetary claims and all related rights assigns all right title and interest in and to all rights and claims in relation to any assigned account floating charge all assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 July 2005 | Delivered on: 6 August 2005 Satisfied on: 19 April 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
19 November 1992 | Delivered on: 26 November 1992 Satisfied on: 24 December 2004 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £46,726.90 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the continuation sheet to form 395 see form M282C for full details. Fully Satisfied |
27 November 1991 | Delivered on: 4 December 1991 Satisfied on: 24 December 2004 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £32977.60 due from the company to close brothers limited pursuant to the agreement. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of the form 395. Fully Satisfied |
12 October 1981 | Delivered on: 19 October 1981 Satisfied on: 19 April 2006 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or prestrock limited 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 (see doc M99). Fully Satisfied |
16 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
9 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
9 January 2023 | Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 4 March 2022 (1 page) |
30 November 2022 | Termination of appointment of Michael John Alfred Walley as a director on 1 September 2022 (1 page) |
30 November 2022 | Appointment of Laura Everitt as a director on 22 November 2022 (2 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
10 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
6 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
28 October 2020 | Change of details for The Travel Company Group Limited as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page) |
22 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
7 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 July 2015 | Resolutions
|
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
27 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Resolutions
|
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor 30 Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
4 November 2011 | Secretary's details changed for Miss Laura Everitt on 23 September 2010 (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2009 | Accounts made up to 31 December 2008 (20 pages) |
30 June 2009 | Accounts made up to 31 December 2008 (20 pages) |
27 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 01/01/08; full list of members (2 pages) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
9 October 2007 | Memorandum and Articles of Association (7 pages) |
9 October 2007 | Memorandum and Articles of Association (7 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
24 September 2007 | Particulars of mortgage/charge (11 pages) |
24 September 2007 | Particulars of mortgage/charge (11 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
2 January 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
28 December 2006 | Full accounts made up to 30 April 2006 (20 pages) |
28 December 2006 | Full accounts made up to 30 April 2006 (20 pages) |
7 November 2006 | Auditor's resignation (1 page) |
7 November 2006 | Auditor's resignation (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
28 April 2006 | Particulars of mortgage/charge (12 pages) |
28 April 2006 | Particulars of mortgage/charge (12 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
6 August 2005 | Particulars of mortgage/charge (9 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
9 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
5 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 January 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
16 November 2004 | Full accounts made up to 30 April 2004 (17 pages) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
23 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
3 November 2003 | Full accounts made up to 30 April 2003 (18 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
15 August 2003 | Auditor's resignation (2 pages) |
15 August 2003 | Auditor's resignation (2 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
22 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
22 November 2002 | Full accounts made up to 30 April 2002 (18 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
20 September 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
10 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
10 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
10 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
10 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 30 April 2000 (24 pages) |
22 September 2000 | Full accounts made up to 30 April 2000 (24 pages) |
13 March 2000 | Return made up to 01/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 01/01/00; full list of members (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
27 July 1999 | Full accounts made up to 30 April 1999 (17 pages) |
27 July 1999 | Full accounts made up to 30 April 1999 (17 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
2 December 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
10 May 1998 | Full accounts made up to 31 October 1997 (19 pages) |
10 May 1998 | Full accounts made up to 31 October 1997 (19 pages) |
27 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
27 February 1998 | Return made up to 01/01/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (17 pages) |
3 December 1997 | Full accounts made up to 31 October 1996 (17 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 01/01/97; full list of members (7 pages) |
7 January 1997 | Return made up to 01/01/97; full list of members (7 pages) |
15 November 1996 | Secretary's particulars changed (1 page) |
15 November 1996 | Secretary's particulars changed (1 page) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
2 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
26 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
26 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
2 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
2 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Return made up to 01/01/95; full list of members (8 pages) |
24 April 1995 | Return made up to 01/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
27 May 1994 | Accounts made up to 31 October 1993 (14 pages) |
27 May 1994 | Full accounts made up to 31 October 1993 (14 pages) |
18 June 1993 | Accounts made up to 31 October 1992 (13 pages) |
18 June 1993 | Full accounts made up to 31 October 1992 (13 pages) |
13 April 1993 | Ad 30/10/92--------- £ si 150000@1 (2 pages) |
13 April 1993 | Memorandum and Articles of Association (5 pages) |
13 April 1993 | Memorandum and Articles of Association (5 pages) |
13 April 1993 | Ad 30/10/92--------- £ si 150000@1 (2 pages) |
19 May 1992 | Accounts made up to 31 October 1991 (13 pages) |
19 May 1992 | Full accounts made up to 31 October 1991 (13 pages) |
2 June 1991 | Full accounts made up to 31 October 1990 (12 pages) |
2 June 1991 | Accounts made up to 31 October 1990 (12 pages) |
18 April 1990 | Accounts made up to 31 October 1989 (13 pages) |
18 April 1990 | Full accounts made up to 31 October 1989 (13 pages) |
9 April 1990 | Company name changed whittaker walley travel company LIMITED(the)\certificate issued on 10/04/90 (2 pages) |
9 April 1990 | Company name changed whittaker walley travel company LIMITED(the)\certificate issued on 10/04/90 (2 pages) |
22 June 1989 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
22 June 1989 | Accounting reference date extended from 30/06 to 31/10 (1 page) |
25 January 1989 | Full accounts made up to 30 June 1988 (12 pages) |
25 January 1989 | Accounts made up to 30 June 1988 (12 pages) |
28 January 1988 | Accounts made up to 30 June 1987 (12 pages) |
28 January 1988 | Full accounts made up to 30 June 1987 (12 pages) |
6 January 1987 | Accounts made up to 30 June 1986 (14 pages) |
6 January 1987 | Full accounts made up to 30 June 1986 (14 pages) |
19 October 1981 | Particulars of mortgage/charge (3 pages) |
19 October 1981 | Particulars of mortgage/charge (3 pages) |
29 July 1974 | Company name changed\certificate issued on 29/07/74 (6 pages) |
29 July 1974 | Company name changed\certificate issued on 29/07/74 (6 pages) |
1 November 1946 | Certificate of incorporation (1 page) |
1 November 1946 | Certificate of incorporation (1 page) |