Company NameDonvand Limited
Company StatusActive
Company Number01213718
CategoryPrivate Limited Company
Incorporation Date23 May 1975(48 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Andres Garcia Tenorio Del Cerro
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed15 November 2019(44 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceSpain
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(46 years, 10 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMrs Adele Babai
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressThe Chestnuts
The Common
Stanmore
Middlesex
HA7 3HP
Director NameDavid Babai
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2005)
RoleManaging Director
Correspondence AddressThe Penthouse 13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameMr Uzi Kattan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameSandra Iris Kattan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressHeathgate
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Director NameMrs Linda Faith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressMelodies Oxhey Lane
Hatch End
Pinner
Middlesex
HA5 4AL
Director NameEdward Faith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressMelodies Oxhey Lane
Pinner
Middlesex
HA5 4AL
Secretary NameMr Uzi Kattan
NationalityBritish
StatusResigned
Appointed25 August 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHeathgate Heathbourne Road
Bushey
Hertfordshire
WD2 1PD
Director NameBernard Bialylew
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed13 November 2000(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 November 2004)
RoleCompany Director
Correspondence Address46 Dundee Wharf
100 Threecolt Street
London
E14 8AX
Director NameChristie Ann Kozielski
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2005(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address128 Lindbergh Boulevard
Bloomfield
New Jersey Nj 07003
United States
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed01 April 2005(29 years, 10 months after company formation)
Appointment Duration7 months (resigned 03 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed03 November 2005(30 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(31 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameMr Eric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address405 Lexington Ave
57th Floor
New York
10174
Director NameMr Kenneth Esterow
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(31 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2011)
RoleTravel Industry Executive
Country of ResidenceUnited States
Correspondence Address400 Interpace Parkway
Building A
Parsippany, Nj 07054
New Jersey
Nj 07054
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(31 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 August 2007)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ
Director NameMeir Caspi
Date of BirthAugust 1941 (Born 82 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2007(31 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address15 Chesterfield House
Chesterfield Gardens Mayfair
London
W1J 5JX
Director NameKurt Joseph Ekert
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2007(31 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 May 2010)
RoleExecutive
Correspondence Address28 Meadowbrook Road
Chatham
New Jersey 07928
United States
Secretary NameMr Geoff John Dadswell
StatusResigned
Appointed02 August 2007(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2010)
RoleCompany Director
Correspondence Address34 Firmin Avenue
Boughton Monchelsea
Maidstone
ME17 4SP
Director NameMr William John Keneally
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2007(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Secretary NameMaria Marchant
StatusResigned
Appointed20 May 2010(35 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NameJohn Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed28 May 2010(35 years after company formation)
Appointment Duration4 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGullivers House 27 Goswell Road
London
EC1M 7GT
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 August 2015)
RoleGta Group Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePeter Meier
Date of BirthMay 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed05 May 2011(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNeue Hard 7
Zurich
8010
Switzerland
Director NameMr Thomas Mike Peyer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 2011(36 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2016)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Secretary NameMs Stephanie Shu-Fen Dominy
StatusResigned
