Company NameBunac Travel Services Limited
Company StatusActive
Company Number01391030
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Victoria Felicity Clunie Marshall
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMs Victoria Felicity Clunie Cunningham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(41 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Elaine Russell
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2020(42 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Director NameMr David Andrews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed08 October 2020(42 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Richbell Place
London
WC1N 3LA
Secretary NameMr Anthony Thomas Mercer
StatusCurrent
Appointed15 July 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address5 Richbell Place
London
WC1N 3LA
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed08 October 2020(42 years after company formation)
Appointment Duration3 years, 6 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJames Alexander Buck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2010)
RoleTravel Organiser
Country of ResidenceUnited States
Correspondence AddressPO Box 430
Southbury
Connecticut
Ct06488
Director NameMr Humphrey Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1994)
RoleCompany Director
Correspondence Address193 Gammons Lane
Watford
Hertfordshire
WD2 5JJ
Director NameFrancis Patricia Louise Russell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1996)
RoleGerontologist
Correspondence Address46 Warwick New Road
Leamington Spa
Warwickshire
CV32 6AA
Director NameMr Callum Robert Kennedy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 September 2012)
RoleTravel Organiser
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Sawtry
Huntingdon
Cambridgeshire
PE17 5SU
Director NameAnna Ludmila Crew
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 September 2010)
RoleTravel Organiser
Country of ResidenceUnited States
Correspondence AddressPO Box 430
Southbury
Connecticut
Ct06488
Secretary NameMr Christopher Charles Mileham
NationalityBritish
StatusResigned
Appointed09 December 1992(14 years, 2 months after company formation)
Appointment Duration24 years, 4 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Brookmead
Hildenborough
Tonbridge
Kent
TN11 9DW
Director NameMr Alan Howard Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(14 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceGBR
Correspondence Address21 Holders Hill Gardens
London
NW4 1NP
Director NameJohn William Leitch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 1993)
RoleStudent
Correspondence Address41c McDonald Court
Froghall Terrace
Aberdeen
Grampian
AB2 3JP
Scotland
Director NameNadeem Ali
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(15 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 November 1994)
RoleStudent
Correspondence Address90 Angus Street
Roath Park
Cardiff
CF2 3LX
Wales
Director NameDavid John Titmuss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 1999)
RoleMarketing Manager
Correspondence AddressCrisscross Lodge 4a Demage Lane
Upton
Chester
Cheshire
CH2 1EL
Wales
Director NameAlexander John Winchester
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1995(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1996)
RoleCompany Director
Correspondence Address42 Cranham Street
Jericho
Oxford
OX2 6DD
Director NameJames Gordon Naylor
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1997(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1998)
RoleCompany Director
Correspondence Address8 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DA
Director NameTimothy Robert Depledge
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1999(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 November 1999)
RoleAccountant
Correspondence Address651a Roundhay Road
Leeds
LS8 4BA
Director NameMichael John Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 August 2000)
RoleAdministrator
Correspondence Address1 The Berries
Hawkinge
Folkestone
Kent
CT18 7PY
Director NameZoe Clare Evans
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2000(21 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 November 2000)
RoleStudent
Correspondence Address4 Peel Square
Crewe
Cheshire
CW1 3BW
Director NameMr Stephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(32 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 6
Wrights Lane
London
W8 6TA
Director NameMr Peter Richard Liney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House 6
Wrights Lane
London
W8 6TA
Director NameMr John Constable
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wrights Lane
London
W8 6TA
Secretary NameMs Donna Jane Clinker
StatusResigned
Appointed07 April 2017(38 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2018)
RoleCompany Director
Correspondence Address6 Wrights Lane
London
W8 6TA
Director NameMr Reinhard Kotzaurek
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed11 December 2017(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2019)
RoleCEO
Country of ResidenceGermany
Correspondence Address6 Wrights Lane
London
W8 6TA
Director NameMr Nino Ostertag
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2018(39 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Wrights Lane
London
W8 6TA
Secretary NameMr Intesar Ahmed
StatusResigned
Appointed23 May 2018(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2020)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Ivan Walter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 2019(40 years, 8 months after company formation)
Appointment Duration4 months (resigned 10 October 2019)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address6 Wrights Lane
London
W8 6TA
Director NameMr Colin James Parselle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(41 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Anthony Mercer
StatusResigned
Appointed22 May 2020(41 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2020)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMs Lola Moses
StatusResigned
Appointed22 May 2020(41 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2020)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.bunac.org
Telephone03339997516
Telephone regionUnknown

Location

Registered Address5 Richbell Place
London
WC1N 3LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Sta Travel Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£2,242,712
Gross Profit£987,201
Net Worth£279,707
Cash£302,995
Current Liabilities£753,979

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

25 January 2013Delivered on: 6 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £337,500 and all amounts in the future credited to account number 67280056 with the bank.
