Company NameIckenham Travel Group Ltd
Company StatusActive
Company Number00986305
CategoryPrivate Limited Company
Incorporation Date6 August 1970(53 years, 9 months ago)
Previous NamesIckenham Travel Limited and Ickenham Travel Group Plc

Business Activity

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

Directors

Director NameMr John Michael Burroughes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(47 years, 8 months after company formation)
Appointment Duration6 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11 South Road
Brighton
BN1 6SB
Director NameMrs Jennifer Reglar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(48 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Peter William Reglar
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(48 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Peter William Reglar
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 July 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ
Director NameJennifer Anne Reglar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 June 2003)
RoleCompany Director
Correspondence Address20 The Fairway
Aldwick Bay Estate
Bognor Regis
West Sussex
PO21 4ES
Secretary NameEusebio Michael Francisco Fernandes
NationalityBritish
StatusResigned
Appointed17 January 1991(20 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Secretary NameKamlesh Raval
NationalityBritish
StatusResigned
Appointed11 July 1997(26 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 June 1998)
RoleCompany Director
Correspondence Address38a Abbey Road
Newbury Park
Ilford
Essex
IG2 7NB
Secretary NameJennifer Anne Reglar
NationalityBritish
StatusResigned
Appointed29 June 1998(27 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address20 The Fairway
Aldwick Bay Estate
Bognor Regis
West Sussex
PO21 4ES
Director NameVanessa Beesley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 February 2007)
RoleSales And Account Management D
Correspondence Address50 High Street
Chalgrove
Oxford
OX44 7SS
Director NameJulie Ann Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident Court One Oakcroft Road
Chessington
KT9 1BD
Director NameHelen Sawyer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(31 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 August 2014)
RoleTravel Manager
Country of ResidenceEngland
Correspondence Address16 Farm Close
Ickenham
Middlesex
UB10 8JB
Director NamePaul Gary Richer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(32 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleTravel Agent
Correspondence AddressWentworth Haven
Ditton Hill
Surbiton
Surrey
KT6 5EH
Secretary NameMartin Edward Flanagan
NationalityBritish
StatusResigned
Appointed01 December 2003(33 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 January 2010)
RoleCompany Director
Correspondence Address94 Fore Street
Pinner
Middlesex
HA5 2HZ
Director NameKelly Luney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(38 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2014)
RoleTravel Operations
Country of ResidenceEngland
Correspondence Address18 Charlcot Mews Bowerway
Slough
Berks
SL1 5HP
Director NameAmanda Jane Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2011)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address172 Swakeleys Road
Ickenham
Middlesex
UB10 8AZ
Director NameRichard John Haynes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMr John Constantine Bevan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(39 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2012)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressRickling Hall
Rickling
Saffron Walden
Essex
CB11 3YJ
Secretary NameHelen Sawyer
NationalityBritish
StatusResigned
Appointed09 February 2010(39 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address6th Floor 38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameMr Frank Fouad Rejwan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(40 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 May 2011)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address6th Floor Armstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Secretary NameMr Mark Parminter
StatusResigned
Appointed01 February 2012(41 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ
Director NameEdward Laycock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(42 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Armstrong House
38 Market Square
Uxbridge
Middlesex
UB8 1NG
Director NameMr Mark Stephen Parminter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ
Director NameMr Andrew Graham Thomas Perolls
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(47 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressTrident Court One Oakcroft Road
Chessington
KT9 1BD
Secretary NameMrs Tracey Demirkazik
StatusResigned
Appointed31 January 2018(47 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 June 2018)
RoleCompany Director
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ
Director NameMr Ian Martin Wyatt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(47 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ
Secretary NameMr Ian Wyatt
StatusResigned
Appointed01 June 2018(47 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 May 2019)
RoleCompany Director
Correspondence Address4 Waterside Court Waterside Drive
Langley
Slough
SL3 6EZ

Contact

Websitewww.ickenham-travel.co.uk/
Telephone01895 450700
Telephone regionUxbridge

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100k at £1Peter William Reglar
100.00%
Ordinary

Financials

Year2014
Turnover£54,920,324
Gross Profit£4,764,094
Net Worth£923,229
Cash£1,827,548
Current Liabilities£4,983,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

27 October 2009Delivered 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 1992Delivered 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 1986Delivered 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 1982Delivered 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 1992Delivered 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