Appointed06 September 2013(38 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Martin Charles Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(39 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Zubin Karkaria
Date of BirthMay 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed05 November 2015(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NamePrisca Havranek-Kosicek
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2016(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Secretary NameMr PÉGeman Khorsan
StatusResigned
Appointed20 December 2016(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2018)
RoleCompany Director
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMs Annemarie Hildegard Decking
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2017(41 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27 Goswell Road
London
EC1M 7GT
Director NameMr Darren James Anniss
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(42 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Simon Jon Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(43 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Contact

Websitegta-travel.com

Location

Registered Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £0.005Gta Holdco LTD
5.34%
Deferred A
1.2m at £0.005Gta Holdco LTD
5.34%
Deferred B
10m at £0.005Gta Holdco LTD
43.78%
Deferred Aa
5m at £0.005Gta Holdco LTD
21.89%
Deferred Bb
5m at £0.005Gta Holdco LTD
21.89%
Deferred Cc
20m at $0.0001Gta Holdco LTD
1.75%
New Ordinary

Financials

Year2014
Turnover£520,667,475
Gross Profit£52,698,770
Net Worth£5,904,690
Cash£28,623,586
Current Liabilities£175,070,916

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

12 January 2017Delivered on: 20 January 2017
Persons entitled: Wilmington Trust (London) Limited ( the Security Agent)

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 20 January 2017
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 19 January 2017
Persons entitled: Wilmington Trust (London) Limited (the Security Agent)

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 3 March 2021
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
24 April 2018Delivered on: 1 May 2018
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 13 February 2018
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Particulars: The intellectual property being the 'emutrip' trademark with application no. 3063116 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
8 May 1996Delivered on: 16 May 1996
Satisfied on: 19 April 2011
Persons entitled: Royscot Trust PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The following property: 1 x new ibm AS400 320 computer system, together with 128MB main storage ref 9406.3134-44C0204 and 128MB main storage ref 9406.313544CO2O4. 1 x par 200.2031. 1 x ron 200.2031. plus harsware upgrade to AS400 fso. Identification no. For total system is no. 44-Ad 351. and the proceeds and products thereof and the benefit of all policies of insurance, warranties, guarantees and other contracts now in force or during the currency of this security entered into in respect of the property.. See the mortgage charge document for full details.
Fully Satisfied
18 October 1995Delivered on: 21 October 1995
Satisfied on: 19 April 2011
Persons entitled: Royscot Trust PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company (trading as gulliver's travel agency) to the chargee on any account whatsoever.
Particulars: 1 x ibm mid range AS400 together with processor (44C0204) and 2 x 1.96 cb disk unit a (44C0204) upgrade identification number for total system: 320-2051. see the mortgage charge document for full details.
Fully Satisfied
24 November 1993Delivered on: 30 November 1993
Satisfied on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 27 and 27A goswell road and 1,2 and 3CHARTERHOUSE buildings goswell road london borough of islington greater london t/n's 186959,82223,LN129550 and 185156 respectively.
Fully Satisfied
6 March 1991Delivered on: 8 March 1991
Satisfied on: 16 August 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
10 December 1987Delivered on: 12 December 1987
Satisfied on: 8 March 1991
Persons entitled: Target Life Assurance Company Limited

Classification: Legal charge
Secured details: £800,000 and all other monies due or to become due from the company to the chargee on any account whatsover. Under the terms of the charge.
Particulars: F/H property being part of 56 and 58 to 66 goswell road, st luke old street, title no ln 205966 floating charge undertakking and all property and future including.
Fully Satisfied
6 September 1984Delivered on: 10 September 1984
Satisfied on: 8 April 1991
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of 56 and 58 to 66 goswell road st. Luke old street london EC1 title no:- ln 205966.
