Company NameBales Worldwide Limited
Company StatusDissolved
Company Number00441920
CategoryPrivate Limited Company
Incorporation Date9 September 1947(76 years, 8 months ago)
Dissolution Date30 November 2017 (6 years, 4 months ago)
Previous NamesBales Travel Limited and Bales Tours Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan Mario Joseph De Sousa
NationalityBritish
StatusClosed
Appointed14 December 2009(62 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Craig Stuart Kreeger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2013(65 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Shai Joseph Weiss
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(66 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr George Nicholson Bales
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 July 1998)
RoleTour Operator
Correspondence Address34 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Director NameMrs Molly Winifred Bales
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 December 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address34 Cornwall Road
Cheam
Sutton
Surrey
SM2 6DT
Director NameStewart Kent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 1994)
RoleGeneral Manager
Correspondence Address57 Springfield Avenue
Melton Park
London
SW20 9JR
Secretary NameJohn Richard Mills Elliott
NationalityBritish
StatusResigned
Appointed14 January 1991(43 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressSquirrels Croft
Old Kiln Lane
Betchworth
Surrey
RH3 7LP
Director NameRoy Jeffery Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(47 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 December 2005)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address32 Rothes Road
Dorking
Surrey
RH4 1LD
Director NameMrs Amanda Joy Nickerson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(47 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint James Avenue
Ewell
Surrey
KT17 3HL
Director NameAnthony David Bales
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(50 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2005)
RoleTour Operator
Correspondence Address21 Ansell Road
Dorking
Surrey
RH4 1QN
Director NameAndrew Jefferson Drakeford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(52 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 October 2007)
RoleFinancial Director
Correspondence AddressWeston House
Ballfield Road
Godalming
Surrey
GU7 2HB
Director NameIain Andrew Fenton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(57 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 December 2009)
RoleSales & Marketing Director
Correspondence Address6 Turners Farm Close
Hannington
Northamptonshire
NN6 9SD
Director NameRobert Gwyn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(57 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address427 St Davids Square
London
E14 3WQ
Director NameVivienne Adele De Grave Thorn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(57 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2009)
RoleCompany Director
Correspondence Address37 Rothes Road
Dorking
Surrey
RH4 1LG
Secretary NameAlan Damian McArdle
NationalityBritish
StatusResigned
Appointed01 December 2006(59 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 December 2009)
RoleAccountant
Correspondence Address8 Lambs Farm Close
Horsham
West Sussex
RH12 4JZ
Director NameAlan Damian McArdle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(60 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleAccountant
Correspondence Address8 Lambs Farm Close
Horsham
West Sussex
RH12 4JZ
Director NameStephen Blakeney Ridgway
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(62 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMs Julie Helen Southern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(62 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameAmanda Elizabeth Wills
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(62 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Office Manor Royal
Crawley
West Sussex
RH10 9NU
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(66 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretariat, The Office Crawley Business Q
Manor Royal
Crawley
West Sussex
RH10 9NU

Contact

Websitebalesworldwide.com

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1Virgin Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

30 April 2004Delivered on: 6 May 2004
Satisfied on: 5 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC / bales worldwide LTD and numbered tresury deposit and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
23 May 2003Delivered on: 28 May 2003
Satisfied on: 28 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as bales court barrington road dorking surrey RH4 3HD t/n SY494197. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 1992Delivered on: 21 February 1992
Satisfied on: 5 August 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc: all property and assets in scotland. 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
6 February 1992Delivered on: 18 February 1992
Satisfied on: 11 March 2005
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit by the company under the terms of an agreement see form 395 for full details ref:121C.
Fully Satisfied
20 February 1989Delivered on: 1 June 1990
Satisfied on: 5 August 2010
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 new offices,masons yard,dorking,surrey,t/no SY596308 & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1986Delivered on: 4 April 1986
Satisfied on: 11 March 2005
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: Any moneys now or hereafter standing to the credit of the account at lloyds bank PLC re bales tours limited & all interest of the company therein & all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied
6 March 1984Delivered on: 12 March 1984
Satisfied on: 28 November 2009
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: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC - "lloyds bank PLC re: bales tours LTD." And now numbered 3911 and all interest of the company therein & all interest (if any) now due or to become due in respect thereof.
