Company NameThe Travel Company Group Limited
DirectorsMichele Lawley and Laura Everitt
Company StatusActive
Company Number01552351
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month ago)
Previous NamePrestrock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Michele Lawley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1999(18 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Secretary NameMiss Laura Everitt
StatusCurrent
Appointed23 September 2010(29 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameLaura Everitt
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Director NameSusan Jane Morris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence AddressBeltons Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameMax Leslie Seeburg
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence Address57 Honey End Lane
Reading
Berkshire
RG3 4EL
Director NameJohn Henry Trafford
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 March 1992)
RoleCompany Director
Correspondence Address23 Erleigh Court Drive
Earley
Reading
Berkshire
RG6 1EB
Director NameDavid Ronald Whittaker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2004)
RoleCompany Director
Correspondence AddressOak Tree House Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Director NameMr Michael John Alfred Walley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Broad Street House 55 Old Broad Street
London
EC2M 1GT
Secretary NameIan Wilson
NationalityBritish
StatusResigned
Appointed01 January 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressFlint Cottage Fox Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SB
Director NameDavid Lee Fisher
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1994)
RoleChief Financial Officer
Correspondence Address223 Harvest Lane
Broomhall
Philadelphia
Pa 19008
Director NameHal Frederic Rosenbluth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1994)
RolePresident & Chief Executive Officer
Correspondence Address275 Glenmoor Road
Gladwyne
Philadelphia Pa
Pa 19103
Secretary NameMr Clive David Gathercole
NationalityBritish
StatusResigned
Appointed29 March 1996(15 years after company formation)
Appointment Duration14 years, 6 months (resigned 23 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Germain
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Clive David Gathercole
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 27 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Eastbourne Terrace
London
W2 6LA
Director NameMr Kevin Allen Carter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 June 2005)
RoleAccountant
Correspondence AddressMolineux
2 Arundel Close
Maidenhead
Berkshire
SL6 5JY

Contact

Websitebcdtravel.com

Location

Registered Address6th Floor, Broad Street House
55 Old Broad Street
London
EC2M 1GT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.5m at £1Travel Company Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,493,624
Cash£1,239

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 January 2024 (4 months ago)
Next Return Due15 January 2025 (8 months, 2 weeks from now)

Charges

17 September 2007Delivered on: 24 September 2007
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V.(Security Trustee)

Classification: A security over shares agreement
Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares A. see the mortgage charge document for full details.
Fully Satisfied
12 April 2006Delivered on: 28 April 2006
Satisfied on: 30 December 2011
Persons entitled: Ing Bank N.V.

Classification: A security over shares agreement
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio meaning the shares and the related rights. See the mortgage charge document for full details.
Fully Satisfied
27 July 2005Delivered on: 6 August 2005
Satisfied on: 19 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1992Delivered on: 3 December 1992
Satisfied on: 24 December 2004
Persons entitled:
N C R Nash
R P Elvy
P Parr-Head(Nash Broad Wesson)
G H Dudley

Classification: Rental deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and a lease of even date.
Particulars: £20,000 ("the rental deposit") held by the landlords solicitors messrs eversheds by virtue of an agreement dated 23/11/92.
Fully Satisfied
14 November 1990Delivered on: 28 November 1990
Satisfied on: 24 December 2004
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: Sterling pounds 28752.90 from the company to chargee pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable. (See doc).
Fully Satisfied
16 February 1990Delivered on: 19 February 1990
Satisfied on: 23 August 1994
Persons entitled: S.G. Warburg & Co. LTD.

Classification: Legal charge
Secured details: Sterling pounds 60,000 due from the company to the chargee under the terms of the charge.
Particulars: All those parts of the ground floor of and forming part of the building k/a 2 finsbury avenue having frontages to sun street, wilson street and whitecross place l/borough of hackney.
Fully Satisfied
12 October 1981Delivered on: 19 October 1981
Satisfied on: 19 April 2006
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or playboy travel limited. To the chargee on any account whatsoever.
Particulars: (See doc M9). 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
16 July 1981Delivered on: 3 August 1981
Persons entitled: Barclays Bank LTD

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

18 August 2023Full accounts made up to 31 December 2022 (20 pages)
9 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
9 January 2023Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 4 March 2022 (1 page)
30 November 2022Appointment of Laura Everitt as a director on 22 November 2022 (2 pages)
30 November 2022Termination of appointment of Michael John Alfred Walley as a director on 1 September 2022 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (20 pages)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (21 pages)
6 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
28 October 2020Change of details for The Travel Company Holdings Limited as a person with significant control on 28 October 2020 (2 pages)
28 October 2020Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page)
22 October 2020Full accounts made up to 31 December 2019 (21 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (19 pages)
7 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
2 August 2018Full accounts made up to 31 December 2017 (18 pages)
4 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
4 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
1 June 2017Resolutions
  • RES13 ‐ The "first amendment and restatement agreement 04/07/2016
(3 pages)
1 June 2017Resolutions
  • RES13 ‐ The "first amendment and restatement agreement 04/07/2016
(3 pages)
20 April 2017Full accounts made up to 31 December 2016 (17 pages)
20 April 2017Full accounts made up to 31 December 2016 (17 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
19 April 2016Full accounts made up to 31 December 2015 (18 pages)
19 April 2016Full accounts made up to 31 December 2015 (18 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,480,000
(5 pages)
26 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,480,000
(5 pages)
23 July 2015Resolutions
  • RES13 ‐ Company business - authority to execute and deliver documents 25/06/2014
(2 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,480,000
(5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,480,000
(5 pages)
11 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2,480,000
(5 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
13 May 2014Full accounts made up to 31 December 2013 (15 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,480,000
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,480,000
(5 pages)
17 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,480,000
(5 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
27 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
26 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
25 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
25 September 2012Termination of appointment of Clive Gathercole as a director (1 page)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2011Resolutions
  • RES13 ‐ Facilities ageement 22/11/2011
(2 pages)
14 December 2011Resolutions
  • RES13 ‐ Facilities ageement 22/11/2011
(2 pages)
4 November 2011Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 4 November 2011 (1 page)
2 November 2011Auditor's resignation (1 page)
2 November 2011Auditor's resignation (1 page)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
23 September 2010Termination of appointment of Clive Gathercole as a secretary (1 page)
23 September 2010Appointment of Miss Laura Everitt as a secretary (1 page)
23 September 2010Appointment of Miss Laura Everitt as a secretary (1 page)
23 September 2010Termination of appointment of Clive Gathercole as a secretary (1 page)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,480,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,480,000
(4 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (15 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
27 February 2009Return made up to 01/01/09; full list of members (4 pages)
27 February 2009Return made up to 01/01/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Full accounts made up to 31 December 2006 (16 pages)
18 June 2008Full accounts made up to 31 December 2006 (16 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 01/01/08; full list of members (3 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
5 February 2008Return made up to 01/01/08; full list of members (3 pages)
5 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan deb shar agrmnts 11/09/07
(14 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan deb shar agrmnts 11/09/07
(14 pages)
9 October 2007Memorandum and Articles of Association (8 pages)
9 October 2007Memorandum and Articles of Association (8 pages)
24 September 2007Particulars of mortgage/charge (8 pages)
24 September 2007Particulars of mortgage/charge (8 pages)
15 September 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
15 September 2007Group of companies' accounts made up to 30 April 2006 (25 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
28 February 2007Return made up to 01/01/07; full list of members (7 pages)
28 February 2007Return made up to 01/01/07; full list of members (7 pages)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
2 January 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 November 2006Auditor's resignation (1 page)
7 November 2006Auditor's resignation (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 February 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
21 February 2006Group of companies' accounts made up to 30 April 2005 (24 pages)
30 January 2006Return made up to 01/01/06; full list of members (7 pages)
30 January 2006Return made up to 01/01/06; full list of members (7 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
6 August 2005Particulars of mortgage/charge (9 pages)
6 August 2005Particulars of mortgage/charge (9 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
9 March 2005Return made up to 01/01/05; full list of members (8 pages)
9 March 2005Return made up to 01/01/05; full list of members (8 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
5 January 2005Declaration of assistance for shares acquisition (9 pages)
5 January 2005Declaration of assistance for shares acquisition (9 pages)
5 January 2005Declaration of assistance for shares acquisition (8 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Declaration of assistance for shares acquisition (8 pages)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 November 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
16 November 2004Group of companies' accounts made up to 30 April 2004 (25 pages)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
23 January 2004Return made up to 01/01/04; full list of members (8 pages)
23 January 2004Return made up to 01/01/04; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
3 November 2003Group of companies' accounts made up to 30 April 2003 (26 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 August 2003Auditor's resignation (2 pages)
15 August 2003Auditor's resignation (2 pages)
22 January 2003Return made up to 01/01/03; full list of members (8 pages)
22 January 2003Return made up to 01/01/03; full list of members (8 pages)
22 November 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
22 November 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
20 September 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Resolutions
  • RES13 ‐ Counter indemnity 27/07/01
(1 page)
1 July 2002Resolutions
  • RES13 ‐ Counter indemnity 27/07/01
(1 page)
10 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
10 January 2002Group of companies' accounts made up to 30 April 2001 (23 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
16 January 2001Return made up to 01/01/01; full list of members (7 pages)
22 September 2000Full group accounts made up to 30 April 2000 (23 pages)
22 September 2000Full group accounts made up to 30 April 2000 (23 pages)
13 March 2000Return made up to 01/01/00; full list of members (7 pages)
13 March 2000Return made up to 01/01/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Memorandum and Articles of Association (12 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Memorandum and Articles of Association (12 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 March 2000Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
26 July 1999Full group accounts made up to 30 April 1999 (23 pages)
26 July 1999Full group accounts made up to 30 April 1999 (23 pages)
25 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Memorandum and Articles of Association (12 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Memorandum and Articles of Association (12 pages)
11 January 1999Return made up to 01/01/99; full list of members (6 pages)
11 January 1999Return made up to 01/01/99; full list of members (6 pages)
2 December 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
2 December 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
10 May 1998Full group accounts made up to 31 October 1997 (24 pages)
10 May 1998Full group accounts made up to 31 October 1997 (24 pages)
27 February 1998Return made up to 01/01/98; full list of members (6 pages)
27 February 1998Return made up to 01/01/98; full list of members (6 pages)
3 December 1997Full group accounts made up to 31 October 1996 (23 pages)
3 December 1997Full group accounts made up to 31 October 1996 (23 pages)
24 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
24 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
7 January 1997Return made up to 01/01/97; full list of members (7 pages)
7 January 1997Return made up to 01/01/97; full list of members (7 pages)
15 November 1996Secretary's particulars changed (1 page)
15 November 1996Secretary's particulars changed (1 page)
2 September 1996Full group accounts made up to 31 October 1995 (23 pages)
2 September 1996Full group accounts made up to 31 October 1995 (23 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Director's particulars changed (1 page)
10 June 1996£ ic 88889/80000 09/05/96 £ sr 8889@1=8889 (1 page)
10 June 1996£ ic 88889/80000 09/05/96 £ sr 8889@1=8889 (1 page)
24 May 1996Memorandum and Articles of Association (20 pages)
24 May 1996Memorandum and Articles of Association (20 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
25 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 April 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
25 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1996Company name changed prestrock LIMITED\certificate issued on 19/04/96 (5 pages)
19 April 1996Company name changed prestrock LIMITED\certificate issued on 19/04/96 (5 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
28 January 1996Return made up to 01/01/96; full list of members (6 pages)
28 January 1996Return made up to 01/01/96; full list of members (6 pages)
2 August 1995Full group accounts made up to 31 October 1994 (22 pages)
2 August 1995Full group accounts made up to 31 October 1994 (22 pages)
24 May 1995Auditor's resignation (2 pages)
24 May 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
27 May 1994Accounts made up to 31 October 1993 (23 pages)
27 May 1994Full group accounts made up to 31 October 1993 (23 pages)
22 June 1993Accounts made up to 31 October 1992 (22 pages)
22 June 1993Full group accounts made up to 31 October 1992 (22 pages)
20 May 1992Accounts made up to 31 October 1991 (18 pages)
20 May 1992Full group accounts made up to 31 October 1991 (18 pages)
3 June 1991Accounts made up to 31 October 1990 (18 pages)
3 June 1991Full group accounts made up to 31 October 1990 (18 pages)
6 August 1990Memorandum and Articles of Association (5 pages)
6 August 1990Memorandum and Articles of Association (5 pages)
18 April 1990Full group accounts made up to 31 October 1989 (17 pages)
18 April 1990Accounts made up to 31 October 1989 (17 pages)
23 June 1989Accounting reference date extended from 30/06 to 31/10 (1 page)
23 June 1989Accounting reference date extended from 30/06 to 31/10 (1 page)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 February 1989Full accounts made up to 30 June 1988 (15 pages)
4 February 1989Accounts made up to 30 June 1988 (15 pages)
27 January 1988Accounts made up to 30 June 1987 (14 pages)
27 January 1988Full group accounts made up to 30 June 1987 (14 pages)
6 January 1987Accounts made up to 30 June 1986 (16 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (16 pages)
9 May 1983Annual return made up to 07/10/82 (4 pages)
9 May 1983Annual return made up to 07/10/82 (4 pages)
9 May 1983Accounts made up to 30 June 1982 (7 pages)
9 May 1983Accounts made up to 30 June 1982 (7 pages)
30 March 1983Change of accounting ref date (1 page)
30 March 1983Change of accounting ref date (1 page)
3 August 1981Particulars of mortgage/charge (3 pages)
3 August 1981Particulars of mortgage/charge (3 pages)
24 March 1981Certificate of incorporation (1 page)
24 March 1981Certificate of incorporation (1 page)