Filing History

1 February 2021Registered 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 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 March 2020Group of companies' accounts made up to 30 September 2019 (52 pages)
14 November 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
27 September 2019Group of companies' accounts made up to 31 March 2019 (51 pages)
30 August 2019Satisfaction of charge 3 in part (1 page)
14 August 2019Appointment of Mr Peter William Reglar as a director on 24 July 2019 (2 pages)
1 August 2019Termination of appointment of Julie Ann Oliver as a director on 1 August 2019 (1 page)
31 July 2019Registered 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 2019Termination of appointment of Andrew Graham Thomas Perolls as a director on 30 July 2019 (1 page)
23 July 2019Appointment of Mrs Jennifer Reglar as a director on 10 July 2019 (2 pages)
23 July 2019Termination of appointment of Peter William Reglar as a director on 10 July 2019 (1 page)
21 May 2019Termination of appointment of Ian Wyatt as a secretary on 20 May 2019 (1 page)
21 May 2019Termination of appointment of Ian Martin Wyatt as a director on 20 May 2019 (1 page)
21 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
13 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
29 October 2018Auditor's resignation (1 page)
1 June 2018Appointment of Mr Ian Martin Wyatt as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Tracey Demirkazik as a secretary on 1 June 2018 (1 page)
1 June 2018Appointment of Mr Ian Wyatt as a secretary on 1 June 2018 (2 pages)
12 April 2018Statement of capital following an allotment of shares on 4 April 2018
  • GBP 105,264
(3 pages)
9 April 2018Appointment of Mr John Michael Burroughes as a director on 4 April 2018 (2 pages)
5 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 February 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
31 January 2018Termination of appointment of Mark Stephen Parminter as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Mark Parminter as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Mrs Tracey Demirkazik as a secretary on 31 January 2018 (2 pages)
18 January 2018Appointment of Mr Andrew Graham Thomas Perolls as a director on 15 January 2018 (2 pages)
17 January 2018Director's details changed for Julie Ann Oliver on 17 January 2018 (2 pages)
17 January 2018Director's details changed for Mr Peter William Reglar on 17 January 2018 (2 pages)
14 September 2017Amended group of companies' accounts made up to 30 September 2016 (34 pages)
14 September 2017Amended group of companies' accounts made up to 30 September 2016 (34 pages)
15 June 2017Registered 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 2017Registered 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 2017Amended group of companies' accounts made up to 30 September 2016 (34 pages)
14 June 2017Amended group of companies' accounts made up to 30 September 2016 (34 pages)
4 April 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
4 April 2017Group of companies' accounts made up to 30 September 2016 (32 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(5 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100,000
(5 pages)
1 February 2016Full accounts made up to 30 September 2015 (21 pages)
1 February 2016Full accounts made up to 30 September 2015 (21 pages)
18 January 2016Appointment of Mr Mark Stephen Parminter as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Mark Stephen Parminter as a director on 18 January 2016 (2 pages)
2 October 2015Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Edward Laycock as a director on 2 October 2015 (1 page)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(5 pages)
9 January 2015Full accounts made up to 30 September 2014 (22 pages)
9 January 2015Full accounts made up to 30 September 2014 (22 pages)
2 October 2014Termination of appointment of Kelly Luney as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Kelly Luney as a director on 30 September 2014 (1 page)
21 August 2014Termination of appointment of Helen Sawyer as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of Helen Sawyer as a director on 21 August 2014 (1 page)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(7 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(7 pages)
14 January 2014Full accounts made up to 30 September 2013 (20 pages)
14 January 2014Full accounts made up to 30 September 2013 (20 pages)
19 June 2013Satisfaction of charge 4 in full (1 page)
19 June 2013Satisfaction of charge 4 in full (1 page)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2013Full accounts made up to 30 September 2012 (20 pages)
19 February 2013Full accounts made up to 30 September 2012 (20 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
21 November 2012Appointment of Edward Laycock as a director (2 pages)
21 November 2012Appointment of Edward Laycock as a director (2 pages)
2 February 2012Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages)
2 February 2012Termination of appointment of John Bevan as a director (1 page)
2 February 2012Appointment of Mr Mark Parminter as a secretary (1 page)
2 February 2012Termination of appointment of John Bevan as a director (1 page)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 February 2012Termination of appointment of Helen Sawyer as a secretary (1 page)
2 February 2012Appointment of Mr Mark Parminter as a secretary (1 page)
2 February 2012Termination of appointment of Helen Sawyer as a secretary (1 page)
2 February 2012Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Julie Ann Oliver on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
13 January 2012Full accounts made up to 30 September 2011 (20 pages)
13 January 2012Full accounts made up to 30 September 2011 (20 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 May 2011Termination of appointment of Frank Rejwan as a director (1 page)
31 May 2011Termination of appointment of Frank Rejwan as a director (1 page)
31 March 2011Full accounts made up to 30 September 2010 (20 pages)
31 March 2011Full accounts made up to 30 September 2010 (20 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
1 February 2011Termination of appointment of Amanda Clarke as a director (1 page)
1 February 2011Termination of appointment of Amanda Clarke as a director (1 page)
6 January 2011Termination of appointment of Richard Haynes as a director (1 page)
6 January 2011Termination of appointment of Richard Haynes as a director (1 page)
6 January 2011Appointment of Mr Frank Rejwan as a director (2 pages)
