Company NameTTT Moneycorp Limited
Company StatusActive
Company Number00738837
CategoryPrivate Limited Company
Incorporation Date25 October 1962(61 years, 5 months ago)
Previous NamesDavid Leslie Jewellers (Oxford Street) Limited and Town Tickets And Tours Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Fergal Vincent O'Driscoll
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2023(60 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Linton Eccles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2023(60 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Adrian Walkling
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(61 years, 5 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Bassam Shlewet
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 25 October 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameNicholas Shannon
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleCompany Executive
Correspondence Address38 Oakley Street
London
SW3 5HA
Director NameStephen John Mullens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2006)
RoleSolicitor
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameDouglas Edwin William Knowlden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 29 February 1992)
RoleCompany Executive
Correspondence Address10 Western Avenue
Branksome Park
Poole
Dorset
BH13 7AL
Secretary NameStephen John Mullens
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2006)
RoleCompany Director
Correspondence Address35 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameAntony Broderick Trembeth
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2000)
RoleAccountant
Correspondence AddressThe Elms
Red Wall Lane Hunton
Maidstone
Kent
ME15 0RL
Director NameDouglas Edwin William Knowlden
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(36 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressCorscombe Farm
Corscombe
Dorchester
Dorset
DT2 0PA
Director NameMr John Christian William Kent
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(42 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(43 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 June 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Keith Nigel Hatton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(43 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2010)
RoleChief Executive Officer
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Secretary NameMr Malcolm Philip Weinberg
NationalityBritish
StatusResigned
Appointed17 August 2006(43 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2010)
RoleFinance Director
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Noel Medici
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(44 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Robert William Birchall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(47 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr James Alexander Bryce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(48 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Secretary NameMr Robert Birchall
StatusResigned
Appointed11 November 2010(48 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 2012)
RoleCompany Director
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Steven Vears Robinson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(49 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 April 2012)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMs Lindsey McMurray
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(49 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMrs Tracy-Anne Anne Bownes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2013)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(49 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(49 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(49 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Colin Alexander Mason Buchan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(49 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2014)
RoleBusiness Director
Country of ResidenceScotland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Nicholas Anthony Heslop
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(51 years, 10 months after company formation)
Appointment Duration7 months (resigned 02 April 2015)
RoleBridgepoint - Company Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Stephen Green
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(51 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2020)
RoleBridgepoint - Company Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Robert Patrick Moores
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(52 years after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew Stuart Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(57 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2022)
RoleRisk And Compliance Professional
Country of ResidenceUnited Kingdom
Correspondence Address70 Victoria Street
London
SW1E 6SQ
Director NameMr David Paul Chandler
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(57 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Lee Stephen McDarby
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(57 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMiss Sarah Jordan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(59 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMarianne Pells
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2022(59 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitemoneycorp.com/uk/
Telephone020 75893000
Telephone regionLondon

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£60,133,000
Net Worth£18,469,000
Cash£75,958,000
Current Liabilities£1,228,759,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

7 October 1994Delivered on: 12 October 1994
Satisfied on: 17 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as ground floor and basement, 4 sloane street, london SW1 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 September 1989Delivered on: 15 September 1989
Satisfied on: 24 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a part ground floor and basement, 4 sloane street, london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1988Delivered on: 13 January 1988
Satisfied on: 17 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 369A oxford street london W1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1987Delivered on: 19 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 12, kirloe place, knightsbridge london t-no:- ngl 428985 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1980Delivered on: 21 May 1980
Persons entitled: Credit Lyonnais

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property of the company present & future & all fixture (inc. Trade fixtures)goodwill & uncalled capital of the company present & future . undertaking & all other property & assets of the company present & future. Fixed & floating charges. (See doc M44).
