London
EC3A 7BU
Secretary Name | Susan Elizabeth Hayward |
---|---|
Status | Closed |
Appointed | 16 January 2020(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 July 2022) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Christopher James Evans |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2021(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 July 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Maxars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Colin Robert Evans |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 04 February 2021) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Ms Susan Burns |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Mr Stuart James Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Cheviot Road London SE27 0LG |
Director Name | Anthony Ralph Clarke |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 February 2003) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | West Stables Marden Park Farm Woldingham Surrey CR8 7JB |
Secretary Name | Mark George Tatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 63b Bennerley Road London SW11 6DR |
Secretary Name | Iain Thomas Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 48 Eastview Avenue Plumstead London SE18 2HT |
Secretary Name | Mr Stephen John Pinches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(20 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gothic Road Twickenham Middlesex TW2 5EH |
Secretary Name | Mr Geoffrey Roland Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Guy Deslandes |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westbourne Gardens Hove East Sussex BN3 5PP |
Director Name | Mr Stephen John Pinches |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Mr Mark Richard Hampton |
---|---|
Status | Resigned |
Appointed | 30 May 2014(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Website | prioritytraveller.com |
---|---|
Email address | [email protected] |
Telephone | 020 88653277 |
Telephone region | London |
Registered Address | Maxars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £441,057 |
Gross Profit | £240,132 |
Net Worth | £369,565 |
Cash | £149,235 |
Current Liabilities | £2,211,694 |
Latest Accounts | 30 April 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 May 2013 | Delivered on: 22 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 June 2002 | Delivered on: 17 June 2002 Satisfied on: 13 August 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 1997 | Delivered on: 20 October 1997 Satisfied on: 11 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. 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 |
18 May 2021 | Register inspection address has been changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Cutlers Exchange 123 Houndsditch London EC3A 7BU (2 pages) |
---|---|
17 May 2021 | Register inspection address has been changed to Cutlers Exchange 123 Houndsditch London EC3A 7BU (2 pages) |
13 May 2021 | Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to Maxars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 13 May 2021 (2 pages) |
12 May 2021 | Resolutions
|
12 May 2021 | Appointment of a voluntary liquidator (3 pages) |
12 May 2021 | Declaration of solvency (7 pages) |
12 April 2021 | Appointment of Mr Christopher James Evans as a director on 12 April 2021 (2 pages) |
19 February 2021 | Statement of capital on 19 February 2021
|
19 February 2021 | Solvency Statement dated 15/02/21 (1 page) |
19 February 2021 | Statement by Directors (1 page) |
19 February 2021 | Resolutions
|
8 February 2021 | Termination of appointment of Colin Robert Evans as a director on 4 February 2021 (1 page) |
15 January 2021 | Satisfaction of charge 014558870003 in full (1 page) |
10 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 May 2020 | Termination of appointment of Susan Burns as a director on 14 May 2020 (1 page) |
15 April 2020 | Termination of appointment of Stephen John Pinches as a director on 15 April 2020 (1 page) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (20 pages) |
24 January 2020 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page) |
24 January 2020 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages) |
9 October 2019 | Appointment of Mr Mark Richard Hampton as a director on 1 October 2019 (2 pages) |
26 July 2019 | Change of details for Iapa (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (22 pages) |
24 August 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
18 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
27 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
26 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 014558870003 (5 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 014558870003 (5 pages) |
13 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
13 August 2014 | Satisfaction of charge 2 in full (1 page) |
13 August 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 June 2014 | Appointment of Mr Mark Richard Hampton as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Geoffrey Lee as a secretary (1 page) |
12 June 2014 | Appointment of Mr Mark Richard Hampton as a secretary (2 pages) |
12 June 2014 | Termination of appointment of Geoffrey Lee as a secretary (1 page) |
8 May 2014 | Register(s) moved to registered office address (1 page) |
8 May 2014 | Register(s) moved to registered office address (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
16 December 2013 | Registered office address changed from 520 Fulham Road London SW6 5NJ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 520 Fulham Road London SW6 5NJ on 16 December 2013 (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 May 2013 | Registration of charge 014558870003 (34 pages) |
22 May 2013 | Registration of charge 014558870003 (34 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
25 August 2011 | Director's details changed for Mr Stephen John Pinches on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Susan Burns on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Geoffrey Roland Lee on 25 August 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Stephen John Pinches on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Susan Burns on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Geoffrey Roland Lee on 25 August 2011 (1 page) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
23 March 2011 | Resignation of an auditor (2 pages) |
23 March 2011 | Section 519 of companies act 2006 (1 page) |
23 March 2011 | Resignation of an auditor (2 pages) |
23 March 2011 | Section 519 of companies act 2006 (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
28 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (19 pages) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (1 page) |
14 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
14 January 2009 | Full accounts made up to 30 April 2008 (18 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
15 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (18 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
10 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
10 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
8 August 2005 | Auditor's resignation (1 page) |
8 August 2005 | Auditor's resignation (1 page) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (18 pages) |
26 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
26 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 July 2004 | Return made up to 14/07/04; full list of members
|
22 July 2004 | Return made up to 14/07/04; full list of members
|
2 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Director's particulars changed (1 page) |
8 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
8 April 2004 | Full accounts made up to 30 April 2003 (14 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
17 February 2004 | Resolutions
|
6 February 2004 | Auditor's resignation (1 page) |
6 February 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
13 August 2003 | Return made up to 14/07/03; full list of members
|
13 August 2003 | Return made up to 14/07/03; full list of members
|
30 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
30 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
6 August 2002 | Return made up to 14/07/02; full list of members
|
6 August 2002 | Return made up to 14/07/02; full list of members
|
17 June 2002 | Particulars of mortgage/charge (4 pages) |
17 June 2002 | Particulars of mortgage/charge (4 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
17 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
27 July 2000 | Return made up to 14/07/00; full list of members
|
27 July 2000 | Return made up to 14/07/00; full list of members
|
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | Location of register of members (1 page) |
11 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (8 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
16 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 July 1998 | Return made up to 14/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 14/07/98; full list of members (8 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
18 May 1998 | Full accounts made up to 30 April 1997 (10 pages) |
18 May 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
26 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
23 July 1997 | Return made up to 14/07/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
12 December 1996 | Return made up to 14/07/96; full list of members
|
12 December 1996 | Return made up to 14/07/96; full list of members
|
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
14 August 1995 | Return made up to 14/07/95; full list of members (20 pages) |
14 August 1995 | Return made up to 14/07/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
2 September 1991 | Company name changed london executive club LIMITED(th e)\certificate issued on 03/09/91 (2 pages) |
2 September 1991 | Company name changed london executive club LIMITED(th e)\certificate issued on 03/09/91 (2 pages) |
14 November 1986 | Return made up to 07/10/86; full list of members (4 pages) |
22 October 1979 | Incorporation (13 pages) |
22 October 1979 | Incorporation (13 pages) |