London
SE1 0BE
Director Name | Mr Matthew John Quinlisk |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Touristik House, One Dorking Office Park Dorking Surrey RH4 1HJ |
Secretary Name | Sandy Alsami (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Director Name | Mr James Christopher Barclay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rivers Hall Waldringfield Woodbridge Suffolk IP12 4QX |
Director Name | Patricia Ellen Cookson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 10 Stanley Mansions Park Walk Chippenham SW10 0AY |
Director Name | Mr Richard Isaac Cookson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 62a Hornton Street London W8 4NU |
Director Name | Nicholas Charlton Dudley Craig |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Piper Close Corbridge Northumberland NE45 5PW |
Secretary Name | Mr Richard Isaac Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 62a Hornton Street London W8 4NU |
Director Name | Hugh Boyle |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 570 Fairview Avenue Rockliffe Ontario K1m O5x Canada |
Director Name | John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 44 Westbourne Gardens Kelvinside Glasgow G12 9XQ Scotland |
Director Name | Ms Deborah Jean Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Bridge Road East Molesey Surrey KT8 9HF |
Director Name | Mr Andrew Christopher Lapping |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Secretary Name | Mr Andrew Christopher Lapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindley House Hindley Estate Stocksfield Northumberland NE43 7SA |
Director Name | Roderick Charles Lawford |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sarsen Close Swindon SN1 4LA |
Director Name | Max Ernst Katz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 June 2007(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Sue Anne Hilbre Biggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(34 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Mark Richard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Nicholas Beaumont Tudor Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Ms Joanna Catherine Marchand Edmunds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mark Richard Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(40 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Ms Jacqueline Farr |
---|---|
Status | Resigned |
Appointed | 30 April 2015(42 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 8 Maple Road Surbiton Surrey KT6 4AB |
Secretary Name | Mr Matthew John Quinlisk |
---|---|
Status | Resigned |
Appointed | 10 September 2015(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Miss Jacqueline Farr |
---|---|
Status | Resigned |
Appointed | 23 November 2016(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Secretary Name | Miss Corfu Villas |
---|---|
Status | Resigned |
Appointed | 14 March 2022(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 96 Great Suffolk Street London SE1 0BE |
Website | cvtravel.co.uk |
---|
Registered Address | 96 Great Suffolk Street London SE1 0BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Kuoni Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,654,066 |
Gross Profit | £2,300,570 |
Net Worth | -£568,682 |
Cash | £1,605,536 |
Current Liabilities | £2,418,338 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
23 August 2005 | Delivered on: 7 September 2005 Satisfied on: 29 June 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Margin deposit charge agreement 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: All monies held in blocked foreign currency exchange margin account. Fully Satisfied |
---|---|
24 November 2004 | Delivered on: 27 November 2004 Satisfied on: 16 July 2014 Persons entitled: Thames Wharf Studios Limited 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 company's interest in the account and deposit balance from time to time and all money withdrawn from the account. Fully Satisfied |
2 July 2004 | Delivered on: 16 July 2004 Satisfied on: 29 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 April 1999 | Delivered on: 5 May 1999 Satisfied on: 6 July 2004 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 shares in the vessel and in her boats and appurtenances win 400 15J899 windy 40. Fully Satisfied |
23 August 1985 | Delivered on: 5 September 1985 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: 43 cadogan street chelsea & kensington london. Fully Satisfied |
20 March 1984 | Delivered on: 29 March 1984 Satisfied on: 6 July 2004 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the banks designated corfu villas limited treasurers deposit. Fully Satisfied |
25 January 1984 | Delivered on: 13 February 1984 Satisfied on: 6 July 2004 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now on at anytime hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re-corfu villas limited. Fully Satisfied |
16 April 1982 | Delivered on: 20 April 1982 Persons entitled: R. J. Cookson P.E. Cookson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold alderbury house, alderbury, salisbury wiltshire. Fully Satisfied |
9 January 2024 | Amended total exemption full accounts made up to 31 December 2022 (39 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
16 August 2023 | Appointment of Mrs Andrea Walker as a secretary on 8 June 2023 (2 pages) |
16 August 2023 | Termination of appointment of Sandy Alsami as a secretary on 31 May 2023 (1 page) |
16 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (42 pages) |
24 August 2022 | Termination of appointment of Derek Jones as a director on 19 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Matthew John Quinlisk as a director on 19 August 2022 (2 pages) |
21 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
1 April 2022 | Termination of appointment of Corfu Villas as a secretary on 14 March 2022 (1 page) |
1 April 2022 | Appointment of Sandy Alsami as a secretary on 14 March 2022 (2 pages) |