Fully Satisfied

Filing History

3 March 2021Registration of charge 012137180014, created on 19 February 2021 (21 pages)
27 January 2021Change of details for Gta Holdco Limited as a person with significant control on 25 January 2021 (2 pages)
27 January 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page)
15 July 2020Full accounts made up to 30 September 2019 (30 pages)
13 July 2020Registration of charge 012137180013, created on 8 July 2020 (20 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 December 2019Director's details changed for Mr Andres Garcia Tenorio Del Cerro on 21 November 2019 (2 pages)
22 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
20 November 2019Appointment of Mr Andres Garcia Tenorio Del Cerro as a director on 15 November 2019 (2 pages)
23 September 2019Change of details for Gta Holdco Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 27 Goswell Road London EC1M 7GT to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page)
4 July 2019Full accounts made up to 30 September 2018 (35 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
10 May 2019Termination of appointment of Alistair Rodger as a director on 3 May 2019 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 April 2019Registration of charge 012137180012, created on 1 April 2019 (19 pages)
22 March 2019Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page)
22 March 2019Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (30 pages)
24 August 2018Appointment of Mr Richard Stuart Wheatley as a director on 24 August 2018 (2 pages)
31 July 2018Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page)
22 May 2018Appointment of Mr Alistair Rodger as a director on 22 May 2018 (2 pages)
11 May 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
1 May 2018Registration of charge 012137180011, created on 24 April 2018 (17 pages)
6 April 2018Termination of appointment of Ivan Walter as a director on 23 February 2018 (1 page)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
13 February 2018Registration of charge 012137180010, created on 31 January 2018 (52 pages)
10 January 2018Termination of appointment of Annemarie Hildegard Decking as a director on 31 December 2017 (1 page)
14 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
14 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
14 December 2017Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages)
14 December 2017Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
18 September 2017Full accounts made up to 31 December 2016 (28 pages)
31 July 2017Satisfaction of charge 012137180007 in full (4 pages)
31 July 2017Satisfaction of charge 012137180009 in full (4 pages)
31 July 2017Satisfaction of charge 012137180008 in full (4 pages)
31 July 2017Satisfaction of charge 012137180007 in full (4 pages)
31 July 2017Satisfaction of charge 012137180008 in full (4 pages)
31 July 2017Satisfaction of charge 012137180009 in full (4 pages)
15 May 2017Appointment of Ms. Annemarie Hildegard Decking as a director on 10 May 2017 (2 pages)
15 May 2017Termination of appointment of Zubin Karkaria as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Zubin Karkaria as a director on 10 May 2017 (1 page)
15 May 2017Appointment of Ms. Annemarie Hildegard Decking as a director on 10 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
30 January 2017Memorandum and Articles of Association (15 pages)
30 January 2017Memorandum and Articles of Association (15 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2017Resolutions
  • RES13 ‐ Company business/guarantee/indemnity/creation of security 11/01/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 January 2017Registration of charge 012137180009, created on 12 January 2017 (54 pages)
20 January 2017Registration of charge 012137180009, created on 12 January 2017 (54 pages)
20 January 2017Registration of charge 012137180008, created on 12 January 2017 (57 pages)
20 January 2017Registration of charge 012137180008, created on 12 January 2017 (57 pages)
19 January 2017Registration of charge 012137180007, created on 12 January 2017 (22 pages)
19 January 2017Registration of charge 012137180007, created on 12 January 2017 (22 pages)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Full accounts made up to 31 December 2015 (26 pages)
1 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
1 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 112,195.12
  • USD 2,000
(7 pages)
1 April 2016Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages)
1 April 2016Director's details changed for Prisca Havranek-Kosicek on 1 March 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 112,195.12
  • USD 2,000
(7 pages)
1 April 2016Director's details changed for Prisca Havranek-Kosicek on 1 March 2016 (2 pages)
1 April 2016Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page)
