Company NameABTA Limited
Company StatusActive
Company Number00551311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1955(68 years, 10 months ago)
Previous NameAssociation Of British Travel Agents Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameSimon Edward Bunce
NationalityBritish
StatusCurrent
Appointed24 March 2004(48 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address11 Courtlands Avenue
Bromley
BR2 7HY
Director NameMr Daniele Broccoli
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed26 April 2006(50 years, 10 months after company formation)
Appointment Duration18 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address8a London Road
Peterborough
PE2 8AR
Director NameMark John Eric Tanzer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(52 years after company formation)
Appointment Duration16 years, 10 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Knowle
Castle Hill
Brenchley
Kent
TN12 7DB
Director NameMr Alistair Mark Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(56 years, 10 months after company formation)
Appointment Duration12 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr James Alexander Gardiner
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2017(62 years after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Derek Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(62 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCeo, Der Touristik Uk Ltd
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(64 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Stephen Paul Heapy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(65 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Garry Ian Wilson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(65 years, 9 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameRuth Geraldine Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(65 years, 9 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Andrew Flintham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(65 years, 9 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Ailsa Elizabeth Pollard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(66 years, 9 months after company formation)
Appointment Duration2 years
RoleCeo, Dnata Travel Group Europe
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Andrew John Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(68 years, 3 months after company formation)
Appointment Duration7 months
RolePresident, Virgin Enterprises Ltd
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Richard Jonathan Jackson Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(68 years, 3 months after company formation)
Appointment Duration7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameAlan Gregory Bowen
NationalityBritish
StatusResigned
Appointed30 April 1991(35 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jubilee Court
Preston Road
Harrow
Middlesex
HA3 0QW
Director NameProf Allan Beaver
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(40 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 April 1996)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Secretary NameProf Allan Beaver
NationalityBritish
StatusResigned
Appointed24 January 1996(40 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 23 April 1996)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Secretary NameRiccardo Angelo Nardi
NationalityBritish
StatusResigned
Appointed01 July 1996(41 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address24 Maple Close
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Director NameMr Anthony Stephen Bath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(41 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 May 2000)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAshtree House 39 Purewell
Christchurch
Dorset
BH23 1EH
Director NameChristopher Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 May 1998)
RoleSales & Marketing Director
Correspondence Address19 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Director NameMr John William Bond
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 1998(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Harford Drive
Watford
Hertfordshire
WD17 3DG
Director NameMichael Beaumont
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(44 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2003)
RoleTravel
Correspondence AddressThe Mill, Rectory Farm Mews
Middle Street, Elton
Peterborough
Cambridgeshire
PE8 6RR
Director NameChristine Blocksidge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2003)
RoleTravel Agent
Correspondence AddressNew House
Station Lane Barton
Preston
Lancashire
PR3 5DY
Director NameSue Anne Hilbre Biggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2005)
RoleTour Operator Md
Correspondence AddressSt Michaels 58 Thames Street
Sunbury On Thames
Middlesex
TW16 6AF
Director NameSteven Robert Barrass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(47 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2007)
RoleSales & Commercial Director
Correspondence Address11 The Woodlands
Brockhall Village
Blackshaw
Lancashire
BB6 8BH
Director NameChristne Blocksidge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(48 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 April 2006)
RoleTravel Agent
Correspondence AddressNewhouse
Station Lane
Barton
Preston
PR3 5DY
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2004(48 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Director NameStephen Anthony Bath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(49 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2007)
RoleManaging Director Travel Agenc
Correspondence Address2 Albert Road
Bournemouth
Dorset
BH1 1BY
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(51 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVivans House Downs Road
West Stoke
Chichester
West Sussex
PO18 9BP
Director NameMr Stewart John Baird
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(53 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRusholme Lodge High Street
Farnborough
Orpington
Kent
BR6 7BB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(54 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Amanda Jane Amroliwala
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(61 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr John Constantine Bevan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(63 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ

Contact

Websiteabta.com
Telephone020 31170500
Telephone regionLondon

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£8,043,865
Gross Profit£7,978,550
Net Worth£39,177,224
Cash£1,749,491
Current Liabilities£2,246,737

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Charges

9 September 2021Delivered on: 9 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 July 2021Delivered on: 14 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 68-71 newman street, london W1T 3AH.
