20 Primrose Street
London
EC2A 2EW
Director Name | Mr Andres Garcia Tenorio Del Cerro |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 November 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(46 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mrs Adele Babai |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | The Chestnuts The Common Stanmore Middlesex HA7 3HP |
Director Name | David Babai |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | The Penthouse 13 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Mr Uzi Kattan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Heathgate Heathbourne Road Bushey Hertfordshire WD2 1PD |
Director Name | Sandra Iris Kattan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Heathgate Heathbourne Road Bushey Heath Hertfordshire WD23 1PD |
Director Name | Mrs Linda Faith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | Melodies Oxhey Lane Hatch End Pinner Middlesex HA5 4AL |
Director Name | Edward Faith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Melodies Oxhey Lane Pinner Middlesex HA5 4AL |
Secretary Name | Mr Uzi Kattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Heathgate Heathbourne Road Bushey Hertfordshire WD2 1PD |
Director Name | Bernard Bialylew |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 November 2000(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | 46 Dundee Wharf 100 Threecolt Street London E14 8AX |
Director Name | Christie Ann Kozielski |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 128 Lindbergh Boulevard Bloomfield New Jersey Nj 07003 United States |
Secretary Name | Tadeusz Aleksander Ostrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(29 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Harvest Road Egham Surrey TW20 0QT |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 November 2005(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Eric John Bock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Director Name | Mr Eric John Bock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 405 Lexington Ave 57th Floor New York 10174 |
Director Name | Mr Kenneth Esterow |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 May 2011) |
Role | Travel Industry Executive |
Country of Residence | United States |
Correspondence Address | 400 Interpace Parkway Building A Parsippany, Nj 07054 New Jersey Nj 07054 |
Secretary Name | Natalie Elizabeth Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(31 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 223 Boardwalk Place London E14 5SQ |
Director Name | Meir Caspi |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2007(31 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 15 Chesterfield House Chesterfield Gardens Mayfair London W1J 5JX |
Director Name | Kurt Joseph Ekert |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2010) |
Role | Executive |
Correspondence Address | 28 Meadowbrook Road Chatham New Jersey 07928 United States |
Secretary Name | Mr Geoff John Dadswell |
---|---|
Status | Resigned |
Appointed | 02 August 2007(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2010) |
Role | Company Director |
Correspondence Address | 34 Firmin Avenue Boughton Monchelsea Maidstone ME17 4SP |
Director Name | Mr William John Keneally |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2007(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Secretary Name | Maria Marchant |
---|---|
Status | Resigned |
Appointed | 20 May 2010(35 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2010(35 years after company formation) |
Appointment Duration | 4 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gullivers House 27 Goswell Road London EC1M 7GT |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(35 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Gta Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Peter Meier |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 2011(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Neue Hard 7 Zurich 8010 Switzerland |
Director Name | Mr Thomas Mike Peyer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2011(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2016) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Secretary Name | Ms Stephanie Shu-Fen Dominy |
---|---|
Status | Resigned |
Appointed | 06 September 2013(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Martin Charles Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Zubin Karkaria |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 November 2015(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Prisca Havranek-Kosicek |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 March 2016(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Secretary Name | Mr PÉGeman Khorsan |
---|---|
Status | Resigned |
Appointed | 20 December 2016(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Ms Annemarie Hildegard Decking |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2017(41 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 27 Goswell Road London EC1M 7GT |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Website | gta-travel.com |