20 November 2015Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages)
20 November 2015Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages)
20 November 2015Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages)
19 November 2015Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page)
19 November 2015Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page)
19 November 2015Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page)
24 September 2015Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page)
24 September 2015Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page)
10 August 2015Full accounts made up to 31 December 2014 (23 pages)
10 August 2015Full accounts made up to 31 December 2014 (23 pages)
9 June 2015Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page)
9 June 2015Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 112,195.12
  • USD 2,000
(9 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 112,195.12
  • USD 2,000
(9 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 112,195.12
  • USD 2,000
(9 pages)
10 July 2014Appointment of Mr. Martin Charles Jones as a director (2 pages)
10 July 2014Appointment of Mr. Martin Charles Jones as a director (2 pages)
10 July 2014Appointment of Mr. Ivan Walter as a director (2 pages)
10 July 2014Appointment of Mr. Ivan Walter as a director (2 pages)
5 June 2014Full accounts made up to 31 December 2013 (27 pages)
5 June 2014Full accounts made up to 31 December 2013 (27 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 112,195.12
  • USD 2,000
(7 pages)
10 April 2014Director's details changed for Mr. David Charles Painter on 10 April 2014 (2 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 112,195.12
  • USD 2,000
(7 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 112,195.12
  • USD 2,000
(7 pages)
10 April 2014Director's details changed for Mr. David Charles Painter on 10 April 2014 (2 pages)
27 March 2014Director's details changed for Rolf Schafroth on 22 October 2013 (2 pages)
27 March 2014Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages)
27 March 2014Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages)
27 March 2014Director's details changed for Rolf Schafroth on 22 October 2013 (2 pages)
3 December 2013Full accounts made up to 31 December 2012 (24 pages)
3 December 2013Full accounts made up to 31 December 2012 (24 pages)
14 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page)
20 September 2013Appointment of Ms Stephanie Shu-Fen Dominy as a secretary (1 page)
20 September 2013Appointment of Ms Stephanie Shu-Fen Dominy as a secretary (1 page)
20 September 2013Termination of appointment of Stuart Walters as a director (1 page)
20 September 2013Termination of appointment of Stuart Walters as a director (1 page)
9 July 2013Termination of appointment of Peter Rothwell as a director (1 page)
9 July 2013Termination of appointment of Peter Rothwell as a director (1 page)
13 May 2013Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Thomas Mike Peyer on 26 April 2013 (2 pages)
13 May 2013Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Thomas Mike Peyer on 26 April 2013 (2 pages)
13 May 2013Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
26 April 2013Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages)
10 December 2012Full accounts made up to 31 December 2011 (25 pages)
10 December 2012Full accounts made up to 31 December 2011 (25 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (11 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 October 2011Full accounts made up to 31 December 2010 (28 pages)
3 October 2011Full accounts made up to 31 December 2010 (28 pages)
23 September 2011Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages)
7 September 2011Appointment of Thomas Mike Peyer as a director (3 pages)
7 September 2011Appointment of Thomas Mike Peyer as a director (3 pages)
31 August 2011Termination of appointment of William Keneally as a director (1 page)
31 August 2011Termination of appointment of William Keneally as a director (1 page)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
8 August 2011Appointment of Peter Rothwell as a director (3 pages)
4 August 2011Appointment of Peter Meier as a director (3 pages)
4 August 2011Appointment of Peter Meier as a director (3 pages)
15 June 2011Termination of appointment of Maria Marchant as a secretary (1 page)
15 June 2011Termination of appointment of Maria Marchant as a secretary (1 page)
6 June 2011Appointment of Rolf Schafroth as a director (3 pages)
6 June 2011Appointment of Rolf Schafroth as a director (3 pages)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
5 May 2011Termination of appointment of Kenneth Esterow as a director (1 page)
5 May 2011Termination of appointment of Eric Bock as a director (1 page)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (11 pages)
