London
WC1N 3LA
Director Name | Ms Victoria Felicity Clunie Cunningham |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Elaine Russell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2020(42 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Director Name | Mr David Andrews |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 2020(42 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Secretary Name | Mr Anthony Thomas Mercer |
---|---|
Status | Current |
Appointed | 15 July 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 5 Richbell Place London WC1N 3LA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2020(42 years after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | James Alexander Buck |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2010) |
Role | Travel Organiser |
Country of Residence | United States |
Correspondence Address | PO Box 430 Southbury Connecticut Ct06488 |
Director Name | Mr Humphrey Wright |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 February 1994) |
Role | Company Director |
Correspondence Address | 193 Gammons Lane Watford Hertfordshire WD2 5JJ |
Director Name | Francis Patricia Louise Russell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 1996) |
Role | Gerontologist |
Correspondence Address | 46 Warwick New Road Leamington Spa Warwickshire CV32 6AA |
Director Name | Mr Callum Robert Kennedy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 30 September 2012) |
Role | Travel Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Sawtry Huntingdon Cambridgeshire PE17 5SU |
Director Name | Anna Ludmila Crew |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2010) |
Role | Travel Organiser |
Country of Residence | United States |
Correspondence Address | PO Box 430 Southbury Connecticut Ct06488 |
Secretary Name | Mr Christopher Charles Mileham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brookmead Hildenborough Tonbridge Kent TN11 9DW |
Director Name | Mr Alan Howard Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 21 Holders Hill Gardens London NW4 1NP |
Director Name | John William Leitch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 November 1993) |
Role | Student |
Correspondence Address | 41c McDonald Court Froghall Terrace Aberdeen Grampian AB2 3JP Scotland |
Director Name | Nadeem Ali |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1994(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 1994) |
Role | Student |
Correspondence Address | 90 Angus Street Roath Park Cardiff CF2 3LX Wales |
Director Name | David John Titmuss |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 1999) |
Role | Marketing Manager |
Correspondence Address | Crisscross Lodge 4a Demage Lane Upton Chester Cheshire CH2 1EL Wales |
Director Name | Alexander John Winchester |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1995(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 1996) |
Role | Company Director |
Correspondence Address | 42 Cranham Street Jericho Oxford OX2 6DD |
Director Name | James Gordon Naylor |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1997(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 8 Barncliffe Crescent Sheffield South Yorkshire S10 4DA |
Director Name | Timothy Robert Depledge |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 November 1999) |
Role | Accountant |
Correspondence Address | 651a Roundhay Road Leeds LS8 4BA |
Director Name | Michael John Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 August 2000) |
Role | Administrator |
Correspondence Address | 1 The Berries Hawkinge Folkestone Kent CT18 7PY |
Director Name | Zoe Clare Evans |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2000(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 November 2000) |
Role | Student |
Correspondence Address | 4 Peel Square Crewe Cheshire CW1 3BW |
Director Name | Mr Stephen Adrian Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 6 Wrights Lane London W8 6TA |
Director Name | Mr Peter Richard Liney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 6 Wrights Lane London W8 6TA |
Director Name | Mr John Constable |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wrights Lane London W8 6TA |
Secretary Name | Ms Donna Jane Clinker |
---|---|
Status | Resigned |
Appointed | 07 April 2017(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2018) |
Role | Company Director |
Correspondence Address | 6 Wrights Lane London W8 6TA |
Director Name | Mr Reinhard Kotzaurek |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 December 2017(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2019) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | 6 Wrights Lane London W8 6TA |
Director Name | Mr Nino Ostertag |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2018(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Wrights Lane London W8 6TA |
Secretary Name | Mr Intesar Ahmed |
---|---|
Status | Resigned |
Appointed | 23 May 2018(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Ivan Walter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 2019(40 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 2019) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 6 Wrights Lane London W8 6TA |
Director Name | Mr Colin James Parselle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr Anthony Mercer |
---|---|
Status | Resigned |
Appointed | 22 May 2020(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Ms Lola Moses |
