Brighton
BN1 6SB
Director Name | Mrs Jennifer Reglar |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(48 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Peter William Reglar |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2019(48 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Peter William Reglar |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 July 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Director Name | Jennifer Anne Reglar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | 20 The Fairway Aldwick Bay Estate Bognor Regis West Sussex PO21 4ES |
Secretary Name | Eusebio Michael Francisco Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Westholme Gardens Ruislip Middlesex HA4 8QJ |
Secretary Name | Kamlesh Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 June 1998) |
Role | Company Director |
Correspondence Address | 38a Abbey Road Newbury Park Ilford Essex IG2 7NB |
Secretary Name | Jennifer Anne Reglar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 20 The Fairway Aldwick Bay Estate Bognor Regis West Sussex PO21 4ES |
Director Name | Vanessa Beesley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 2007) |
Role | Sales And Account Management D |
Correspondence Address | 50 High Street Chalgrove Oxford OX44 7SS |
Director Name | Julie Ann Oliver |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trident Court One Oakcroft Road Chessington KT9 1BD |
Director Name | Helen Sawyer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 August 2014) |
Role | Travel Manager |
Country of Residence | England |
Correspondence Address | 16 Farm Close Ickenham Middlesex UB10 8JB |
Director Name | Paul Gary Richer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Travel Agent |
Correspondence Address | Wentworth Haven Ditton Hill Surbiton Surrey KT6 5EH |
Secretary Name | Martin Edward Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 94 Fore Street Pinner Middlesex HA5 2HZ |
Director Name | Kelly Luney |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2014) |
Role | Travel Operations |
Country of Residence | England |
Correspondence Address | 18 Charlcot Mews Bowerway Slough Berks SL1 5HP |
Director Name | Amanda Jane Clarke |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2011) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 172 Swakeleys Road Ickenham Middlesex UB10 8AZ |
Director Name | Richard John Haynes |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr John Constantine Bevan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Rickling Hall Rickling Saffron Walden Essex CB11 3YJ |
Secretary Name | Helen Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 6th Floor 38 Market Square Uxbridge Middlesex UB8 1NG |
Director Name | Mr Frank Fouad Rejwan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(40 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 May 2011) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG |
Secretary Name | Mr Mark Parminter |
---|---|
Status | Resigned |
Appointed | 01 February 2012(41 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Director Name | Edward Laycock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2015) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG |
Director Name | Mr Mark Stephen Parminter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(45 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Director Name | Mr Andrew Graham Thomas Perolls |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Trident Court One Oakcroft Road Chessington KT9 1BD |
Secretary Name | Mrs Tracey Demirkazik |
---|---|
Status | Resigned |
Appointed | 31 January 2018(47 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Director Name | Mr Ian Martin Wyatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(47 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Secretary Name | Mr Ian Wyatt |
---|---|
Status | Resigned |
Appointed | 01 June 2018(47 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2019) |
Role | Company Director |
Correspondence Address | 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ |
Website | www.ickenham-travel.co.uk/ |
---|---|
Telephone | 01895 450700 |
Telephone region | Uxbridge |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100k at £1 | Peter William Reglar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,920,324 |
Gross Profit | £4,764,094 |
Net Worth | £923,229 |
Cash | £1,827,548 |
Current Liabilities | £4,983,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
27 October 2009 | Delivered on: 17 November 2009 Satisfied on: 4 November 2011 Persons entitled: Barclays Bank Ireland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over the account, the mortgaged balance and the debts represented thereby. Fully Satisfied |
---|---|
22 June 1992 | Delivered on: 3 July 1992 Satisfied on: 19 June 2013 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
30 June 1986 | Delivered on: 10 July 1986 Satisfied on: 23 March 2013 Persons entitled: Peter William Neglar Classification: Debenture Secured details: £30,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 September 1982 | Delivered on: 4 October 1982 Satisfied on: 3 June 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies now or hereafter standing to the credit of a designated account with the chargee and all interest of the company therein now due or henceforth to become due in respect thereof. Fully Satisfied |
1 April 1992 | Delivered on: 10 April 1992 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2021 | Registered office address changed from Trident Court One Oakcroft Road Chessington KT9 1BD England to 7 Bell Yard London WC2A 2JR on 1 February 2021 (1 page) |
