London
EC4R 1EB
Director Name | Mr Jamie Michael Pherous |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 June 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(51 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Richard Leigh Boddie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mr Donald Cleary |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 July 2007) |
Role | Travel Agent |
Correspondence Address | 26 Tudor Avenue Worcester Park Surrey KT4 8TY |
Director Name | Mr Colin Edmeads |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 1996) |
Role | Travel Agent |
Correspondence Address | 25 Millbrook Road Crowborough East Sussex TN6 2RT |
Director Name | Mr Phillip Frank Hopkins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1995) |
Role | Travel Agent |
Correspondence Address | 13 Glyn Road Worcester Park Surrey KT4 8SD |
Director Name | Henry Alan Sweetbaum |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Village West London NW1 4AE |
Secretary Name | Mr Richard Leigh Boddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mr Barry Jay Sweetbaum |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1993(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milton Park Highgate London N6 5QA |
Director Name | Paul John Tilstone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2003) |
Role | Travel Sales & Marketing |
Correspondence Address | 27 Archway Place Dorking Surrey RH4 1DR |
Director Name | Colin James Young |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2006) |
Role | Travel Agent |
Correspondence Address | 2 Lambourne Close Chigwell Essex IG7 6EB |
Director Name | Barry Brooks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Travel Agent |
Correspondence Address | 7 Broadhurst Avenue Ilford Essex IG3 9DJ |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Mervyn John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(35 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Miss Sarah Elizabeth Bark |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 March 2020) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 3 Semaphore 30 Stoke Road Cobham Surrey KT11 1BF |
Director Name | Mr Kyriacos Paschalis |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(39 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2020) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Berry Hill Stanmore Middlesex HA7 4NY |
Director Name | Mr Edward Eric Brannan |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Michael James King |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(44 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Senior Vice President And General Counsel |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Kevin Michael O'Malley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(44 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Joshua Albert Weiss |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(44 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Timothy Fleming |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(44 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Travel Executive |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Anthony Murray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 June 2021(49 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Carla Maree Beaton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2022(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Website | statesman-travel.co.uk |
---|---|
Telephone | 020 36671000 |
Telephone region | London |
Registered Address | The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
59.2k at £1 | Statesman Travel Management LTD 59.20% Ordinary |
---|---|
40.8k at £1 | Statesman Tmc LTD 40.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,299,166 |
Net Worth | -£1,403,035 |
Cash | £1,162,632 |
Current Liabilities | £5,223,995 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Wells Fargo Bank Na Classification: A registered charge Outstanding |
---|---|
13 November 2007 | Delivered on: 16 November 2007 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the sum of £58,750 and interest in the account. Outstanding |
13 May 1992 | Delivered on: 26 May 1992 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
3 November 1982 | Delivered on: 15 November 1982 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts, stocks & shares & other securities all buildings fixtures fixed plant & machinery. Outstanding |
9 March 1976 | Delivered on: 30 March 1976 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h & l/h property of the company both present & future and all fixtures plant & machinery the goodwill and uncalled capital of the company. Undertaking and all property and assets present and future first & secondly described as a fixed charge and thirdly described as a floating charge. For details see doc M24. Outstanding |
21 April 1997 | Delivered on: 30 April 1997 Satisfied on: 4 June 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 6375563. see the mortgage charge document for full details. Fully Satisfied |
8 September 1992 | Delivered on: 16 September 1992 Satisfied on: 4 June 2007 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: F/H property k/a 2 devon villas devon road salcombe devon t/no.DN185605. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
11 January 2021 | Satisfaction of charge 010553010007 in full (1 page) |
26 August 2020 | Termination of appointment of Kyriacos Paschalis as a director on 1 July 2020 (1 page) |
17 July 2020 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
2 April 2020 | Termination of appointment of Sarah Elizabeth Bark as a director on 13 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
15 January 2018 | Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Michael James King as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Michael James King as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page) |
12 January 2018 | Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
8 August 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
26 May 2017 | Registration of charge 010553010007, created on 23 May 2017 (41 pages) |
26 May 2017 | Registration of charge 010553010007, created on 23 May 2017 (41 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
23 May 2017 | Satisfaction of charge 1 in full (2 pages) |
23 May 2017 | Satisfaction of charge 2 in full (1 page) |
23 May 2017 | Satisfaction of charge 3 in full (1 page) |
23 May 2017 | Satisfaction of charge 3 in full (1 page) |
23 May 2017 | Satisfaction of charge 2 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (2 pages) |
20 May 2017 | Appointment of Mr Michael James King as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Joshua Albert Weiss as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Joshua Albert Weiss as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Michael James King as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Edward Eric Brannan as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Edward Eric Brannan as a director on 10 May 2017 (1 page) |
5 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 December 2015
|
5 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 December 2015
|
5 May 2017 | Satisfaction of charge 6 in full (1 page) |
5 May 2017 | Satisfaction of charge 6 in full (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
16 August 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 June 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
13 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 May 2012 | Appointment of Mr Edward Eric Brannan as a director (2 pages) |
17 May 2012 | Appointment of Mr Edward Eric Brannan as a director (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Appointment of Mr Kyriacos Paschalis as a director (2 pages) |
11 January 2012 | Appointment of Miss Sarah Elizabeth Bark as a director (2 pages) |
11 January 2012 | Appointment of Miss Sarah Elizabeth Bark as a director (2 pages) |
11 January 2012 | Appointment of Mr Kyriacos Paschalis as a director (2 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director colin young (1 page) |
1 May 2008 | Appointment terminated director colin young (1 page) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
5 October 2006 | Resolutions
|
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
15 September 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
15 September 2006 | Group of companies' accounts made up to 31 March 2006 (15 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
14 September 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
14 September 2005 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
13 January 2003 | Return made up to 31/12/02; full list of members
|
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
6 September 2002 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
12 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
12 September 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
10 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
10 September 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members
|
14 January 1999 | Return made up to 31/12/98; no change of members
|
10 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
10 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 61. Frith street, london. W1V 5TA. (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 61. Frith street, london. W1V 5TA. (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Return made up to 31/12/97; full list of members
|
15 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
15 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
6 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
6 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members
|
7 September 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
7 September 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
8 June 1977 | Alter mem and arts (10 pages) |
8 June 1977 | Alter mem and arts (10 pages) |
4 February 1976 | Memorandum of association (6 pages) |
4 February 1976 | Memorandum of association (6 pages) |
22 May 1972 | Certificate of incorporation (1 page) |
22 May 1972 | Certificate of incorporation (1 page) |