Northwood
Middlesex
HA6 1BL
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Rick Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL |
Director Name | Mr Adrian Collins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Road Northwood Middlesex HA6 2BA |
Director Name | Dolores Collins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 02 November 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Ms Dolores Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Director Name | Arnold Goldberg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(33 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Benning Fields Drive London Colney St Albans Hertfordshire AL2 1UJ |
Director Name | Jayne Amanda Foster |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(39 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Way Pinner Middlesex HA5 3NY |
Director Name | Ms Tara Louise Collins |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(39 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Road Moor Park Northwood HA6 2BA |
Director Name | Mr Frederic Zachary Haller |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Robin Zachary Haller |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Clifford Pattenden |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2018(47 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2019) |
Correspondence Address | Third Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | santa-holidays.com |
---|---|
Telephone | 01923 822388 |
Telephone region | Watford |
Registered Address | Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
22.5k at £1 | Dolores Collins 89.34% Ordinary Non Voting |
---|---|
2.6k at £1 | Dolores Collins 10.13% Ordinary |
134 at £1 | Jacqueline Elizabeth Banham 0.53% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,162,933 |
Cash | £4,662,956 |
Current Liabilities | £3,768,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
30 June 2011 | Delivered on: 7 July 2011 Persons entitled: Barclays 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re canterbury travel (london) limited business premium account, account number 03881806. Outstanding |
---|---|
14 August 2002 | Delivered on: 20 August 2002 Persons entitled: Marten Reginald Harwood Classification: Rent deposit deed Secured details: £4,250 due or to become due from the company to the chargee. Particulars: The sum of £4,250.00. Outstanding |
11 November 1993 | Delivered on: 25 November 1993 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Property k/a 42/42A high street northwood middlesex. Outstanding |
8 June 1999 | Delivered on: 30 June 1999 Satisfied on: 15 March 2002 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in soctland on 21 june 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and property k/a the richmond arms hotel tomintoul. See the mortgage charge document for full details. Fully Satisfied |
11 September 1998 | Delivered on: 7 October 1998 Satisfied on: 15 March 2002 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 25TH september 1998 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gordon hotel,tomintoul in the parish of kirkmichael,county of banff,scotland. Fully Satisfied |
26 October 1995 | Delivered on: 15 November 1995 Satisfied on: 16 March 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on the 8TH november 1995 Secured details: All monies due or to become due from the company to the chargee. Particulars: St magnus bay hotel hillswick shetland. Fully Satisfied |
14 September 1994 | Delivered on: 23 September 1994 Satisfied on: 1 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Corbett arms hotel,tywyn,gwynedd.t/no.wa 623518. Fully Satisfied |
25 August 1994 | Delivered on: 1 September 1994 Satisfied on: 8 September 2004 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Fully Satisfied |
21 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
24 July 2023 | Termination of appointment of Jacqueline Elizabeth Banham as a director on 24 July 2023 (1 page) |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
26 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
7 December 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
15 May 2020 | Full accounts made up to 31 October 2019 (28 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
6 February 2020 | Termination of appointment of Tara Louise Collins as a director on 3 January 2020 (1 page) |
2 September 2019 | Registered office address changed from Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL United Kingdom to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Brooklyn Travel Limited as a person with significant control on 2 September 2019 (2 pages) |
28 August 2019 | Change of details for Brooklyn Travel Limited as a person with significant control on 28 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 August 2019 (1 page) |
22 August 2019 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL on 22 August 2019 (1 page) |
28 May 2019 | Auditor's resignation (1 page) |
6 March 2019 | Termination of appointment of Clifford Pattenden as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Robin Zachary Haller as a director on 28 February 2019 (1 page) |
6 March 2019 | Termination of appointment of Frederic Zachary Haller as a director on 28 February 2019 (1 page) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
5 March 2019 | Change of details for Brooklyn Travel Limited as a person with significant control on 2 November 2018 (2 pages) |
26 February 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
15 November 2018 | Resolutions
|
9 November 2018 | Appointment of Mr Brian Cassidy as a director on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Duncan Campbell Wilson as a director on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Robin Zachary Haller as a director on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Clifford Pattenden as a director on 2 November 2018 (2 pages) |
9 November 2018 | Appointment of Mr Rick Green as a director on 2 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Dolores Collins as a director on 2 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Frederick Haller as a director on 2 November 2018 (2 pages) |
