Company NameReed & Mackay Travel Limited
Company StatusActive
Company Number00963087
CategoryPrivate Limited Company
Incorporation Date1 October 1969(54 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(42 years, 6 months after company formation)
Appointment Duration12 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Secretary NameMr Frederick Anthony Stratford
StatusCurrent
Appointed13 June 2013(43 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameGuy Bennett
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2022(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleGlobal Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameRam Bartov
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2022(52 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address3045 Park Blvd
Palo Alto
California
94306
Director NameMr Philip George Bartlett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2001)
RoleFreight Forwarder
Correspondence Address11 Dukes Ride
Gerrards Cross
Bucks
SL9 7LE
Director NameDavid John Boardman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleTravel Agent
Correspondence AddressFermesham House Hindhead Road
Haslemere
Surrey
GU27 3PJ
Director NameMr Ronald Boardman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration14 years (resigned 15 November 2005)
RoleChartered Loss Adjuster
Correspondence AddressDovetails Wrens Hill
Oxshott
Leatherhead
Surrey
KT22 0HJ
Secretary NameMr Philip George Bartlett
NationalityBritish
StatusResigned
Appointed31 October 1991(22 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address11 Dukes Ride
Gerrards Cross
Bucks
SL9 7LE
Director NameMr Richard James Boardman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(25 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 April 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Avenue
London
W4 1PW
Director NameMs Angela Tracy Baumfield
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 01 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Secretary NameMr Richard James Boardman
NationalityBritish
StatusResigned
Appointed16 October 2001(32 years after company formation)
Appointment Duration5 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Avenue
London
W4 1PW
Director NameRobert Brett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(36 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address32 Church Street
Nassington
Cambridgeshire
PE8 6QG
Director NameMr Matthew Gordon Everson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(36 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameIain Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House
Heath Road West
Petersfield
Hampshire
GU31 4LA
Secretary NameRobert Brett
NationalityBritish
StatusResigned
Appointed06 December 2005(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address32 Church Street
Nassington
Cambridgeshire
PE8 6QG
Secretary NameLucy Bamber
NationalityBritish
StatusResigned
Appointed19 February 2007(37 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2013)
RoleCompany Director
Correspondence Address6 Fosters Bushes
Amesbury
Wiltshire
SP4 7SG
Director NameMr Andrew John Hibbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(37 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameJohn McKee
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2010)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Park Copse
Dorking
Surrey
RH5 4BL
Director NameMr Martin Roy Deleay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(38 years, 7 months after company formation)
Appointment Duration12 months (resigned 24 April 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Pirton Road
Hitchin
Hertfordshire
SG5 2BD
Director NameMr Joe Hanly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2016(46 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameJulie Ann Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(51 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 May 2021)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameLance Henry Lowe Batchelor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(51 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2021)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr John Paul James Breheny
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(51 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 April 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed20 March 2002(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2005)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP

Contact

Websitereedmac.co.uk
Telephone020 72463333
Telephone regionLondon

Location

Registered AddressNexus Place
25 Farringdon Street
London
EC4A 4AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

429.3k at £1Reed & Mackay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,013,000
Net Worth£25,802,000
Cash£14,773,000
Current Liabilities£23,855,000

