Mayfair
London
W1K 3JN
Director Name | Annie Aline De Rijcke |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 December 2017(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 67 Grosvenor Street Mayfair London W1K 3JN |
Director Name | Mrs Sweta Mayadeo |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(40 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Grosvenor Street Mayfair London W1K 3JN |
Secretary Name | Mrs Victoria Benis-Lonsdale |
---|---|
Status | Current |
Appointed | 17 August 2018(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 67 Grosvenor Street Mayfair London W1K 3JN |
Director Name | Mr Colin Pettit |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 1993) |
Role | Banker |
Correspondence Address | 10 Ashleigh Orton Wistow Peterborough Cambridgeshire PE2 6FR |
Director Name | Anthony Lawrence Sell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1993) |
Role | Managing Director Continental Europe |
Correspondence Address | 14 Millers Court Chiswick Mall London W4 2PF |
Director Name | Mr Roland Carreras |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1993) |
Role | Company Executive |
Correspondence Address | 85 Rue De Picpus 75012 Paris Foreign |
Director Name | Mr Eliathamby Chandramohan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1993) |
Role | General Manager Foreign Money Italy & Greece |
Correspondence Address | Karageorgis Servias 4 Syntagma Square Athens 105 62 Foreign |
Secretary Name | Ms Shirley Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cookson Close Grange Walk Yaxley Peterborough Cambridgeshire PE7 3WN |
Director Name | Mr David Michael William Hallisey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Castlebar Road Ealing London W5 2DP |
Director Name | Mr Guy Bouclet |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 December 1993(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 1996) |
Role | Deputy General Manager |
Correspondence Address | 16 Rue De L'Ecuyer 91160 Longjumeau France |
Director Name | Mr Neil James Pirie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 1998) |
Role | Director Financial Services Co |
Country of Residence | England |
Correspondence Address | 52 Carradale Orton Brimbles Peterborough Cambridgeshire PE2 5XQ |
Director Name | Mark Alec Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(19 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2001) |
Role | General Manager Southern Europ |
Correspondence Address | 5 Green Walk Market Deeping Peterborough Cambridgeshire PE6 8BQ |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travelex 65 Kingsway London WC2B 6TD |
Director Name | Clive Ian Kahn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Mr Nicholas Hurst Page |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ravenslea Road London SW12 8SA |
Secretary Name | Clive Ian Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 10 Totnes Walk London N2 0AD |
Director Name | Simon Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | River Cottage Timsway Staines Middlesex TW18 3JY |
Director Name | Marco Frasca |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 2003) |
Role | Financial Controller |
Correspondence Address | Via Courbet 13 Rome 00133 Foreign |
Director Name | Mr David Charles Painter |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farmhouse Main Street Empingham Oakham Rutland LE15 8PS |
Director Name | Giovanni Crociani |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2005) |
Role | General Manager |
Correspondence Address | Via Delli Annunziatella 119 Rome Foreign |
Secretary Name | Mr Sylvain Marc Pignet |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Christopher David Neild |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Rectory Lane Fowlmere Royston Hertfordshire SG8 7SR |
Director Name | Denis Pierre Jean-Louis Leroy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2007(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Andrew James Moffat Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 New Road Little Kingshill Great Missenden Buckinghamshire HP16 0EU |
Director Name | Peter Craig Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2008(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Graham Edgar |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(30 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2010) |
Role | Company Director |
Correspondence Address | Via Bramante 53 Int Scala G, Appartamento 6 Parco Leonardo, Fiumicino Rome 00054 |
Director Name | Mr Gurminder Singh Dhanda |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Kingsway London WC2B 6TD |
Director Name | Mr Anthony Wagerman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Mr Sylvain Marc Pignet |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2013(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Vincent Anthony Arcuri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Darren Paul Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Secretary Name | Miss Ellen Loi |
---|---|
Status | Resigned |
Appointed | 12 April 2016(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Kings Place 4th Floor, 90 York Way London N1 9AG |
Director Name | Mrs Sweta Mayadeo |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(40 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Regency Court 112-114 Langley Road Watford WD17 4RG |
Website | travelex.com |
---|