---|
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £0.005 | Gta Holdco LTD 5.34% Deferred A |
---|---|
1.2m at £0.005 | Gta Holdco LTD 5.34% Deferred B |
10m at £0.005 | Gta Holdco LTD 43.78% Deferred Aa |
5m at £0.005 | Gta Holdco LTD 21.89% Deferred Bb |
5m at £0.005 | Gta Holdco LTD 21.89% Deferred Cc |
20m at $0.0001 | Gta Holdco LTD 1.75% New Ordinary |
Year | 2014 |
---|---|
Turnover | £520,667,475 |
Gross Profit | £52,698,770 |
Net Worth | £5,904,690 |
Cash | £28,623,586 |
Current Liabilities | £175,070,916 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
12 January 2017 | Delivered on: 20 January 2017 Persons entitled: Wilmington Trust (London) Limited ( the Security Agent) Classification: A registered charge Outstanding |
---|---|
12 January 2017 | Delivered on: 20 January 2017 Persons entitled: Wilmington Trust (London) Limited (the Security Agent) Classification: A registered charge Outstanding |
12 January 2017 | Delivered on: 19 January 2017 Persons entitled: Wilmington Trust (London) Limited (the Security Agent) Classification: A registered charge Outstanding |
19 February 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
3 March 2021 | Registration of charge 012137180014, created on 19 February 2021 (21 pages) |
---|---|
27 January 2021 | Change of details for Gta Holdco Limited as a person with significant control on 25 January 2021 (2 pages) |
27 January 2021 | Registered 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 2020 | Full accounts made up to 30 September 2019 (30 pages) |
13 July 2020 | Registration of charge 012137180013, created on 8 July 2020 (20 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 December 2019 | Director's details changed for Mr Andres Garcia Tenorio Del Cerro on 21 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Andres Garcia Tenorio Del Cerro as a director on 15 November 2019 (2 pages) |
23 September 2019 | Change of details for Gta Holdco Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Registered 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 2019 | Full accounts made up to 30 September 2018 (35 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Alistair Rodger as a director on 3 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 012137180012, created on 1 April 2019 (19 pages) |
22 March 2019 | Termination of appointment of Martin Charles Jones as a director on 21 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Simon Jon Nicholson as a director on 21 March 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
24 August 2018 | Appointment of Mr Richard Stuart Wheatley as a director on 24 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Pégeman Khorsan as a secretary on 27 July 2018 (1 page) |
22 May 2018 | Appointment of Mr Alistair Rodger as a director on 22 May 2018 (2 pages) |
11 May 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
1 May 2018 | Registration of charge 012137180011, created on 24 April 2018 (17 pages) |
6 April 2018 | Termination of appointment of Ivan Walter as a director on 23 February 2018 (1 page) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 February 2018 | Registration of charge 012137180010, created on 31 January 2018 (52 pages) |
10 January 2018 | Termination of appointment of Annemarie Hildegard Decking as a director on 31 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
14 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr. Darren James Anniss as a director on 1 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Prisca Havranek-Kosicek as a director on 15 November 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
31 July 2017 | Satisfaction of charge 012137180007 in full (4 pages) |
31 July 2017 | Satisfaction of charge 012137180009 in full (4 pages) |
31 July 2017 | Satisfaction of charge 012137180008 in full (4 pages) |
31 July 2017 | Satisfaction of charge 012137180007 in full (4 pages) |
31 July 2017 | Satisfaction of charge 012137180008 in full (4 pages) |
31 July 2017 | Satisfaction of charge 012137180009 in full (4 pages) |
15 May 2017 | Appointment of Ms. Annemarie Hildegard Decking as a director on 10 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Zubin Karkaria as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Zubin Karkaria as a director on 10 May 2017 (1 page) |
15 May 2017 | Appointment of Ms. Annemarie Hildegard Decking as a director on 10 May 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
30 January 2017 | Memorandum and Articles of Association (15 pages) |
30 January 2017 | Memorandum and Articles of Association (15 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
20 January 2017 | Registration of charge 012137180009, created on 12 January 2017 (54 pages) |
20 January 2017 | Registration of charge 012137180009, created on 12 January 2017 (54 pages) |
20 January 2017 | Registration of charge 012137180008, created on 12 January 2017 (57 pages) |