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

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

Charges

2 December 1993Delivered on: 9 December 1993
Satisfied on: 27 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited for £38,707.
Particulars: The sum of £38,707 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14863480 and earmarked or designated by reference to the company.
Fully Satisfied
29 April 1993Delivered on: 7 May 1993
Satisfied on: 27 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 15 april 1993 in favour of the association of british travel agents limited for £5000.
Particulars: The sum of £5000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 14842769 and earmarked or designated by reference to the company.
Fully Satisfied
11 January 1993Delivered on: 15 January 1993
Satisfied on: 27 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relatio to a bond dated 19/11/92 to the association of british travel agents limited for £21,610.
Particulars: The sum of £21,610 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 14830574 and earmarked or designated by reference to the company.
Fully Satisfied
1 September 1991Delivered on: 20 September 1991
Satisfied on: 27 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 June 1991Delivered on: 4 July 1991
Satisfied on: 23 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond of british tave agents assn for £30,000.
Particulars: The sum of £30,ooo and interst accrued due to national westminster bank PLC. See the mortgage charge document for full details.
Fully Satisfied
14 April 1990Delivered on: 19 April 1990
Satisfied on: 23 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a boind in favour of british travel agents for £30,000.00.
Particulars: Sum of £30,000 due to national westminster bank PLC. See the mortgage charge document for full details.
Fully Satisfied
22 December 1989Delivered on: 9 January 1990
Satisfied on: 27 June 1995
Persons entitled: Kingsbridge Investments Limited

