London
EC4A 4AB
Director Name | Mr Craig Stuart Kreeger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2013(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Shai Joseph Weiss |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(66 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr George Nicholson Bales |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 July 1998) |
Role | Tour Operator |
Correspondence Address | 34 Cornwall Road Cheam Sutton Surrey SM2 6DT |
Director Name | Mrs Molly Winifred Bales |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 December 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cornwall Road Cheam Sutton Surrey SM2 6DT |
Director Name | Stewart Kent |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 1994) |
Role | General Manager |
Correspondence Address | 57 Springfield Avenue Melton Park London SW20 9JR |
Secretary Name | John Richard Mills Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(43 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Squirrels Croft Old Kiln Lane Betchworth Surrey RH3 7LP |
Director Name | Roy Jeffery Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 December 2005) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 32 Rothes Road Dorking Surrey RH4 1LD |
Director Name | Mrs Amanda Joy Nickerson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(47 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 December 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint James Avenue Ewell Surrey KT17 3HL |
Director Name | Anthony David Bales |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(50 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2005) |
Role | Tour Operator |
Correspondence Address | 21 Ansell Road Dorking Surrey RH4 1QN |
Director Name | Andrew Jefferson Drakeford |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 October 2007) |
Role | Financial Director |
Correspondence Address | Weston House Ballfield Road Godalming Surrey GU7 2HB |
Director Name | Iain Andrew Fenton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(57 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 14 December 2009) |
Role | Sales & Marketing Director |
Correspondence Address | 6 Turners Farm Close Hannington Northamptonshire NN6 9SD |
Director Name | Robert Gwyn Hughes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 427 St Davids Square London E14 3WQ |
Director Name | Vivienne Adele De Grave Thorn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 37 Rothes Road Dorking Surrey RH4 1LG |
Secretary Name | Alan Damian McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(59 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2009) |
Role | Accountant |
Correspondence Address | 8 Lambs Farm Close Horsham West Sussex RH12 4JZ |
Director Name | Alan Damian McArdle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2009) |
Role | Accountant |
Correspondence Address | 8 Lambs Farm Close Horsham West Sussex RH12 4JZ |
Director Name | Stephen Blakeney Ridgway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Ms Julie Helen Southern |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Amanda Elizabeth Wills |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Office Manor Royal Crawley West Sussex RH10 9NU |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(66 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretariat, The Office Crawley Business Q Manor Royal Crawley West Sussex RH10 9NU |
Website | balesworldwide.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
60k at £1 | Virgin Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 April 2004 | Delivered 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 2003 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
30 August 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 January 2017 | Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Craig Stuart Kreeger on 3 January 2017 (2 pages) |
1 November 2016 | Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF (2 pages) |
1 November 2016 | Register inspection address has been changed to Company Secretariat the Vhq Fleming Way Crawley RH10 9DF (2 pages) |
25 October 2016 | Registered 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 2016 | Registered 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 2016 | Declaration of solvency (3 pages) |
19 October 2016 | Appointment of a voluntary liquidator (2 pages) |
19 October 2016 | Appointment of a voluntary liquidator (2 pages) |
19 October 2016 | Declaration of solvency (3 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
28 September 2016 | Resolutions
|
28 September 2016 | Statement by Directors (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Solvency Statement dated 27/09/16 (1 page) |
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement of capital on 28 September 2016
|
28 September 2016 | Statement by Directors (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (2 pages) |
6 September 2016 | Satisfaction of charge 10 in full (1 page) |
6 September 2016 | Satisfaction of charge 11 in full (1 page) |
6 September 2016 | Satisfaction of charge 13 in full (2 pages) |
6 September 2016 | Satisfaction of charge 13 in full (2 pages) |
6 September 2016 | Satisfaction of charge 10 in full (1 page) |
6 September 2016 | Satisfaction of charge 11 in full (1 page) |
6 September 2016 | Satisfaction of charge 12 in full (2 pages) |
4 August 2016 | Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Craig Stuart Kreeger on 1 August 2016 (2 pages) |
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
20 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
20 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (8 pages) |
20 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
8 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (34 pages) |
8 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
