Company NameStatesman Travel Services Limited
Company StatusActive
Company Number01480303
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jamie Michael Pherous
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMs Deborah Ann Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(41 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(44 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Peter David Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1994)
RoleBank Manager
Correspondence Address81 The Mount
Coulsdon
Surrey
CR3 2PW
Director NameMr Stephen Harold Whittle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 1993)
RoleBank Manager
Correspondence Address22 Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr Miles Alington Hayward Reinhold
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2003)
RoleExport Consultancy
Correspondence Address26 Haldon Road
London
SW18 1QB
Director NameMs Lyn Jane Quirke
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1993)
RoleMarketing
Correspondence AddressCherbury House Cottages
Charney Road
Longworth
Oxon
OX13 5HW
Director NameMr Kirit Patel
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMrs Jolanta Mansour
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 July 2009)
RoleCompany Director
Correspondence Address15 Bryan Avenue
London
NW10 2AA
Director NameMr Aziz Mansour
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr Kirit Patel
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameLord Edward John Barrington Douglas Scott Montagu
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(13 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 August 2011)
RoleMuseum Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameDr Bader Ibrahim Saedan
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySaudi
StatusResigned
Appointed23 May 1995(15 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Joseph Mansour
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(30 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr Jonathan Michael Langley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(31 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2017)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressNewton House Bredons Hardwick
Tewkesbury
Gloucestershire
GL20 7EE
Wales
Director NameMr Mervyn John Williamson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(31 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Secretary NameMervyn John Williamson
NationalityBritish
StatusResigned
Appointed18 October 2011(31 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameMr Timothy Fleming
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(37 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleTravel Executive
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Kevin Michael O'Malley
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2017(37 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Anthony Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Irish
StatusResigned
Appointed30 June 2021(41 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameCarla Maree Beaton
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2024)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB

Contact

Websitemasterfare.co.uk
Telephone020 36671000
Telephone regionLondon

Location

Registered AddressThe Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

550k at £1Statesman Travel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,695,492
Net Worth£2,572,518
Cash£656,808
Current Liabilities£1,726,226

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

20 January 2016Delivered on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2011Delivered on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 May 2017Delivered on: 26 May 2017
Persons entitled: Wells Fargo Bank Na

Classification: A registered charge
Outstanding
29 July 2004Delivered on: 5 August 2004
Satisfied on: 20 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as first floor 177 shaftesbury avenue london,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 June 1996Delivered on: 6 July 1996
Satisfied on: 20 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 March 1993Delivered on: 31 March 1993
Satisfied on: 20 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details.
Fully Satisfied
30 July 1992Delivered on: 14 August 1992
Satisfied on: 2 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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
18 February 1992Delivered on: 21 February 1992
Satisfied on: 20 October 2011
Persons entitled: Jacqueline Seller

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 13/03/80.
Particulars: The deposit of £10,750.00 lodged with the company`s solicitors.
Fully Satisfied
15 September 1987Delivered on: 25 September 1987
Satisfied on: 27 April 1993
Persons entitled: Qatar National Bank S a Q

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery by first legal charge 269 old brompton road london SW5 t/n ngl W2415. (For full details please see doc M131/29 sept/cf).
Fully Satisfied
27 September 1983Delivered on: 4 October 1983
Satisfied on: 27 April 1993
Persons entitled: Qatar National Bank S a Q