Fully Satisfied

Filing History

8 January 2024Termination of appointment of Glenn Uniacke as a director on 12 October 2023 (1 page)
8 January 2024Termination of appointment of Marianne Pells as a director on 25 October 2023 (1 page)
15 September 2023Appointment of Mr Linton Eccles as a director on 7 September 2023 (2 pages)
15 September 2023Appointment of Mr Fergal Vincent O'driscoll as a director on 7 September 2023 (2 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (61 pages)
30 September 2022Full accounts made up to 31 December 2021 (59 pages)
14 September 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
14 September 2022Termination of appointment of Sarah Jordan as a director on 12 September 2022 (1 page)
21 July 2022Director's details changed for Marianne Gilmore on 23 May 2022 (2 pages)
15 June 2022Termination of appointment of David Paul Chandler as a director on 27 May 2022 (1 page)
15 June 2022Termination of appointment of Lee Stephen Mcdarby as a director on 27 May 2022 (1 page)
6 June 2022Appointment of Mr Glenn Uniacke as a director on 23 May 2022 (2 pages)
6 June 2022Appointment of Miss Sarah Jordan as a director on 23 May 2022 (2 pages)
6 June 2022Appointment of Marianne Gilmore as a director on 23 May 2022 (2 pages)
9 February 2022Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (58 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (54 pages)
16 October 2020Appointment of Mr Lee Stephen Mcdarby as a director on 5 October 2020 (2 pages)
8 October 2020Appointment of Mr David Paul Chandler as a director on 5 October 2020 (2 pages)
8 October 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Robert Patrick Moores as a director on 29 July 2020 (1 page)
10 August 2020Termination of appointment of Stephen Nathaniel Green as a director on 29 July 2020 (1 page)
13 March 2020Termination of appointment of Mark Horgan as a director on 2 March 2020 (1 page)
13 March 2020Appointment of Mr. Andrew Stuart Harrison as a director on 2 March 2020 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (48 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (54 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Paul Ronald Scott Lever as a director on 25 June 2018 (1 page)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (69 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (65 pages)
15 September 2016Full accounts made up to 31 December 2015 (65 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 350,000
(6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 350,000
(6 pages)
22 April 2015Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page)
22 April 2015Termination of appointment of Nicholas Anthony Heslop as a director on 2 April 2015 (1 page)
18 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
11 November 2014Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages)
11 November 2014Appointment of Mr. Robert Patrick Moores as a director on 5 November 2014 (2 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 350,000
(6 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 350,000
(6 pages)
18 September 2014Termination of appointment of Michael James Peter England as a director on 29 August 2014 (1 page)
18 September 2014Appointment of Mr Nicholas Anthony Heslop as a director on 29 August 2014 (2 pages)
18 September 2014Termination of appointment of Michael James Peter England as a director on 29 August 2014 (1 page)
18 September 2014Termination of appointment of Colin Alexander Mason Buchan as a director on 29 August 2014 (1 page)
18 September 2014Termination of appointment of Lindsey Mcmurray as a director on 29 August 2014 (1 page)
18 September 2014Appointment of Mr. Stephen Nathaniel Green as a director on 29 August 2014 (2 pages)
18 September 2014Termination of appointment of Lindsey Mcmurray as a director on 29 August 2014 (1 page)
18 September 2014Appointment of Mr Nicholas Anthony Heslop as a director on 29 August 2014 (2 pages)
18 September 2014Appointment of Mr. Stephen Nathaniel Green as a director on 29 August 2014 (2 pages)
18 September 2014Termination of appointment of Colin Alexander Mason Buchan as a director on 29 August 2014 (1 page)
21 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 October 2013Termination of appointment of Tracy Bownes as a director (1 page)
21 October 2013Termination of appointment of Tracy Bownes as a director (1 page)
12 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
12 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 350,000
(7 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 350,000
(7 pages)
12 September 2012Appointment of Mr Andrew Moger Woolley as a director (2 pages)
12 September 2012Appointment of Mr Andrew Moger Woolley as a director (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
1 August 2012Resolutions
  • RES13 ‐ Loan facilities 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2012Memorandum and Articles of Association (14 pages)
1 August 2012Resolutions