8 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 July 2014 | Termination of appointment of Timothy Livett as a director (1 page) |
11 July 2014 | Appointment of Mr Shai Joseph Weiss as a director (2 pages) |
11 July 2014 | Appointment of Mr Shai Joseph Weiss as a director (2 pages) |
11 July 2014 | Termination of appointment of Timothy Livett as a director (1 page) |
16 June 2014 | Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages) |
16 June 2014 | Director's details changed for Craig Stuart Kreeger on 21 February 2014 (2 pages) |
19 May 2014 | Termination of appointment of Amanda Wills as a director (1 page) |
19 May 2014 | Appointment of Mr Timothy James Livett as a director (2 pages) |
19 May 2014 | Termination of appointment of Amanda Wills as a director (1 page) |
19 May 2014 | Appointment of Mr Timothy James Livett as a director (2 pages) |
17 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 December 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (2 pages) |
10 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
10 December 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (2 pages) |
10 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (32 pages) |
10 December 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
10 December 2013 | Total exemption full accounts made up to 28 February 2013 (15 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (14 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (14 pages) |
1 February 2013 | Termination of appointment of Stephen Ridgway as a director (1 page) |
1 February 2013 | Appointment of Craig Stuart Kreeger as a director (2 pages) |
1 February 2013 | Termination of appointment of Stephen Ridgway as a director (1 page) |
1 February 2013 | Appointment of Craig Stuart Kreeger as a director (2 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (19 pages) |
12 July 2012 | Register inspection address has been changed (1 page) |
12 July 2012 | Register inspection address has been changed (1 page) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (21 pages) |
2 December 2011 | Full accounts made up to 28 February 2011 (21 pages) |
11 May 2011 | Termination of appointment of Julie Southern as a director (1 page) |
11 May 2011 | Termination of appointment of Julie Southern as a director (1 page) |
4 May 2011 | Auditor's resignation (1 page) |
4 May 2011 | Auditor's resignation (1 page) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (2 pages) |
28 September 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (2 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
23 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 March 2010 | Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Blakeney Ridgway on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Stephen Blakeney Ridgway on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ian Mario Joseph De Sousa on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Amanda Elizabeth Wills on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Ian Mario Joseph De Sousa on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Julie Helen Southern on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Julie Helen Southern on 10 March 2010 (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (10 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (10 pages) |
22 December 2009 | Appointment of Julie Helen Southern as a director (3 pages) |
22 December 2009 | Termination of appointment of Iain Fenton as a director (2 pages) |
22 December 2009 | Termination of appointment of Amanda Nickerson as a director (2 pages) |
22 December 2009 | Termination of appointment of Alan Mcardle as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Alan Mcardle as a director (2 pages) |
22 December 2009 | Termination of appointment of Alan Mcardle as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robert Hughes as a director (2 pages) |
22 December 2009 | Termination of appointment of Vivienne Thorn as a director (2 pages) |
22 December 2009 | Registered office address changed from Bales House Junction Road Dorking Surrey RH4 3HL on 22 December 2009 (2 pages) |
22 December 2009 | Termination of appointment of Iain Fenton as a director (2 pages) |
22 December 2009 | Registered office address changed from Bales House Junction Road Dorking Surrey RH4 3HL on 22 December 2009 (2 pages) |
22 December 2009 | Appointment of Stephen Blakeney Ridgway as a director (3 pages) |
22 December 2009 | Appointment of Ian Mario Joseph De Sousa as a secretary (3 pages) |
22 December 2009 | Appointment of Julie Helen Southern as a director (3 pages) |
22 December 2009 | Termination of appointment of Vivienne Thorn as a director (2 pages) |
22 December 2009 | Termination of appointment of Molly Bales as a director (2 pages) |
22 December 2009 | Appointment of Ian Mario Joseph De Sousa as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Amanda Nickerson as a director (2 pages) |
22 December 2009 | Termination of appointment of Molly Bales as a director (2 pages) |
22 December 2009 | Termination of appointment of Alan Mcardle as a director (2 pages) |
22 December 2009 | Appointment of Amanda Elizabeth Wills as a director (3 pages) |
22 December 2009 | Termination of appointment of Robert Hughes as a director (2 pages) |
22 December 2009 | Appointment of Stephen Blakeney Ridgway as a director (3 pages) |
22 December 2009 | Appointment of Amanda Elizabeth Wills as a director (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
8 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
8 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 8 (3 pages) |
8 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
13 May 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (9 pages) |
5 March 2009 | Return made up to 16/01/09; full list of members (9 pages) |
4 March 2009 | Director's change of particulars / vivienne thorn / 30/09/2008 (1 page) |
