Company NameCorfu Villas Limited
DirectorsFrancis Torrilla and Matthew John Quinlisk
Company StatusActive
Company Number01088052
CategoryPrivate Limited Company
Incorporation Date21 December 1972(51 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Francis Torrilla
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2010(37 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Director NameMr Matthew John Quinlisk
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTouristik House, One Dorking Office Park
Dorking
Surrey
RH4 1HJ
Secretary NameSandy Alsami (Corporation)
StatusCurrent
Appointed14 March 2022(49 years, 3 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NamePatricia Ellen Cookson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address10 Stanley Mansions
Park Walk
Chippenham
SW10 0AY
Director NameMr Richard Isaac Cookson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address62a Hornton Street
London
W8 4NU
Director NameNicholas Charlton Dudley Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Secretary NameMr Richard Isaac Cookson
NationalityBritish
StatusResigned
Appointed07 May 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address62a Hornton Street
London
W8 4NU
Director NameHugh Boyle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence Address570 Fairview Avenue
Rockliffe
Ontario K1m O5x
Canada
Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Correspondence Address44 Westbourne Gardens
Kelvinside
Glasgow
G12 9XQ
Scotland
Director NameMs Deborah Jean Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Bridge Road
East Molesey
Surrey
KT8 9HF
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Secretary NameMr Andrew Christopher Lapping
NationalityBritish
StatusResigned
Appointed02 July 2004(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameRoderick Charles Lawford
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sarsen Close
Swindon
SN1 4LA
Director NameMax Ernst Katz
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 2007(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameSue Anne Hilbre Biggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(34 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMark Richard Norman
NationalityBritish
StatusResigned
Appointed21 June 2007(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameNicholas Beaumont Tudor Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMs Joanna Catherine Marchand Edmunds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(36 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2012)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMark Richard Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(37 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMr Derek Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(40 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMs Jacqueline Farr
StatusResigned
Appointed30 April 2015(42 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2015)
RoleCompany Director
Correspondence Address8 Maple Road
Surbiton
Surrey
KT6 4AB
Secretary NameMr Matthew John Quinlisk
StatusResigned
Appointed10 September 2015(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2016)
RoleCompany Director
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMiss Jacqueline Farr
StatusResigned
Appointed23 November 2016(43 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2022)
RoleCompany Director
Correspondence Address96 Great Suffolk Street
London
SE1 0BE
Secretary NameMiss Corfu Villas
StatusResigned
Appointed14 March 2022(49 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 March 2022)
RoleCompany Director
Correspondence Address96 Great Suffolk Street
London
SE1 0BE

Contact

Websitecvtravel.co.uk

Location

Registered Address96 Great Suffolk Street
London
SE1 0BE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Kuoni Travel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,654,066
Gross Profit£2,300,570
Net Worth-£568,682
Cash£1,605,536
Current Liabilities£2,418,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Charges

