London
W6 0LG
Director Name | Mr Garry Clark Adam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Mill Earby Barnoldswick Lancashire BB94 0AA |
Director Name | Holiday Cottages Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2010(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 November 2014) |
Correspondence Address | C/O Alpa Muller The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Roger Keith Eric Pellew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Barn Honing Road Dilham NR28 9PR |
Director Name | Rowland Hardwick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Old Vicarage Ringstead Road Thornham Hunstanton Norfolk PE36 6NN |
Secretary Name | Roger Keith Eric Pellew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Meadow Barn Honing Road Dilham NR28 9PR |
Director Name | Mr David William Curtis-Brignell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(19 years after company formation) |
Appointment Duration | 1 year (resigned 10 December 1997) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Wykehurst 17 Fox Hill Village Haywards Heath West Sussex RH16 4QZ |
Director Name | Matthew Quintin Broadbent |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Quarry Cottage Kithurst Lane Storrington Pulborough West Sussex RH20 4LP |
Secretary Name | Matthew Quintin Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Quarry Cottage Kithurst Lane Storrington Pulborough West Sussex RH20 4LP |
Secretary Name | Bryan Richard Gostling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 December 2004) |
Role | Accountant |
Correspondence Address | 18 Bircham Road Reepham Norwich Norfolk NR10 4NQ |
Director Name | Mr Andrew Lawrence Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(27 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2006) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7 Brooke Close Oakham Leicestershire LE15 6GD |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(27 years after company formation) |
Appointment Duration | 12 months (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(27 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2005) |
Role | Solicitor |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Director Name | Mr William Joseph Brennan |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2006(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 28 Priory Road Kew London TW9 3DH |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(30 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Mr Andrew Liggins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Mulberry Court Drayton, Market Harborough Leicestershire LE16 8RG |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2010) |
Role | Chief Finance And Operations Officer |
Country of Residence | England |
Correspondence Address | 84 Beaumont Avenue St. Albans Hertfordshire AL1 4TP |
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(32 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oxford Street Aldbourne Wiltshire SN8 2DQ |
Registered Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Individual Travellers Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 January 2014 | Resolutions
|
23 January 2014 | Solvency statement dated 14/01/14 (1 page) |
23 January 2014 | Solvency statement dated 14/01/14 (1 page) |
23 January 2014 | Statement of capital on 23 January 2014
|
23 January 2014 | Statement by directors (2 pages) |
23 January 2014 | Statement by directors (2 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital on 23 January 2014
|
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Director's details changed for Holiday Cottages Group Limited on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page) |
28 March 2012 | Director's details changed for Holiday Cottages Group Limited on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Garry Clark Adams on 3 June 2011 (2 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
3 February 2011 | Appointment of Garry Clark Adams as a director (2 pages) |
3 February 2011 | Appointment of Garry Clark Adams as a director (2 pages) |
17 December 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Appointment of Holiday Cottages Group Limited as a director (2 pages) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Andrew Liggins as a director (1 page) |
12 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
12 April 2010 | Termination of appointment of Andrew Liggins as a director (1 page) |
12 April 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 October 2008 | Director appointed ian simon ailles (2 pages) |
20 October 2008 | Appointment terminated director william brennan (1 page) |
20 October 2008 | Director appointed ian simon ailles (2 pages) |
20 October 2008 | Appointment terminated director william brennan (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 May 2008 | Appointment terminated director ian parkinson (1 page) |
6 May 2008 | Appointment terminated director ian parkinson (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
8 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | New director appointed (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
19 May 2006 | Auditor's resignation (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 April 2005 | Return made up to 17/04/05; full list of members
|
20 April 2005 | Return made up to 17/04/05; full list of members
|
30 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
13 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: manor court yard bignor near pulborough west sussex RH20 1QD (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: manor court yard bignor near pulborough west sussex RH20 1QD (1 page) |
13 December 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
23 August 2004 | Full accounts made up to 31 October 2003 (10 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
2 September 2003 | Full accounts made up to 31 October 2002 (11 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 17/04/00; full list of members (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
15 May 1999 | Return made up to 17/04/99; no change of members (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 May 1998 | Return made up to 17/04/98; no change of members
|
20 May 1998 | Return made up to 17/04/98; no change of members
|
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (7 pages) |
19 May 1997 | Return made up to 17/04/97; full list of members (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
2 May 1996 | Return made up to 17/04/96; change of members (7 pages) |
2 May 1996 | Return made up to 17/04/96; change of members (7 pages) |
17 February 1996 | Resolutions
|
17 February 1996 | £ nc 15000/20000 23/01/96 (1 page) |
17 February 1996 | Ad 23/01/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 February 1996 | £ nc 15000/20000 23/01/96 (1 page) |
17 February 1996 | Ad 23/01/96--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
17 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
13 February 1996 | Resolutions
|
16 August 1995 | Full accounts made up to 31 October 1994 (6 pages) |
16 August 1995 | Full accounts made up to 31 October 1994 (6 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: grove farm barns creake road sculthorpe fakenham norfolk, NR21 9NB (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: grove farm barns creake road sculthorpe fakenham norfolk, NR21 9NB (1 page) |
11 April 1995 | Return made up to 17/04/95; full list of members
|
11 April 1995 | Return made up to 17/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
21 November 1977 | Certificate of incorporation (1 page) |
21 November 1977 | Certificate of incorporation (1 page) |