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Alan Mound Barry Butler Victoria Poland Mark Tanzer Hugh Morgan the Trustees of the Scheme

Classification: Legal mortgage
Secured details: All monies up to a maximum amount of £3,500,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title f/h 68-71 newman street london t/no:LN187954 and all claims under and all proceeds of all policies of insurance in respect of the security assets all buildings fixtures fittings and fixed plant and machinery see image for full details.
Outstanding
21 September 1994Delivered on: 29 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the application dated 23 july 1993.
Particulars: All such rights to the repayment of the deposit . account numbered 7036880.
Outstanding
16 September 1993Delivered on: 29 September 1993
Persons entitled: 6LB

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the deposit agreement.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Outstanding
9 May 1997Delivered on: 20 May 1997
Satisfied on: 6 April 2004
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 68, 69, 70 and 71 newman street st marylebone city of westminster greater london t/no.LN187954 together with all buildings erections fixtures fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Appointment of Mr Andrew John Swaffield as a director on 21 September 2023 (2 pages)
22 September 2023Termination of appointment of Tina Wendy Stowell as a director on 21 September 2023 (1 page)
22 September 2023Appointment of Mr Richard Jonathan Jackson Slater as a director on 21 September 2023 (2 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
4 January 2023Group of companies' accounts made up to 30 June 2022 (40 pages)
2 December 2022Termination of appointment of Amanda Jane Amroliwala as a director on 24 November 2022 (1 page)
22 September 2022Satisfaction of charge 005513110006 in full (1 page)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
19 April 2022Appointment of Mrs Ailsa Elizabeth Pollard as a director on 1 April 2022 (2 pages)
13 April 2022Termination of appointment of John Constantine Bevan as a director on 31 March 2022 (1 page)
10 January 2022Group of companies' accounts made up to 30 June 2021 (41 pages)
9 September 2021Registration of charge 005513110006, created on 9 September 2021 (40 pages)
14 July 2021Registration of charge 005513110005, created on 8 July 2021 (38 pages)
5 May 2021Director's details changed for Mr Andrew Flintham on 26 April 2021 (2 pages)
4 May 2021All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 May 2021All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
30 April 2021All of the property or undertaking has been released from charge 4 (2 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
19 April 2021Appointment of Mr Andrew Flintham as a director on 6 April 2021 (2 pages)
19 April 2021Appointment of Mr Garry Ian Wilson as a director on 6 April 2021 (2 pages)
11 April 2021Appointment of Mrs Ruth Geraldine Marshall as a director on 6 April 2021 (2 pages)
31 March 2021Termination of appointment of Richard Sofer as a director on 26 March 2021 (1 page)
26 March 2021Termination of appointment of Stuart Leven as a director on 26 March 2021 (1 page)
25 March 2021Appointment of Mr Stephen Paul Heapy as a director on 25 March 2021 (2 pages)
5 January 2021Director's details changed for Mr Alistair Mark Rowland on 5 January 2021 (2 pages)
19 December 2020Group of companies' accounts made up to 30 June 2020 (41 pages)
14 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 October 2020Memorandum and Articles of Association (43 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Alistair Mark Rowland on 23 January 2020 (2 pages)
20 January 2020Director's details changed for Mrs Amanda Jane Campbell on 20 January 2020 (2 pages)
18 December 2019Group of companies' accounts made up to 30 June 2019 (36 pages)
23 September 2019Termination of appointment of Kathryn Louise Darbandi as a director on 23 September 2019 (1 page)
7 August 2019Appointment of Mr Adam Murray as a director on 25 July 2019 (2 pages)
5 August 2019Termination of appointment of Noel Christie Luciano Josephides as a director on 26 June 2019 (1 page)
5 August 2019Termination of appointment of Richard Sidney John Downs as a director on 26 June 2019 (1 page)
17 July 2019Memorandum and Articles of Association (43 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Katrina Jane Machin as a director on 31 March 2019 (1 page)
3 January 2019Group of companies' accounts made up to 30 June 2018 (34 pages)
14 November 2018Appointment of Mr Richard Sofer as a director on 1 November 2018 (2 pages)
14 November 2018Appointment of Mr John Constantine Bevan as a director on 1 November 2018 (2 pages)
20 September 2018Director's details changed for Mrs Katrina Jane Machin on 20 September 2018 (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 August 2018Memorandum and Articles of Association (43 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 February 2018Appointment of Mr Derek Jones as a director on 14 February 2018 (2 pages)
5 December 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