20 January 2017 | Registration of charge 012137180008, created on 12 January 2017 (57 pages) |
19 January 2017 | Registration of charge 012137180007, created on 12 January 2017 (22 pages) |
19 January 2017 | Registration of charge 012137180007, created on 12 January 2017 (22 pages) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr. Pégeman Khorsan as a secretary on 20 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Stephanie Shu-Fen Dominy as a secretary on 20 December 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Rolf Edwin Schafroth as a director on 15 September 2016 (1 page) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Appointment of Prisca Havranek-Kosicek as a director on 1 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Prisca Havranek-Kosicek on 1 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Prisca Havranek-Kosicek on 1 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016 (1 page) |
20 November 2015 | Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Zubin Karkaria as a director on 5 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Peter Meier as a director on 5 November 2015 (1 page) |
24 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
24 September 2015 | Termination of appointment of David Charles Painter as a director on 31 August 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
9 June 2015 | Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Lorraine Slattery as a director on 31 May 2015 (1 page) |
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
10 July 2014 | Appointment of Mr. Martin Charles Jones as a director (2 pages) |
10 July 2014 | Appointment of Mr. Martin Charles Jones as a director (2 pages) |
10 July 2014 | Appointment of Mr. Ivan Walter as a director (2 pages) |
10 July 2014 | Appointment of Mr. Ivan Walter as a director (2 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr. David Charles Painter on 10 April 2014 (2 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr. David Charles Painter on 10 April 2014 (2 pages) |
27 March 2014 | Director's details changed for Rolf Schafroth on 22 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Miss Lorraine Slattery on 22 October 2013 (2 pages) |
27 March 2014 | Director's details changed for Rolf Schafroth on 22 October 2013 (2 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 December 2013 | Full accounts made up to 31 December 2012 (24 pages) |
14 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Gullivers House 27 Goswell Road London EC1M 7GT on 14 October 2013 (1 page) |
20 September 2013 | Appointment of Ms Stephanie Shu-Fen Dominy as a secretary (1 page) |
20 September 2013 | Appointment of Ms Stephanie Shu-Fen Dominy as a secretary (1 page) |
20 September 2013 | Termination of appointment of Stuart Walters as a director (1 page) |
20 September 2013 | Termination of appointment of Stuart Walters as a director (1 page) |
9 July 2013 | Termination of appointment of Peter Rothwell as a director (1 page) |
9 July 2013 | Termination of appointment of Peter Rothwell as a director (1 page) |
13 May 2013 | Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Thomas Mike Peyer on 26 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Thomas Mike Peyer on 26 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Rolf Schafroth on 1 May 2013 (2 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (11 pages) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Thomas Mike Peyer on 1 April 2013 (2 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (11 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
3 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 September 2011 | Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Stuart Murray Walters on 23 September 2011 (2 pages) |
7 September 2011 | Appointment of Thomas Mike Peyer as a director (3 pages) |
7 September 2011 | Appointment of Thomas Mike Peyer as a director (3 pages) |
31 August 2011 | Termination of appointment of William Keneally as a director (1 page) |
31 August 2011 | Termination of appointment of William Keneally as a director (1 page) |
8 August 2011 | Appointment of Peter Rothwell as a director (3 pages) |
8 August 2011 | Appointment of Peter Rothwell as a director (3 pages) |
4 August 2011 | Appointment of Peter Meier as a director (3 pages) |
4 August 2011 | Appointment of Peter Meier as a director (3 pages) |
15 June 2011 | Termination of appointment of Maria Marchant as a secretary (1 page) |
15 June 2011 | Termination of appointment of Maria Marchant as a secretary (1 page) |
6 June 2011 | Appointment of Rolf Schafroth as a director (3 pages) |
6 June 2011 | Appointment of Rolf Schafroth as a director (3 pages) |
5 May 2011 | Termination of appointment of Eric Bock as a director (1 page) |
5 May 2011 | Termination of appointment of Kenneth Esterow as a director (1 page) |
5 May 2011 | Termination of appointment of Kenneth Esterow as a director (1 page) |