30 November 2010Full accounts made up to 31 December 2009 (24 pages)
30 November 2010Full accounts made up to 31 December 2009 (24 pages)
23 November 2010Director's details changed for William John Keneally on 22 November 2010 (2 pages)
23 November 2010Director's details changed for William John Keneally on 22 November 2010 (2 pages)
28 September 2010Termination of appointment of John Guscic as a director (1 page)
28 September 2010Termination of appointment of John Guscic as a director (1 page)
18 August 2010Appointment of David Charles Painter as a director (2 pages)
18 August 2010Appointment of David Charles Painter as a director (2 pages)
14 July 2010Director's details changed for John Guscic on 14 July 2010 (2 pages)
14 July 2010Director's details changed for John Guscic on 14 July 2010 (2 pages)
1 June 2010Termination of appointment of a director (1 page)
1 June 2010Appointment of John Guscic as a director (2 pages)
1 June 2010Termination of appointment of a director (1 page)
1 June 2010Appointment of John Guscic as a director (2 pages)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
25 May 2010Termination of appointment of Geoff Dadswell as a secretary (1 page)
24 May 2010Appointment of Maria Marchant as a secretary (1 page)
24 May 2010Appointment of Maria Marchant as a secretary (1 page)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
9 January 2010Full accounts made up to 31 December 2008 (29 pages)
9 January 2010Full accounts made up to 31 December 2008 (29 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed (2 pages)
5 October 2009Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Eric John Bock on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages)
30 September 2009Director appointed stuart murray walters (1 page)
30 September 2009Director appointed stuart murray walters (1 page)
27 April 200927/04/09 no member list (4 pages)
27 April 200927/04/09 no member list (4 pages)
23 April 200923/04/09 no member list (4 pages)
23 April 200923/04/09 no member list (4 pages)
30 December 2008Full accounts made up to 31 December 2007 (28 pages)
30 December 2008Full accounts made up to 31 December 2007 (28 pages)
29 October 2008Director's change of particulars / william keneally / 24/06/2008 (1 page)
29 October 2008Director's change of particulars / william keneally / 24/06/2008 (1 page)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
3 October 2008Director's change of particulars / eric bock / 05/09/2008 (1 page)
26 August 2008Return made up to 25/08/08; full list of members (6 pages)
26 August 2008Return made up to 25/08/08; full list of members (6 pages)
31 March 2008Full accounts made up to 31 December 2006 (24 pages)
31 March 2008Full accounts made up to 31 December 2006 (24 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
30 August 2007Return made up to 25/08/07; full list of members (4 pages)
30 August 2007Return made up to 25/08/07; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007New secretary appointed (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007New secretary appointed (1 page)
2 July 2007Full accounts made up to 31 December 2005 (27 pages)
2 July 2007Full accounts made up to 31 December 2005 (27 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
24 October 2006Return made up to 25/08/06; full list of members (13 pages)
24 October 2006Return made up to 25/08/06; full list of members (13 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Location of register of members (1 page)
26 September 2006Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page)
9 December 2005Location of register of members (1 page)
2 December 2005Return made up to 25/08/05; full list of members (10 pages)
2 December 2005Return made up to 25/08/05; full list of members (10 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
16 November 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
16 November 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2004Memorandum and Articles of Association (29 pages)
30 December 2004Memorandum and Articles of Association (29 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
26 November 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
18 October 2004Auditor's resignation (1 page)
18 October 2004Auditor's resignation (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Return made up to 25/08/04; no change of members (8 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Return made up to 25/08/04; no change of members (8 pages)
6 April 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
6 April 2004Group of companies' accounts made up to 31 December 2002 (28 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
13 October 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
13 October 2003Group of companies' accounts made up to 31 December 2001 (28 pages)