6 January 2011Appointment of Mr Frank Rejwan as a director (2 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Helen Sawyer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kelly Luney on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Martin Flanagan as a secretary (1 page)
2 March 2010Director's details changed for Peter William Reglar on 2 March 2010 (2 pages)
2 March 2010Termination of appointment of Martin Flanagan as a secretary (1 page)
2 March 2010Director's details changed for Kelly Luney on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Kelly Luney on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Helen Sawyer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Helen Sawyer on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Amanda Jane Clarke on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Julie Ann Oliver on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter William Reglar on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter William Reglar on 2 March 2010 (2 pages)
18 February 2010Full accounts made up to 30 September 2009 (20 pages)
18 February 2010Full accounts made up to 30 September 2009 (20 pages)
16 February 2010Appointment of Helen Sawyer as a secretary (3 pages)
16 February 2010Appointment of Helen Sawyer as a secretary (3 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 September 2009Director appointed john bevan (2 pages)
29 September 2009Director appointed john bevan (2 pages)
29 September 2009Director appointed amanda jane clarke (2 pages)
29 September 2009Director appointed amanda jane clarke (2 pages)
29 September 2009Director appointed richard john haynes (2 pages)
29 September 2009Director appointed richard john haynes (2 pages)
15 May 2009Director appointed kelly luney (2 pages)
15 May 2009Director appointed kelly luney (2 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 February 2009Full accounts made up to 30 September 2008 (19 pages)
12 February 2009Full accounts made up to 30 September 2008 (19 pages)
10 April 2008Full accounts made up to 30 September 2007 (19 pages)
10 April 2008Full accounts made up to 30 September 2007 (19 pages)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 17/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
2 May 2007Full accounts made up to 30 September 2006 (18 pages)
2 May 2007Full accounts made up to 30 September 2006 (18 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2006Registered office changed on 02/10/06 from: 3RD foor 63 - 66 hatton garden london EC1N 8LE (1 page)
2 October 2006Registered office changed on 02/10/06 from: 3RD foor 63 - 66 hatton garden london EC1N 8LE (1 page)
28 February 2006Full accounts made up to 30 September 2005 (18 pages)
28 February 2006Full accounts made up to 30 September 2005 (18 pages)
16 February 2006Return made up to 17/01/06; full list of members (8 pages)
16 February 2006Return made up to 17/01/06; full list of members (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
24 February 2005Full accounts made up to 30 September 2004 (15 pages)
24 February 2005Full accounts made up to 30 September 2004 (15 pages)
16 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2004Registered office changed on 10/09/04 from: 5 swakeleys rd. Ickenham middx. UB10 8DF (1 page)
10 September 2004Registered office changed on 10/09/04 from: 5 swakeleys rd. Ickenham middx. UB10 8DF (1 page)
10 August 2004Particulars of contract relating to shares (4 pages)
10 August 2004Particulars of contract relating to shares (4 pages)
10 August 2004Ad 16/07/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
10 August 2004Ad 16/07/04--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
23 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 January 2004Full accounts made up to 30 September 2003 (13 pages)
5 January 2004Full accounts made up to 30 September 2003 (13 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
11 April 2003Full accounts made up to 30 September 2002 (19 pages)
11 April 2003Full accounts made up to 30 September 2002 (19 pages)
20 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
13 February 2002Full accounts made up to 30 September 2001 (17 pages)
13 February 2002Full accounts made up to 30 September 2001 (17 pages)
17 January 2002Return made up to 17/01/02; full list of members (6 pages)
17 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
17 January 2001Return made up to 17/01/01; full list of members (6 pages)
22 May 2000Full accounts made up to 30 September 1999 (19 pages)
22 May 2000Full accounts made up to 30 September 1999 (19 pages)
7 January 2000Return made up to 17/01/00; full list of members (6 pages)
7 January 2000Return made up to 17/01/00; full list of members (6 pages)
12 October 1999Auditor's resignation (2 pages)
12 October 1999Auditor's resignation (2 pages)
19 April 1999Return made up to 17/01/99; full list of members (6 pages)
19 April 1999Return made up to 17/01/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 September 1998 (17 pages)
9 March 1999Full accounts made up to 30 September 1998 (17 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
30 March 1998Full accounts made up to 30 September 1997 (17 pages)
30 March 1998Full accounts made up to 30 September 1997 (17 pages)
5 March 1998Return made up to 17/01/98; no change of members (6 pages)
5 March 1998Return made up to 17/01/98; no change of members (6 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
18 February 1997Return made up to 17/01/97; no change of members (4 pages)
18 February 1997Return made up to 17/01/97; no change of members (4 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
16 February 1996Return made up to 17/01/96; full list of members (6 pages)
16 February 1996Return made up to 17/01/96; full list of members (6 pages)
4 April 1995Full accounts made up to 30 September 1994 (14 pages)
4 April 1995Full accounts made up to 30 September 1994 (14 pages)
3 July 1992Particulars of mortgage/charge (3 pages)
3 July 1992Particulars of mortgage/charge (3 pages)
4 April 1990Re-registration of Memorandum and Articles (14 pages)
4 April 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 April 1990Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
4 April 1990Re-registration of Memorandum and Articles (14 pages)
4 April 1990Certificate of change of name and re-registration from Private to Public Limited Company (2 pages)
30 March 1983Accounts made up to 30 September 1982 (5 pages)
30 March 1983Accounts made up to 30 September 1982 (5 pages)
6 August 1970Incorporation (13 pages)
6 August 1970Certificate of incorporation (2 pages)
6 August 1970Incorporation (13 pages)
6 August 1970Certificate of incorporation (2 pages)