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

Filing History

11 January 2021Satisfaction of charge 014803030010 in full (1 page)
17 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (18 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 March 2018Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 May 2017Registration of charge 014803030010, created on 23 May 2017 (41 pages)
26 May 2017Registration of charge 014803030010, created on 23 May 2017 (41 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 May 2017Resolutions
  • RES13 ‐ The "documents" 15/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 May 2017Satisfaction of charge 014803030009 in full (1 page)
23 May 2017Satisfaction of charge 8 in full (1 page)
23 May 2017Satisfaction of charge 014803030009 in full (1 page)
23 May 2017Satisfaction of charge 8 in full (1 page)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
20 May 2017Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
19 May 2017Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 550,000
(5 pages)
8 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 550,000
(5 pages)
20 January 2016Registration of charge 014803030009, created on 20 January 2016 (16 pages)
20 January 2016Registration of charge 014803030009, created on 20 January 2016 (16 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
13 July 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550,000
(5 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 550,000
(5 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 550,000
(5 pages)
1 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 550,000
(5 pages)
22 January 2014Company name changed commodore international travel LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
22 January 2014Company name changed commodore international travel LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
14 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-02
(1 page)
9 January 2014Change of name notice (1 page)
9 January 2014Change of name notice (1 page)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 July 2013Full accounts made up to 31 December 2012 (14 pages)
13 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
10 January 2013Registered office address changed from 12 Gough Square London EC4A 3DW England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 12 Gough Square London EC4A 3DW England on 10 January 2013 (1 page)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
26 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2011Appointment of Mervyn John Williamson as a secretary (3 pages)
24 October 2011Appointment of Mervyn John Williamson as a secretary (3 pages)
24 October 2011Resignation of an auditor (2 pages)
24 October 2011Termination of appointment of Kirit Patel as a director (2 pages)
24 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Jonathan Michael Langley as a director (3 pages)
24 October 2011Appointment of Mr Mervyn John Williamson as a director (3 pages)
24 October 2011Resignation of an auditor (2 pages)
24 October 2011Termination of appointment of Aziz Mansour as a director (2 pages)
24 October 2011Appointment of Mr Mervyn John Williamson as a director (3 pages)
24 October 2011Termination of appointment of Kirit Patel as a director (2 pages)
24 October 2011Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 24 October 2011 (2 pages)
24 October 2011Appointment of Mr Jonathan Michael Langley as a director (3 pages)
24 October 2011Termination of appointment of Kirit Patel as a secretary (2 pages)
24 October 2011Termination of appointment of Aziz Mansour as a director (2 pages)
24 October 2011Termination of appointment of Kirit Patel as a secretary (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
17 August 2011Termination of appointment of Edward Montagu as a director (1 page)
17 August 2011Termination of appointment of Edward Montagu as a director (1 page)
23 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
23 June 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Joseph Mansour as a director (2 pages)
6 January 2011Termination of appointment of Bader Saedan as a director (2 pages)
6 January 2011Termination of appointment of Joseph Mansour as a director (2 pages)
6 January 2011Termination of appointment of Bader Saedan as a director (2 pages)
16 July 2010Appointment of Joseph Mansour as a director (3 pages)
16 July 2010Appointment of Joseph Mansour as a director (3 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Full accounts made up to 31 December 2009 (19 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page)
30 March 2010Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page)
30 March 2010Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page)
30 July 2009Appointment terminated director jolanta mansour (1 page)
30 July 2009Appointment terminated director jolanta mansour (1 page)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Full accounts made up to 31 December 2008 (18 pages)
23 March 2009Return made up to 15/03/09; full list of members (5 pages)
23 March 2009Return made up to 15/03/09; full list of members (5 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Return made up to 15/03/08; full list of members (5 pages)
10 April 2008Return made up to 15/03/08; full list of members (5 pages)
28 June 2007Full accounts made up to 31 December 2006 (19 pages)
28 June 2007Full accounts made up to 31 December 2006 (19 pages)
23 March 2007Return made up to 15/03/07; full list of members (8 pages)
23 March 2007Return made up to 15/03/07; full list of members (8 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
29 June 2006Total exemption full accounts made up to 31 December 2005 (19 pages)
23 March 2006Return made up to 15/03/06; full list of members (8 pages)
23 March 2006Return made up to 15/03/06; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2004 (20 pages)
30 June 2005Full accounts made up to 31 December 2004 (20 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