Registered Address | 67 Grosvenor Street Mayfair London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.1m at £1 | Travelex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,648,915 |
Gross Profit | £1,244,795 |
Net Worth | -£952,590 |
Cash | £1,642,925 |
Current Liabilities | £3,267,587 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
5 May 2017 | Delivered on: 11 May 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
---|---|
1 August 2013 | Delivered on: 2 August 2013 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 June 2012 | Delivered on: 12 June 2012 Satisfied on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 August 2005 | Delivered on: 19 August 2005 Satisfied on: 22 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee of any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges on all of its right title and interest in the following assets being the real property the tangible moveable property any goodwill and rights in relation to the uncalled capital the investments the shares all dividiends interest and other monies all monetary claims and all related rights. See the mortgage charge document for full details. Fully Satisfied |
20 November 2002 | Delivered on: 27 November 2002 Satisfied on: 1 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2020 | Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page) |
---|---|
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
3 April 2019 | Resolutions
|
5 March 2019 | Full accounts made up to 31 December 2017 (23 pages) |
18 December 2018 | Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page) |
17 December 2018 | Notification of Travelex Limited as a person with significant control on 6 April 2016 (2 pages) |
2 October 2018 | Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page) |
2 October 2018 | Director's details changed for Annie Aline De Rijcke on 11 December 2017 (2 pages) |
2 October 2018 | Director's details changed for Mr Leonard Stolk on 3 July 2017 (2 pages) |
2 October 2018 | Director's details changed for Mrs Sweta Mayadeo on 6 April 2018 (2 pages) |
17 August 2018 | Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page) |
3 May 2018 | Appointment of Mrs Sweta Mayadeo as a director on 6 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
9 April 2018 | Termination of appointment of Sweta Mayadeo as a director on 6 April 2018 (1 page) |
6 April 2018 | Appointment of Mrs Sweta Mayadeo as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Darren Paul Brown as a director on 6 April 2018 (1 page) |
20 December 2017 | Appointment of Annie Aline De Rijcke as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Annie Aline De Rijcke as a director on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Sylvain Marc Pignet as a director on 11 December 2017 (1 page) |
13 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 July 2017 | Appointment of Mr Leonard Stolk as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Leonard Stolk as a director on 3 July 2017 (2 pages) |
23 June 2017 | Termination of appointment of Vincent Anthony Arcuri as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Vincent Anthony Arcuri as a director on 23 June 2017 (1 page) |
11 May 2017 | Satisfaction of charge 013620410004 in full (1 page) |
11 May 2017 | Registration of charge 013620410005, created on 5 May 2017 (50 pages) |
11 May 2017 | Satisfaction of charge 013620410004 in full (1 page) |
11 May 2017 | Registration of charge 013620410005, created on 5 May 2017 (50 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
23 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 July 2015 | Appointment of Darren Paul Brown as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Darren Paul Brown as a director on 22 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Anthony Wagerman as a director on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Anthony Wagerman as a director on 22 July 2015 (1 page) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page) |
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
31 March 2015 | Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages) |
31 March 2015 | Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages) |
31 March 2015 | Appointment of Vincent Anthony Arcuri as a director on 7 March 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 March 2014 | Termination of appointment of Denis Leroy as a director (1 page) |
7 March 2014 | Termination of appointment of Denis Leroy as a director (1 page) |
6 November 2013 | Memorandum and Articles of Association (14 pages) |
6 November 2013 | Memorandum and Articles of Association (14 pages) |
19 September 2013 | Appointment of Mr Sylvain Marc Pignet as a director (2 pages) |
19 September 2013 | Termination of appointment of Gurminder Dhanda as a director (1 page) |
19 September 2013 | Appointment of Mr Sylvain Marc Pignet as a director (2 pages) |
19 September 2013 | Termination of appointment of Gurminder Dhanda as a director (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
27 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 August 2013 | Registration of charge 013620410004 (50 pages) |
2 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 August 2013 | Registration of charge 013620410004 (50 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Appointment of Mr Anthony Wagerman as a director (2 pages) |
4 August 2012 | Appointment of Mr Anthony Wagerman as a director (2 pages) |