---|---|
29 April 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 March 2020 | Group of companies' accounts made up to 30 September 2019 (52 pages) |
14 November 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 March 2019 (51 pages) |
30 August 2019 | Satisfaction of charge 3 in part (1 page) |
14 August 2019 | Appointment of Mr Peter William Reglar as a director on 24 July 2019 (2 pages) |
1 August 2019 | Termination of appointment of Julie Ann Oliver as a director on 1 August 2019 (1 page) |
31 July 2019 | Registered office address changed from 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ England to Trident Court One Oakcroft Road Chessington KT9 1BD on 31 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Andrew Graham Thomas Perolls as a director on 30 July 2019 (1 page) |
23 July 2019 | Appointment of Mrs Jennifer Reglar as a director on 10 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Peter William Reglar as a director on 10 July 2019 (1 page) |
21 May 2019 | Termination of appointment of Ian Wyatt as a secretary on 20 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Ian Martin Wyatt as a director on 20 May 2019 (1 page) |
21 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
29 October 2018 | Auditor's resignation (1 page) |
1 June 2018 | Appointment of Mr Ian Martin Wyatt as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Tracey Demirkazik as a secretary on 1 June 2018 (1 page) |
1 June 2018 | Appointment of Mr Ian Wyatt as a secretary on 1 June 2018 (2 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
9 April 2018 | Appointment of Mr John Michael Burroughes as a director on 4 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 February 2018 | Group of companies' accounts made up to 30 September 2017 (32 pages) |
31 January 2018 | Termination of appointment of Mark Stephen Parminter as a director on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Mark Parminter as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mrs Tracey Demirkazik as a secretary on 31 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Andrew Graham Thomas Perolls as a director on 15 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Julie Ann Oliver on 17 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Peter William Reglar on 17 January 2018 (2 pages) |
14 September 2017 | Amended group of companies' accounts made up to 30 September 2016 (34 pages) |
14 September 2017 | Amended group of companies' accounts made up to 30 September 2016 (34 pages) |
15 June 2017 | Registered office address changed from 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG to 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 6th Floor Armstrong House 38 Market Square Uxbridge Middlesex UB8 1NG to 4 Waterside Court Waterside Drive Langley Slough SL3 6EZ on 15 June 2017 (1 page) |
14 June 2017 | Amended group of companies' accounts made up to 30 September 2016 (34 pages) |
14 June 2017 | Amended group of companies' accounts made up to 30 September 2016 (34 pages) |
4 April 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
4 April 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
1 February 2016 | Full accounts made up to 30 September 2015 (21 pages) |
18 January 2016 | Appointment of Mr Mark Stephen Parminter as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Mark Stephen Parminter as a director on 18 January 2016 (2 pages) |
2 October 2015 | Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
9 January 2015 | Full accounts made up to 30 September 2014 (22 pages) |
9 January 2015 | Full accounts made up to 30 September 2014 (22 pages) |
2 October 2014 | Termination of appointment of Kelly Luney as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Kelly Luney as a director on 30 September 2014 (1 page) |
21 August 2014 | Termination of appointment of Helen Sawyer as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Helen Sawyer as a director on 21 August 2014 (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 June 2013 | Satisfaction of charge 4 in full (1 page) |
19 June 2013 | Satisfaction of charge 4 in full (1 page) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Appointment of Edward Laycock as a director (2 pages) |
21 November 2012 | Appointment of Edward Laycock as a director (2 pages) |
2 February 2012 | Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of John Bevan as a director (1 page) |
2 February 2012 | Appointment of Mr Mark Parminter as a secretary (1 page) |
2 February 2012 | Termination of appointment of John Bevan as a director (1 page) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Termination of appointment of Helen Sawyer as a secretary (1 page) |
2 February 2012 | Appointment of Mr Mark Parminter as a secretary (1 page) |
2 February 2012 | Termination of appointment of Helen Sawyer as a secretary (1 page) |
2 February 2012 | Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
13 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 May 2011 | Termination of appointment of Frank Rejwan as a director (1 page) |
31 May 2011 | Termination of appointment of Frank Rejwan as a director (1 page) |
31 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
2 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (10 pages) |
1 February 2011 | Termination of appointment of Amanda Clarke as a director (1 page) |
1 February 2011 | Termination of appointment of Amanda Clarke as a director (1 page) |
6 January 2011 | Termination of appointment of Richard Haynes as a director (1 page) |