23 August 2005Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

9 January 2024Amended total exemption full accounts made up to 31 December 2022 (39 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
16 August 2023Appointment of Mrs Andrea Walker as a secretary on 8 June 2023 (2 pages)
16 August 2023Termination of appointment of Sandy Alsami as a secretary on 31 May 2023 (1 page)
16 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
31 August 2022Full accounts made up to 31 December 2021 (42 pages)
24 August 2022Termination of appointment of Derek Jones as a director on 19 August 2022 (1 page)
24 August 2022Appointment of Mr Matthew John Quinlisk as a director on 19 August 2022 (2 pages)
21 May 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
1 April 2022Termination of appointment of Corfu Villas as a secretary on 14 March 2022 (1 page)
1 April 2022Appointment of Sandy Alsami as a secretary on 14 March 2022 (2 pages)
14 March 2022Appointment of Miss Corfu Villas as a secretary on 14 March 2022 (2 pages)
14 March 2022Termination of appointment of Jacqueline Farr as a secretary on 14 March 2022 (1 page)
17 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 4,492,465
(3 pages)
7 October 2021Full accounts made up to 31 December 2020 (42 pages)
28 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
18 November 2020Full accounts made up to 31 December 2019 (42 pages)
13 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (32 pages)
8 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
27 July 2018Full accounts made up to 31 December 2017 (30 pages)
15 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
15 May 2018Change of details for Kuoni Travel Ltd as a person with significant control on 30 August 2017 (2 pages)
21 December 2017Registered 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 2017Full accounts made up to 31 December 2016 (31 pages)
28 September 2017Full accounts made up to 31 December 2016 (31 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 November 2016Appointment of Miss Jacqueline Farr as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Matthew John Quinlisk as a secretary on 23 November 2016 (1 page)
23 November 2016Appointment of Miss Jacqueline Farr as a secretary on 23 November 2016 (2 pages)
23 November 2016Termination of appointment of Matthew John Quinlisk as a secretary on 23 November 2016 (1 page)
18 September 2016Full accounts made up to 31 December 2015 (23 pages)
18 September 2016Full accounts made up to 31 December 2015 (23 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
12 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 September 2015Appointment of Mr Matthew John Quinlisk as a secretary on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Jacqueline Farr as a secretary on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Jacqueline Farr as a secretary on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Matthew John Quinlisk as a secretary on 10 September 2015 (2 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
30 April 2015Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Ms Jacqueline Farr as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page)
30 April 2015Appointment of Ms Jacqueline Farr as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Mark Richard Norman as a director on 30 April 2015 (1 page)
16 July 2014Satisfaction of charge 7 in full (1 page)
16 July 2014Satisfaction of charge 7 in full (1 page)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(5 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
6 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 December 2013Appointment of Mr Derek Jones as a director (2 pages)
19 December 2013Appointment of Mr Derek Jones as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
13 February 2013Termination of appointment of Joanna Edmunds as a director (1 page)
13 February 2013Termination of appointment of Joanna Edmunds as a director (1 page)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
6 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
5 January 2011Termination of appointment of Deborah Marshall as a director (1 page)
5 January 2011Termination of appointment of Deborah Marshall as a director (1 page)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
15 May 2008Director's change of particulars / nicholas hughes / 12/05/2008 (1 page)
15 May 2008Director's change of particulars / nicholas hughes / 12/05/2008 (1 page)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
15 May 2008Return made up to 07/05/08; full list of members (4 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
21 September 2007Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA (1 page)
21 September 2007Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 October 2006 (16 pages)
21 August 2007Full accounts made up to 31 October 2006 (16 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (6 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007New director appointed (6 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (6 pages)
16 July 2007New director appointed (6 pages)
12 July 2007New director appointed (4 pages)
12 July 2007New director appointed (4 pages)
10 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 July 2007Ad 22/12/72--------- £ si 99@1 (2 pages)
10 July 2007Ad 22/12/72--------- £ si 99@1 (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Return made up to 07/05/07; full list of members (3 pages)
1 June 2007Return made up to 07/05/07; full list of members (3 pages)
18 September 2006Full accounts made up to 31 October 2005 (16 pages)
18 September 2006Full accounts made up to 31 October 2005 (16 pages)
13 September 2006Registered office changed on 13/09/06 from: 5 old bailey london EC4M 7JX (1 page)
13 September 2006Registered office changed on 13/09/06 from: 5 old bailey london EC4M 7JX (1 page)
6 June 2006Return made up to 07/05/06; full list of members (3 pages)
6 June 2006Return made up to 07/05/06; full list of members (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
14 March 2006New director appointed (1 page)
14 March 2006New director appointed (1 page)
19 September 2005Full accounts made up to 31 December 2004 (14 pages)
19 September 2005Full accounts made up to 31 December 2004 (14 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
1 July 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
1 July 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
18 May 2005Return made up to 07/05/05; full list of members (3 pages)
18 May 2005Return made up to 07/05/05; full list of members (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
18 August 2004New director appointed (3 pages)
18 August 2004New director appointed (3 pages)
10 August 2004Registered office changed on 10/08/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
10 August 2004Registered office changed on 10/08/04 from: 41 new road chippenham wiltshire SN15 1JQ (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
26 July 2004New secretary appointed;new director appointed (3 pages)
26 July 2004New secretary appointed;new director appointed (3 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
16 July 2004Particulars of mortgage/charge (7 pages)
13 July 2004Declaration of assistance for shares acquisition (4 pages)
13 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2004Declaration of assistance for shares acquisition (4 pages)
13 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2004Declaration of assistance for shares acquisition (4 pages)
13 July 2004Declaration of assistance for shares acquisition (4 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
31 October 2003Full accounts made up to 31 December 2002 (17 pages)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 May 2002Return made up to 07/05/02; full list of members (8 pages)
16 May 2002Return made up to 07/05/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
14 May 2001Return made up to 07/05/01; full list of members (7 pages)
14 May 2001Return made up to 07/05/01; full list of members (7 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
23 May 2000Return made up to 07/05/00; full list of members (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
18 May 1999Return made up to 07/05/99; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
16 March 1999Registered office changed on 16/03/99 from: 14/16 great portland street london W1N 6BL (1 page)
16 March 1999Registered office changed on 16/03/99 from: 14/16 great portland street london W1N 6BL (1 page)
29 June 1998Full group accounts made up to 31 December 1997 (14 pages)
29 June 1998Full group accounts made up to 31 December 1997 (14 pages)
24 May 1998Return made up to 07/05/98; no change of members (6 pages)
24 May 1998Return made up to 07/05/98; no change of members (6 pages)
29 July 1997Full group accounts made up to 31 December 1996 (13 pages)
29 July 1997Full group accounts made up to 31 December 1996 (13 pages)
28 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Return made up to 07/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
4 September 1996Full accounts made up to 31 December 1995 (12 pages)
30 June 1996Return made up to 07/05/96; full list of members (8 pages)
30 June 1996Return made up to 07/05/96; full list of members (8 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
16 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
16 April 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
27 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
27 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
18 August 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
18 August 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
22 March 1973Allotment of shares (2 pages)
22 March 1973Allotment of shares (2 pages)
21 March 1973Increase in nominal capital (1 page)
21 March 1973Increase in nominal capital (1 page)
21 December 1972Certificate of incorporation (1 page)
21 December 1972Memorandum and Articles of Association (10 pages)
21 December 1972Certificate of incorporation (1 page)
21 December 1972Memorandum and Articles of Association (10 pages)
21 December 1972Memorandum and Articles of Association (10 pages)