  • RES13 ‐ Loan facilities 16/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2012Memorandum and Articles of Association (14 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
27 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
3 May 2012Termination of appointment of Noel Medici as a director (1 page)
3 May 2012Termination of appointment of Noel Medici as a director (1 page)
27 April 2012Appointment of Mr Colin Alexander Mason Buchan as a director (2 pages)
27 April 2012Appointment of Mr Colin Alexander Mason Buchan as a director (2 pages)
18 April 2012Termination of appointment of Steven Robinson as a director (1 page)
18 April 2012Termination of appointment of Steven Robinson as a director (1 page)
4 April 2012Appointment of Mr Nicholas John Haslehurst as a director (2 pages)
4 April 2012Appointment of Mr Nicholas John Haslehurst as a director (2 pages)
28 March 2012Termination of appointment of John Kent as a director (1 page)
28 March 2012Termination of appointment of John Kent as a director (1 page)
28 February 2012Appointment of Mr Steven Vears Robinson as a director (2 pages)
28 February 2012Termination of appointment of Steven Robinson as a director (1 page)
28 February 2012Termination of appointment of Steven Robinson as a director (1 page)
28 February 2012Appointment of Mr Steven Vears Robinson as a director (2 pages)
13 February 2012Termination of appointment of Robert Birchall as a secretary (1 page)
13 February 2012Appointment of Mr Mark Horgan as a director (2 pages)
13 February 2012Termination of appointment of Robert Birchall as a director (1 page)
13 February 2012Appointment of Mr Mark Horgan as a director (2 pages)
13 February 2012Termination of appointment of Robert Birchall as a director (1 page)
13 February 2012Termination of appointment of Robert Birchall as a secretary (1 page)
27 January 2012Appointment of Mr Mark Horgan as a director (2 pages)
27 January 2012Appointment of Mr Mark Horgan as a director (2 pages)
18 January 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
18 January 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
5 January 2012Termination of appointment of David Postings as a director (1 page)
5 January 2012Appointment of Mrs Tracy Anne Bownes as a director (2 pages)
5 January 2012Appointment of Mrs Tracy Anne Bownes as a director (2 pages)
5 January 2012Termination of appointment of David Postings as a director (1 page)
5 January 2012Appointment of Mr Michael James Peter England as a director (2 pages)
5 January 2012Appointment of Mr Michael James Peter England as a director (2 pages)
21 December 2011Appointment of Ms Lindsey Mcmurray as a director (2 pages)
21 December 2011Termination of appointment of James Bryce as a director (1 page)
21 December 2011Termination of appointment of James Bryce as a director (1 page)
21 December 2011Appointment of Ms Lindsey Mcmurray as a director (2 pages)
19 December 2011Appointment of Mr Steven Vears Robinson as a director (2 pages)
19 December 2011Appointment of Mr Steven Vears Robinson as a director (2 pages)
13 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
13 December 2011Current accounting period shortened from 31 August 2012 to 31 December 2011 (1 page)
10 November 2011Director's details changed for Mr John Christian William Kent on 22 October 2011 (2 pages)
10 November 2011Director's details changed for Mr John Christian William Kent on 22 October 2011 (2 pages)
4 November 2011Termination of appointment of Bassam Shlewet as a director (1 page)
4 November 2011Director's details changed for Mr David John Postings on 12 October 2011 (2 pages)
4 November 2011Director's details changed for Mr David John Postings on 12 October 2011 (2 pages)
4 November 2011Termination of appointment of Bassam Shlewet as a director (1 page)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
17 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
17 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
7 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
7 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
23 March 2011Appointment of Mr James Alexander Bryce as a director (3 pages)
23 March 2011Appointment of Mr James Alexander Bryce as a director (3 pages)
16 December 2010Appointment of Mr Robert Birchall as a secretary (1 page)
16 December 2010Appointment of Mr Robert Birchall as a secretary (1 page)
15 December 2010Termination of appointment of Ian Mcgillivray as a director (1 page)
15 December 2010Termination of appointment of Malcolm Weinberg as a secretary (1 page)
15 December 2010Termination of appointment of Malcolm Weinberg as a secretary (1 page)
15 December 2010Termination of appointment of Ian Mcgillivray as a director (1 page)
20 September 2010Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Ian Mcgillivray on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Noel Medici on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Mr John Christian William Kent on 31 August 2010 (2 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