2 October 2017Termination of appointment of Andrew John Swaffield as a director on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Andrew John Swaffield as a director on 2 October 2017 (1 page)
8 September 2017Termination of appointment of Andrew Flintham as a director on 5 September 2017 (1 page)
8 September 2017Termination of appointment of Andrew Flintham as a director on 5 September 2017 (1 page)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 July 2017Memorandum and Articles of Association (42 pages)
17 July 2017Memorandum and Articles of Association (42 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 July 2017Appointment of The Rt Hon. Baroness Stowell of Beeston Tina Stowell as a director on 28 June 2017 (2 pages)
7 July 2017Appointment of The Rt Hon. Baroness Stowell of Beeston Tina Stowell as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin David Vincent Randall as a director on 28 June 2017 (1 page)
6 July 2017Appointment of Mr James Alexander Gardiner as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin David Vincent Randall as a director on 28 June 2017 (1 page)
6 July 2017Appointment of Mr Stuart Leven as a director on 28 June 2017 (2 pages)
6 July 2017Appointment of Mr James Alexander Gardiner as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Doreen Victoria Mckenzie as a director on 28 June 2017 (1 page)
6 July 2017Appointment of Mr Stuart Leven as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Doreen Victoria Mckenzie as a director on 28 June 2017 (1 page)
21 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (4 pages)
4 January 2017Termination of appointment of Roger Jeffrey Allard as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Roger Jeffrey Allard as a director on 4 January 2017 (1 page)
14 December 2016Group of companies' accounts made up to 30 June 2016 (32 pages)
14 December 2016Group of companies' accounts made up to 30 June 2016 (32 pages)
24 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2016Memorandum and Articles of Association (41 pages)
27 July 2016Memorandum and Articles of Association (41 pages)
13 July 2016Appointment of Ms Kathryn Louise Darbandi as a director on 22 June 2016 (2 pages)
13 July 2016Appointment of Ms Kathryn Louise Darbandi as a director on 22 June 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Flintham as a director on 22 June 2016 (2 pages)
12 July 2016Appointment of Mr Andrew Flintham as a director on 22 June 2016 (2 pages)
12 July 2016Appointment of Ms Amanda Jane Campbell as a director on 22 June 2016 (2 pages)
12 July 2016Appointment of Ms Amanda Jane Campbell as a director on 22 June 2016 (2 pages)
6 July 2016Termination of appointment of Christine Farnish as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Peter Norman Fowler as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Fraser Mark Ellacott as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Christine Farnish as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Fraser Mark Ellacott as a director on 22 June 2016 (1 page)
6 July 2016Termination of appointment of Peter Norman Fowler as a director on 22 June 2016 (1 page)
21 April 2016Annual return made up to 16 April 2016 no member list (15 pages)
21 April 2016Annual return made up to 16 April 2016 no member list (15 pages)
28 January 2016Termination of appointment of Craig Anthony Stoehr as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Craig Anthony Stoehr as a director on 28 January 2016 (1 page)
11 January 2016Resolutions
  • RES13 ‐ Section 175 25/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
11 January 2016Memorandum and Articles of Association (41 pages)
11 January 2016Memorandum and Articles of Association (41 pages)
11 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 25/11/2015
(4 pages)
24 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
24 December 2015Group of companies' accounts made up to 30 June 2015 (29 pages)
10 June 2015Director's details changed for Mr Alistair Mark Rowland on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Alistair Mark Rowland on 10 June 2015 (2 pages)
21 May 2015Section 519 auditor's resignation (1 page)
21 May 2015Section 519 auditor's resignation (1 page)
12 May 2015Annual return made up to 16 April 2015 no member list (16 pages)
12 May 2015Annual return made up to 16 April 2015 no member list (16 pages)
9 February 2015Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Katrina Jane Machin as a director on 1 February 2015 (2 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
16 January 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
17 December 2014Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages)
17 December 2014Appointment of Mr Andrew John Swaffield as a director on 5 December 2014 (2 pages)
1 December 2014Appointment of Mr Craig Anthony Stoehr as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Mr Craig Anthony Stoehr as a director on 26 November 2014 (2 pages)
4 November 2014Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Hugh Sinclair Cole Morgan as a director on 3 November 2014 (1 page)
29 May 2014Termination of appointment of Michael Hoban as a director (1 page)