5 May 2011 | Termination of appointment of Eric Bock as a director (1 page) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (11 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 November 2010 | Full accounts made up to 31 December 2009 (24 pages) |
23 November 2010 | Director's details changed for William John Keneally on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for William John Keneally on 22 November 2010 (2 pages) |
28 September 2010 | Termination of appointment of John Guscic as a director (1 page) |
28 September 2010 | Termination of appointment of John Guscic as a director (1 page) |
18 August 2010 | Appointment of David Charles Painter as a director (2 pages) |
18 August 2010 | Appointment of David Charles Painter as a director (2 pages) |
14 July 2010 | Director's details changed for John Guscic on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Guscic on 14 July 2010 (2 pages) |
1 June 2010 | Termination of appointment of a director (1 page) |
1 June 2010 | Appointment of John Guscic as a director (2 pages) |
1 June 2010 | Termination of appointment of a director (1 page) |
1 June 2010 | Appointment of John Guscic as a director (2 pages) |
25 May 2010 | Termination of appointment of Geoff Dadswell as a secretary (1 page) |
25 May 2010 | Termination of appointment of Geoff Dadswell as a secretary (1 page) |
24 May 2010 | Appointment of Maria Marchant as a secretary (1 page) |
24 May 2010 | Appointment of Maria Marchant as a secretary (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (29 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (29 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Stuart Murray Walters on 9 December 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed (2 pages) |
5 October 2009 | Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kenneth Esterow on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Kurt J Ekert on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Eric John Bock on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Lorraine Slattery on 1 October 2009 (2 pages) |
30 September 2009 | Director appointed stuart murray walters (1 page) |
30 September 2009 | Director appointed stuart murray walters (1 page) |
27 April 2009 | 27/04/09 no member list (4 pages) |
27 April 2009 | 27/04/09 no member list (4 pages) |
23 April 2009 | 23/04/09 no member list (4 pages) |
23 April 2009 | 23/04/09 no member list (4 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (28 pages) |
30 December 2008 | Full accounts made up to 31 December 2007 (28 pages) |
29 October 2008 | Director's change of particulars / william keneally / 24/06/2008 (1 page) |
29 October 2008 | Director's change of particulars / william keneally / 24/06/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
3 October 2008 | Director's change of particulars / eric bock / 05/09/2008 (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (6 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (24 pages) |
31 March 2008 | Full accounts made up to 31 December 2006 (24 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
30 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | Location of register of members (1 page) |
3 August 2007 | New secretary appointed (1 page) |
2 July 2007 | Full accounts made up to 31 December 2005 (27 pages) |
2 July 2007 | Full accounts made up to 31 December 2005 (27 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 25/08/06; full list of members (13 pages) |
24 October 2006 | Return made up to 25/08/06; full list of members (13 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Location of register of members (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: legal department 11TH floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
9 December 2005 | Location of register of members (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: galileo house axis park 10 hurricane way langley berkshire SL3 8US (1 page) |
9 December 2005 | Location of register of members (1 page) |
2 December 2005 | Return made up to 25/08/05; full list of members (10 pages) |
2 December 2005 | Return made up to 25/08/05; full list of members (10 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
16 November 2005 | Group of companies' accounts made up to 31 December 2004 (36 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 54 welbeck street london W1G 9XS (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
30 December 2004 | Resolutions
|
30 December 2004 | Memorandum and Articles of Association (29 pages) |
30 December 2004 | Memorandum and Articles of Association (29 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
26 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
26 November 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Return made up to 25/08/04; no change of members (8 pages) |
20 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 September 2004 | Return made up to 25/08/04; no change of members (8 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
6 April 2004 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
13 October 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
