Company NameCosmos Tours Limited
Company StatusActive
Company Number01175122
CategoryPrivate Limited Company
Incorporation Date25 June 1974(49 years, 10 months ago)
Previous NameCosmos Coach Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Lesley Anne Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(39 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Secretary NameMr Samuel Kodjo Parker
StatusCurrent
Appointed14 November 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Samuel Kodjo Parker
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Giles James Martin Hawke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(41 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMiss Janet Linda Parton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(43 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Tristram Henry John Yarde-Leavett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(44 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Avalon House Lower Mortlake Road
Richmond
Surrey
TW9 2JY
Director NameMr Peter Sinclair Albertini
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameMr Michael Austin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShornfield Wood House Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7ED
Director NameFabio Mantegazza
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2006)
RoleTour Operator
Correspondence Address62 Cathcart Road
London
SW10 9JQ
Secretary NameMr Peter Sinclair Albertini
NationalityBritish
StatusResigned
Appointed31 May 1991(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameMr Paul Douglas Jolliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(21 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2008)
RoleTour Operator
Correspondence AddressNiblick House Long Mill Lane
St Mary Platt
Sevenoaks
Kent
TN15 8LZ
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusResigned
Appointed25 June 1998(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameAndrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1999(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2001)
RoleFinance Director
Correspondence AddressWood View
Sliders Lane Furners Green
Uckfield
East Sussex
TN22 3RT
Director NameJames Kieran Tobin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(25 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2001)
RolePurchasing Director
Correspondence Address72 Chapman Square
London
SW19 5QU
Director NameStuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(25 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2001)
RoleCommercial Director
Correspondence AddressBalaton
Durlings Orchard, Ightham
Sevenoaks
Kent
TN15 9HW
Secretary NameCarol Anne Martin
NationalityBritish
StatusResigned
Appointed19 April 2000(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(26 years after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameMr Paul Riches
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(26 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Circle Gardens
Merton Park
London
SW19 3JT
Director NameMr Graham John Coles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(26 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameLucinda Jane Charlesworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressThorntrees Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Director NameMr Peter James Traynor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2005)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address12 Saint Winifreds Road
Biggin Hill
Kent
TN16 3HR
Director NameAli Jaffar Naqvi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(26 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address61 Grandison Road
London
SW11 6LT
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Richard David Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(28 years after company formation)
Appointment Duration12 years, 9 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Alan Kenneth Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(34 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House Prospect Way
London Luton Airport
Luton
Bedfordshire
LU2 9NU
Director NameMr Gary Alan Anslow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(38 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr John David Fair
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Michael Angelo Vinales
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(41 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMr Hugh Sinclair Cole Morgan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMs Claire Rose Hazle
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(42 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Wells House 15 Elmfield Road
Bromley
Kent
BR1 1LT
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(25 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2000)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Contact

Websitepullman-holidays.eu
Telephone020 83130502
Telephone regionLondon

Location

Registered AddressGround Floor, Avalon House
Lower Mortlake Road
Richmond
Surrey
TW9 2JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Cosmosguide Holding International Nv
100.00%
Ordinary
10 at £1Sergio Mantegazza
0.00%
Ordinary

Financials

Year2014
Turnover£45,696,000
Gross Profit£5,735,000
Net Worth£1,741,000
Cash£5,144,000
Current Liabilities£15,393,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 3 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