29 May 2014Termination of appointment of Michael Hoban as a director (1 page)
13 May 2014Appointment of Rt Hon. Lord Peter Norman Fowler as a director (2 pages)
13 May 2014Appointment of Rt Hon. Lord Peter Norman Fowler as a director (2 pages)
12 May 2014Resolutions
  • RES13 ‐ Company business 07/04/2014
(47 pages)
12 May 2014Resolutions
  • RES13 ‐ Company business 07/04/2014
(47 pages)
23 April 2014Annual return made up to 16 April 2014 no member list (14 pages)
23 April 2014Director's details changed for Mr Daniele Broccoli on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Daniele Broccoli on 23 April 2014 (2 pages)
23 April 2014Annual return made up to 16 April 2014 no member list (14 pages)
23 April 2014Director's details changed for Mr Roger Jeffrey Allard on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Roger Jeffrey Allard on 23 April 2014 (2 pages)
14 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
14 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
5 December 2013Appointment of Mr Fraser Mark Ellacott as a director (2 pages)
5 December 2013Appointment of Mr Fraser Mark Ellacott as a director (2 pages)
24 October 2013Termination of appointment of Nicholas Longman as a director (1 page)
24 October 2013Termination of appointment of Nicholas Longman as a director (1 page)
6 August 2013Appointment of Mr Martin David Vincent Randall as a director (2 pages)
6 August 2013Appointment of Mr Martin David Vincent Randall as a director (2 pages)
6 August 2013Appointment of Mr Richard Downs as a director (2 pages)
6 August 2013Appointment of Mr Richard Downs as a director (2 pages)
30 May 2013Appointment of Mr Michael Francis Hoban as a director (2 pages)
30 May 2013Appointment of Mr Michael Francis Hoban as a director (2 pages)
9 May 2013Termination of appointment of a director (1 page)
9 May 2013Termination of appointment of a director (1 page)
9 May 2013Termination of appointment of a director (1 page)
9 May 2013Annual return made up to 16 April 2013 no member list (12 pages)
9 May 2013Termination of appointment of a director (1 page)
9 May 2013Termination of appointment of Peter Fowler as a director (1 page)
9 May 2013Annual return made up to 16 April 2013 no member list (12 pages)
9 May 2013Termination of appointment of Peter Fowler as a director (1 page)
8 May 2013Memorandum and Articles of Association (44 pages)
8 May 2013Memorandum and Articles of Association (44 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 April 2013Termination of appointment of John Mcewan as a director (1 page)
30 April 2013Appointment of Mrs Doreen Victoria Mckenzie as a director (2 pages)
30 April 2013Termination of appointment of John Mcewan as a director (1 page)
30 April 2013Appointment of Mrs Doreen Victoria Mckenzie as a director (2 pages)
29 April 2013Termination of appointment of Peter Fowler as a director (1 page)
29 April 2013Termination of appointment of Andrew Cooper as a director (1 page)
29 April 2013Termination of appointment of Peter Fowler as a director (1 page)
29 April 2013Termination of appointment of Andrew Cooper as a director (1 page)
7 February 2013Appointment of Mr Roger Jeffrey Allard as a director (2 pages)
7 February 2013Appointment of Mr Roger Jeffrey Allard as a director (2 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
27 December 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
1 November 2012Termination of appointment of Kane Pirie as a director (1 page)
1 November 2012Termination of appointment of Kane Pirie as a director (1 page)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 May 2012Memorandum and Articles of Association (46 pages)
11 May 2012Memorandum and Articles of Association (46 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2012Annual return made up to 16 April 2012 no member list (10 pages)
10 May 2012Annual return made up to 16 April 2012 no member list (10 pages)
9 May 2012Appointment of Mr Alistair Mark Rowland as a director (2 pages)
9 May 2012Appointment of Mr Alistair Mark Rowland as a director (2 pages)
24 November 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
24 November 2011Group of companies' accounts made up to 30 June 2011 (21 pages)
21 November 2011Termination of appointment of Michael Greenacre as a director (1 page)
21 November 2011Termination of appointment of Michael Greenacre as a director (1 page)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 May 2011Memorandum and Articles of Association (28 pages)
20 May 2011Memorandum and Articles of Association (28 pages)
4 May 2011Termination of appointment of John De Vial as a director (1 page)
4 May 2011Termination of appointment of John De Vial as a director (1 page)
3 May 2011Annual return made up to 16 April 2011 no member list (12 pages)
3 May 2011Annual return made up to 16 April 2011 no member list (12 pages)
23 February 2011Appointment of Mr Michael David Greenacre as a director (2 pages)
23 February 2011Appointment of Mr Michael David Greenacre as a director (2 pages)
7 January 2011Termination of appointment of Ian Ailles as a director (1 page)
7 January 2011Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
17 December 2010Group of companies' accounts made up to 30 June 2010 (20 pages)
30 November 2010Termination of appointment of Mike Greenacre as a director (1 page)
30 November 2010Termination of appointment of Mike Greenacre as a director (1 page)
8 October 2010Appointment of Mr Kane Pirie as a director (2 pages)
8 October 2010Appointment of Mr Kane Pirie as a director (2 pages)
12 July 2010Appointment of Mr Nick Longman as a director (2 pages)
12 July 2010Appointment of Mr Nick Longman as a director (2 pages)
28 May 2010Termination of appointment of Timothy Williamson as a director (1 page)
28 May 2010Termination of appointment of Timothy Williamson as a director (1 page)
18 May 2010Memorandum and Articles of Association (26 pages)
18 May 2010Memorandum and Articles of Association (26 pages)
13 May 2010Appointment of Ms Christine Farnish as a director (2 pages)
13 May 2010Appointment of Ms Christine Farnish as a director (2 pages)
19 April 2010Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mike Greenacre on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Hugh Sinclair Cole Morgan on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mike Greenacre on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mike Greenacre on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 16 April 2010 no member list (8 pages)
19 April 2010Annual return made up to 16 April 2010 no member list (8 pages)
22 January 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
22 January 2010Appointment of Mr Ian Simon Ailles as a director (2 pages)
20 December 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
20 December 2009Group of companies' accounts made up to 30 June 2009 (20 pages)
25 November 2009Appointment of Lord Peter Norman Fowler as a director (2 pages)
25 November 2009Appointment of Lord Peter Norman Fowler as a director (2 pages)
13 November 2009Termination of appointment of Stewart Baird as a director (1 page)
13 November 2009Termination of appointment of Stewart Baird as a director (1 page)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2009Memorandum and Articles of Association (28 pages)
21 October 2009Memorandum and Articles of Association (28 pages)
21 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2009Director appointed mr andrew cooper (1 page)
2 July 2009Director appointed mr andrew cooper (1 page)
15 June 2009Director appointed mr john albert mcewan (2 pages)
15 June 2009Appointment terminated director justin fleming (1 page)
15 June 2009Director appointed mr john albert mcewan (2 pages)
15 June 2009Appointment terminated director justin fleming (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 April 2009Annual return made up to 16/04/09 (5 pages)
17 April 2009Annual return made up to 16/04/09 (5 pages)
1 April 2009Appointment terminated director steven freudmann (1 page)
1 April 2009Appointment terminated director steven freudmann (1 page)
6 February 2009Full accounts made up to 30 June 2008 (21 pages)
6 February 2009Full accounts made up to 30 June 2008 (21 pages)
5 February 2009Registered office changed on 05/02/2009 from 68-71 newman st london W1T 3AH (1 page)
5 February 2009Registered office changed on 05/02/2009 from 68-71 newman st london W1T 3AH (1 page)
31 October 2008Appointment terminated director john bevan (1 page)
31 October 2008Appointment terminated director john bevan (1 page)
9 July 2008Director appointed mr timothy christian williamson (1 page)
9 July 2008Director appointed mr timothy christian williamson (1 page)
9 July 2008Director appointed mr stewart john baird (1 page)
9 July 2008Director appointed mr stewart john baird (1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 May 2008Secretary's change of particulars / simon bunce / 01/10/2007 (1 page)
12 May 2008Director's change of particulars / john nevan / 23/08/2007 (2 pages)
12 May 2008Annual return made up to 16/04/08 (5 pages)
12 May 2008Director's change of particulars / john nevan / 23/08/2007 (2 pages)
12 May 2008Secretary's change of particulars / simon bunce / 01/10/2007 (1 page)
12 May 2008Annual return made up to 16/04/08 (5 pages)
31 January 2008Full accounts made up to 30 June 2007 (21 pages)
31 January 2008Full accounts made up to 30 June 2007 (21 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
25 July 2007New director appointed (3 pages)
25 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
15 July 2007Memorandum and Articles of Association (48 pages)
15 July 2007Memorandum and Articles of Association (48 pages)
6 July 2007Company name changed association of british travel ag ents LIMITED\certificate issued on 06/07/07 (2 pages)
6 July 2007Company name changed association of british travel ag ents LIMITED\certificate issued on 06/07/07 (2 pages)
10 May 2007Annual return made up to 16/04/07 (12 pages)
10 May 2007Annual return made up to 16/04/07 (12 pages)
30 November 2006Full accounts made up to 30 June 2006 (21 pages)
30 November 2006Full accounts made up to 30 June 2006 (21 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
28 April 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2006Annual return made up to 16/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