Outstanding
22 March 2012Delivered on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £337,500 and all amounts credited to a/no 67280056.
Outstanding
17 January 2012Delivered on: 31 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 6727289 with the bank.
Outstanding
17 July 1989Delivered on: 20 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 bowling green lane, london EC1 together with other land. T/n ngl 352252.
Outstanding
13 March 1987Delivered on: 24 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held from time to time to the credit of the company or to the credit of the national westminster bank PLC for the account of the co.by isle ofman bank LTD. On any current deposit and/or other account or accounts which the co. Or any person acting on behalf to the co. May now and/or hereafter have with isle of man bank LTD. And/or under any deposit receipt.
Outstanding
25 March 1986Delivered on: 3 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the co.to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the co.by the chargee on any current deposit and/or other account or accounts (see doc M9 for full details).
Outstanding
5 August 1997Delivered on: 11 August 1997
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 60/62 perham road london borough of hammersmith & fulham title numbers NGL523034 and NGL523909. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 March 1981Delivered on: 20 March 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies is present and future standing to the credit of any account (other than current account) whether already opened or to be opened in whatev rency such account may be denominated and whether with the bank or opened by the benk (in the name of the company or not) on the company's behalf with some third party for the deposit of monies of the company.
Fully Satisfied
20 May 1980Delivered on: 4 June 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With all building, fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 18 December 2023 with updates (4 pages)
20 December 2023Change of details for Inspire Education and Travel Limited as a person with significant control on 27 February 2023 (2 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (18 pages)
7 March 2023Director's details changed for Ms Victoria Felicity Clunie Cunningham on 6 March 2023 (2 pages)
22 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
2 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 5 Richbell Place London WC1N 3LA on 2 November 2022 (1 page)
22 July 2022Total exemption full accounts made up to 31 October 2021 (19 pages)
18 July 2022Appointment of Mr Anthony Thomas Mercer as a secretary on 15 July 2022 (2 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 August 2021Full accounts made up to 31 October 2020 (20 pages)
23 March 2021Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (25 pages)
24 December 2020Director's details changed for Mrs Victoria Felicity Clunie Cunningham on 6 July 2020 (2 pages)
24 December 2020Director's details changed for Ms Elaine Russell on 8 October 2020 (2 pages)
23 December 2020Confirmation statement made on 18 December 2020 with updates (5 pages)
23 December 2020Change of details for Inspire Education and Travel Limited as a person with significant control on 6 October 2020 (2 pages)
23 October 2020Termination of appointment of Colin James Parselle as a director on 6 October 2020 (1 page)
14 October 2020Appointment of Mr David Andrews as a director on 8 October 2020 (2 pages)
14 October 2020Cessation of Sta Travel Holding Ag as a person with significant control on 6 October 2020 (1 page)
14 October 2020Registered office address changed from 6 Wrights Lane London W8 6TA to 5 Fleet Place London EC4M 7rd on 14 October 2020 (1 page)
14 October 2020Termination of appointment of Lola Moses as a secretary on 6 October 2020 (1 page)
14 October 2020Notification of Inspire Education and Travel Limited as a person with significant control on 6 October 2020 (2 pages)
14 October 2020Termination of appointment of Anthony Mercer as a secretary on 6 October 2020 (1 page)
14 October 2020Appointment of Halco Secretaries Limited as a secretary on 8 October 2020 (2 pages)
14 October 2020Appointment of Ms Elaine Russell as a director on 8 October 2020 (2 pages)
14 October 2020Termination of appointment of Intesar Ahmed as a secretary on 6 October 2020 (1 page)
23 September 2020Satisfaction of charge 5 in full (1 page)
23 September 2020Satisfaction of charge 7 in full (1 page)
23 September 2020Satisfaction of charge 9 in full (1 page)
23 September 2020Satisfaction of charge 8 in full (1 page)
23 September 2020Satisfaction of charge 4 in full (2 pages)
