Richmond
Surrey
TW9 2JY
Secretary Name | Mr Samuel Kodjo Parker |
---|---|
Status | Current |
Appointed | 14 November 2014(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Samuel Kodjo Parker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Giles James Martin Hawke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(41 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Miss Janet Linda Parton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(43 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Tristram Henry John Yarde-Leavett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
Director Name | Mr Peter Sinclair Albertini |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | Mr Michael Austin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shornfield Wood House Shrub Lane Burwash Etchingham East Sussex TN19 7ED |
Director Name | Fabio Mantegazza |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2006) |
Role | Tour Operator |
Correspondence Address | 62 Cathcart Road London SW10 9JQ |
Secretary Name | Mr Peter Sinclair Albertini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Filmore Hill Privett Alton Hampshire GU34 3NX |
Director Name | Mr Paul Douglas Jolliffe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2008) |
Role | Tour Operator |
Correspondence Address | Niblick House Long Mill Lane St Mary Platt Sevenoaks Kent TN15 8LZ |
Secretary Name | Mr Malcolm Graham Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lindisfarne Road Wimbledon London SW20 0NW |
Director Name | Andrew John Stanley Field |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2001) |
Role | Finance Director |
Correspondence Address | Wood View Sliders Lane Furners Green Uckfield East Sussex TN22 3RT |
Director Name | James Kieran Tobin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 2001) |
Role | Purchasing Director |
Correspondence Address | 72 Chapman Square London SW19 5QU |
Director Name | Stuart Robert Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 January 2001) |
Role | Commercial Director |
Correspondence Address | Balaton Durlings Orchard, Ightham Sevenoaks Kent TN15 9HW |
Secretary Name | Carol Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(26 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Mr Paul Riches |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Circle Gardens Merton Park London SW19 3JT |
Director Name | Mr Graham John Coles |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Lucinda Jane Charlesworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Thorntrees Church Hill Merstham Redhill Surrey RH1 3BJ |
Director Name | Mr Peter James Traynor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2005) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 12 Saint Winifreds Road Biggin Hill Kent TN16 3HR |
Director Name | Ali Jaffar Naqvi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 61 Grandison Road London SW11 6LT |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2012) |
Role | Solicitor |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Richard David Francis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(28 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Alan Kenneth Maclean |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(34 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Gary Alan Anslow |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr John David Fair |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2013(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Michael Angelo Vinales |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Mr Hugh Sinclair Cole Morgan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Ms Claire Rose Hazle |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(42 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT |
Secretary Name | Bciti Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2000) |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Website | pullman-holidays.eu |
---|---|
Telephone | 020 83130502 |
Telephone region | London |
Registered Address | Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Cosmosguide Holding International Nv 100.00% Ordinary |
---|---|
10 at £1 | Sergio Mantegazza 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,696,000 |
Gross Profit | £5,735,000 |
Net Worth | £1,741,000 |
Cash | £5,144,000 |
Current Liabilities | £15,393,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
1 August 2019 | Delivered on: 5 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 August 2023 | Termination of appointment of Janet Linda Parton as a director on 4 August 2023 (1 page) |
---|---|
21 August 2023 | Termination of appointment of Giles James Martin Hawke as a director on 18 August 2023 (1 page) |
15 July 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (4 pages) |
23 December 2022 | Cessation of Fabio Antonio Massimo Mantegazza as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Notification of a person with significant control statement (2 pages) |
23 December 2022 | Cessation of Mario Albek as a person with significant control on 21 December 2022 (1 page) |
23 December 2022 | Director's details changed for Miss Janet Linda Parton on 23 December 2022 (2 pages) |
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
26 April 2022 | Change of details for Mr Fabio Antonio Massimo Mantegazza as a person with significant control on 18 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 12 April 2022 with updates (5 pages) |
24 October 2021 | Resolutions
|
21 October 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
16 February 2021 | Cessation of Sergio Antonio Mantegazza as a person with significant control on 11 February 2021 (1 page) |
16 February 2021 | Notification of Fabio Antonio Massimo Mantegazza as a person with significant control on 11 February 2021 (2 pages) |
1 September 2020 | Registered office address changed from First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT to Ground Floor, Avalon House Lower Mortlake Road Richmond Surrey TW9 2JY on 1 September 2020 (1 page) |
4 August 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
14 April 2020 | Termination of appointment of Claire Rose Hazle as a director on 9 April 2020 (1 page) |
5 August 2019 | Registration of charge 011751220001, created on 1 August 2019 (23 pages) |
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
2 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
19 October 2018 | Appointment of Mr Tristram Henry John Yarde-Leavett as a director on 16 October 2018 (2 pages) |
17 September 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
21 August 2018 | Director's details changed for Ms. Claire Rose Hazle on 13 August 2018 (2 pages) |
31 May 2018 | Cessation of Fabio Mantegazza as a person with significant control on 23 May 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 April 2018 | Group of companies' accounts made up to 31 October 2017 (28 pages) |
15 November 2017 | Appointment of Miss Janet Linda Parton as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Miss Janet Linda Parton as a director on 13 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
17 February 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
17 February 2017 | Group of companies' accounts made up to 31 October 2016 (27 pages) |