28 November 2005Full accounts made up to 30 June 2005 (21 pages)
28 November 2005Full accounts made up to 30 June 2005 (21 pages)
20 May 2005Memorandum and Articles of Association (43 pages)
20 May 2005Memorandum and Articles of Association (43 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2005Annual return made up to 16/04/05 (12 pages)
26 April 2005Annual return made up to 16/04/05 (12 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Memorandum and Articles of Association (47 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Memorandum and Articles of Association (47 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2005New director appointed (3 pages)
11 January 2005New director appointed (3 pages)
24 November 2004Full accounts made up to 30 June 2004 (21 pages)
24 November 2004Full accounts made up to 30 June 2004 (21 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
29 June 2004New director appointed (5 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (5 pages)
29 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
29 April 2004Annual return made up to 16/04/04
  • 363(288) ‐ Secretary resigned
(12 pages)
29 April 2004Annual return made up to 16/04/04
  • 363(288) ‐ Secretary resigned
(12 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004New secretary appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
11 December 2003Full accounts made up to 30 June 2003 (21 pages)
11 December 2003Full accounts made up to 30 June 2003 (21 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
12 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2003Annual return made up to 16/04/03
  • 363(288) ‐ Director resigned
(12 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
27 February 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 April 2002Annual return made up to 16/04/02 (9 pages)
30 April 2002Annual return made up to 16/04/02 (9 pages)
11 March 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
11 March 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
19 September 2001Memorandum and Articles of Association (43 pages)
19 September 2001Memorandum and Articles of Association (43 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
24 April 2001Annual return made up to 16/04/01
  • 363(287) ‐ Registered office changed on 24/04/01
(9 pages)
24 April 2001Annual return made up to 16/04/01
  • 363(287) ‐ Registered office changed on 24/04/01
(9 pages)
7 February 2001Full group accounts made up to 30 June 2000 (42 pages)
7 February 2001Full group accounts made up to 30 June 2000 (42 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
27 April 2000Annual return made up to 16/04/00 (6 pages)
27 April 2000Annual return made up to 16/04/00 (6 pages)
19 January 2000Full group accounts made up to 30 June 1999 (28 pages)
19 January 2000Full group accounts made up to 30 June 1999 (28 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
12 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1999Annual return made up to 16/04/99
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1999Full group accounts made up to 30 June 1998 (48 pages)
16 March 1999Full group accounts made up to 30 June 1998 (48 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Annual return made up to 16/04/98
  • 363(287) ‐ Registered office changed on 29/04/98
(8 pages)
29 April 1998Annual return made up to 16/04/98
  • 363(287) ‐ Registered office changed on 29/04/98
(8 pages)
6 February 1998Full group accounts made up to 30 June 1997 (48 pages)
6 February 1998Full group accounts made up to 30 June 1997 (48 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
28 April 1997Annual return made up to 16/04/97 (8 pages)
28 April 1997Annual return made up to 16/04/97 (8 pages)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
17 February 1997Full group accounts made up to 30 June 1996 (51 pages)
17 February 1997Full group accounts made up to 30 June 1996 (51 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Annual return made up to 30/04/96 (8 pages)
12 August 1996Annual return made up to 30/04/96 (8 pages)
12 August 1996New director appointed (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
21 February 1996Full group accounts made up to 30 June 1995 (46 pages)
21 February 1996Full group accounts made up to 30 June 1995 (46 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
29 November 1995Director resigned;new director appointed (2 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(74 pages)
7 April 1995Full accounts made up to 30 June 1994 (33 pages)
7 April 1995Full accounts made up to 30 June 1994 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (273 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 October 1984Memorandum and Articles of Association (37 pages)
24 October 1984Memorandum and Articles of Association (37 pages)
26 November 1971Company name changed\certificate issued on 26/11/71 (3 pages)
26 November 1971Company name changed\certificate issued on 26/11/71 (3 pages)
30 June 1955Incorporation (25 pages)
30 June 1955Incorporation (25 pages)
13 June 1955Certificate of incorporation (1 page)
13 June 1955Certificate of incorporation (1 page)