Fully Satisfied
6 January 1983Delivered on: 17 January 1983
Satisfied on: 17 May 2002
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 & floating charge on undertaking and all property and assets present and future including goodwill & all fixtures inc trade uncalled capital fixtures fixed plant & machinery & heritable property in scotland (see doc M69).
Fully Satisfied
26 October 1981Delivered on: 11 November 1981
Satisfied on: 17 May 2002
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 & floating charge on undertaking and all property and assets present and future including goodwill & all fixtures inc trade uncalled capital fixtures fixed plant & machinery & heritable property in scotland (see doc M68).
Fully Satisfied
14 December 2011Delivered on: 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement 23RD january 2004 (the agreement) and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 April 2011Delivered on: 15 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement 23RD january 2004 (the agreement) and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 April 2011Delivered on: 12 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
1 February 2010Delivered on: 9 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
30 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
11 January 2017Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017 (2 pages)
1 November 2016Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF (2 pages)
1 November 2016Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF (2 pages)
25 October 2016Registered office address changed from The Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from The Office Manor Royal Crawley West Sussex RH10 9NU to 25 Farringdon Street London EC4A 4AB on 25 October 2016 (2 pages)
19 October 2016Declaration of solvency (3 pages)
19 October 2016Appointment of a voluntary liquidator (2 pages)
19 October 2016Appointment of a voluntary liquidator (2 pages)
19 October 2016Declaration of solvency (3 pages)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
(1 page)
28 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2016Statement by Directors (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Solvency Statement dated 27/09/16 (1 page)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement of capital on 28 September 2016
  • GBP 1
(3 pages)
28 September 2016Statement by Directors (1 page)
6 September 2016Satisfaction of charge 12 in full (2 pages)
6 September 2016Satisfaction of charge 10 in full (1 page)
6 September 2016Satisfaction of charge 11 in full (1 page)
6 September 2016Satisfaction of charge 13 in full (2 pages)
6 September 2016Satisfaction of charge 13 in full (2 pages)
6 September 2016Satisfaction of charge 10 in full (1 page)
6 September 2016Satisfaction of charge 11 in full (1 page)
6 September 2016Satisfaction of charge 12 in full (2 pages)
4 August 2016Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 60,000
(4 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 60,000
(4 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000
(4 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,000
(4 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
8 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
8 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages)
8 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
8 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 60,000
(4 pages)
11 July 2014Termination of appointment of Timothy Livett as a director (1 page)
11 July 2014Appointment of Mr Shai Joseph Weiss as a director (2 pages)
11 July 2014Appointment of Mr Shai Joseph Weiss as a director (2 pages)
11 July 2014Termination of appointment of Timothy Livett as a director (1 page)
16 June 2014Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages)
16 June 2014Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages)
19 May 2014Termination of appointment of Amanda Wills as a director (1 page)
19 May 2014Appointment of Mr Timothy James Livett as a director (2 pages)
19 May 2014Termination of appointment of Amanda Wills as a director (1 page)
19 May 2014Appointment of Mr Timothy James Livett as a director (2 pages)
17 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 December 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (2 pages)
10 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
10 December 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (2 pages)
10 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages)
10 December 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
10 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60,000
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60,000
(4 pages)
27 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 60,000
(4 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (14 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (14 pages)
1 February 2013Termination of appointment of Stephen Ridgway as a director (1 page)
1 February 2013Appointment of Craig Stuart Kreeger as a director (2 pages)
1 February 2013Termination of appointment of Stephen Ridgway as a director (1 page)
1 February 2013Appointment of Craig Stuart Kreeger as a director (2 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