1 August 2019Delivered on: 5 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 August 2023Termination of appointment of Janet Linda Parton as a director on 4 August 2023 (1 page)
21 August 2023Termination of appointment of Giles James Martin Hawke as a director on 18 August 2023 (1 page)
15 July 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
23 December 2022Cessation of Fabio Antonio Massimo Mantegazza as a person with significant control on 21 December 2022 (1 page)
23 December 2022Notification of a person with significant control statement (2 pages)
23 December 2022Cessation of Mario Albek as a person with significant control on 21 December 2022 (1 page)
23 December 2022Director's details changed for Miss Janet Linda Parton on 23 December 2022 (2 pages)
24 September 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
26 April 2022Change of details for Mr Fabio Antonio Massimo Mantegazza as a person with significant control on 18 March 2022 (2 pages)
25 April 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
24 October 2021Resolutions
  • RES13 ‐ Authorised share capital of the company shares been increased 05/10/2021
(1 page)
21 October 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 350,000
(3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (37 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
16 February 2021Cessation of Sergio Antonio Mantegazza as a person with significant control on 11 February 2021 (1 page)
16 February 2021Notification of Fabio Antonio Massimo Mantegazza as a person with significant control on 11 February 2021 (2 pages)
1 September 2020Registered 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 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Claire Rose Hazle as a director on 9 April 2020 (1 page)
5 August 2019Registration of charge 011751220001, created on 1 August 2019 (23 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
2 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
19 October 2018Appointment of Mr Tristram Henry John Yarde-Leavett as a director on 16 October 2018 (2 pages)
17 September 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
21 August 2018Director's details changed for Ms. Claire Rose Hazle on 13 August 2018 (2 pages)
31 May 2018Cessation of Fabio Mantegazza as a person with significant control on 23 May 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 April 2018Group of companies' accounts made up to 31 October 2017 (28 pages)
15 November 2017Appointment of Miss Janet Linda Parton as a director on 13 November 2017 (2 pages)
15 November 2017Appointment of Miss Janet Linda Parton as a director on 13 November 2017 (2 pages)
1 November 2017Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2017 (1 page)
13 July 2017Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page)
13 July 2017Termination of appointment of Michael Angelo Vinales as a director on 12 June 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
17 February 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
17 February 2017Group of companies' accounts made up to 31 October 2016 (27 pages)
29 June 2016Appointment of Ms. Claire Rose Hazle as a director on 24 June 2016 (2 pages)
29 June 2016Appointment of Ms. Claire Rose Hazle as a director on 24 June 2016 (2 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300,000
(5 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 300,000
(5 pages)
13 April 2016Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Giles James Martin Hawke as a director on 13 April 2016 (2 pages)
16 March 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
16 March 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages)
29 February 2016Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (18 pages)
1 February 2016Termination of appointment of John David Fair as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Alan Kenneth Maclean as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of John David Fair as a director on 31 January 2016 (1 page)
18 November 2015Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Hugh Sinclair Cole Morgan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages)
18 November 2015Appointment of Mr Hugh Sinclair Cole Morgan as a director on 16 November 2015 (2 pages)
18 November 2015Appointment of Mr Michael Angelo Vinales as a director on 1 November 2015 (2 pages)
8 October 2015Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages)
8 October 2015Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages)
8 October 2015Appointment of Mr Samuel Kodjo Parker as a director on 1 September 2015 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 29/02/2016
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000
(4 pages)
23 April 2015Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page)
23 April 2015Termination of appointment of Richard David Francis as a director on 13 April 2015 (1 page)
31 March 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
31 March 2015Group of companies' accounts made up to 31 October 2014 (22 pages)
1 December 2014Termination of appointment of Graham John Coles as a director on 11 November 2014 (1 page)
1 December 2014Termination of appointment of Gary Alan Anslow as a director on 11 November 2014 (1 page)
1 December 2014Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages)
1 December 2014Appointment of Mr Samuel Kodjo Parker as a secretary on 14 November 2014 (2 pages)
1 December 2014Termination of appointment of Graham John Coles as a director on 11 November 2014 (1 page)
1 December 2014Termination of appointment of Gary Alan Anslow as a director on 11 November 2014 (1 page)
27 November 2014Registered 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 2014Registered 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 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300,000
(7 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300,000
(7 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Change of name notice (2 pages)
8 May 2014Company name changed cosmos coach tours LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
8 May 2014Company name changed cosmos coach tours LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
28 April 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
28 April 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
22 January 2014Appointment of Mr John David Fair as a director (2 pages)
22 January 2014Appointment of Mrs Lesley Anne Smith as a director (2 pages)
