Grays Inn
London
WC1R 5EF
Director Name | Mr Andrew Mark Bond |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(46 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Grays Inn London WC1R 5EF |
Secretary Name | Mari Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2014(45 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 June 2023) |
Correspondence Address | 124 New Bond Street London W1S 1DX |
Director Name | Mr Colin Bruce Lingwood Saunders |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolds Drive Locks Bottom Kent BR6 8NS |
Director Name | Sir Brian Gordon Wolfson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 44 Welbeck Street London NW1 5SN |
Director Name | Mr Oliver John Vaughan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Phillimore Gardens London W8 7QE |
Director Name | Mark Rhodes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 March 1992) |
Role | Accountant |
Correspondence Address | 146 Great Portland Street London W1W 6QB |
Director Name | Alexander Campbell McCrindle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 August 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hawthorne House Pingewood Road North Reading Berkshire RG30 3XL |
Director Name | Mr Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 July 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Wellington Close Notting Hill London W11 2AN |
Secretary Name | John Bruce Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | 3 Ruffetts Way Tadworth Surrey KT20 6AF |
Secretary Name | Mr Colin Bruce Lingwood Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wolds Drive Locks Bottom Kent BR6 8NS |
Director Name | Marthese Saunders |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 June 1993(23 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 2 Wolds Drive Locks Bottom Kent BR6 8NS |
Director Name | Mr Anthony John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Spur Hill Avenue Parkstone Poole Dorset BH14 9PH |
Director Name | Mr Adam Colin Kirby White |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2009) |
Role | Travel Executive |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Green Marsh Baldon Oxford Oxfordshire OX44 9LP |
Secretary Name | Mr Colin Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kingswood Close Swanage Dorset BH19 2SP |
Director Name | Ann Mary Gavin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winchester Walk London Bridge London SE1 9AQ |
Director Name | Mrs Karin Tanya Schulkins |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winchester Walk London Bridge London SE1 9AQ |
Director Name | Mr Ian Douglas Calder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2014) |
Role | Director Of It & Customer Solutions |
Country of Residence | England |
Correspondence Address | 16 Winchester Walk London Bridge London SE1 9AQ |
Secretary Name | Mari Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2010(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2013) |
Correspondence Address | New Bond House 124 New Bond Street London W1S 1DX |
Website | baxterhoare.com |
---|---|
Telephone | 020 74035566 |
Telephone region | London |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
37.5k at £1 | Baxter Hoare Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,030 |
Cash | £148,774 |
Current Liabilities | £1,525,735 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
21 January 1998 | Delivered on: 2 February 1998 Satisfied on: 30 October 2008 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 31.10.1997 in favour of the association of british travel agents limited for £91,476 also in relation to a guarantee dated 1.8.1997 in favour of the association of british travel agents limited for £5,000 also in relation to a guarantee dated 21.8.1997 in favour of air travel organisers licensing for £70,250. Particulars: The sum of £166,726 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
9 April 1997 | Delivered on: 21 April 1997 Satisfied on: 30 October 2008 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 on any account whatsoever and three guarantees in favour of association of british travel agents dated 12.6.96 for £73,291, 9.9.96 for £5,000, 9.9.96 for £9,700 and a guarantee dated 9.9.96 in favour of civil aviation authority for £50,335. Particulars: The sum of £139,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
4 October 1995 | Delivered on: 18 October 1995 Satisfied on: 30 October 2008 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 28TH september 1994 in favour of civil aviation authority for £28,050. in relation to a bond dated 28TH september 1994 in favour of the association of british travel agents limited for £5,000. in relation to a bond dated 24TH august 1995 in favour of the association of british travel agents limited for £9,225. in relation to a bond dated 24TH august 1995 in favour of the association of british travel agents limited for £73,291. Particulars: The sum of £125,000 together with interest accrued now or to be held by the bank on an account numbered 7547013. Fully Satisfied |
8 February 1995 | Delivered on: 15 February 1995 Satisfied on: 30 October 2008 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 7 october 1993 in favour of the association of british travel agents limited for £5,000 and a bond dated 10 august 1994 in favour of the association of british travel agents limited for £60,496 and a bond dated 28 september 1994 in favour of civil aviation authority for £28,050. Particulars: The sum of £93,000 together with interest accrued now or to be held by the chargee on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
1 February 1994 | Delivered on: 11 February 1994 Satisfied on: 30 October 2008 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 14 july 1993 in favour of association of british travel agents for £43,719.in relation to a bond dated 16 august 1993 in favour of association of british travel agents for £15,450.in relation to a bond dated 7 october 1993 in favour of association of british travel agents for £5,000. Particulars: The sum of £65,000 together with interest accrued now or to be held by the bank on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
2 August 1993 | Delivered on: 9 August 1993 Satisfied on: 30 October 2008 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 on any account whatsoever. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