29 September 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
29 September 2003Return made up to 25/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 January 2003Memorandum and Articles of Association (30 pages)
21 January 2003Memorandum and Articles of Association (30 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 October 2002Memorandum and Articles of Association (30 pages)
7 October 2002Memorandum and Articles of Association (30 pages)
8 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
7 August 2002Group of companies' accounts made up to 31 December 2000 (27 pages)
19 September 2001Return made up to 25/08/01; full list of members (8 pages)
19 September 2001Return made up to 25/08/01; full list of members (8 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
30 January 2001Memorandum and Articles of Association (5 pages)
30 January 2001Memorandum and Articles of Association (5 pages)
5 January 2001Full group accounts made up to 31 December 1999 (26 pages)
5 January 2001Full group accounts made up to 31 December 1999 (26 pages)
30 November 2000Ad 13/11/00--------- £ si [email protected]=12195 £ ic 100000/112195 (2 pages)
30 November 2000Ad 13/11/00--------- £ si [email protected]=12195 £ ic 100000/112195 (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000S-div 13/11/00 (1 page)
17 November 2000S-div 13/11/00 (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
17 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
17 November 2000New director appointed (2 pages)
29 September 2000Return made up to 25/08/00; full list of members (8 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 September 2000Return made up to 25/08/00; full list of members (8 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 April 2000Full group accounts made up to 31 December 1998 (26 pages)
3 April 2000Full group accounts made up to 31 December 1998 (26 pages)
21 September 1999Return made up to 25/08/99; full list of members (8 pages)
21 September 1999Return made up to 25/08/99; full list of members (8 pages)
16 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 March 1999Full group accounts made up to 31 December 1997 (25 pages)
13 March 1999Full group accounts made up to 31 December 1997 (25 pages)
27 October 1998Return made up to 25/08/98; no change of members (6 pages)
27 October 1998Return made up to 25/08/98; no change of members (6 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 September 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 August 1998Memorandum and Articles of Association (6 pages)
3 August 1998Memorandum and Articles of Association (6 pages)
9 March 1998Full group accounts made up to 31 December 1996 (24 pages)
9 March 1998Full group accounts made up to 31 December 1996 (24 pages)
22 September 1997Return made up to 25/08/97; no change of members (6 pages)
22 September 1997Return made up to 25/08/97; no change of members (6 pages)
5 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
5 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
3 February 1997Full group accounts made up to 31 December 1995 (24 pages)
6 November 1996Return made up to 25/08/96; full list of members (8 pages)
6 November 1996Return made up to 25/08/96; full list of members (8 pages)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 May 1996Particulars of mortgage/charge (4 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
29 December 1995Full group accounts made up to 31 December 1994 (23 pages)
29 December 1995Full group accounts made up to 31 December 1994 (23 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
21 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
14 September 1995Return made up to 25/08/95; no change of members (6 pages)
14 September 1995Return made up to 25/08/95; no change of members (6 pages)
5 January 1995Full group accounts made up to 31 December 1993 (23 pages)
5 January 1995Full group accounts made up to 31 December 1993 (23 pages)
9 September 1994Return made up to 25/08/94; no change of members (6 pages)
9 September 1994Return made up to 25/08/94; no change of members (6 pages)
9 February 1994Full group accounts made up to 31 December 1992 (24 pages)
9 February 1994Full group accounts made up to 31 December 1992 (24 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
6 October 1993Return made up to 25/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1993Return made up to 25/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1993Memorandum and Articles of Association (8 pages)
7 May 1993Memorandum and Articles of Association (8 pages)
18 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 November 1992Return made up to 25/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1992Return made up to 25/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1992Full group accounts made up to 29 February 1992 (23 pages)