Classification: Rent deposit deed
Secured details: The sum of £7,250 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of £7,250 placed in a high interest deposit account at barclays bank PLC kings street hammersmith london W6.
Fully Satisfied
2 December 1985Delivered on: 11 December 1985
Satisfied on: 23 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever inrelation to a bond £15,000 expiring 31/3/87.
Particulars: The sum of £15,000.00 with interest accrued. See the mortgage charge document for full details.
Fully Satisfied
11 February 2009Delivered on: 18 February 2009
Satisfied on: 13 January 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the futre credited to account see image for full details.
Fully Satisfied
23 July 2008Delivered on: 24 July 2008
Satisfied on: 20 April 2011
Persons entitled: Coutts & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 November 2005Delivered on: 19 November 2005
Satisfied on: 14 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1997Delivered on: 17 April 1997
Satisfied on: 25 November 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 March 1995Delivered on: 29 March 1995
Satisfied on: 20 September 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
8 October 1974Delivered on: 28 October 1974
Satisfied on: 23 August 1993
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: 7 cathedral place london EC4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 2021Delivered on: 8 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding
2 December 2021Delivered on: 8 December 2021
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The leasehold property at 12TH floor, 25 farringdon street, london EC4A 4AB, title number: AGL474898 and the leasehold property at first floor, 25 farringdon street, london EC4A 4AB, title number: AGL461431.
Outstanding
30 April 2021Delivered on: 4 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future material land (except for any floating charge leasehold property) and intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, domain names "reedmackay.com" and "reedmackay.UK". For more details please refer to the debenture.
Outstanding
3 August 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
18 April 2011Delivered on: 20 April 2011
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 January 2023 (33 pages)
2 June 2023Satisfaction of charge 009630870020 in full (1 page)
2 June 2023Satisfaction of charge 009630870019 in full (1 page)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
2 November 2022Director's details changed for Ram Bartov on 1 October 2022 (2 pages)
2 November 2022Full accounts made up to 31 January 2022 (34 pages)
3 March 2022Appointment of Guy Bennett as a director on 29 January 2022 (2 pages)
3 March 2022Appointment of Ram Bartov as a director on 29 January 2022 (2 pages)
3 March 2022Previous accounting period shortened from 31 March 2022 to 31 January 2022 (1 page)
15 December 2021Full accounts made up to 31 March 2021 (33 pages)
14 December 2021Termination of appointment of Joe Hanly as a director on 30 November 2021 (1 page)
8 December 2021Registration of charge 009630870019, created on 2 December 2021 (46 pages)
8 December 2021Registration of charge 009630870020, created on 30 November 2021 (61 pages)
6 December 2021Satisfaction of charge 009630870017 in full (1 page)
6 December 2021Satisfaction of charge 009630870016 in full (1 page)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
25 August 2021Termination of appointment of Angela Tracy Baumfield as a director on 1 May 2021 (1 page)
23 August 2021Termination of appointment of Matthew Gordon Everson as a director on 1 May 2021 (1 page)
23 August 2021Termination of appointment of Julie Ann Oliver as a director on 1 May 2021 (1 page)
11 May 2021Termination of appointment of John Paul James Breheny as a director on 30 April 2021 (1 page)
11 May 2021Termination of appointment of Lance Henry Lowe Batchelor as a director on 30 April 2021 (1 page)
4 May 2021Registration of charge 009630870018, created on 30 April 2021 (15 pages)
29 April 2021Satisfaction of charge 15 in full (1 page)
19 April 2021Appointment of Mr John Paul James Breheny as a director on 25 November 2020 (2 pages)
17 April 2021Full accounts made up to 31 March 2020 (33 pages)
22 February 2021Appointment of Lance Henry Lowe Batchelor as a director on 25 November 2020 (2 pages)
19 February 2021Appointment of Julie Ann Oliver as a director on 28 October 2020 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 July 2020Registration of charge 009630870017, created on 10 July 2020 (64 pages)
14 May 2020Notification of Reed & Mackay Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 May 2020Cessation of Inflexion Private Equity Partners Llp as a person with significant control on 3 August 2016 (1 page)
12 December 2019Full accounts made up to 31 March 2019 (26 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (24 pages)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
5 February 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
21 December 2017Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
25 October 2016Full accounts made up to 31 March 2016 (22 pages)
12 August 2016Registration of charge 009630870016, created on 3 August 2016 (22 pages)
12 August 2016Registration of charge 009630870016, created on 3 August 2016 (22 pages)
1 April 2016Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages)
1 April 2016Appointment of Mr Joe Hanly as a director on 25 February 2016 (2 pages)
25 November 2015Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 429,267
(4 pages)
25 November 2015Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 429,267
(4 pages)
24 November 2015Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages)
24 November 2015Director's details changed for Mr Frederick Anthony Stratford on 19 March 2015 (2 pages)
3 November 2015Full accounts made up to 31 March 2015 (19 pages)
3 November 2015Full accounts made up to 31 March 2015 (19 pages)
26 March 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
26 March 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 429,267
(5 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 429,267
(5 pages)
13 October 2014Full accounts made up to 31 March 2014 (20 pages)
13 October 2014Full accounts made up to 31 March 2014 (20 pages)
18 November 2013Termination of appointment of Lucy Bamber as a secretary (1 page)
18 November 2013Appointment of Mr Frederick Anthony Stratford as a secretary (1 page)
18 November 2013Termination of appointment of Lucy Bamber as a secretary (1 page)
18 November 2013Appointment of Mr Frederick Anthony Stratford as a secretary (1 page)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 429,267
(5 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 429,267
(5 pages)
5 November 2013Full accounts made up to 31 March 2013 (48 pages)
5 November 2013Full accounts made up to 31 March 2013 (48 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 October 2012Full accounts made up to 31 March 2012 (19 pages)
29 October 2012Full accounts made up to 31 March 2012 (19 pages)
9 May 2012Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
9 May 2012Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
9 November 2011Director's details changed for Matthew Everson on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Matthew Everson on 9 November 2011 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Andrew Hibbert on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Matthew Everson on 9 November 2011 (2 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
27 April 2011Termination of appointment of Richard Boardman as a director (2 pages)
27 April 2011Termination of appointment of Richard Boardman as a director (2 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 April 2011Resolutions
  • RES13 ‐ Enter into arrangements 18/04/2011
(3 pages)
21 April 2011Resolutions
  • RES13 ‐ Enter into arrangements 18/04/2011
(3 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 15 (13 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 November 2010Director's details changed for Angela Tracy Baumfield on 19 July 2010 (2 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
25 November 2010Termination of appointment of John Mckee as a director (1 page)
25 November 2010Director's details changed for Angela Tracy Baumfield on 19 July 2010 (2 pages)
25 November 2010Termination of appointment of John Mckee as a director (1 page)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
23 November 2010Full accounts made up to 31 March 2010 (19 pages)
23 November 2010Full accounts made up to 31 March 2010 (19 pages)
8 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Hillgate House 26 Old Bailey London EC4M 7QH on 8 July 2010 (1 page)
14 January 2010Full accounts made up to 31 March 2009 (22 pages)
14 January 2010Full accounts made up to 31 March 2009 (22 pages)
25 November 2009Director's details changed for Andrew Hibbert on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Mckee on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Angela Tracy Baumfield on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Angela Tracy Baumfield on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Richard James Boardman on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Andrew Hibbert on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew Everson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for John Mckee on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Matthew Everson on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Richard James Boardman on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Angela Tracy Baumfield on 1 October 2009 (3 pages)
25 September 2009Secretary's change of particulars / lucy bamber / 17/09/2009 (1 page)
25 September 2009Secretary's change of particulars / lucy bamber / 17/09/2009 (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2009Memorandum and Articles of Association (7 pages)
11 June 2009Memorandum and Articles of Association (7 pages)
18 May 2009Appointment terminated director martin deleay (1 page)
18 May 2009Appointment terminated director martin deleay (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
8 January 2009Full accounts made up to 31 March 2008 (20 pages)
31 October 2008Location of register of members (1 page)
31 October 2008Location of register of members (1 page)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
31 October 2008Location of debenture register (1 page)
31 October 2008Location of debenture register (1 page)
31 October 2008Return made up to 31/10/08; full list of members (5 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
29 July 2008Declaration of assistance for shares acquisition (11 pages)
29 July 2008Declaration of assistance for shares acquisition (11 pages)
28 July 2008Appointment terminated director iain robinson (1 page)
28 July 2008Appointment terminated director iain robinson (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 April 2008Director appointed mr martin roy deleay (1 page)
29 April 2008Director appointed mr martin roy deleay (1 page)
18 January 2008Full accounts made up to 31 March 2007 (18 pages)
18 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 November 2007Director's particulars changed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007Secretary resigned;director resigned (1 page)
23 March 2007New secretary appointed (2 pages)
28 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
5 November 2006Full accounts made up to 31 March 2006 (18 pages)
17 February 2006Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2005Declaration of assistance for shares acquisition (8 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2005Declaration of assistance for shares acquisition (8 pages)
30 November 2005Registered office changed on 30/11/05 from: york house 1 seagrave road london SW6 1RP (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Memorandum and Articles of Association (3 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Resolutions
  • RES13 ‐ Purchase property 15/11/05
(1 page)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
30 November 2005Memorandum and Articles of Association (3 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Resolutions
  • RES13 ‐ Purchase property 15/11/05
(1 page)
30 November 2005Registered office changed on 30/11/05 from: york house 1 seagrave road london SW6 1RP (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Particulars of mortgage/charge (4 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