8 November 2018 | Termination of appointment of Dolores Collins as a secretary on 2 November 2018 (1 page) |
8 November 2018 | Registered office address changed from 843 Finchley Road London NW11 8NA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 November 2018 (1 page) |
8 November 2018 | Notification of Brooklyn Travel Limited as a person with significant control on 2 November 2018 (2 pages) |
8 November 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 November 2018 (2 pages) |
8 November 2018 | Cessation of Dolores Collins as a person with significant control on 2 November 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
18 June 2018 | Satisfaction of charge 8 in full (2 pages) |
18 June 2018 | Satisfaction of charge 7 in full (1 page) |
18 June 2018 | Satisfaction of charge 1 in full (1 page) |
27 February 2018 | Cessation of Tara Louise Collins as a person with significant control on 6 April 2016 (1 page) |
27 February 2018 | Cessation of Jacqueline Elizabeth Banham as a person with significant control on 6 April 2016 (1 page) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
24 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
18 July 2017 | Director's details changed for Ms Jacqueline Elizabeth Banham on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Ms Jacqueline Elizabeth Banham on 18 July 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (9 pages) |
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 March 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
8 March 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
9 February 2016 | Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages) |
15 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
18 June 2015 | Director's details changed for Ms Jacqueline Elizabeth Banham on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Ms Jacqueline Elizabeth Banham on 18 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
5 August 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
10 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Appointment of Ms Jacqueline Elizabeth Banham as a director (2 pages) |
5 March 2014 | Appointment of Ms Jacqueline Elizabeth Banham as a director (2 pages) |
21 March 2013 | Secretary's details changed for Dolores Collins on 21 March 2013 (1 page) |
21 March 2013 | Director's details changed for Dolores Collins on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Dolores Collins on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Dolores Collins on 21 March 2013 (1 page) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
5 February 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
29 October 2012 | Director's details changed for Dolores Collins on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Dolores Collins on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Dolores Collins on 1 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Resolutions
|
22 June 2012 | Resolutions
|
22 June 2012 | Cancellation of shares. Statement of capital on 22 June 2012
|
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Cancellation of shares. Statement of capital on 22 June 2012
|
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Resolutions
|
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
14 February 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
9 February 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
9 February 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
18 June 2010 | Termination of appointment of Adrian Collins as a director (1 page) |
18 June 2010 | Termination of appointment of Adrian Collins as a director (1 page) |
17 June 2010 | Termination of appointment of Jayne Foster as a director (1 page) |
17 June 2010 | Termination of appointment of Jayne Foster as a director (1 page) |
9 June 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
9 June 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
25 March 2010 | Termination of appointment of Arnold Goldberg as a director (1 page) |
25 March 2010 | Termination of appointment of Arnold Goldberg as a director (1 page) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
8 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
2 December 2009 | Appointment of Jayne Amanda Foster as a director (2 pages) |
2 December 2009 | Appointment of Jayne Amanda Foster as a director (2 pages) |
25 November 2009 | Appointment of Miss Tara Louise Collins as a director (2 pages) |
25 November 2009 | Appointment of Miss Tara Louise Collins as a director (2 pages) |
8 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
8 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
12 August 2008 | Group of companies' accounts made up to 31 October 2007 (28 pages) |
12 August 2008 | Group of companies' accounts made up to 31 October 2007 (28 pages) |
30 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
30 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
28 August 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
17 August 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
17 August 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
17 August 2007 | Group of companies' accounts made up to 30 November 2006 (27 pages) |
11 May 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
11 May 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
20 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
7 September 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
7 September 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (3 pages) |
7 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
7 September 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
1 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
20 October 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
20 October 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 20/02/04; full list of members (8 pages) |
21 July 2003 | Group of companies' accounts made up to 30 November 2002 (21 pages) |