20 September 2010Director's details changed for Mr Ian Mcgillivray on 31 August 2010 (2 pages)
20 September 2010Director's details changed for Mr John Christian William Kent on 31 August 2010 (2 pages)
2 August 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
2 August 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
24 May 2010Appointment of David John Postings as a director (3 pages)
24 May 2010Appointment of David John Postings as a director (3 pages)
9 April 2010Termination of appointment of Keith Hatton as a director (2 pages)
9 April 2010Termination of appointment of Keith Hatton as a director (2 pages)
31 March 2010Termination of appointment of Malcolm Weinberg as a director (2 pages)
31 March 2010Termination of appointment of Malcolm Weinberg as a director (2 pages)
31 March 2010Appointment of Robert William Birchall as a director (3 pages)
31 March 2010Appointment of Robert William Birchall as a director (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page)
16 September 2009Director's change of particulars / ian mcgillivray / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / keith hatton / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / paul lever / 31/08/2009 (1 page)
16 September 2009Director's change of particulars / noel medici / 31/08/2009 (2 pages)
16 September 2009Director and secretary's change of particulars / malcolm weinberg / 31/08/2009 (1 page)
16 September 2009Director's change of particulars / john kent / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 September 2009Director's change of particulars / bassam shlewet / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / noel medici / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / john kent / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / keith hatton / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / ian mcgillivray / 31/08/2009 (2 pages)
16 September 2009Director's change of particulars / paul lever / 31/08/2009 (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 January 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
30 January 2009Group of companies' accounts made up to 31 August 2008 (23 pages)
27 January 2009Director's change of particulars / ian mcgillivray / 16/12/2008 (1 page)
27 January 2009Director's change of particulars / ian mcgillivray / 16/12/2008 (1 page)
5 January 2009Director's change of particulars / john kent / 16/12/2008 (1 page)
5 January 2009Director's change of particulars / john kent / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
30 December 2008Director's change of particulars / keith hatton / 16/12/2008 (1 page)
30 December 2008Director's change of particulars / bassam shlewet / 15/12/2008 (1 page)
30 December 2008Director's change of particulars / keith hatton / 16/12/2008 (1 page)
24 November 2008Director's change of particulars / noel medici / 14/11/2008 (1 page)
24 November 2008Director's change of particulars / noel medici / 14/11/2008 (1 page)
9 October 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page)
9 October 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page)
26 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 31/08/08; full list of members (5 pages)
26 September 2008Director and secretary's change of particulars / malcolm weinberg / 04/09/2008 (1 page)
26 September 2008Location of debenture register (1 page)
6 February 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
6 February 2008Group of companies' accounts made up to 31 August 2007 (22 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 31/08/07; full list of members (4 pages)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 31/08/07; full list of members (4 pages)
17 September 2007Location of debenture register (1 page)
17 September 2007Location of debenture register (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
14 February 2007New director appointed (3 pages)
14 February 2007New director appointed (3 pages)
7 December 2006Group of companies' accounts made up to 31 August 2006 (22 pages)
7 December 2006Group of companies' accounts made up to 31 August 2006 (22 pages)
15 September 2006Return made up to 31/08/06; full list of members (3 pages)
15 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned;director resigned (1 page)
4 September 2006Secretary resigned;director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 December 2005Accounts made up to 31 August 2005 (17 pages)
9 December 2005Accounts made up to 31 August 2005 (17 pages)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
19 September 2005Return made up to 31/08/05; full list of members (3 pages)
19 January 2005New director appointed (3 pages)
19 January 2005New director appointed (3 pages)
15 December 2004Accounts made up to 31 August 2004 (16 pages)
15 December 2004Accounts made up to 31 August 2004 (16 pages)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
15 December 2003Accounts made up to 31 August 2003 (16 pages)