---|---|
Status | Resigned |
Appointed | 22 May 2020(41 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 October 2020) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.bunac.org |
---|---|
Telephone | 03339997516 |
Telephone region | Unknown |
Registered Address | 5 Richbell Place London WC1N 3LA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Sta Travel Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,242,712 |
Gross Profit | £987,201 |
Net Worth | £279,707 |
Cash | £302,995 |
Current Liabilities | £753,979 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
25 January 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1997 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
20 December 2023 | Confirmation statement made on 18 December 2023 with updates (4 pages) |
---|---|
20 December 2023 | Change of details for Inspire Education and Travel Limited as a person with significant control on 27 February 2023 (2 pages) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (18 pages) |
7 March 2023 | Director's details changed for Ms Victoria Felicity Clunie Cunningham on 6 March 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
2 November 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 October 2021 (19 pages) |
18 July 2022 | Appointment of Mr Anthony Thomas Mercer as a secretary on 15 July 2022 (2 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2021 | Full accounts made up to 31 October 2020 (20 pages) |
23 March 2021 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
24 December 2020 | Director's details changed for Mrs Victoria Felicity Clunie Cunningham on 6 July 2020 (2 pages) |
24 December 2020 | Director's details changed for Ms Elaine Russell on 8 October 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
23 December 2020 | Change of details for Inspire Education and Travel Limited as a person with significant control on 6 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Colin James Parselle as a director on 6 October 2020 (1 page) |
14 October 2020 | Appointment of Mr David Andrews as a director on 8 October 2020 (2 pages) |
14 October 2020 | Cessation of Sta Travel Holding Ag as a person with significant control on 6 October 2020 (1 page) |
14 October 2020 | Registered 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 2020 | Termination of appointment of Lola Moses as a secretary on 6 October 2020 (1 page) |
14 October 2020 | Notification of Inspire Education and Travel Limited as a person with significant control on 6 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Anthony Mercer as a secretary on 6 October 2020 (1 page) |
14 October 2020 | Appointment of Halco Secretaries Limited as a secretary on 8 October 2020 (2 pages) |
14 October 2020 | Appointment of Ms Elaine Russell as a director on 8 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Intesar Ahmed as a secretary on 6 October 2020 (1 page) |
23 September 2020 | Satisfaction of charge 5 in full (1 page) |
23 September 2020 | Satisfaction of charge 7 in full (1 page) |
23 September 2020 | Satisfaction of charge 9 in full (1 page) |
23 September 2020 | Satisfaction of charge 8 in full (1 page) |
23 September 2020 | Satisfaction of charge 4 in full (2 pages) |
23 September 2020 | Satisfaction of charge 3 in full (1 page) |
6 July 2020 | Appointment of Mrs Victoria Felicity Clunie Cunningham as a director on 6 July 2020 (2 pages) |
26 May 2020 | Appointment of Mr Colin James Parselle as a director on 23 March 2020 (2 pages) |
26 May 2020 | Termination of appointment of Nino Ostertag as a director on 23 March 2020 (1 page) |
26 May 2020 | Appointment of Mr Anthony Mercer as a secretary on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Ms Lola Moses as a secretary on 22 May 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Ivan Walter as a director on 10 October 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
12 July 2019 | Appointment of Mr Ivan Walter as a director on 11 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Reinhard Kotzaurek as a director on 11 June 2019 (1 page) |
2 January 2019 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
2 January 2019 | Director's details changed for Mr Nino Ostertag on 28 November 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 June 2018 | Second filing for the appointment of Reinhard Kotzaurek as a director (6 pages) |
1 June 2018 | Appointment of Mr Nino Ostertag as a director on 1 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Donna Jane Clinker as a secretary on 23 May 2018 (1 page) |
11 May 2018 | Second filing for the appointment of Reinhard Kotzaurek as a director (6 pages) |
11 May 2018 | Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 (1 page) |
26 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Reinhard Kotzaurek as a director on 1 January 2018
|
25 January 2018 | Termination of appointment of John Constable as a director on 31 December 2017 (1 page) |
26 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 April 2017 | Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Christopher Charles Mileham as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Ms Donna Jane Clinker as a secretary on 7 April 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 December 2012 | Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 6 Wrights Lane, London, W8 6TA, United Kingdom on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from , 16 Bowling Green Lane, London, EC1R 0QH on 11 December 2012 (1 page) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Termination of appointment of Peter Liney as a director (1 page) |