23 September 2020Satisfaction of charge 3 in full (1 page)
6 July 2020Appointment of Mrs Victoria Felicity Clunie Cunningham as a director on 6 July 2020 (2 pages)
26 May 2020Appointment of Mr Colin James Parselle as a director on 23 March 2020 (2 pages)
26 May 2020Termination of appointment of Nino Ostertag as a director on 23 March 2020 (1 page)
26 May 2020Appointment of Mr Anthony Mercer as a secretary on 22 May 2020 (2 pages)
26 May 2020Appointment of Ms Lola Moses as a secretary on 22 May 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Ivan Walter as a director on 10 October 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (24 pages)
12 July 2019Appointment of Mr Ivan Walter as a director on 11 June 2019 (2 pages)
12 July 2019Termination of appointment of Reinhard Kotzaurek as a director on 11 June 2019 (1 page)
2 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 January 2019Director's details changed for Mr Nino Ostertag on 28 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Second filing for the appointment of Reinhard Kotzaurek as a director (6 pages)
1 June 2018Appointment of Mr Nino Ostertag as a director on 1 May 2018 (2 pages)
23 May 2018Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018 (2 pages)
23 May 2018Termination of appointment of Donna Jane Clinker as a secretary on 23 May 2018 (1 page)
11 May 2018Second filing for the appointment of Reinhard Kotzaurek as a director (6 pages)
11 May 2018Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 (1 page)
26 January 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
25 January 2018Appointment of Mr Reinhard Kotzaurek as a director on 1 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/06/2018 and 11/05/2018.
(3 pages)
25 January 2018Termination of appointment of John Constable as a director on 31 December 2017 (1 page)
26 May 2017Full accounts made up to 31 December 2016 (23 pages)
26 May 2017Full accounts made up to 31 December 2016 (23 pages)
7 April 2017Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017 (1 page)
7 April 2017Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017 (2 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (23 pages)
5 May 2016Full accounts made up to 31 December 2015 (23 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 30,000
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 30,000
(4 pages)
4 April 2014Full accounts made up to 31 December 2013 (15 pages)
4 April 2014Full accounts made up to 31 December 2013 (15 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
20 May 2013Full accounts made up to 31 December 2012 (18 pages)
20 May 2013Full accounts made up to 31 December 2012 (18 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 December 2012Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012 (1 page)
11 December 2012Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012 (1 page)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
9 November 2012Termination of appointment of Peter Liney as a director (1 page)
9 November 2012Appointment of Mr John Constable as a director (2 pages)
9 November 2012Termination of appointment of Peter Liney as a director (1 page)
9 November 2012Appointment of Mr John Constable as a director (2 pages)
17 October 2012Termination of appointment of Callum Kennedy as a director (1 page)
17 October 2012Termination of appointment of Callum Kennedy as a director (1 page)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (4 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 8 (4 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Alan Edwards as a director (1 page)
31 October 2011Termination of appointment of Alan Edwards as a director (1 page)
22 September 2011Appointment of Mr Stephen Adrian Jenkins as a director (2 pages)
22 September 2011Appointment of Mr Stephen Adrian Jenkins as a director (2 pages)
22 September 2011Appointment of Mr Peter Richard Liney as a director (2 pages)
22 September 2011Appointment of Mr Peter Richard Liney as a director (2 pages)
13 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 December 2010Full accounts made up to 30 September 2010 (18 pages)
17 December 2010Full accounts made up to 30 September 2010 (18 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 October 2010Termination of appointment of Anna Crew as a director (1 page)
6 October 2010Termination of appointment of James Buck as a director (1 page)
6 October 2010Termination of appointment of James Buck as a director (1 page)
6 October 2010Termination of appointment of Anna Crew as a director (1 page)
17 August 2010Amended full accounts made up to 30 September 2009 (18 pages)