14 March 2022 | Appointment of Miss Corfu Villas as a secretary on 14 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Jacqueline Farr as a secretary on 14 March 2022 (1 page) |
17 December 2021 | Statement of capital following an allotment of shares on 17 December 2021
|
7 October 2021 | Full accounts made up to 31 December 2020 (42 pages) |
28 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
18 November 2020 | Full accounts made up to 31 December 2019 (42 pages) |
13 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
8 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
27 July 2018 | Full accounts made up to 31 December 2017 (30 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
15 May 2018 | Change of details for Kuoni Travel Ltd as a person with significant control on 30 August 2017 (2 pages) |
21 December 2017 | Registered office address changed from Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ to 96 Great Suffolk Street London SE1 0BE on 21 December 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 November 2016 | Appointment of Miss Jacqueline Farr as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew John Quinlisk as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Miss Jacqueline Farr as a secretary on 23 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Matthew John Quinlisk as a secretary on 23 November 2016 (1 page) |
18 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 September 2015 | Appointment of Mr Matthew John Quinlisk as a secretary on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Jacqueline Farr as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Jacqueline Farr as a secretary on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Matthew John Quinlisk as a secretary on 10 September 2015 (2 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
30 April 2015 | Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Ms Jacqueline Farr as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Ms Jacqueline Farr as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page) |
16 July 2014 | Satisfaction of charge 7 in full (1 page) |
16 July 2014 | Satisfaction of charge 7 in full (1 page) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
19 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
13 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
5 January 2011 | Termination of appointment of Deborah Marshall as a director (1 page) |
5 January 2011 | Termination of appointment of Deborah Marshall as a director (1 page) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 May 2008 | Director's change of particulars / nicholas hughes / 12/05/2008 (1 page) |
15 May 2008 | Director's change of particulars / nicholas hughes / 12/05/2008 (1 page) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
21 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (6 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (6 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New director appointed (6 pages) |
16 July 2007 | New director appointed (6 pages) |
12 July 2007 | New director appointed (4 pages) |
12 July 2007 | New director appointed (4 pages) |
10 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 July 2007 | Ad 22/12/72--------- £ si 99@1 (2 pages) |
10 July 2007 | Ad 22/12/72--------- £ si 99@1 (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
18 September 2006 | Full accounts made up to 31 October 2005 (16 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 5 old bailey london EC4M 7JX (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 5 old bailey london EC4M 7JX (1 page) |
6 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
18 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned;director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed;new director appointed (3 pages) |
26 July 2004 | New secretary appointed;new director appointed (3 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
16 July 2004 | Particulars of mortgage/charge (7 pages) |
13 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members
|
12 May 2004 | Return made up to 07/05/04; full list of members
|
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members
|
19 May 2003 | Return made up to 07/05/03; full list of members
|
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 14/16 great portland street london W1N 6BL (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 14/16 great portland street london W1N 6BL (1 page) |
29 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
29 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
24 May 1998 | Return made up to 07/05/98; no change of members (6 pages) |
24 May 1998 | Return made up to 07/05/98; no change of members (6 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
29 July 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
28 May 1997 | Return made up to 07/05/97; no change of members
|
28 May 1997 | Return made up to 07/05/97; no change of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
30 June 1996 | Return made up to 07/05/96; full list of members (8 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
16 April 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 April 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
27 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 August 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 August 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 March 1973 | Allotment of shares (2 pages) |
22 March 1973 | Allotment of shares (2 pages) |
21 March 1973 | Increase in nominal capital (1 page) |
21 March 1973 | Increase in nominal capital (1 page) |
21 December 1972 | Certificate of incorporation (1 page) |
21 December 1972 | Memorandum and Articles of Association (10 pages) |
21 December 1972 | Certificate of incorporation (1 page) |
21 December 1972 | Memorandum and Articles of Association (10 pages) |
21 December 1972 | Memorandum and Articles of Association (10 pages) |