13 October 2003 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
29 September 2003 | Return made up to 25/08/03; full list of members
|
29 September 2003 | Return made up to 25/08/03; full list of members
|
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 January 2003 | Memorandum and Articles of Association (30 pages) |
21 January 2003 | Memorandum and Articles of Association (30 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 October 2002 | Memorandum and Articles of Association (30 pages) |
7 October 2002 | Memorandum and Articles of Association (30 pages) |
8 September 2002 | Return made up to 25/08/02; full list of members
|
8 September 2002 | Return made up to 25/08/02; full list of members
|
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
7 August 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
7 August 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
19 September 2001 | Return made up to 25/08/01; full list of members (8 pages) |
10 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
30 January 2001 | Memorandum and Articles of Association (5 pages) |
30 January 2001 | Memorandum and Articles of Association (5 pages) |
5 January 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
5 January 2001 | Full group accounts made up to 31 December 1999 (26 pages) |
30 November 2000 | Ad 13/11/00--------- £ si [email protected]=12195 £ ic 100000/112195 (2 pages) |
30 November 2000 | Ad 13/11/00--------- £ si [email protected]=12195 £ ic 100000/112195 (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | S-div 13/11/00 (1 page) |
17 November 2000 | S-div 13/11/00 (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
17 November 2000 | New director appointed (2 pages) |
29 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
29 September 2000 | Return made up to 25/08/00; full list of members (8 pages) |
29 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 April 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
3 April 2000 | Full group accounts made up to 31 December 1998 (26 pages) |
21 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
21 September 1999 | Return made up to 25/08/99; full list of members (8 pages) |
16 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
16 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
13 March 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
13 March 1999 | Full group accounts made up to 31 December 1997 (25 pages) |
27 October 1998 | Return made up to 25/08/98; no change of members (6 pages) |
27 October 1998 | Return made up to 25/08/98; no change of members (6 pages) |
22 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 September 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
3 August 1998 | Memorandum and Articles of Association (6 pages) |
3 August 1998 | Memorandum and Articles of Association (6 pages) |
9 March 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
9 March 1998 | Full group accounts made up to 31 December 1996 (24 pages) |
22 September 1997 | Return made up to 25/08/97; no change of members (6 pages) |
22 September 1997 | Return made up to 25/08/97; no change of members (6 pages) |
5 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
5 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
3 February 1997 | Full group accounts made up to 31 December 1995 (24 pages) |
6 November 1996 | Return made up to 25/08/96; full list of members (8 pages) |
6 November 1996 | Return made up to 25/08/96; full list of members (8 pages) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
29 December 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
29 December 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
14 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
14 September 1995 | Return made up to 25/08/95; no change of members (6 pages) |
5 January 1995 | Full group accounts made up to 31 December 1993 (23 pages) |
5 January 1995 | Full group accounts made up to 31 December 1993 (23 pages) |
9 September 1994 | Return made up to 25/08/94; no change of members (6 pages) |
9 September 1994 | Return made up to 25/08/94; no change of members (6 pages) |
9 February 1994 | Full group accounts made up to 31 December 1992 (24 pages) |
9 February 1994 | Full group accounts made up to 31 December 1992 (24 pages) |
30 November 1993 | Particulars of mortgage/charge (3 pages) |
30 November 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Return made up to 25/08/93; full list of members
|
6 October 1993 | Return made up to 25/08/93; full list of members
|
7 May 1993 | Memorandum and Articles of Association (8 pages) |
7 May 1993 | Memorandum and Articles of Association (8 pages) |
18 January 1993 | Resolutions
|
16 November 1992 | Return made up to 25/08/92; no change of members
|
16 November 1992 | Return made up to 25/08/92; no change of members
|
11 November 1992 | Full group accounts made up to 29 February 1992 (23 pages) |
11 November 1992 | Full group accounts made up to 29 February 1992 (23 pages) |
25 October 1991 | Full group accounts made up to 28 February 1991 (23 pages) |