2 August 2012 | Termination of appointment of Peter Davies as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Davies as a director (1 page) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page) |
26 August 2011 | Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages) |
26 August 2011 | Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages) |
26 August 2011 | Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages) |
26 August 2011 | Director's details changed for Peter Craig Davies on 4 August 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page) |
26 August 2011 | Director's details changed for Denis Pierre Jean-Louis Leroy on 4 August 2010 (2 pages) |
26 August 2011 | Secretary's details changed for Sylvain Marc Pignet on 4 August 2010 (1 page) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Denis Pierre Jean-Louis Leroy on 1 October 2009 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 March 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
2 March 2010 | Appointment of Mr Gurminder Singh Dhanda as a director (2 pages) |
2 March 2010 | Termination of appointment of Graham Edgar as a director (1 page) |
2 March 2010 | Termination of appointment of Graham Edgar as a director (1 page) |
2 March 2010 | Termination of appointment of Andrew Scott as a director (1 page) |
2 March 2010 | Appointment of Mr Gurminder Singh Dhanda as a director (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / peter davies / 11/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / peter davies / 11/07/2009 (1 page) |
26 January 2009 | Director appointed graham edgar (1 page) |
26 January 2009 | Director appointed graham edgar (1 page) |
15 August 2008 | Director's change of particulars / denis leroy / 19/11/2007 (1 page) |
15 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
15 August 2008 | Director's change of particulars / denis leroy / 19/11/2007 (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Memorandum and Articles of Association (21 pages) |
2 January 2008 | Memorandum and Articles of Association (21 pages) |
2 January 2008 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
7 November 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Location of register of members (1 page) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
3 August 2006 | Location of register of members (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (20 pages) |
23 August 2005 | Declaration of assistance for shares acquisition (20 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
19 August 2005 | Particulars of mortgage/charge (13 pages) |
19 August 2005 | Particulars of mortgage/charge (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 August 2005 | Resolutions
|
15 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
15 August 2005 | Ad 29/07/05--------- £ si 2000000@1=2000000 £ ic 72323/2072323 (2 pages) |
15 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
15 August 2005 | Resolutions
|
15 August 2005 | Ad 29/07/05--------- £ si 2000000@1=2000000 £ ic 72323/2072323 (2 pages) |
10 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
10 August 2005 | Resolutions
|
10 August 2005 | Nc inc already adjusted 29/07/05 (1 page) |
10 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
28 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 January 2003 | Auditor's resignation (3 pages) |
31 January 2003 | Auditor's resignation (3 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
27 November 2002 | Particulars of mortgage/charge (10 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 03/08/02; full list of members (8 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page) |
27 September 2001 | Company name changed thomas cook italia LIMITED\certificate issued on 27/09/01 (2 pages) |
27 September 2001 | Company name changed thomas cook italia LIMITED\certificate issued on 27/09/01 (2 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | New director appointed (6 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (8 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (9 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
11 August 1999 | Return made up to 03/08/99; no change of members (6 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page) |
12 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
7 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
7 August 1997 | Return made up to 03/08/97; no change of members (5 pages) |
14 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
14 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
14 August 1996 | Return made up to 03/08/96; no change of members (6 pages) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | New director appointed (2 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |
10 August 1995 | Return made up to 03/08/95; full list of members (12 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (10 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (12 pages) |
21 April 1988 | Full accounts made up to 31 October 1987 (12 pages) |
14 May 1987 | Full accounts made up to 31 October 1986 (12 pages) |
14 May 1987 | Full accounts made up to 31 October 1986 (12 pages) |
22 October 1979 | Memorandum and Articles of Association (12 pages) |
22 October 1979 | Memorandum and Articles of Association (12 pages) |
7 April 1978 | Incorporation (16 pages) |
7 April 1978 | Incorporation (16 pages) |
7 April 1978 | Certificate of incorporation (1 page) |
7 April 1978 | Certificate of incorporation (1 page) |