29 June 2016 | Appointment of Ms. Claire Rose Hazle as a director on 24 June 2016 (2 pages) |
29 June 2016 | Appointment of Ms. Claire Rose Hazle as a director on 24 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 April 2016 | Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages) |
16 March 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
16 March 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages) |
29 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages) |
1 February 2016 | Termination of appointment of John David Fair as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of John David Fair as a director on 31 January 2016 (1 page) |
18 November 2015 | Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Hugh Sinclair Cole Morgan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Hugh Sinclair Cole Morgan as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages) |
8 October 2015 | Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 April 2015 | Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page) |
31 March 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
31 March 2015 | Group of companies' accounts made up to 31 October 2014 (22 pages) |
1 December 2014 | Termination of appointment of Graham John Coles as a director on 11 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Gary Alan Anslow as a director on 11 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Graham John Coles as a director on 11 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Gary Alan Anslow as a director on 11 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to First Floor, Wells House 15 Elmfield Road Bromley Kent BR1 1LT on 27 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
12 November 2014 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Change of name notice (2 pages) |
8 May 2014 | Company name changed cosmos coach tours LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Company name changed cosmos coach tours LIMITED\certificate issued on 08/05/14
|
28 April 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
28 April 2014 | Group of companies' accounts made up to 31 October 2013 (21 pages) |
22 January 2014 | Appointment of Mr John David Fair as a director (2 pages) |
22 January 2014 | Appointment of Mrs Lesley Anne Smith as a director (2 pages) |
22 January 2014 | Appointment of Mr John David Fair as a director (2 pages) |
22 January 2014 | Appointment of Mrs Lesley Anne Smith as a director (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
12 June 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
21 November 2012 | Appointment of Mr Gary Alan Anslow as a director (2 pages) |
21 November 2012 | Appointment of Mr Gary Alan Anslow as a director (2 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
27 March 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
6 July 2011 | Director's details changed for Alan Maclean on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Alan Maclean on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Alan Maclean on 6 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
9 May 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages) |
9 June 2010 | Director's details changed for Graham Coles on 31 May 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
9 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Graham Coles on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan Maclean on 31 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Alan Maclean on 31 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
7 May 2010 | Group of companies' accounts made up to 31 October 2009 (24 pages) |
29 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
29 March 2010 | Termination of appointment of Peter Brown as a director (1 page) |
8 October 2009 | Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / peter brown / 18/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / peter brown / 18/06/2009 (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
6 June 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
15 January 2009 | Director appointed alan kenneth maclean (2 pages) |
15 January 2009 | Director appointed alan kenneth maclean (2 pages) |
16 October 2008 | Appointment terminated director paul jolliffe (1 page) |
16 October 2008 | Appointment terminated director paul jolliffe (1 page) |
14 August 2008 | Director's change of particulars / richard francis / 13/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / richard francis / 13/08/2008 (2 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (23 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 May 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
23 May 2007 | Group of companies' accounts made up to 31 October 2006 (22 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
22 August 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
22 August 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
30 August 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
30 August 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
1 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (10 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
27 July 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
27 July 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
3 September 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
3 September 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
16 August 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
16 August 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
12 July 2002 | Return made up to 31/05/02; full list of members
|
12 July 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members
|
3 July 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
18 May 2001 | Full group accounts made up to 31 October 2000 (21 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
1 September 2000 | New director appointed (3 pages) |
1 September 2000 | New director appointed (3 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members
|
30 June 2000 | Return made up to 31/05/00; full list of members
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
10 May 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
10 May 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members
|
25 June 1999 | Return made up to 31/05/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
4 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
4 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
28 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
28 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members
|
23 June 1997 | Return made up to 31/05/97; no change of members
|
29 April 1997 | Full group accounts made up to 31 October 1996 (16 pages) |
29 April 1997 | Full group accounts made up to 31 October 1996 (16 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
16 May 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
16 May 1996 | Full group accounts made up to 31 October 1995 (16 pages) |
5 June 1995 | Return made up to 31/05/95; no change of members
|
5 June 1995 | Return made up to 31/05/95; no change of members
|
5 June 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
5 June 1995 | Full group accounts made up to 31 October 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
25 June 1974 | Incorporation (16 pages) |
25 June 1974 | Incorporation (16 pages) |