7 January 1993 | Delivered on: 14 January 1993 Satisfied on: 30 October 2008 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 for £50,000 dated 20 july 1992. Particulars: The sum of £50,000 together with interest accrued now or to be held by the bank on an account numbered 7547013 and designated by reference to the company. Fully Satisfied |
1 May 1992 | Delivered on: 14 May 1992 Satisfied on: 30 October 2008 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 abta bond d/d 25/4/91 for the sum of £20,000. Particulars: The sum of £20,000 with interest accrued now or to be held by the bank on an account numbered 7547013 & earmarked or designated by ref. To the company. Fully Satisfied |
20 November 2007 | Delivered on: 1 December 2007 Satisfied on: 12 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £101,652.00 credited to account designation number 7547013 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
7 November 2001 | Delivered on: 13 November 2001 Satisfied on: 30 October 2008 Persons entitled: National Westminster Bank PLC 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 credited to account no 7547013 with the bank and any deposit or account of any other currency. Fully Satisfied |
1 September 1999 | Delivered on: 17 September 1999 Satisfied on: 9 January 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £110,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designented by reference to the company. Fully Satisfied |
16 February 1999 | Delivered on: 19 February 1999 Satisfied on: 30 October 2008 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 dated 20TH august 1998 for £84,000 also in relation to a bond dated 20TH august 1998 in favour of the civil aviation authority for £62,500. Particulars: The sum of £146,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7547013 and earmarked or designated by reference to the company. Fully Satisfied |
27 June 1991 | Delivered on: 8 July 1991 Satisfied on: 30 October 2008 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 in relation to a bond dated 27/6/91 for £30000 in favour of the association of british travel agents limited. Particulars: The sum of £30000 together with interest accrued now or to be held at the bank on an account numbered 7563566. Fully Satisfied |
12 May 2010 | Delivered on: 15 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2021 | Director's details changed for Mr Adam Colin Kirby White on 9 February 2021 (2 pages) |
---|---|
9 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
25 November 2020 | Change of details for Baxter Hoare Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
29 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 31 October 2018 (16 pages) |
22 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
18 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
18 April 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
7 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
7 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 December 2015 | Appointment of Mr Andrew Mark Bond as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Andrew Mark Bond as a director on 1 December 2015 (2 pages) |
17 June 2015 | Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages) |
17 June 2015 | Appointment of Mari Associates Ltd as a secretary on 23 December 2014 (2 pages) |
6 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
30 March 2015 | Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page) |
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Termination of appointment of Mari Associates Llp as a secretary on 23 December 2013 (1 page) |
30 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
14 October 2014 | Registered office address changed from 16 Winchester Walk London Bridge London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 16 Winchester Walk London Bridge London SE1 9AQ to 61 Great Dover Street London SE1 4YF on 14 October 2014 (1 page) |
14 July 2014 | Termination of appointment of Ian Douglas Calder as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Ian Douglas Calder as a director on 14 July 2014 (1 page) |
7 May 2014 | Termination of appointment of Ann Gavin as a director (2 pages) |
7 May 2014 | Termination of appointment of Ann Gavin as a director (2 pages) |
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Termination of appointment of Karin Schulkins as a director (1 page) |
26 February 2014 | Termination of appointment of Karin Schulkins as a director (1 page) |
26 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
21 February 2014 | Full accounts made up to 31 October 2013 (19 pages) |
21 February 2014 | Full accounts made up to 31 October 2013 (19 pages) |
18 February 2014 | Termination of appointment of Karin Schulkins as a director (1 page) |
18 February 2014 | Termination of appointment of Karin Schulkins as a director (1 page) |
15 July 2013 | Appointment of Mr Ian Douglas Calder as a director (2 pages) |
15 July 2013 | Appointment of Mr Ian Douglas Calder as a director (2 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
15 March 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Appointment of Mrs Karin Tanya Schulkins as a director (2 pages) |
16 September 2012 | Appointment of Mrs Karin Tanya Schulkins as a director (2 pages) |
14 August 2012 | Amended accounts made up to 31 October 2011 (12 pages) |
14 August 2012 | Amended accounts made up to 31 October 2011 (12 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Secretary's details changed for Mari Associates Llp on 22 December 2011 (2 pages) |
21 November 2011 | Appointment of Ann Mary Gavin as a director (2 pages) |
21 November 2011 | Appointment of Ann Mary Gavin as a director (2 pages) |
29 March 2011 | Full accounts made up to 31 October 2010 (13 pages) |
29 March 2011 | Full accounts made up to 31 October 2010 (13 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Auditor's resignation (1 page) |
29 October 2010 | Auditor's resignation (1 page) |
9 July 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
9 July 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
27 May 2010 | Appointment of Mari Associates Llp as a secretary (3 pages) |
27 May 2010 | Appointment of Mari Associates Llp as a secretary (3 pages) |