6 January 2011 | Termination of appointment of Richard Haynes as a director (1 page) |
6 January 2011 | Appointment of Mr Frank Rejwan as a director (2 pages) |
6 January 2011 | Appointment of Mr Frank Rejwan as a director (2 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Helen Sawyer on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kelly Luney on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Martin Flanagan as a secretary (1 page) |
2 March 2010 | Director's details changed for Peter William Reglar on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of Martin Flanagan as a secretary (1 page) |
2 March 2010 | Director's details changed for Kelly Luney on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Kelly Luney on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Helen Sawyer on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Helen Sawyer on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Peter William Reglar on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Peter William Reglar on 2 March 2010 (2 pages) |
18 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
18 February 2010 | Full accounts made up to 30 September 2009 (20 pages) |
16 February 2010 | Appointment of Helen Sawyer as a secretary (3 pages) |
16 February 2010 | Appointment of Helen Sawyer as a secretary (3 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 September 2009 | Director appointed john bevan (2 pages) |
29 September 2009 | Director appointed john bevan (2 pages) |
29 September 2009 | Director appointed amanda jane clarke (2 pages) |
29 September 2009 | Director appointed amanda jane clarke (2 pages) |
29 September 2009 | Director appointed richard john haynes (2 pages) |
29 September 2009 | Director appointed richard john haynes (2 pages) |
15 May 2009 | Director appointed kelly luney (2 pages) |
15 May 2009 | Director appointed kelly luney (2 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (19 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (19 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
10 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
2 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 May 2007 | Full accounts made up to 30 September 2006 (18 pages) |
19 March 2007 | Return made up to 17/01/07; full list of members
|
19 March 2007 | Return made up to 17/01/07; full list of members
|
2 October 2006 | Registered office changed on 02/10/06 from: 3RD foor 63 - 66 hatton garden london EC1N 8LE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 3RD foor 63 - 66 hatton garden london EC1N 8LE (1 page) |
28 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
28 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
24 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
16 February 2005 | Return made up to 17/01/05; full list of members
|
16 February 2005 | Return made up to 17/01/05; full list of members
|
10 September 2004 | Registered office changed on 10/09/04 from: 5 swakeleys rd. Ickenham middx. UB10 8DF (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 5 swakeleys rd. Ickenham middx. UB10 8DF (1 page) |
10 August 2004 | Particulars of contract relating to shares (4 pages) |
10 August 2004 | Particulars of contract relating to shares (4 pages) |
10 August 2004 | Ad 16/07/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
10 August 2004 | Ad 16/07/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
23 March 2004 | Return made up to 17/01/04; full list of members
|
23 March 2004 | Return made up to 17/01/04; full list of members
|
5 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
11 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members
|
20 January 2003 | Return made up to 17/01/03; full list of members
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (17 pages) |
17 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
30 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
22 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
7 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
7 January 2000 | Return made up to 17/01/00; full list of members (6 pages) |
12 October 1999 | Auditor's resignation (2 pages) |
12 October 1999 | Auditor's resignation (2 pages) |
19 April 1999 | Return made up to 17/01/99; full list of members (6 pages) |
19 April 1999 | Return made up to 17/01/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
30 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
30 March 1998 | Full accounts made up to 30 September 1997 (17 pages) |
5 March 1998 | Return made up to 17/01/98; no change of members (6 pages) |
5 March 1998 | Return made up to 17/01/98; no change of members (6 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
18 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
16 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 April 1995 | Full accounts made up to 30 September 1994 (14 pages) |
3 July 1992 | Particulars of mortgage/charge (3 pages) |
3 July 1992 | Particulars of mortgage/charge (3 pages) |
4 April 1990 | Re-registration of Memorandum and Articles (14 pages) |
4 April 1990 | Resolutions
|
4 April 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
4 April 1990 | Re-registration of Memorandum and Articles (14 pages) |
4 April 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
30 March 1983 | Accounts made up to 30 September 1982 (5 pages) |
30 March 1983 | Accounts made up to 30 September 1982 (5 pages) |
6 August 1970 | Incorporation (13 pages) |
6 August 1970 | Certificate of incorporation (2 pages) |
6 August 1970 | Incorporation (13 pages) |
6 August 1970 | Certificate of incorporation (2 pages) |