Seattle
Washington
98119
Director Name | Mr Lance Allen Soliday |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2015(33 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 22 October 2020) |
Role | Business Manager/Accountant |
Country of Residence | United States |
Correspondence Address | 1111 Expedia Group Way West Seattle Washington 98119 |
Director Name | Mr Robert John Dzielak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2015(33 years, 8 months after company formation) |
Appointment Duration | 5 years (closed 22 October 2020) |
Role | Business Manager/Lawyer |
Country of Residence | United States |
Correspondence Address | 1111 Expedia Group Way West Seattle Washington 98119 |
Director Name | Mrs Tani Dhamija |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 85 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | Mr Dinesh Dhamija |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2002) |
Role | Travel Consultant |
Correspondence Address | 85 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Secretary Name | Mr Michael John Bardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | Vernon Lodge Beech Hill Reading Berkshire RG7 2AX |
Director Name | Mr Chris Bailey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 17 September 1993) |
Role | Deputy Managing Director |
Correspondence Address | Stukeley Gardens Owl End Great Stukeley Huntingdon Cambridgeshire PE17 5AQ |
Secretary Name | Mr Simon Timothy Tudor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 33 Bunbury Way Epsom Downs Epsom Surrey KT17 4JP |
Director Name | Jeremy Beach |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(15 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 25 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Elmslie Court East Road Maidenhead Berkshire SL6 1PN |
Secretary Name | Mr Firdaus Sam Ruttonshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 51 Iverna Gardens London W8 6TP |
Secretary Name | Helen O'Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2005) |
Role | Lawyer |
Correspondence Address | 85 Plimsoll Road London N4 2EB |
Director Name | Mr Ian Peter Carter |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2005) |
Role | Managing Director |
Correspondence Address | 1 Katherine Close Penn High Wycombe Buckinghamshire HP10 8ET |
Director Name | Mr Philip Heath Dale |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2003) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devereux Place Braiswick Colchester Essex CO4 5DT |
Director Name | Nigel Addison Smith |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Chief Financial Officer |
Correspondence Address | 49 Fullerton Road Wandsworth London SW18 1BU |
Director Name | Peter Richard Liney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(22 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hernes House North Street Linkfield Berkshire Sl4 451 |
Director Name | Mr Michael Joseph Anthony Healy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(22 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Essex Brae Barnton Edinburgh EH4 6LN Scotland |
Director Name | Yashish Dahiya |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2004(22 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2005) |
Role | Business Executive |
Correspondence Address | 35a Balfour Road Wimbledon SW19 1JU |
Director Name | Mark John Meehan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(23 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 August 2005) |
Role | Business Executive |
Correspondence Address | Glenmoor Park Pitney Langport Somerset RG4 7DU |
Secretary Name | Tadeusz Aleksander Ostrowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(23 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Harvest Road Egham Surrey TW20 0QT |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 26 August 2005(23 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Michael Nelson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(23 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 November 2006) |
Role | Business Executive |
Correspondence Address | 4 Penates Littleworth Common Road Esher Surrey KT10 9UH |
Director Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 March 2006(24 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2006) |
Role | Solicitor |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Eric John Bock |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(24 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Director Name | Julie Mireille Cameron Doe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Flat 6 231 St John Street London EC1V 4NG |
Director Name | Robert Alan Josephs |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2006(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 60 Eyre Court Finchley Road London NW8 9TV |
Director Name | Eric John Bock |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2006(24 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 July 2007) |
Role | Lawyer |
Correspondence Address | 2 Constitution Court Penthouse 1 Hoboken Nj 07030 |
Secretary Name | Natalie Elizabeth Afshar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 223 Boardwalk Place London E14 5SQ |
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Guillaume Francios Cussac |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2010(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2014) |
Role | Regional Director |
Country of Residence | France |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Mr David McElroy |
---|---|
Status | Resigned |
Appointed | 01 December 2010(28 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Mr Jason Hawthorne |
---|---|
Status | Resigned |
Appointed | 01 August 2011(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Robert Jonathan Define |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2015) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Jason Hawthorne |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2014(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Thomas Kram |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2014(32 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2014) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 140 Aldersgate Street London EC1A 4HY |