21 July 2003 | Group of companies' accounts made up to 30 November 2002 (21 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Particulars of mortgage/charge (5 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
7 March 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
13 August 2001 | Group of companies' accounts made up to 30 November 2000 (21 pages) |
13 August 2001 | Group of companies' accounts made up to 30 November 2000 (21 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
23 May 2000 | Full group accounts made up to 30 November 1999 (23 pages) |
23 May 2000 | Full group accounts made up to 30 November 1999 (23 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 20/02/00; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
30 June 1999 | Particulars of mortgage/charge (5 pages) |
30 June 1999 | Particulars of mortgage/charge (5 pages) |
10 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 20/02/99; full list of members (8 pages) |
13 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
7 October 1998 | Particulars of mortgage/charge (5 pages) |
17 June 1998 | Ad 09/06/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
17 June 1998 | Ad 09/06/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
2 March 1998 | Return made up to 20/02/98; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
23 June 1997 | Company name changed canterbury group managements lim ited\certificate issued on 23/06/97 (2 pages) |
23 June 1997 | Company name changed canterbury group managements lim ited\certificate issued on 23/06/97 (2 pages) |
9 May 1997 | Return made up to 20/02/97; no change of members (6 pages) |
9 May 1997 | Return made up to 20/02/97; no change of members (6 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
30 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
14 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
14 May 1996 | Return made up to 20/02/96; full list of members (6 pages) |
25 March 1996 | Company name changed canterbury travel (london) limit ed\certificate issued on 26/03/96 (2 pages) |
25 March 1996 | Company name changed canterbury travel (london) limit ed\certificate issued on 26/03/96 (2 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Particulars of mortgage/charge (6 pages) |
31 January 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
31 January 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
23 September 1994 | Particulars of mortgage/charge (3 pages) |
23 September 1994 | Particulars of mortgage/charge (3 pages) |
13 September 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
13 September 1994 | Accounts for a small company made up to 30 November 1993 (4 pages) |
1 September 1994 | Particulars of mortgage/charge (3 pages) |
1 September 1994 | Particulars of mortgage/charge (3 pages) |
24 March 1994 | Return made up to 20/02/94; no change of members (4 pages) |
24 March 1994 | Return made up to 20/02/94; no change of members (4 pages) |
25 November 1993 | Particulars of mortgage/charge (5 pages) |
25 November 1993 | Particulars of mortgage/charge (5 pages) |
22 August 1993 | Full accounts made up to 30 November 1992 (10 pages) |
22 August 1993 | Full accounts made up to 30 November 1992 (10 pages) |
24 March 1993 | Return made up to 20/02/93; full list of members (6 pages) |
24 March 1993 | Return made up to 20/02/93; full list of members (6 pages) |
11 June 1992 | Return made up to 20/02/92; no change of members (7 pages) |
11 June 1992 | Return made up to 20/02/92; no change of members (7 pages) |
14 May 1992 | Full accounts made up to 30 November 1991 (15 pages) |
14 May 1992 | Full accounts made up to 30 November 1991 (15 pages) |
29 January 1992 | Resolutions
|
29 January 1992 | Resolutions
|
20 January 1992 | Registered office changed on 20/01/92 from: 1 cheyne crt. High st. Ruislip middx. HA4 8LA (1 page) |
20 January 1992 | Registered office changed on 20/01/92 from: 1 cheyne crt. High st. Ruislip middx. HA4 8LA (1 page) |
13 December 1991 | Full group accounts made up to 30 November 1990 (12 pages) |
13 December 1991 | Full group accounts made up to 30 November 1990 (12 pages) |
12 June 1991 | Resolutions
|
12 June 1991 | Ad 17/05/91--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
12 June 1991 | Ad 17/05/91--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
12 June 1991 | £ nc 20000/50000 17/05/91 (1 page) |
12 June 1991 | £ nc 20000/50000 17/05/91 (1 page) |
12 June 1991 | Resolutions
|
1 November 1990 | Return made up to 01/05/90; full list of members (4 pages) |
1 November 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
1 November 1990 | Accounts for a small company made up to 30 November 1989 (5 pages) |
1 November 1990 | Return made up to 01/05/90; full list of members (4 pages) |
12 April 1990 | Return made up to 20/02/89; full list of members (4 pages) |
12 April 1990 | Accounts for a small company made up to 30 November 1988 (4 pages) |
12 April 1990 | Return made up to 20/02/89; full list of members (4 pages) |
12 April 1990 | Accounts for a small company made up to 30 November 1988 (4 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
25 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1988 | Return made up to 10/05/88; full list of members (4 pages) |
10 August 1988 | Return made up to 10/05/88; full list of members (4 pages) |
10 August 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
10 August 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
21 February 1987 | Accounts for a small company made up to 30 November 1986 (4 pages) |
21 February 1987 | Return made up to 23/01/87; full list of members (4 pages) |
21 February 1987 | Accounts for a small company made up to 30 November 1986 (4 pages) |
21 February 1987 | Return made up to 23/01/87; full list of members (4 pages) |
4 October 1986 | Return made up to 09/05/86; full list of members (4 pages) |
4 October 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
4 October 1986 | Return made up to 09/05/86; full list of members (4 pages) |
4 October 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
30 November 1970 | Incorporation (14 pages) |
30 November 1970 | Incorporation (14 pages) |