6 December 2012Full accounts made up to 29 February 2012 (19 pages)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register inspection address has been changed (1 page)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2011Full accounts made up to 28 February 2011 (21 pages)
2 December 2011Full accounts made up to 28 February 2011 (21 pages)
11 May 2011Termination of appointment of Julie Southern as a director (1 page)
11 May 2011Termination of appointment of Julie Southern as a director (1 page)
4 May 2011Auditor's resignation (1 page)
4 May 2011Auditor's resignation (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 September 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (2 pages)
28 September 2010Current accounting period extended from 31 December 2010 to 28 February 2011 (2 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
23 June 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 March 2010Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Blakeney Ridgway on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Stephen Blakeney Ridgway on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 10 March 2010 (1 page)
10 March 2010Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Ian Mario Joseph De Sousa on 10 March 2010 (1 page)
10 March 2010Director's details changed for Julie Helen Southern on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Julie Helen Southern on 10 March 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (10 pages)
22 December 2009Appointment of Julie Helen Southern as a director (3 pages)
22 December 2009Termination of appointment of Iain Fenton as a director (2 pages)
22 December 2009Termination of appointment of Amanda Nickerson as a director (2 pages)
22 December 2009Termination of appointment of Alan Mcardle as a secretary (2 pages)
22 December 2009Termination of appointment of Alan Mcardle as a director (2 pages)
22 December 2009Termination of appointment of Alan Mcardle as a secretary (2 pages)
22 December 2009Termination of appointment of Robert Hughes as a director (2 pages)
22 December 2009Termination of appointment of Vivienne Thorn as a director (2 pages)
22 December 2009Registered office address changed from Bales House Junction Road Dorking Surrey RH4 3HL on 22 December 2009 (2 pages)
22 December 2009Termination of appointment of Iain Fenton as a director (2 pages)
22 December 2009Registered office address changed from Bales House Junction Road Dorking Surrey RH4 3HL on 22 December 2009 (2 pages)
22 December 2009Appointment of Stephen Blakeney Ridgway as a director (3 pages)
22 December 2009Appointment of Ian Mario Joseph De Sousa as a secretary (3 pages)
22 December 2009Appointment of Julie Helen Southern as a director (3 pages)
22 December 2009Termination of appointment of Vivienne Thorn as a director (2 pages)
22 December 2009Termination of appointment of Molly Bales as a director (2 pages)
22 December 2009Appointment of Ian Mario Joseph De Sousa as a secretary (3 pages)
22 December 2009Termination of appointment of Amanda Nickerson as a director (2 pages)
22 December 2009Termination of appointment of Molly Bales as a director (2 pages)
22 December 2009Termination of appointment of Alan Mcardle as a director (2 pages)
22 December 2009Appointment of Amanda Elizabeth Wills as a director (3 pages)
22 December 2009Termination of appointment of Robert Hughes as a director (2 pages)
22 December 2009Appointment of Stephen Blakeney Ridgway as a director (3 pages)
22 December 2009Appointment of Amanda Elizabeth Wills as a director (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
8 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
8 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages)
8 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
13 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
13 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
5 March 2009Return made up to 16/01/09; full list of members (9 pages)
5 March 2009Return made up to 16/01/09; full list of members (9 pages)
4 March 2009Director's change of particulars / vivienne thorn / 30/09/2008 (1 page)
4 March 2009Director's change of particulars / vivienne thorn / 30/09/2008 (1 page)
8 September 2008Director's change of particulars / vivienne thorn / 08/09/2008 (1 page)
8 September 2008Director's change of particulars / vivienne thorn / 08/09/2008 (1 page)
8 April 2008Director's change of particulars / amanda nickerson / 01/04/2008 (1 page)
8 April 2008Director's change of particulars / amanda nickerson / 01/04/2008 (1 page)
31 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
31 March 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
15 February 2008Return made up to 16/01/08; full list of members (6 pages)
15 February 2008Return made up to 16/01/08; full list of members (6 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (2 pages)
3 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
3 June 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
21 February 2007Return made up to 16/01/07; full list of members (6 pages)
21 February 2007Return made up to 16/01/07; full list of members (6 pages)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006Secretary resigned (1 page)
23 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 February 2006Return made up to 16/01/06; full list of members (11 pages)