Secretary Name | KEMP Little Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2015(33 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 May 2016) |
Correspondence Address | 4th Floor, 138 Cheapside London EC2V 6BJ |
Website | www.ebookers.com |
---|---|
Telephone | 08708888881 |
Telephone region | Unknown |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Ebookers LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £26,112,000 |
Gross Profit | £19,531,000 |
Net Worth | £27,676,000 |
Cash | £3,959,000 |
Current Liabilities | £32,518,000 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 1994 | Delivered on: 3 May 1994 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits referred to in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
11 February 1993 | Delivered on: 24 February 1993 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility leter dated 29/12/92. Particulars: A fixed charge over all the "deposits" referred to in the schedule to form 395 please see companies house microfiche for full details. Fully Satisfied |
23 December 1992 | Delivered on: 5 January 1993 Satisfied on: 11 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the ground floor basement and six upper floors of premises situated and k/a butler house 188/178 tottenham court road london borough of camden. Fully Satisfied |
12 June 1992 | Delivered on: 23 June 1992 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee under a rent bond in the sum of £43,750 given by the bank on behalf of the company to the master,fellows and scholars of the college of the holy and undivided trinity within the town and university of cambridge of king henry eight's foundation dated 12.6.92. Particulars: All deposits referred to in the schedule see form 395. Fully Satisfied |
4 June 1985 | Delivered on: 25 June 1985 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 118, tottenham court road, london W1. Fully Satisfied |
9 May 1985 | Delivered on: 21 May 1985 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2ND floor only of 188/190 earls court road, kensington & chelsea. T.n- ngl 510322. Fully Satisfied |
9 May 1985 | Delivered on: 16 May 1985 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 hogarth road, london borough of kensington & chelsea. Fully Satisfied |
9 May 1985 | Delivered on: 16 May 1985 Satisfied on: 2 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2020 | Change of details for Expedia Group, Inc. as a person with significant control on 1 September 2020 (3 pages) |
22 July 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 April 2020 | Director's details changed for Mr Lance Allen Soliday on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mrs Frances Josephine Erskine on 28 April 2020 (2 pages) |
28 April 2020 | Director's details changed for Mr Robert John Dzielak on 28 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mrs Frances Josephine Erskine on 8 April 2020 (2 pages) |
23 October 2019 | Register inspection address has been changed from C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG (2 pages) |
23 October 2019 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (2 pages) |
14 October 2019 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Hill House 1 Little New Street London EC4A 3TR on 14 October 2019 (2 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Appointment of a voluntary liquidator (3 pages) |
10 October 2019 | Declaration of solvency (7 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 April 2019 | Solvency Statement dated 30/04/19 (2 pages) |
30 April 2019 | Resolutions
|
30 April 2019 | Statement of capital on 30 April 2019
|
30 April 2019 | Statement by Directors (2 pages) |
3 October 2018 | Director's details changed for Mrs Frances Josephine Erskine on 23 September 2018 (2 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
14 May 2018 | Director's details changed for Mrs Frances Josephine Erskine on 14 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Change of details for Expedia, Inc. as a person with significant control on 26 March 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Lance Allen Soliday on 29 January 2018 (2 pages) |
12 October 2017 | Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Mr Robert John Dzielak on 7 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Robert John Dzielak on 7 March 2017 (2 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2016 | Registered office address changed from 5th Floor 140 Aldersgate Street London EC1A 4HY to 2 Temple Back East Temple Quay Bristol BS1 6EG on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 5th Floor 140 Aldersgate Street London EC1A 4HY to 2 Temple Back East Temple Quay Bristol BS1 6EG on 19 August 2016 (1 page) |
5 July 2016 | Termination of appointment of Mark Robert Webster as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Jason Hawthorne as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Mark Robert Webster as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Nigel David Pocklington as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Jason Hawthorne as a director on 29 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Nigel David Pocklington as a director on 29 June 2016 (1 page) |
16 May 2016 | Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016 (1 page) |
5 May 2016 | Register(s) moved to registered office address 5th Floor 140 Aldersgate Street London EC1A 4HY (1 page) |
5 May 2016 | Register(s) moved to registered office address 5th Floor 140 Aldersgate Street London EC1A 4HY (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 November 2015 | Director's details changed for Mr John Dzielak on 19 October 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr John Dzielak on 19 October 2015 (2 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 October 2015 | Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr John Dzielak as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Lance Allen Soliday as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Lance Allen Soliday as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr John Dzielak as a director on 19 October 2015 (2 pages) |