4 March 2009 | Director's change of particulars / vivienne thorn / 30/09/2008 (1 page) |
8 September 2008 | Director's change of particulars / vivienne thorn / 08/09/2008 (1 page) |
8 September 2008 | Director's change of particulars / vivienne thorn / 08/09/2008 (1 page) |
8 April 2008 | Director's change of particulars / amanda nickerson / 01/04/2008 (1 page) |
8 April 2008 | Director's change of particulars / amanda nickerson / 01/04/2008 (1 page) |
31 March 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
31 March 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
15 February 2008 | Return made up to 16/01/08; full list of members (6 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (2 pages) |
3 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
3 June 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
23 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
16 February 2006 | Return made up to 16/01/06; full list of members (11 pages) |
16 February 2006 | Return made up to 16/01/06; full list of members (11 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
1 November 2005 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
9 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 16/01/05; full list of members (11 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (11 pages) |
21 December 2004 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
21 December 2004 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
9 December 2004 | New director appointed (1 page) |
9 December 2004 | New director appointed (1 page) |
13 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
13 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
6 May 2004 | Particulars of mortgage/charge (5 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (10 pages) |
7 February 2004 | Return made up to 16/01/04; full list of members (10 pages) |
7 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
7 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
28 May 2003 | Particulars of mortgage/charge (5 pages) |
28 May 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Return made up to 16/01/03; full list of members
|
11 February 2003 | Return made up to 16/01/03; full list of members
|
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 August 2001 (16 pages) |
29 January 2002 | Return made up to 16/01/02; full list of members
|
29 January 2002 | Return made up to 16/01/02; full list of members
|
29 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (17 pages) |
28 June 2001 | Auditor's resignation (2 pages) |
28 June 2001 | Auditor's resignation (2 pages) |
1 February 2001 | Return made up to 16/01/01; full list of members
|
1 February 2001 | Return made up to 16/01/01; full list of members
|
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
10 May 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
10 May 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
11 April 2000 | Return made up to 16/01/00; full list of members
|
11 April 2000 | Return made up to 16/01/00; full list of members
|
11 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
11 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
6 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 January 1999 | Full accounts made up to 31 August 1998 (15 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
6 July 1998 | Company name changed bales tours LIMITED\certificate issued on 07/07/98 (2 pages) |
6 July 1998 | Company name changed bales tours LIMITED\certificate issued on 07/07/98 (2 pages) |
5 March 1998 | Return made up to 16/01/98; full list of members (7 pages) |
5 March 1998 | Return made up to 16/01/98; full list of members (7 pages) |
2 February 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
2 February 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | £ nc 50000/100000 12/06/97 (1 page) |
27 June 1997 | Resolutions
|
27 June 1997 | Ad 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 1997 | Ad 12/06/97--------- £ si 30000@1=30000 £ ic 30000/60000 (3 pages) |
7 March 1997 | Return made up to 16/01/97; no change of members
|
7 March 1997 | Return made up to 16/01/97; no change of members
|
19 January 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
19 January 1997 | Accounts for a medium company made up to 31 August 1996 (18 pages) |
21 April 1996 | Return made up to 16/01/96; full list of members (5 pages) |
21 April 1996 | Return made up to 16/01/96; full list of members (5 pages) |
2 January 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
2 January 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
27 February 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
30 October 1994 | Director resigned (2 pages) |
30 October 1994 | Director resigned (2 pages) |
12 September 1994 | Director resigned (2 pages) |
12 September 1994 | Director resigned (2 pages) |
21 February 1992 | Particulars of mortgage/charge (4 pages) |
21 February 1992 | Particulars of mortgage/charge (4 pages) |
18 February 1992 | Particulars of mortgage/charge (4 pages) |
18 February 1992 | Particulars of mortgage/charge (4 pages) |
1 June 1990 | Particulars of mortgage/charge (7 pages) |
1 June 1990 | Particulars of mortgage/charge (7 pages) |
7 February 1987 | New director appointed (2 pages) |
7 February 1987 | New director appointed (2 pages) |
11 December 1986 | Memorandum and Articles of Association (14 pages) |
11 December 1986 | Memorandum and Articles of Association (14 pages) |
31 January 1984 | Dir / sec appoint / resign (1 page) |
31 January 1984 | Dir / sec appoint / resign (1 page) |
24 January 1984 | Accounts made up to 31 August 1982 (12 pages) |
24 January 1984 | Accounts made up to 31 August 1982 (12 pages) |
2 March 1983 | Accounts made up to 31 August 1981 (15 pages) |
2 March 1983 | Accounts made up to 31 August 1981 (15 pages) |
12 August 1981 | Accounts made up to 31 August 1980 (15 pages) |
12 August 1981 | Accounts made up to 31 August 1980 (15 pages) |