15 November 2005Full accounts made up to 31 March 2005 (14 pages)
15 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 June 2005Return made up to 31/10/04; full list of members (3 pages)
9 June 2005Return made up to 31/10/04; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 October 2003Full accounts made up to 31 March 2003 (14 pages)
4 October 2003Full accounts made up to 31 March 2003 (14 pages)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 March 2002 (14 pages)
1 July 2002Full accounts made up to 31 March 2002 (14 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2001£ sr 70733@1 28/10/01 (3 pages)
28 November 2001£ sr 70733@1 28/10/01 (3 pages)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Return made up to 31/10/01; full list of members (7 pages)
28 November 2001Return made up to 31/10/01; full list of members (7 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2001Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Secretary resigned;director resigned (1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
11 January 2000Full accounts made up to 31 March 1999 (13 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
3 December 1998Return made up to 31/10/98; no change of members (4 pages)
14 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (15 pages)
17 September 1997Full accounts made up to 31 March 1997 (15 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 31/10/96; full list of members (6 pages)
14 January 1997Return made up to 31/10/96; full list of members (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
2 October 1996Full accounts made up to 31 March 1996 (15 pages)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
15 November 1995Return made up to 31/10/95; change of members (6 pages)
15 November 1995Return made up to 31/10/95; change of members (6 pages)
21 July 1995Full accounts made up to 31 March 1995 (15 pages)
21 July 1995Full accounts made up to 31 March 1995 (15 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (14 pages)
17 May 1995Accounts for a small company made up to 31 March 1994 (14 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
27 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
12 December 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 December 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 December 1993Particulars of mortgage/charge (3 pages)
9 December 1993Particulars of mortgage/charge (3 pages)
11 November 1993Return made up to 31/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1993Return made up to 31/10/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1993Registered office changed on 25/10/93 from: 7 cathedral place st paul's london EC4M 7EA (1 page)
25 October 1993Registered office changed on 25/10/93 from: 7 cathedral place st paul's london EC4M 7EA (1 page)
8 October 1993Full accounts made up to 31 March 1993 (12 pages)
8 October 1993Full accounts made up to 31 March 1993 (12 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
12 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992Return made up to 31/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1992Ad 27/05/91--------- £ si 20000@1 (2 pages)
22 July 1992Ad 27/05/91--------- £ si 20000@1 (2 pages)
15 July 1992Full accounts made up to 31 March 1992 (11 pages)
15 July 1992Full accounts made up to 31 March 1992 (11 pages)
24 January 1992Return made up to 31/10/91; no change of members (6 pages)
24 January 1992Return made up to 31/10/91; no change of members (6 pages)
20 September 1991Particulars of mortgage/charge (3 pages)
20 September 1991Particulars of mortgage/charge (3 pages)
16 July 1991Ad 27/05/91--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
16 July 1991Ad 27/05/91--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
4 July 1991Particulars of mortgage/charge (3 pages)
4 July 1991Particulars of mortgage/charge (3 pages)
3 June 1991Full accounts made up to 31 March 1991 (13 pages)
3 June 1991Full accounts made up to 31 March 1991 (13 pages)
9 April 1991Full accounts made up to 31 March 1990 (13 pages)
9 April 1991Full accounts made up to 31 March 1990 (13 pages)
18 March 1991Return made up to 31/12/90; full list of members (7 pages)
18 March 1991Return made up to 31/12/90; full list of members (7 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
19 April 1990Particulars of mortgage/charge (3 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1989Nc inc already adjusted 01/01/89 01/01/89 (1 page)
16 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1989Nc inc already adjusted 01/01/89 01/01/89 (1 page)
16 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1989Return made up to 31/10/89; full list of members (4 pages)
7 November 1989Full accounts made up to 31 March 1989 (14 pages)
7 November 1989Full accounts made up to 31 March 1989 (14 pages)
7 November 1989Return made up to 31/10/89; full list of members (4 pages)
17 November 1988Full accounts made up to 31 March 1988 (13 pages)
17 November 1988Return made up to 14/10/88; full list of members (4 pages)
17 November 1988Full accounts made up to 31 March 1988 (13 pages)
17 November 1988Return made up to 14/10/88; full list of members (4 pages)
20 November 1987Return made up to 12/11/87; full list of members (4 pages)
20 November 1987Full accounts made up to 31 March 1987 (11 pages)
20 November 1987Return made up to 12/11/87; full list of members (4 pages)
20 November 1987Full accounts made up to 31 March 1987 (11 pages)
10 August 1987Accounting reference date shortened from 30/09 to 31/03 (1 page)
10 August 1987Accounting reference date shortened from 30/09 to 31/03 (1 page)
22 June 1987Accounts made up to 31 March 1986 (4 pages)
22 June 1987Accounts made up to 31 March 1986 (4 pages)
24 March 1987Director resigned;new director appointed (1 page)
24 March 1987Director resigned;new director appointed (1 page)
20 May 1986First gazette (1 page)
20 May 1986First gazette (1 page)
4 December 1975Company name changed\certificate issued on 04/12/75 (2 pages)
4 December 1975Company name changed\certificate issued on 04/12/75 (2 pages)
1 October 1969Certificate of incorporation (1 page)
1 October 1969Incorporation (20 pages)
1 October 1969Incorporation (20 pages)
1 October 1969Certificate of incorporation (1 page)