16 February 2006Return made up to 16/01/06; full list of members (11 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
1 November 2005Accounts for a medium company made up to 31 August 2005 (16 pages)
1 November 2005Accounts for a medium company made up to 31 August 2005 (16 pages)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005Return made up to 16/01/05; full list of members (11 pages)
27 January 2005Return made up to 16/01/05; full list of members (11 pages)
21 December 2004Accounts for a medium company made up to 31 August 2004 (16 pages)
21 December 2004Accounts for a medium company made up to 31 August 2004 (16 pages)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
13 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
13 July 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
6 May 2004Particulars of mortgage/charge (5 pages)
7 February 2004Return made up to 16/01/04; full list of members (10 pages)
7 February 2004Return made up to 16/01/04; full list of members (10 pages)
7 June 2003Full accounts made up to 31 August 2002 (16 pages)
7 June 2003Full accounts made up to 31 August 2002 (16 pages)
28 May 2003Particulars of mortgage/charge (5 pages)
28 May 2003Particulars of mortgage/charge (5 pages)
11 February 2003Return made up to 16/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 February 2003Return made up to 16/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 May 2002Declaration of satisfaction of mortgage/charge (1 page)
2 February 2002Full accounts made up to 31 August 2001 (16 pages)
2 February 2002Full accounts made up to 31 August 2001 (16 pages)
29 January 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 January 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
29 June 2001Full accounts made up to 31 August 2000 (17 pages)
29 June 2001Full accounts made up to 31 August 2000 (17 pages)
28 June 2001Auditor's resignation (2 pages)
28 June 2001Auditor's resignation (2 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 February 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
10 May 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
10 May 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
11 April 2000Return made up to 16/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 April 2000Return made up to 16/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 February 1999Return made up to 16/01/99; full list of members (5 pages)
11 February 1999Return made up to 16/01/99; full list of members (5 pages)
6 January 1999Full accounts made up to 31 August 1998 (15 pages)
6 January 1999Full accounts made up to 31 August 1998 (15 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
6 July 1998Company name changed bales tours LIMITED\certificate issued on 07/07/98 (2 pages)
6 July 1998Company name changed bales tours LIMITED\certificate issued on 07/07/98 (2 pages)
5 March 1998Return made up to 16/01/98; full list of members (7 pages)
5 March 1998Return made up to 16/01/98; full list of members (7 pages)
2 February 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
2 February 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997£ nc 50000/100000 12/06/97 (1 page)
27 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1997Ad 12/06/97--------- £ si 30000@1=30000 £ ic 30000/60000 (3 pages)
27 June 1997£ nc 50000/100000 12/06/97 (1 page)
27 June 1997Ad 12/06/97--------- £ si 30000@1=30000 £ ic 30000/60000 (3 pages)
7 March 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 07/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1997Return made up to 16/01/97; no change of members
  • 363(287) ‐ Registered office changed on 07/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
19 January 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
21 April 1996Return made up to 16/01/96; full list of members (5 pages)
21 April 1996Return made up to 16/01/96; full list of members (5 pages)
2 January 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
2 January 1996Accounts for a medium company made up to 31 August 1995 (17 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
30 October 1994Director resigned (2 pages)
30 October 1994Director resigned (2 pages)
12 September 1994Director resigned (2 pages)
12 September 1994Director resigned (2 pages)
21 February 1992Particulars of mortgage/charge (4 pages)
21 February 1992Particulars of mortgage/charge (4 pages)
18 February 1992Particulars of mortgage/charge (4 pages)
18 February 1992Particulars of mortgage/charge (4 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
1 June 1990Particulars of mortgage/charge (7 pages)
7 February 1987New director appointed (2 pages)
7 February 1987New director appointed (2 pages)
11 December 1986Memorandum and Articles of Association (14 pages)
11 December 1986Memorandum and Articles of Association (14 pages)
31 January 1984Dir / sec appoint / resign (1 page)
31 January 1984Dir / sec appoint / resign (1 page)
24 January 1984Accounts made up to 31 August 1982 (12 pages)
24 January 1984Accounts made up to 31 August 1982 (12 pages)
2 March 1983Accounts made up to 31 August 1981 (15 pages)
2 March 1983Accounts made up to 31 August 1981 (15 pages)
12 August 1981Accounts made up to 31 August 1980 (15 pages)
12 August 1981Accounts made up to 31 August 1980 (15 pages)