Company NameStatesman Travel Limited
Company StatusActive
Company Number01055301
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Deborah Ann Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Jamie Michael Pherous
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(51 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Richard Leigh Boddie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Donald Cleary
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleTravel Agent
Correspondence Address26 Tudor Avenue
Worcester Park
Surrey
KT4 8TY
Director NameMr Colin Edmeads
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 1996)
RoleTravel Agent
Correspondence Address25 Millbrook Road
Crowborough
East Sussex
TN6 2RT
Director NameMr Phillip Frank Hopkins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1995)
RoleTravel Agent
Correspondence Address13 Glyn Road
Worcester Park
Surrey
KT4 8SD
Director NameHenry Alan Sweetbaum
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Village West
London
NW1 4AE
Secretary NameMr Richard Leigh Boddie
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 27 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameMr Barry Jay Sweetbaum
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1993(20 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milton Park
Highgate
London
N6 5QA
Director NamePaul John Tilstone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(29 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 November 2003)
RoleTravel Sales & Marketing
Correspondence Address27 Archway Place
Dorking
Surrey
RH4 1DR
Director NameColin James Young
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2006)
RoleTravel Agent
Correspondence Address2 Lambourne Close
Chigwell
Essex
IG7 6EB
Director NameBarry Brooks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2008)
RoleTravel Agent
Correspondence Address7 Broadhurst Avenue
Ilford
Essex
IG3 9DJ
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(35 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House
Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(35 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Mervyn John Williamson
NationalityBritish
StatusResigned
Appointed27 July 2007(35 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameMiss Sarah Elizabeth Bark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(39 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2020)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Semaphore
30 Stoke Road
Cobham
Surrey
KT11 1BF
Director NameMr Kyriacos Paschalis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(39 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2020)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Berry Hill
Stanmore
Middlesex
HA7 4NY
Director NameMr Edward Eric Brannan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(39 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Michael James King
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(44 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleSenior Vice President And General Counsel
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Kevin Michael O'Malley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(44 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Joshua Albert Weiss
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(44 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Timothy Fleming
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(44 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleTravel Executive
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Anthony Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 June 2021(49 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameCarla Maree Beaton
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2022(50 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2024)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB

Contact

Websitestatesman-travel.co.uk
Telephone020 36671000
Telephone regionLondon

Location

Registered AddressThe Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

59.2k at £1Statesman Travel Management LTD
59.20%
Ordinary
40.8k at £1Statesman Tmc LTD
40.80%
Ordinary

Financials

Year2014
Turnover£7,299,166
Net Worth-£1,403,035
Cash£1,162,632
Current Liabilities£5,223,995

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 May 2017Delivered on: 26 May 2017
Persons entitled: Wells Fargo Bank Na

Classification: A registered charge
Outstanding
13 November 2007Delivered 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 1992Delivered 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 1982Delivered 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 1976Delivered 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 1997Delivered 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 1992Delivered 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

