London
NW1 9NR
Secretary Name | Elliot Phillip Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(44 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2022) |
Role | Company Director |
Correspondence Address | Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | Aharon Lewin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Director Name | Mrs Annette Lewin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Scandex Group Services Suite 3, Grand Union Ho 20 Kentish Town Road London NW1 9NR |
Secretary Name | Mrs Annette Lewin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1991(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/O Scandex Group Services Suite 3, Grand Union Ho 20 Kentish Town Road London NW1 9NR |
Director Name | Mr Laurence Joseph Gordon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2008(38 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | Ms Sivan Lewin |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 March 2018(48 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | travelinfosystems.com |
---|
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
75.2k at £1 | Scandex Parent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £284,243 |
Cash | £1,528,439 |
Current Liabilities | £1,258,700 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
30 March 1981 | Delivered on: 1 April 1981 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H assets house (formerly holophone house) elverton street london SW1 title no. Ln 181705. Fully Satisfied |
---|---|
7 July 1972 | Delivered on: 10 July 1972 Persons entitled: Computer Programming Technology LTD Classification: Debenture Secured details: £90,000. Particulars: A first floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
27 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
3 April 2019 | Termination of appointment of Sivan Lewin as a director on 27 March 2019 (1 page) |
18 March 2019 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
18 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 March 2018 | Appointment of Ms Sivan Lewin as a director on 23 March 2018 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
22 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
13 June 2016 | Secretary's details changed for Elliot Perry on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Elliot Phillip Perry on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Elliot Phillip Perry on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for Elliot Perry on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 13 June 2016 (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 November 2015 | Termination of appointment of Annette Lewin as a director on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Annette Lewin as a director on 18 November 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Termination of appointment of Annette Lewin as a secretary on 12 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Annette Lewin as a secretary on 12 January 2015 (1 page) |
4 February 2015 | Appointment of Elliot Perry as a secretary on 12 January 2015 (2 pages) |
4 February 2015 | Appointment of Elliot Perry as a secretary on 12 January 2015 (2 pages) |
30 January 2015 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 (2 pages) |
30 January 2015 | Appointment of Elliot Phillip Perry as a director on 12 January 2015 (2 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Director's details changed for Mrs Annette Lewin on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Annette Lewin on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Director and secretary's change of particulars / annette lewin / 02/09/2008 (1 page) |
14 April 2008 | Appointment terminated director aharon lewin (1 page) |
14 April 2008 | Appointment terminated director aharon lewin (1 page) |
7 April 2008 | Director appointed laurence joseph gordon (2 pages) |
7 April 2008 | Director appointed laurence joseph gordon (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
17 April 2007 | Particulars of contract relating to shares (2 pages) |
17 April 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Ad 11/04/07--------- £ si 241@1=241 £ ic 75000/75241 (2 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Ad 11/04/07--------- £ si 241@1=241 £ ic 75000/75241 (2 pages) |
17 April 2007 | Nc inc already adjusted 30/03/07 (2 pages) |
17 April 2007 | Particulars of contract relating to shares (2 pages) |
1 March 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
1 March 2007 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
30 January 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
3 May 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Memorandum and Articles of Association (6 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Memorandum and Articles of Association (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
13 March 1970 | Incorporation (16 pages) |
13 March 1970 | Incorporation (16 pages) |