15 December 2003Accounts made up to 31 August 2003 (16 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
18 September 2003Return made up to 31/08/03; full list of members (8 pages)
15 January 2003Accounts made up to 31 August 2002 (16 pages)
15 January 2003Accounts made up to 31 August 2002 (16 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
18 September 2002Return made up to 31/08/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
21 December 2001Accounts made up to 31 August 2001 (16 pages)
21 December 2001Accounts made up to 31 August 2001 (16 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
7 September 2001Return made up to 31/08/01; full list of members (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
24 January 2001Accounts made up to 31 August 2000 (16 pages)
24 January 2001Accounts made up to 31 August 2000 (16 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Registered office changed on 20/03/00 from: plumtree court london EC4A 4BY (1 page)
20 March 2000Registered office changed on 20/03/00 from: plumtree court london EC4A 4BY (1 page)
1 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 1999Accounts made up to 31 August 1999 (18 pages)
19 December 1999Accounts made up to 31 August 1999 (18 pages)
12 February 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
12 February 1999Accounts for a medium company made up to 31 August 1998 (18 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
17 December 1998Return made up to 20/11/98; full list of members (5 pages)
17 December 1998Return made up to 20/11/98; full list of members (5 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
24 April 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
24 April 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
11 January 1998Return made up to 20/11/97; full list of members (6 pages)
11 January 1998Return made up to 20/11/97; full list of members (6 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Accounts for a small company made up to 31 August 1996 (18 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (18 pages)
10 December 1996Return made up to 20/11/96; full list of members (6 pages)
10 December 1996Return made up to 20/11/96; full list of members (6 pages)
22 May 1996Accounts made up to 31 August 1995 (18 pages)
22 May 1996Accounts made up to 31 August 1995 (18 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1996Memorandum and Articles of Association (15 pages)
23 April 1996Memorandum and Articles of Association (15 pages)
5 January 1996Return made up to 20/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 January 1996Return made up to 20/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 August 1995Ad 24/08/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
31 August 1995Ad 24/08/95--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
20 April 1995Accounts made up to 31 August 1994 (18 pages)
20 April 1995Accounts made up to 31 August 1994 (18 pages)
19 January 1995Memorandum and Articles of Association (14 pages)
19 January 1995Memorandum and Articles of Association (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)
25 March 1994Accounts for a medium company made up to 31 August 1993 (18 pages)
25 March 1994Accounts for a medium company made up to 31 August 1993 (18 pages)
29 April 1993Company name changed town tickets and tours LIMITED\certificate issued on 30/04/93 (2 pages)
29 April 1993Company name changed town tickets and tours LIMITED\certificate issued on 30/04/93 (2 pages)
24 November 1992Return made up to 20/11/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
24 November 1992Return made up to 20/11/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
28 February 1992New director appointed (2 pages)
28 February 1992New director appointed (2 pages)
22 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
22 November 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(18 pages)
22 November 1991£ nc 100000/1000000 22/10/91 (1 page)
22 November 1991Ad 22/10/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
22 November 1991£ nc 100000/1000000 22/10/91 (1 page)
22 November 1991Ad 22/10/91--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
25 May 1988New director appointed (2 pages)
25 May 1988New director appointed (2 pages)
17 March 1987Director's particulars changed (2 pages)
17 March 1987Allotment of shares (2 pages)
17 March 1987Director's particulars changed (2 pages)
17 March 1987Allotment of shares (2 pages)
2 May 1986Return made up to 05/12/85; full list of members (8 pages)
2 May 1986Return made up to 05/12/85; full list of members (8 pages)
13 June 1979Company name changed\certificate issued on 13/06/79 (9 pages)
13 June 1979Company name changed\certificate issued on 13/06/79 (9 pages)
24 May 1979New secretary appointed (1 page)
24 May 1979New secretary appointed (1 page)
25 October 1962Incorporation (16 pages)
25 October 1962Certificate of incorporation (1 page)
25 October 1962Incorporation (16 pages)
25 October 1962Certificate of incorporation (1 page)