Filing History

16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 January 2021Satisfaction of charge 010553010007 in full (1 page)
26 August 2020Termination of appointment of Kyriacos Paschalis as a director on 1 July 2020 (1 page)
17 July 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
2 April 2020Termination of appointment of Sarah Elizabeth Bark as a director on 13 March 2020 (1 page)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
15 January 2018Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Joshua Albert Weiss as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Michael James King as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Michael James King as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages)
15 January 2018Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page)
12 January 2018Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
8 August 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
26 May 2017Registration of charge 010553010007, created on 23 May 2017 (41 pages)
26 May 2017Registration of charge 010553010007, created on 23 May 2017 (41 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 May 2017Satisfaction of charge 1 in full (2 pages)
23 May 2017Satisfaction of charge 2 in full (1 page)
23 May 2017Satisfaction of charge 3 in full (1 page)
23 May 2017Satisfaction of charge 3 in full (1 page)
23 May 2017Satisfaction of charge 2 in full (1 page)
23 May 2017Satisfaction of charge 1 in full (2 pages)
20 May 2017Appointment of Mr Michael James King as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Joshua Albert Weiss as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Joshua Albert Weiss as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Michael James King as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Edward Eric Brannan as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Edward Eric Brannan as a director on 10 May 2017 (1 page)
5 May 2017Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,874,166
(11 pages)
5 May 2017Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 5,874,166
(11 pages)
5 May 2017Satisfaction of charge 6 in full (1 page)
5 May 2017Satisfaction of charge 6 in full (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
29 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2017.
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/2017.
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(8 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000
(8 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
13 July 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,000
(8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100,000
(8 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100,000
(8 pages)
19 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Full accounts made up to 31 December 2012 (20 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 November 2012Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
26 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 May 2012Appointment of Mr Edward Eric Brannan as a director (2 pages)
17 May 2012Appointment of Mr Edward Eric Brannan as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Appointment of Mr Kyriacos Paschalis as a director (2 pages)
11 January 2012Appointment of Miss Sarah Elizabeth Bark as a director (2 pages)
11 January 2012Appointment of Miss Sarah Elizabeth Bark as a director (2 pages)
11 January 2012Appointment of Mr Kyriacos Paschalis as a director (2 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 September 2011Full accounts made up to 31 March 2011 (18 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 15/03/2011
(3 pages)
29 March 2011Resolutions
  • RES13 ‐ Company business 15/03/2011
(3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 March 2010 (15 pages)
5 August 2010Full accounts made up to 31 March 2010 (15 pages)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
31 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
1 February 2009Full accounts made up to 31 March 2008 (15 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Appointment terminated director colin young (1 page)
1 May 2008Appointment terminated director colin young (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
22 December 2007Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page)
22 December 2007Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Full accounts made up to 31 March 2007 (12 pages)
22 September 2007Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page)
7 August 2007Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (3 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007New director appointed (3 pages)
7 August 2007Director resigned (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 June 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 October 2006Declaration of assistance for shares acquisition (4 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Declaration of assistance for shares acquisition (4 pages)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
15 September 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
15 September 2006Group of companies' accounts made up to 31 March 2006 (15 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
11 January 2006Return made up to 31/12/05; full list of members (4 pages)
14 September 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
14 September 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
7 February 2005Return made up to 31/12/04; full list of members (10 pages)
7 February 2005Return made up to 31/12/04; full list of members (10 pages)
31 August 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
31 August 2004Group of companies' accounts made up to 31 March 2004 (17 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
15 September 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
15 September 2003Group of companies' accounts made up to 31 March 2003 (17 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
6 September 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
6 September 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
3 January 2002Return made up to 31/12/01; full list of members (9 pages)
3 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (17 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000Full group accounts made up to 31 March 2000 (19 pages)
12 September 2000Full group accounts made up to 31 March 2000 (19 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 September 1999Full group accounts made up to 31 March 1999 (19 pages)
10 September 1999Full group accounts made up to 31 March 1999 (19 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 1998Full group accounts made up to 31 March 1998 (19 pages)
10 September 1998Full group accounts made up to 31 March 1998 (19 pages)
11 June 1998Registered office changed on 11/06/98 from: 61. Frith street, london. W1V 5TA. (1 page)
11 June 1998Registered office changed on 11/06/98 from: 61. Frith street, london. W1V 5TA. (1 page)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 1997Full group accounts made up to 31 March 1997 (18 pages)
15 September 1997Full group accounts made up to 31 March 1997 (18 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
30 April 1997Particulars of mortgage/charge (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (7 pages)
21 February 1997Return made up to 31/12/96; no change of members (7 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
6 September 1996Full group accounts made up to 31 March 1996 (18 pages)
6 September 1996Full group accounts made up to 31 March 1996 (18 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 1995Full group accounts made up to 31 March 1995 (16 pages)
7 September 1995Full group accounts made up to 31 March 1995 (16 pages)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 pages)
8 June 1977Alter mem and arts (10 pages)
8 June 1977Alter mem and arts (10 pages)
4 February 1976Memorandum of association (6 pages)
4 February 1976Memorandum of association (6 pages)
22 May 1972Certificate of incorporation (1 page)
22 May 1972Certificate of incorporation (1 page)