25 October 1991 | Full group accounts made up to 28 February 1990 (24 pages) |
25 October 1991 | Full group accounts made up to 28 February 1990 (24 pages) |
25 October 1991 | Full group accounts made up to 28 February 1991 (23 pages) |
23 September 1991 | Return made up to 25/08/91; no change of members (6 pages) |
23 September 1991 | Return made up to 25/08/91; no change of members (6 pages) |
8 March 1991 | Particulars of mortgage/charge (3 pages) |
8 March 1991 | Particulars of mortgage/charge (3 pages) |
10 February 1991 | Return made up to 03/09/90; full list of members (5 pages) |
10 February 1991 | Return made up to 03/09/90; full list of members (5 pages) |
18 October 1989 | Return made up to 25/08/89; full list of members (8 pages) |
18 October 1989 | Return made up to 25/08/89; full list of members (8 pages) |
7 September 1989 | Full group accounts made up to 28 February 1989 (25 pages) |
7 September 1989 | Full group accounts made up to 28 February 1989 (25 pages) |
11 October 1988 | Full group accounts made up to 29 February 1988 (23 pages) |
11 October 1988 | Return made up to 06/09/88; full list of members (5 pages) |
11 October 1988 | Return made up to 06/09/88; full list of members (5 pages) |
11 October 1988 | Full group accounts made up to 29 February 1988 (23 pages) |
3 October 1988 | Accounts made up to 29 February 1988 (23 pages) |
3 October 1988 | Accounts made up to 29 February 1988 (23 pages) |
12 January 1988 | Full group accounts made up to 28 February 1987 (25 pages) |
12 January 1988 | Full group accounts made up to 28 February 1987 (25 pages) |
12 December 1987 | Particulars of mortgage/charge (3 pages) |
12 December 1987 | Particulars of mortgage/charge (3 pages) |
27 October 1987 | Return made up to 23/09/87; full list of members (5 pages) |
27 October 1987 | Return made up to 23/09/87; full list of members (5 pages) |
18 December 1986 | Full accounts made up to 28 February 1986 (19 pages) |
18 December 1986 | Full accounts made up to 28 February 1986 (19 pages) |
2 September 1986 | Return made up to 05/08/86; full list of members (5 pages) |
2 September 1986 | Return made up to 05/08/86; full list of members (5 pages) |
2 November 1985 | Accounts made up to 28 February 1985 (16 pages) |
2 November 1985 | Annual return made up to 23/08/85 (4 pages) |
2 November 1985 | Accounts made up to 1 January 1984 (16 pages) |
2 November 1985 | Accounts made up to 1 January 1984 (16 pages) |
2 November 1985 | Accounts made up to 1 January 1984 (16 pages) |
2 November 1985 | Annual return made up to 23/08/85 (4 pages) |
2 November 1985 | Accounts made up to 28 February 1985 (16 pages) |
16 July 1984 | Annual return made up to 16/05/84 (4 pages) |
16 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
16 July 1984 | Annual return made up to 16/05/84 (4 pages) |
16 July 1984 | Accounts made up to 31 December 1983 (13 pages) |
27 February 1984 | Annual return made up to 30/12/83 (4 pages) |
27 February 1984 | Annual return made up to 30/12/83 (4 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (7 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (7 pages) |
11 August 1983 | Accounts made up to 31 December 1981 (7 pages) |
11 August 1983 | Accounts made up to 31 December 1981 (7 pages) |
10 August 1983 | Accounts made up to 31 December 1980 (7 pages) |
10 August 1983 | Accounts made up to 31 December 1980 (7 pages) |
15 November 1982 | Annual return made up to 02/10/81 (4 pages) |
15 November 1982 | Annual return made up to 02/10/81 (4 pages) |
14 November 1982 | Annual return made up to 05/11/82 (4 pages) |
14 November 1982 | Annual return made up to 05/11/82 (4 pages) |
29 October 1980 | Annual return made up to 29/09/80 (4 pages) |
29 October 1980 | Accounts made up to 31 December 1979 (7 pages) |
29 October 1980 | Annual return made up to 29/09/80 (4 pages) |
29 October 1980 | Accounts made up to 31 December 1979 (7 pages) |
18 August 1979 | Annual return made up to 28/08/79 (4 pages) |
18 August 1979 | Accounts made up to 31 December 1978 (7 pages) |
18 August 1979 | Accounts made up to 31 December 1978 (7 pages) |
18 August 1979 | Annual return made up to 28/08/79 (4 pages) |
6 September 1978 | Annual return made up to 01/09/78 (4 pages) |
6 September 1978 | Annual return made up to 01/09/78 (4 pages) |
6 September 1978 | Accounts made up to 31 December 1977 (8 pages) |
6 September 1978 | Accounts made up to 31 December 1977 (8 pages) |
7 September 1977 | Accounts made up to 31 December 1976 (4 pages) |
7 September 1977 | Annual return made up to 06/09/77 (4 pages) |
7 September 1977 | Annual return made up to 06/09/77 (4 pages) |
7 September 1977 | Accounts made up to 31 December 1976 (4 pages) |
28 March 1977 | Annual return made up to 23/08/76 (8 pages) |
28 March 1977 | Annual return made up to 23/08/76 (8 pages) |
23 May 1975 | Certificate of incorporation (1 page) |
23 May 1975 | Incorporation (11 pages) |
23 May 1975 | Certificate of incorporation (1 page) |
23 May 1975 | Incorporation (11 pages) |