London
NW1 9NR
Director Name | Mr Theo Kyriacou |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Lowther Drive Enfield Middlesex EN2 7JR |
Director Name | Aharon Lewin |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Secretary Name | Aharon Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 65 Kingsley Way London N2 0EL |
Director Name | Mr Terence William Hiles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | Mr Laurence Joseph Gordon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2001(26 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Secretary Name | Mr Laurence Joseph Gordon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 March 2008(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR |
Director Name | Ms Sivan Lewin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 March 2018(44 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Website | travelinfosystems.com |
---|
Registered Address | 71-75 Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
73.9k at £1 | Scandex LTD 98.48% Ordinary |
---|---|
1.1k at £1 | Scandex Gibraltar LTD 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,051 |
Cash | £7,767 |
Current Liabilities | £55,746 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
21 August 1978 | Delivered on: 1 September 1978 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: All f/h & l/h property of the company with all fixtures, fixed plant & machinery, goodwill & uncalled capital floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
3 February 1976 | Delivered on: 10 February 1976 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all property and assets present and future including goodwill, book debts & other debts. Uncalled capital. (For further details see doc M8). Outstanding |
15 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
3 April 2019 | Termination of appointment of Sivan Lewin as a director on 27 March 2019 (1 page) |
18 March 2019 | Registered office address changed from Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 March 2018 | Appointment of Ms Sivan Lewin as a director on 23 March 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
22 March 2018 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
23 November 2017 | Satisfaction of charge 2 in full (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015 (1 page) |
12 March 2015 | Appointment of Elliot Phillip Perry as a director on 28 January 2015 (3 pages) |
12 March 2015 | Appointment of Elliot Phillip Perry as a director on 28 January 2015 (3 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Termination of appointment of Terence Hiles as a director (2 pages) |
20 December 2011 | Termination of appointment of Terence Hiles as a director (2 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Terence William Hiles on 31 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Terence William Hiles on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2008 | Appointment terminated director and secretary aharon lewin (1 page) |
8 April 2008 | Appointment terminated director and secretary aharon lewin (1 page) |
7 April 2008 | Secretary appointed laurence joseph gordon (2 pages) |
7 April 2008 | Secretary appointed laurence joseph gordon (2 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page) |
10 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
10 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 April 2000 | Company name changed ragen international LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed ragen international LIMITED\certificate issued on 17/04/00 (2 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members
|
10 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |