London
EC4R 1EB
Director Name | Ms Deborah Ann Carling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Peter David Mahoney |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1994) |
Role | Bank Manager |
Correspondence Address | 81 The Mount Coulsdon Surrey CR3 2PW |
Director Name | Mr Stephen Harold Whittle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 1993) |
Role | Bank Manager |
Correspondence Address | 22 Oaken Drive Claygate Esher Surrey KT10 0DL |
Director Name | Mr Miles Alington Hayward Reinhold |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 December 2003) |
Role | Export Consultancy |
Correspondence Address | 26 Haldon Road London SW18 1QB |
Director Name | Ms Lyn Jane Quirke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1993) |
Role | Marketing |
Correspondence Address | Cherbury House Cottages Charney Road Longworth Oxon OX13 5HW |
Director Name | Mr Kirit Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mrs Jolanta Mansour |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 July 2009) |
Role | Company Director |
Correspondence Address | 15 Bryan Avenue London NW10 2AA |
Director Name | Mr Aziz Mansour |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Mr Kirit Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Lord Edward John Barrington Douglas Scott Montagu |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 08 August 2011) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Director Name | Dr Bader Ibrahim Saedan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 23 May 1995(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Director Name | Mr Joseph Mansour |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(30 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 177 Shaftesbury Avenue London WC2H 8JR |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Secretary Name | Mervyn John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(31 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2021) |
Role | Company Director |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Mr Timothy Fleming |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Travel Executive |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Kevin Michael O'Malley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2017(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Anthony Murray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 June 2021(41 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Carla Maree Beaton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2022(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Website | masterfare.co.uk |
---|---|
Telephone | 020 36671000 |
Telephone region | London |
Registered Address | The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
550k at £1 | Statesman Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,695,492 |
Net Worth | £2,572,518 |
Cash | £656,808 |
Current Liabilities | £1,726,226 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
20 January 2016 | Delivered on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 October 2011 | Delivered 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 2017 | Delivered on: 26 May 2017 Persons entitled: Wells Fargo Bank Na Classification: A registered charge Outstanding |
29 July 2004 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
11 January 2021 | Satisfaction of charge 014803030010 in full (1 page) |
---|---|
17 July 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
28 March 2018 | Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 May 2017 | Registration of charge 014803030010, created on 23 May 2017 (41 pages) |
26 May 2017 | Registration of charge 014803030010, created on 23 May 2017 (41 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
23 May 2017 | Satisfaction of charge 014803030009 in full (1 page) |
23 May 2017 | Satisfaction of charge 8 in full (1 page) |
23 May 2017 | Satisfaction of charge 014803030009 in full (1 page) |
23 May 2017 | Satisfaction of charge 8 in full (1 page) |
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
20 January 2016 | Registration of charge 014803030009, created on 20 January 2016 (16 pages) |
20 January 2016 | Registration of charge 014803030009, created on 20 January 2016 (16 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 January 2014 | Company name changed commodore international travel LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed commodore international travel LIMITED\certificate issued on 22/01/14
|
14 January 2014 | Resolutions
|
14 January 2014 | Resolutions
|
9 January 2014 | Change of name notice (1 page) |
9 January 2014 | Change of name notice (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Registered office address changed from 12 Gough Square London EC4A 3DW England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 12 Gough Square London EC4A 3DW England on 10 January 2013 (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2011 | Appointment of Mervyn John Williamson as a secretary (3 pages) |
24 October 2011 | Appointment of Mervyn John Williamson as a secretary (3 pages) |
24 October 2011 | Resignation of an auditor (2 pages) |
24 October 2011 | Termination of appointment of Kirit Patel as a director (2 pages) |
24 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Jonathan Michael Langley as a director (3 pages) |
24 October 2011 | Appointment of Mr Mervyn John Williamson as a director (3 pages) |
24 October 2011 | Resignation of an auditor (2 pages) |
24 October 2011 | Termination of appointment of Aziz Mansour as a director (2 pages) |
24 October 2011 | Appointment of Mr Mervyn John Williamson as a director (3 pages) |
24 October 2011 | Termination of appointment of Kirit Patel as a director (2 pages) |
24 October 2011 | Registered office address changed from 177 Shaftesbury Avenue London WC2H 8JR on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Mr Jonathan Michael Langley as a director (3 pages) |
24 October 2011 | Termination of appointment of Kirit Patel as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Aziz Mansour as a director (2 pages) |
24 October 2011 | Termination of appointment of Kirit Patel as a secretary (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
17 August 2011 | Termination of appointment of Edward Montagu as a director (1 page) |
17 August 2011 | Termination of appointment of Edward Montagu as a director (1 page) |
23 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
23 June 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Joseph Mansour as a director (2 pages) |
6 January 2011 | Termination of appointment of Bader Saedan as a director (2 pages) |
6 January 2011 | Termination of appointment of Joseph Mansour as a director (2 pages) |
6 January 2011 | Termination of appointment of Bader Saedan as a director (2 pages) |
16 July 2010 | Appointment of Joseph Mansour as a director (3 pages) |
16 July 2010 | Appointment of Joseph Mansour as a director (3 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Lord Edward John Barrington Douglas Scott Montagu on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page) |
30 March 2010 | Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Aziz Mansour on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Kirit Patel on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Bader Ibrahim Saedan on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Mr Kirit Patel on 1 October 2009 (1 page) |
30 July 2009 | Appointment terminated director jolanta mansour (1 page) |
30 July 2009 | Appointment terminated director jolanta mansour (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (19 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members
|
18 March 2005 | Return made up to 15/03/05; full list of members
|
24 September 2004 | Registered office changed on 24/09/04 from: 19-21, connaught street, london. W2 2AY. (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 19-21, connaught street, london. W2 2AY. (1 page) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
4 May 2003 | Return made up to 10/04/03; full list of members (9 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 June 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (8 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
30 April 2001 | Return made up to 10/04/01; full list of members (8 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (26 pages) |
3 May 2000 | Return made up to 10/04/00; full list of members
|
3 May 2000 | Return made up to 10/04/00; full list of members
|
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 May 1999 | Return made up to 10/04/99; no change of members (7 pages) |
9 May 1999 | Return made up to 10/04/99; no change of members (7 pages) |
24 November 1998 | Secretary's particulars changed (1 page) |
24 November 1998 | Secretary's particulars changed (1 page) |
21 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members (9 pages) |
22 April 1998 | Return made up to 10/04/98; full list of members (9 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 April 1997 | Return made up to 10/04/97; no change of members (7 pages) |
23 April 1997 | Return made up to 10/04/97; no change of members (7 pages) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 July 1996 | Particulars of mortgage/charge (5 pages) |
6 July 1996 | Particulars of mortgage/charge (5 pages) |
18 April 1996 | Return made up to 10/04/96; no change of members
|
18 April 1996 | Return made up to 10/04/96; no change of members
|
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
27 April 1995 | Return made up to 25/04/95; full list of members (10 pages) |
27 April 1995 | Return made up to 25/04/95; full list of members (10 pages) |
11 May 1994 | Return made up to 10/05/94; no change of members (7 pages) |
11 May 1994 | Return made up to 10/05/94; no change of members (7 pages) |
14 May 1993 | Return made up to 10/05/93; no change of members (6 pages) |
14 May 1993 | Return made up to 10/05/93; no change of members (6 pages) |
11 June 1992 | Return made up to 10/05/92; full list of members (9 pages) |
11 June 1992 | Return made up to 10/05/92; full list of members (9 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
21 February 1992 | Particulars of mortgage/charge (3 pages) |
9 December 1991 | New director appointed (2 pages) |
9 December 1991 | New director appointed (2 pages) |
29 May 1991 | Return made up to 10/05/91; no change of members (6 pages) |
29 May 1991 | Return made up to 10/05/91; no change of members (6 pages) |
20 December 1990 | Director resigned;new director appointed (2 pages) |
20 December 1990 | Director resigned;new director appointed (2 pages) |
24 July 1990 | Return made up to 06/07/90; full list of members (5 pages) |
24 July 1990 | Return made up to 06/07/90; full list of members (5 pages) |
17 May 1990 | Director resigned (2 pages) |
17 May 1990 | Director resigned (2 pages) |
7 June 1989 | Return made up to 29/03/89; full list of members (5 pages) |
7 June 1989 | Return made up to 29/03/89; full list of members (5 pages) |
25 May 1988 | Return made up to 10/03/88; full list of members (5 pages) |
25 May 1988 | Return made up to 10/03/88; full list of members (5 pages) |
5 May 1988 | New director appointed (2 pages) |
5 May 1988 | New director appointed (2 pages) |
7 April 1988 | Director resigned (2 pages) |
7 April 1988 | Director resigned (2 pages) |
14 January 1988 | New director appointed (2 pages) |
14 January 1988 | New director appointed (2 pages) |
23 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
23 July 1987 | Return made up to 19/06/87; full list of members (4 pages) |
6 March 1987 | Director resigned;new director appointed (2 pages) |
6 March 1987 | Director resigned;new director appointed (2 pages) |
25 February 1987 | Return made up to 16/06/86; full list of members (4 pages) |
25 February 1987 | Return made up to 16/06/86; full list of members (4 pages) |
17 February 1987 | Company name changed cleopatra travel LIMITED\certificate issued on 17/02/87 (2 pages) |
17 February 1987 | Company name changed cleopatra travel LIMITED\certificate issued on 17/02/87 (2 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (12 pages) |
11 June 1986 | New director appointed (2 pages) |
11 June 1986 | New director appointed (2 pages) |
5 June 1986 | New director appointed (2 pages) |
5 June 1986 | New director appointed (2 pages) |
1 November 1985 | Annual return made up to 15/07/85 (3 pages) |
1 November 1985 | Annual return made up to 15/07/85 (3 pages) |
16 November 1984 | Annual return made up to 02/11/84 (3 pages) |
16 November 1984 | Annual return made up to 02/11/84 (3 pages) |
12 August 1983 | Annual return made up to 31/12/81 (4 pages) |
12 August 1983 | Annual return made up to 31/12/81 (4 pages) |
11 August 1983 | Annual return made up to 22/07/83 (4 pages) |
11 August 1983 | Annual return made up to 22/07/83 (4 pages) |
29 May 1980 | Company name changed\certificate issued on 29/05/80 (2 pages) |
29 May 1980 | Company name changed\certificate issued on 29/05/80 (2 pages) |
20 February 1980 | Incorporation (16 pages) |
20 February 1980 | Incorporation (16 pages) |