17 May 2010 | Termination of appointment of Colin White as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Colin Saunders as a director (2 pages) |
17 May 2010 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Anthony Hunt as a director (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Termination of appointment of Anthony Hunt as a director (2 pages) |
17 May 2010 | Registered office address changed from Space House 2 Albert Road Bournemouth Dorset BH1 1BY on 17 May 2010 (2 pages) |
17 May 2010 | Appointment of Adam Colin Kirby White as a director (3 pages) |
17 May 2010 | Termination of appointment of Colin Saunders as a director (2 pages) |
17 May 2010 | Termination of appointment of Colin White as a secretary (2 pages) |
17 May 2010 | Appointment of Adam Colin Kirby White as a director (3 pages) |
17 May 2010 | Resolutions
|
15 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 January 2010 | Termination of appointment of Adam White as a director (1 page) |
20 January 2010 | Termination of appointment of Adam White as a director (1 page) |
20 January 2010 | Director's details changed for Mr Colin Bruce Lingwood Saunders on 19 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Colin Bruce Lingwood Saunders on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anthony John Hunt on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Anthony John Hunt on 19 January 2010 (2 pages) |
26 November 2009 | Auditor's resignation (1 page) |
26 November 2009 | Auditor's resignation (1 page) |
11 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
9 February 2009 | Director's change of particulars / adam white / 03/11/2008 (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Secretary's change of particulars / colin baxter / 03/11/2008 (2 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (5 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, space house 2 albert road, bournemouth, dorset, BH1 1BY (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, space house 2 albert road, bournemouth, dorset, BH1 1BY (1 page) |
9 February 2009 | Secretary's change of particulars / colin baxter / 03/11/2008 (2 pages) |
9 February 2009 | Director's change of particulars / adam white / 03/11/2008 (1 page) |
6 February 2009 | Director's change of particulars / colin saunders / 03/11/2008 (2 pages) |
6 February 2009 | Director's change of particulars / anthony hunt / 03/11/2008 (1 page) |
6 February 2009 | Director's change of particulars / anthony hunt / 03/11/2008 (1 page) |
6 February 2009 | Director's change of particulars / colin saunders / 03/11/2008 (2 pages) |
6 November 2008 | Director appointed anthony john hunt (2 pages) |
6 November 2008 | Director appointed adam colin kirby white (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, 16 winchester walk, london, SE1 9AQ (1 page) |
6 November 2008 | Secretary appointed colin anthony baxter (2 pages) |
6 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from, 16 winchester walk, london, SE1 9AQ (1 page) |
6 November 2008 | Director appointed adam colin kirby white (2 pages) |
6 November 2008 | Secretary appointed colin anthony baxter (2 pages) |
6 November 2008 | Director appointed anthony john hunt (2 pages) |
6 November 2008 | Appointment terminated secretary colin saunders (1 page) |
6 November 2008 | Appointment terminated director marthese saunders (1 page) |
6 November 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
6 November 2008 | Appointment terminated director marthese saunders (1 page) |
6 November 2008 | Appointment terminated secretary colin saunders (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 June 2008 | Return made up to 22/12/07; full list of members (4 pages) |
5 June 2008 | Location of register of members (1 page) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 51 borough high street, london, SE1 1NB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 51 borough high street, london, SE1 1NB (1 page) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
30 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2002 | £ ic 50000/37500 31/07/01 £ sr 12500@1=12500 (1 page) |
8 January 2002 | Return made up to 22/12/01; full list of members
|
8 January 2002 | Return made up to 22/12/01; full list of members
|
8 January 2002 | £ ic 50000/37500 31/07/01 £ sr 12500@1=12500 (1 page) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members
|
18 January 2001 | Return made up to 22/12/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
22 December 1999 | Return made up to 22/12/99; full list of members (7 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
25 July 1998 | Registered office changed on 25/07/98 from: 22 melton street, london, NW1 2BW (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 22 melton street, london, NW1 2BW (1 page) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Return made up to 22/12/97; no change of members
|
15 January 1998 | Return made up to 22/12/97; no change of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
21 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
6 August 1996 | Ad 20/06/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
6 August 1996 | Ad 20/06/96--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
8 March 1996 | Return made up to 22/12/95; no change of members (6 pages) |
8 March 1996 | Return made up to 22/12/95; no change of members (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
30 September 1994 | Company name changed baxhor travel LIMITED\certificate issued on 01/10/94 (2 pages) |
30 September 1994 | Company name changed baxhor travel LIMITED\certificate issued on 01/10/94 (2 pages) |
11 February 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
7 July 1993 | Memorandum and Articles of Association (9 pages) |
7 July 1993 | Memorandum and Articles of Association (9 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
14 January 1993 | Particulars of mortgage/charge (3 pages) |
14 May 1992 | Particulars of mortgage/charge (3 pages) |
14 May 1992 | Particulars of mortgage/charge (3 pages) |
8 July 1991 | Particulars of mortgage/charge (3 pages) |
8 July 1991 | Particulars of mortgage/charge (3 pages) |
6 December 1973 | Company name changed\certificate issued on 06/12/73 (4 pages) |
6 December 1973 | Company name changed\certificate issued on 06/12/73 (4 pages) |
5 December 1969 | Incorporation (14 pages) |
5 December 1969 | Incorporation (14 pages) |