11 November 1992Full group accounts made up to 29 February 1992 (23 pages)
25 October 1991Full group accounts made up to 28 February 1991 (23 pages)
25 October 1991Full group accounts made up to 28 February 1990 (24 pages)
25 October 1991Full group accounts made up to 28 February 1990 (24 pages)
25 October 1991Full group accounts made up to 28 February 1991 (23 pages)
23 September 1991Return made up to 25/08/91; no change of members (6 pages)
23 September 1991Return made up to 25/08/91; no change of members (6 pages)
8 March 1991Particulars of mortgage/charge (3 pages)
8 March 1991Particulars of mortgage/charge (3 pages)
10 February 1991Return made up to 03/09/90; full list of members (5 pages)
10 February 1991Return made up to 03/09/90; full list of members (5 pages)
18 October 1989Return made up to 25/08/89; full list of members (8 pages)
18 October 1989Return made up to 25/08/89; full list of members (8 pages)
7 September 1989Full group accounts made up to 28 February 1989 (25 pages)
7 September 1989Full group accounts made up to 28 February 1989 (25 pages)
11 October 1988Full group accounts made up to 29 February 1988 (23 pages)
11 October 1988Return made up to 06/09/88; full list of members (5 pages)
11 October 1988Return made up to 06/09/88; full list of members (5 pages)
11 October 1988Full group accounts made up to 29 February 1988 (23 pages)
3 October 1988Accounts made up to 29 February 1988 (23 pages)
3 October 1988Accounts made up to 29 February 1988 (23 pages)
12 January 1988Full group accounts made up to 28 February 1987 (25 pages)
12 January 1988Full group accounts made up to 28 February 1987 (25 pages)
12 December 1987Particulars of mortgage/charge (3 pages)
12 December 1987Particulars of mortgage/charge (3 pages)
27 October 1987Return made up to 23/09/87; full list of members (5 pages)
27 October 1987Return made up to 23/09/87; full list of members (5 pages)
18 December 1986Full accounts made up to 28 February 1986 (19 pages)
18 December 1986Full accounts made up to 28 February 1986 (19 pages)
2 September 1986Return made up to 05/08/86; full list of members (5 pages)
2 September 1986Return made up to 05/08/86; full list of members (5 pages)
2 November 1985Accounts made up to 28 February 1985 (16 pages)
2 November 1985Annual return made up to 23/08/85 (4 pages)
2 November 1985Accounts made up to 1 January 1984 (16 pages)
2 November 1985Accounts made up to 1 January 1984 (16 pages)
2 November 1985Accounts made up to 1 January 1984 (16 pages)
2 November 1985Annual return made up to 23/08/85 (4 pages)
2 November 1985Accounts made up to 28 February 1985 (16 pages)
16 July 1984Annual return made up to 16/05/84 (4 pages)
16 July 1984Accounts made up to 31 December 1983 (13 pages)
16 July 1984Annual return made up to 16/05/84 (4 pages)
16 July 1984Accounts made up to 31 December 1983 (13 pages)
27 February 1984Annual return made up to 30/12/83 (4 pages)
27 February 1984Annual return made up to 30/12/83 (4 pages)
19 August 1983Accounts made up to 31 December 1982 (7 pages)
19 August 1983Accounts made up to 31 December 1982 (7 pages)
11 August 1983Accounts made up to 31 December 1981 (7 pages)
11 August 1983Accounts made up to 31 December 1981 (7 pages)
10 August 1983Accounts made up to 31 December 1980 (7 pages)
10 August 1983Accounts made up to 31 December 1980 (7 pages)
15 November 1982Annual return made up to 02/10/81 (4 pages)
15 November 1982Annual return made up to 02/10/81 (4 pages)
14 November 1982Annual return made up to 05/11/82 (4 pages)
14 November 1982Annual return made up to 05/11/82 (4 pages)
29 October 1980Annual return made up to 29/09/80 (4 pages)
29 October 1980Accounts made up to 31 December 1979 (7 pages)
29 October 1980Annual return made up to 29/09/80 (4 pages)
29 October 1980Accounts made up to 31 December 1979 (7 pages)
18 August 1979Annual return made up to 28/08/79 (4 pages)
18 August 1979Accounts made up to 31 December 1978 (7 pages)
18 August 1979Accounts made up to 31 December 1978 (7 pages)
18 August 1979Annual return made up to 28/08/79 (4 pages)
6 September 1978Annual return made up to 01/09/78 (4 pages)
6 September 1978Annual return made up to 01/09/78 (4 pages)
6 September 1978Accounts made up to 31 December 1977 (8 pages)
6 September 1978Accounts made up to 31 December 1977 (8 pages)
7 September 1977Accounts made up to 31 December 1976 (4 pages)
7 September 1977Annual return made up to 06/09/77 (4 pages)
7 September 1977Annual return made up to 06/09/77 (4 pages)
7 September 1977Accounts made up to 31 December 1976 (4 pages)
28 March 1977Annual return made up to 23/08/76 (8 pages)
28 March 1977Annual return made up to 23/08/76 (8 pages)
23 May 1975Certificate of incorporation (1 page)
23 May 1975Incorporation (11 pages)
23 May 1975Certificate of incorporation (1 page)
23 May 1975Incorporation (11 pages)