London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mrs Catherine May Burford |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 May 2009) |
Role | Secretary |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Director Name | Mr Albert Clifford Burford |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Secretary Name | Mrs Catherine May Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Secretary Name | Miss Diana Pauline Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Barry Peter Tipping |
---|---|
Status | Resigned |
Appointed | 31 March 2010(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alstair Turnball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Website | www.orbitalmarketing.co.uk/ |
---|---|
Telephone | 01233 214000 |
Telephone region | Ashford (Kent) |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Menzies Distribution LTD 50.99% Ordinary A |
---|---|
961 at £1 | Menzies Distribution Limited 49.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,385,504 |
Gross Profit | £7,437,223 |
Net Worth | £8,161,905 |
Cash | £1,987 |
Current Liabilities | £3,834,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the charge and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
---|---|
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 19 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
27 November 2012 | Delivered on: 5 December 2012 Satisfied on: 29 December 2014 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: All amounts now and in the future credited to account number 48135631 with the bank. Fully Satisfied |
1 April 2010 | Delivered on: 9 April 2010 Satisfied on: 30 November 2012 Persons entitled: B.P. Direct Mail Company Limited Classification: Legal charge Secured details: £1,702,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property comprising the land and buildings on the north west side of staplehurst road sittingbourne kent t/nos. K394584 and K109491 by way of fixed charge all fixtures and fittings from time to time attached see image for full details. Fully Satisfied |
30 March 2007 | Delivered on: 18 April 2007 Satisfied on: 29 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of staplehurst road sittingbourne kent t/n K394584 and K109491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 November 2003 | Delivered on: 11 December 2003 Satisfied on: 27 November 2012 Persons entitled: National Westminster 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 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 |
26 March 2001 | Delivered on: 28 March 2001 Satisfied on: 29 September 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: F/H property k/a unit 4 express park northampton road rushen northamptonshire - NN168582. 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 |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
3 August 2022 | Registration of charge 014712520009, created on 22 July 2022 (72 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (29 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014712520007 (5 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014712520008 (5 pages) |
15 July 2021 | Satisfaction of charge 014712520006 in full (1 page) |
8 July 2021 | Full accounts made up to 26 December 2020 (35 pages) |
11 June 2021 | Registration of charge 014712520008, created on 10 June 2021 (61 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 28 December 2019 (38 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014712520007 (5 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014712520006 (5 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 014712520007, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
8 February 2019 | Satisfaction of charge 014712520006 in part (4 pages) |
21 September 2018 | Resolutions
|
19 September 2018 | Registration of charge 014712520006, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
5 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
7 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
29 December 2014 | Satisfaction of charge 5 in full (1 page) |
29 December 2014 | Satisfaction of charge 5 in full (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnball as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnball as a secretary (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
20 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
20 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
20 December 2012 | Termination of appointment of Diana Burford as a director (2 pages) |
20 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 20 December 2012 (2 pages) |
20 December 2012 | Termination of appointment of Ronald Burford as a director (2 pages) |
20 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
20 December 2012 | Appointment of David Alstair Turnball as a secretary (3 pages) |
20 December 2012 | Appointment of David Alstair Turnball as a secretary (3 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
20 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
20 December 2012 | Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 20 December 2012 (2 pages) |
20 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Statement of capital on 7 June 2012
|
7 June 2012 | Statement of capital on 7 June 2012
|
7 June 2012 | Statement of capital on 7 June 2012
|
29 May 2012 | Solvency statement dated 14/05/12 (1 page) |
29 May 2012 | Statement by directors (1 page) |
29 May 2012 | Solvency statement dated 14/05/12 (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
29 May 2012 | Statement by directors (1 page) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Statement by directors (1 page) |
4 October 2011 | Statement by directors (1 page) |
4 October 2011 | Solvency statement dated 26/09/11 (1 page) |
4 October 2011 | Solvency statement dated 26/09/11 (1 page) |
4 October 2011 | Statement of capital on 4 October 2011
|
4 October 2011 | Resolutions
|
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
7 January 2011 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Termination of appointment of Diana Burford as a secretary (1 page) |
20 April 2010 | Appointment of Barry Peter Tipping as a secretary (1 page) |
20 April 2010 | Termination of appointment of Diana Burford as a secretary (1 page) |
20 April 2010 | Termination of appointment of Albert Burford as a director (1 page) |
20 April 2010 | Appointment of Barry Peter Tipping as a secretary (1 page) |
20 April 2010 | Termination of appointment of Albert Burford as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 September 2009 | Director and secretary's change of particulars / diana burford / 22/11/2001 (1 page) |
3 September 2009 | Director's change of particulars / ronald burford / 01/01/2001 (1 page) |
3 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
3 September 2009 | Director and secretary's change of particulars / diana burford / 22/11/2001 (1 page) |
3 September 2009 | Director's change of particulars / ronald burford / 01/01/2001 (1 page) |
8 June 2009 | Appointment terminated director catherine burford (1 page) |
8 June 2009 | Appointment terminated director catherine burford (1 page) |
3 March 2009 | Amended group of companies' accounts made up to 31 March 2008 (32 pages) |
3 March 2009 | Amended group of companies' accounts made up to 31 March 2008 (32 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
19 September 2008 | Director's change of particulars / barry tipping / 09/06/2007 (1 page) |
19 September 2008 | Director's change of particulars / barry tipping / 09/06/2007 (1 page) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
9 January 2008 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
17 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
17 September 2007 | Director's particulars changed (1 page) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
22 February 2007 | Amended group of companies' accounts made up to 31 March 2006 (30 pages) |
22 February 2007 | Amended group of companies' accounts made up to 31 March 2006 (30 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (4 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (4 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
29 March 2006 | Full accounts made up to 31 March 2005 (18 pages) |
22 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Location of register of members (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members
|
6 September 2004 | Return made up to 20/08/04; full list of members
|
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
6 August 2001 | Memorandum and Articles of Association (12 pages) |
6 August 2001 | Memorandum and Articles of Association (12 pages) |
26 July 2001 | Company name changed b p travel trade services limite d\certificate issued on 26/07/01 (2 pages) |
26 July 2001 | Company name changed b p travel trade services limite d\certificate issued on 26/07/01 (2 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (8 pages) |
8 September 1999 | Return made up to 20/08/99; full list of members (8 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
24 September 1998 | Return made up to 20/08/98; no change of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (19 pages) |
28 August 1997 | Return made up to 20/08/97; no change of members (6 pages) |
28 August 1997 | Return made up to 20/08/97; no change of members (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
24 September 1996 | Return made up to 20/08/96; full list of members (11 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house sandgate road folkestone CT20 2AF (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house sandgate road folkestone CT20 2AF (1 page) |
5 September 1995 | Return made up to 20/08/95; no change of members (8 pages) |
5 September 1995 | Return made up to 20/08/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
4 January 1980 | Incorporation (16 pages) |
4 January 1980 | Incorporation (16 pages) |