9 November 2012 | Appointment of Mr John Constable as a director (2 pages) |
9 November 2012 | Termination of appointment of Peter Liney as a director (1 page) |
9 November 2012 | Appointment of Mr John Constable as a director (2 pages) |
17 October 2012 | Termination of appointment of Callum Kennedy as a director (1 page) |
17 October 2012 | Termination of appointment of Callum Kennedy as a director (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Alan Edwards as a director (1 page) |
31 October 2011 | Termination of appointment of Alan Edwards as a director (1 page) |
22 September 2011 | Appointment of Mr Stephen Adrian Jenkins as a director (2 pages) |
22 September 2011 | Appointment of Mr Stephen Adrian Jenkins as a director (2 pages) |
22 September 2011 | Appointment of Mr Peter Richard Liney as a director (2 pages) |
22 September 2011 | Appointment of Mr Peter Richard Liney as a director (2 pages) |
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
17 December 2010 | Full accounts made up to 30 September 2010 (18 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
6 October 2010 | Termination of appointment of Anna Crew as a director (1 page) |
6 October 2010 | Termination of appointment of James Buck as a director (1 page) |
6 October 2010 | Termination of appointment of James Buck as a director (1 page) |
6 October 2010 | Termination of appointment of Anna Crew as a director (1 page) |
17 August 2010 | Amended full accounts made up to 30 September 2009 (18 pages) |
17 August 2010 | Amended full accounts made up to 30 September 2009 (18 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Callum Robert Kennedy on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Alan Howard Edwards on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Anna Ludmila Crew on 1 October 2009 (2 pages) |
23 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
23 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
14 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 09/12/07; full list of members (3 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 09/12/06; full list of members (3 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (18 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (18 pages) |
20 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 09/12/05; full list of members (3 pages) |
12 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
12 December 2005 | Full accounts made up to 30 September 2005 (17 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
5 August 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
19 January 2005 | Return made up to 09/12/04; full list of members (8 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
15 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
15 January 2004 | Return made up to 09/12/03; full list of members (8 pages) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
1 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 09/12/02; full list of members (8 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 09/12/01; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 30 September 2001 (15 pages) |
24 December 2001 | Full accounts made up to 30 September 2001 (15 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members
|
3 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 January 2001 | Return made up to 09/12/00; full list of members
|
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
6 March 2000 | Ad 23/02/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
6 March 2000 | Ad 23/02/00--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
22 December 1999 | Return made up to 09/12/99; full list of members
|
22 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
22 December 1999 | Return made up to 09/12/99; full list of members
|
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 09/12/98; no change of members
|
11 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
11 December 1998 | Return made up to 09/12/98; no change of members
|
18 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
18 December 1997 | Return made up to 09/12/97; no change of members (6 pages) |
18 December 1997 | Return made up to 09/12/97; no change of members (6 pages) |
18 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Return made up to 09/12/96; full list of members
|
18 December 1996 | Return made up to 09/12/96; full list of members
|
2 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
2 December 1996 | Full accounts made up to 30 September 1996 (14 pages) |
25 March 1996 | Director resigned (2 pages) |
25 March 1996 | Director resigned (2 pages) |
28 December 1995 | Return made up to 09/12/95; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
28 December 1995 | Return made up to 09/12/95; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
2 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 March 1995 | Return made up to 09/12/94; no change of members
|
2 March 1995 | Return made up to 09/12/94; no change of members
|
2 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 September 1978 | Incorporation (17 pages) |
26 September 1978 | Incorporation (17 pages) |
11 September 1978 | Certificate of incorporation (1 page) |
11 September 1978 | Certificate of incorporation (1 page) |