18 March 2005Return made up to 15/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(8 pages)
24 September 2004Registered office changed on 24/09/04 from: 19-21, connaught street, london. W2 2AY. (1 page)
24 September 2004Registered office changed on 24/09/04 from: 19-21, connaught street, london. W2 2AY. (1 page)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
29 June 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004Return made up to 02/04/04; full list of members (8 pages)
8 April 2004Return made up to 02/04/04; full list of members (8 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
18 June 2003Full accounts made up to 31 December 2002 (17 pages)
4 May 2003Return made up to 10/04/03; full list of members (9 pages)
4 May 2003Return made up to 10/04/03; full list of members (9 pages)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
26 June 2002Full accounts made up to 31 December 2001 (17 pages)
18 April 2002Return made up to 10/04/02; full list of members (8 pages)
18 April 2002Return made up to 10/04/02; full list of members (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (16 pages)
2 July 2001Full accounts made up to 31 December 2000 (16 pages)
30 April 2001Return made up to 10/04/01; full list of members (8 pages)
30 April 2001Return made up to 10/04/01; full list of members (8 pages)
26 May 2000Full accounts made up to 31 December 1999 (26 pages)
26 May 2000Full accounts made up to 31 December 1999 (26 pages)
3 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
2 July 1999Full accounts made up to 31 December 1998 (14 pages)
9 May 1999Return made up to 10/04/99; no change of members (7 pages)
9 May 1999Return made up to 10/04/99; no change of members (7 pages)
24 November 1998Secretary's particulars changed (1 page)
24 November 1998Secretary's particulars changed (1 page)
21 June 1998Full accounts made up to 31 December 1997 (15 pages)
21 June 1998Full accounts made up to 31 December 1997 (15 pages)
22 April 1998Return made up to 10/04/98; full list of members (9 pages)
22 April 1998Return made up to 10/04/98; full list of members (9 pages)
17 June 1997Full accounts made up to 31 December 1996 (17 pages)
17 June 1997Full accounts made up to 31 December 1996 (17 pages)
23 April 1997Return made up to 10/04/97; no change of members (7 pages)
23 April 1997Return made up to 10/04/97; no change of members (7 pages)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
23 October 1996Full accounts made up to 31 December 1995 (17 pages)
6 July 1996Particulars of mortgage/charge (5 pages)
6 July 1996Particulars of mortgage/charge (5 pages)
18 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Full accounts made up to 31 December 1994 (18 pages)
27 April 1995Return made up to 25/04/95; full list of members (10 pages)
27 April 1995Return made up to 25/04/95; full list of members (10 pages)
11 May 1994Return made up to 10/05/94; no change of members (7 pages)
11 May 1994Return made up to 10/05/94; no change of members (7 pages)
14 May 1993Return made up to 10/05/93; no change of members (6 pages)
14 May 1993Return made up to 10/05/93; no change of members (6 pages)
11 June 1992Return made up to 10/05/92; full list of members (9 pages)
11 June 1992Return made up to 10/05/92; full list of members (9 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
9 December 1991New director appointed (2 pages)
9 December 1991New director appointed (2 pages)
29 May 1991Return made up to 10/05/91; no change of members (6 pages)
29 May 1991Return made up to 10/05/91; no change of members (6 pages)
20 December 1990Director resigned;new director appointed (2 pages)
20 December 1990Director resigned;new director appointed (2 pages)
24 July 1990Return made up to 06/07/90; full list of members (5 pages)
24 July 1990Return made up to 06/07/90; full list of members (5 pages)
17 May 1990Director resigned (2 pages)
17 May 1990Director resigned (2 pages)
7 June 1989Return made up to 29/03/89; full list of members (5 pages)
7 June 1989Return made up to 29/03/89; full list of members (5 pages)
25 May 1988Return made up to 10/03/88; full list of members (5 pages)
25 May 1988Return made up to 10/03/88; full list of members (5 pages)
5 May 1988New director appointed (2 pages)
5 May 1988New director appointed (2 pages)
7 April 1988Director resigned (2 pages)
7 April 1988Director resigned (2 pages)
14 January 1988New director appointed (2 pages)
14 January 1988New director appointed (2 pages)
23 July 1987Return made up to 19/06/87; full list of members (4 pages)
23 July 1987Return made up to 19/06/87; full list of members (4 pages)
6 March 1987Director resigned;new director appointed (2 pages)
6 March 1987Director resigned;new director appointed (2 pages)
25 February 1987Return made up to 16/06/86; full list of members (4 pages)
25 February 1987Return made up to 16/06/86; full list of members (4 pages)
17 February 1987Company name changed cleopatra travel LIMITED\certificate issued on 17/02/87 (2 pages)
17 February 1987Company name changed cleopatra travel LIMITED\certificate issued on 17/02/87 (2 pages)
25 June 1986Full accounts made up to 31 December 1985 (12 pages)
25 June 1986Full accounts made up to 31 December 1985 (12 pages)
11 June 1986New director appointed (2 pages)
11 June 1986New director appointed (2 pages)
5 June 1986New director appointed (2 pages)
5 June 1986New director appointed (2 pages)
1 November 1985Annual return made up to 15/07/85 (3 pages)
1 November 1985Annual return made up to 15/07/85 (3 pages)
16 November 1984Annual return made up to 02/11/84 (3 pages)
16 November 1984Annual return made up to 02/11/84 (3 pages)
12 August 1983Annual return made up to 31/12/81 (4 pages)
12 August 1983Annual return made up to 31/12/81 (4 pages)
11 August 1983Annual return made up to 22/07/83 (4 pages)
11 August 1983Annual return made up to 22/07/83 (4 pages)
29 May 1980Company name changed\certificate issued on 29/05/80 (2 pages)
29 May 1980Company name changed\certificate issued on 29/05/80 (2 pages)
20 February 1980Incorporation (16 pages)
20 February 1980Incorporation (16 pages)