17 August 2010Amended full accounts made up to 30 September 2009 (18 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages)
23 December 2009Full accounts made up to 30 September 2009 (18 pages)
23 December 2009Full accounts made up to 30 September 2009 (18 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 December 2008Full accounts made up to 30 September 2008 (18 pages)
21 December 2008Full accounts made up to 30 September 2008 (18 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
9 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 June 2008Full accounts made up to 30 September 2007 (18 pages)
23 June 2008Full accounts made up to 30 September 2007 (18 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
14 December 2007Return made up to 09/12/07; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Full accounts made up to 30 September 2006 (18 pages)
11 December 2006Full accounts made up to 30 September 2006 (18 pages)
20 December 2005Return made up to 09/12/05; full list of members (3 pages)
20 December 2005Return made up to 09/12/05; full list of members (3 pages)
12 December 2005Full accounts made up to 30 September 2005 (17 pages)
12 December 2005Full accounts made up to 30 September 2005 (17 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
19 January 2005Return made up to 09/12/04; full list of members (8 pages)
19 January 2005Full accounts made up to 30 September 2004 (17 pages)
19 January 2005Return made up to 09/12/04; full list of members (8 pages)
19 January 2005Full accounts made up to 30 September 2004 (17 pages)
15 January 2004Full accounts made up to 30 September 2003 (15 pages)
15 January 2004Full accounts made up to 30 September 2003 (15 pages)
15 January 2004Return made up to 09/12/03; full list of members (8 pages)
15 January 2004Return made up to 09/12/03; full list of members (8 pages)
16 October 2003Notice of resolution removing auditor (1 page)
16 October 2003Notice of resolution removing auditor (1 page)
1 March 2003Full accounts made up to 30 September 2002 (15 pages)
1 March 2003Full accounts made up to 30 September 2002 (15 pages)
30 December 2002Return made up to 09/12/02; full list of members (8 pages)
30 December 2002Return made up to 09/12/02; full list of members (8 pages)
24 December 2001Return made up to 09/12/01; full list of members (7 pages)
24 December 2001Return made up to 09/12/01; full list of members (7 pages)
24 December 2001Full accounts made up to 30 September 2001 (15 pages)
24 December 2001Full accounts made up to 30 September 2001 (15 pages)
3 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2001Full accounts made up to 30 September 2000 (13 pages)
3 January 2001Full accounts made up to 30 September 2000 (13 pages)
3 January 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
6 March 2000Ad 23/02/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
6 March 2000Ad 23/02/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
22 December 1999Full accounts made up to 30 September 1999 (13 pages)
22 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 December 1999Full accounts made up to 30 September 1999 (13 pages)
22 December 1999Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
11 December 1998Return made up to 09/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
11 December 1998Full accounts made up to 30 September 1998 (13 pages)
11 December 1998Full accounts made up to 30 September 1998 (13 pages)
11 December 1998Return made up to 09/12/98; no change of members
  • 363(287) ‐ Registered office changed on 11/12/98
(6 pages)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
18 December 1997Return made up to 09/12/97; no change of members (6 pages)
18 December 1997Return made up to 09/12/97; no change of members (6 pages)
18 December 1997Full accounts made up to 30 September 1997 (13 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 December 1996Full accounts made up to 30 September 1996 (14 pages)
2 December 1996Full accounts made up to 30 September 1996 (14 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
28 December 1995Return made up to 09/12/95; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (13 pages)
28 December 1995Return made up to 09/12/95; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (13 pages)
2 March 1995Full accounts made up to 30 September 1994 (13 pages)
2 March 1995Return made up to 09/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1995Return made up to 09/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
26 September 1978Incorporation (17 pages)
26 September 1978Incorporation (17 pages)
11 September 1978Certificate of incorporation (1 page)
11 September 1978Certificate of incorporation (1 page)