22 January 2014Appointment of Mr John David Fair as a director (2 pages)
22 January 2014Appointment of Mrs Lesley Anne Smith as a director (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 June 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
12 June 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
21 November 2012Appointment of Mr Gary Alan Anslow as a director (2 pages)
21 November 2012Appointment of Mr Gary Alan Anslow as a director (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 March 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
27 March 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
6 July 2011Director's details changed for Alan Maclean on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Alan Maclean on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Alan Maclean on 6 July 2011 (2 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 May 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
9 May 2011Group of companies' accounts made up to 31 October 2010 (24 pages)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
9 June 2010Director's details changed for Graham Coles on 31 May 2010 (2 pages)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page)
9 June 2010Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Graham Coles on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Richard David Francis on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Alan Maclean on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Alan Maclean on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 May 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
7 May 2010Group of companies' accounts made up to 31 October 2009 (24 pages)
29 March 2010Termination of appointment of Peter Brown as a director (1 page)
29 March 2010Termination of appointment of Peter Brown as a director (1 page)
8 October 2009Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages)
8 October 2009Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 June 2009Director's change of particulars / peter brown / 18/06/2009 (1 page)
18 June 2009Director's change of particulars / peter brown / 18/06/2009 (1 page)
6 June 2009Group of companies' accounts made up to 31 October 2008 (23 pages)
6 June 2009Group of companies' accounts made up to 31 October 2008 (23 pages)
15 January 2009Director appointed alan kenneth maclean (2 pages)
15 January 2009Director appointed alan kenneth maclean (2 pages)
16 October 2008Appointment terminated director paul jolliffe (1 page)
16 October 2008Appointment terminated director paul jolliffe (1 page)
14 August 2008Director's change of particulars / richard francis / 13/08/2008 (2 pages)
14 August 2008Director's change of particulars / richard francis / 13/08/2008 (2 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
26 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 May 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
23 May 2007Group of companies' accounts made up to 31 October 2006 (22 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
22 August 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
22 August 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
30 August 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
30 August 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
1 July 2005Return made up to 31/05/05; full list of members (10 pages)
1 July 2005Return made up to 31/05/05; full list of members (10 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
27 July 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
27 July 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 September 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
3 September 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
30 June 2003Return made up to 31/05/03; full list of members (10 pages)
30 June 2003Return made up to 31/05/03; full list of members (10 pages)
8 January 2003Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page)
8 January 2003Registered office changed on 08/01/03 from: monarch airlines LIMITED london luton airport luton bedfordshire LU2 9NU (1 page)
29 October 2002Auditor's resignation (1 page)
29 October 2002Auditor's resignation (1 page)
16 August 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
16 August 2002Group of companies' accounts made up to 31 October 2001 (21 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
12 July 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 June 2002Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page)
20 June 2002Registered office changed on 20/06/02 from: wren court 17 london road bromley kent BR1 1DE (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 May 2001Full group accounts made up to 31 October 2000 (21 pages)
18 May 2001Full group accounts made up to 31 October 2000 (21 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2000Return made up to 31/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
13 June 2000Registered office changed on 13/06/00 from: tourama house 17 homesdale road bromley kent BR2 9LX (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
10 May 2000Full group accounts made up to 31 October 1999 (20 pages)
10 May 2000Full group accounts made up to 31 October 1999 (20 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
4 May 1999Full group accounts made up to 31 October 1998 (20 pages)
4 May 1999Full group accounts made up to 31 October 1998 (20 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
17 June 1998Return made up to 31/05/98; no change of members (4 pages)
28 April 1998Full group accounts made up to 31 October 1997 (19 pages)
28 April 1998Full group accounts made up to 31 October 1997 (19 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Full group accounts made up to 31 October 1996 (16 pages)
29 April 1997Full group accounts made up to 31 October 1996 (16 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1996Return made up to 31/05/96; full list of members (6 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
16 May 1996Full group accounts made up to 31 October 1995 (16 pages)
16 May 1996Full group accounts made up to 31 October 1995 (16 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
5 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/95
(4 pages)
5 June 1995Full group accounts made up to 31 October 1994 (17 pages)
5 June 1995Full group accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
25 June 1974Incorporation (16 pages)
25 June 1974Incorporation (16 pages)