29 October 2015 | Appointment of Kemp Little Llp as a secretary on 19 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Robin David Sutherland as a director on 19 October 2015 (1 page) |
29 October 2015 | Appointment of Kemp Little Llp as a secretary on 19 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Robin David Sutherland as a director on 19 October 2015 (1 page) |
27 October 2015 | Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page) |
27 October 2015 | Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page) |
27 October 2015 | Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page) |
27 October 2015 | Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page) |
14 July 2015 | Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 May 2015 | Termination of appointment of Jason Hawthorne as a secretary on 31 October 2014 (1 page) |
14 May 2015 | Appointment of Mr Mark Webster as a director on 17 March 2015 (2 pages) |
14 May 2015 | Appointment of Mr Mark Webster as a director on 17 March 2015 (2 pages) |
14 May 2015 | Termination of appointment of Jason Hawthorne as a secretary on 31 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Thomas Kram as a director on 31 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Thomas Kram as a director on 31 October 2014 (1 page) |
25 November 2014 | Appointment of Mr Thomas Kram as a director on 31 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Thomas Kram as a director on 31 October 2014 (2 pages) |
24 November 2014 | Termination of appointment of Sara Louise Dickinson as a director on 31 October 2014 (1 page) |
24 November 2014 | Termination of appointment of Sara Louise Dickinson as a director on 31 October 2014 (1 page) |
24 November 2014 | Appointment of Mr Jason Hawthorne as a director on 31 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr Jason Hawthorne as a director on 31 October 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
28 August 2014 | Termination of appointment of Guillaume Francios Cussac as a director on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Guillaume Francios Cussac as a director on 31 July 2014 (1 page) |
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Appointment of Mr Robert Jonathan Define as a director on 20 May 2014 (2 pages) |
15 July 2014 | Appointment of Mr Robert Jonathan Define as a director on 20 May 2014 (2 pages) |
17 March 2014 | Termination of appointment of Tamer Tamar as a director (1 page) |
17 March 2014 | Termination of appointment of Tamer Tamar as a director (1 page) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 May 2012 | Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages) |
8 May 2012 | Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages) |
8 May 2012 | Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages) |
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Appointment of Mr Jason Hawthorne as a secretary (1 page) |
8 May 2012 | Appointment of Mr Jason Hawthorne as a secretary (1 page) |
8 May 2012 | Termination of appointment of David Mcelroy as a secretary (1 page) |
8 May 2012 | Termination of appointment of David Mcelroy as a secretary (1 page) |
8 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
20 April 2011 | Appointment of Mr David Mcelroy as a secretary (1 page) |
20 April 2011 | Termination of appointment of Natalie Afshar as a secretary (1 page) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Termination of appointment of Natalie Afshar as a secretary (1 page) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of Mr David Mcelroy as a secretary (1 page) |
22 March 2011 | Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of Mr Guillaume Francios Cussac as a director (2 pages) |
18 January 2010 | Appointment of Mr Guillaume Francios Cussac as a director (2 pages) |
14 October 2009 | Termination of appointment of Robert Josephs as a director (1 page) |
14 October 2009 | Termination of appointment of Robert Josephs as a director (1 page) |
11 August 2009 | Director appointed mrs sara louise dickinson (1 page) |
11 August 2009 | Director appointed mrs sara louise dickinson (1 page) |
10 August 2009 | Appointment terminated director julie cameron doe (1 page) |
10 August 2009 | Director appointed mr tamer tamar (1 page) |
10 August 2009 | Director appointed mr tamer tamar (1 page) |
10 August 2009 | Appointment terminated director julie cameron doe (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
17 July 2007 | Location of register of members (1 page) |
17 July 2007 | Location of register of members (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Location of register of members (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 5TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 5TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
11 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | New director appointed (3 pages) |
21 July 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
7 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
9 March 2003 | Director's particulars changed (1 page) |
9 March 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 28/02/02; full list of members (6 pages) |
17 January 2003 | Return made up to 28/02/02; full list of members (6 pages) |
7 January 2003 | Location of register of members (1 page) |
7 January 2003 | Location of register of members (1 page) |
29 August 2002 | Application for reregistration from PLC to private (1 page) |
29 August 2002 | Resolutions
|
29 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2002 | Re-registration of Memorandum and Articles (15 pages) |
29 August 2002 | Application for reregistration from PLC to private (1 page) |
29 August 2002 | Re-registration of Memorandum and Articles (15 pages) |
29 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 August 2002 | Resolutions
|
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 28/02/01; full list of members
|
21 January 2002 | Return made up to 28/02/01; full list of members
|
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 118 tottenham court road london W1P 9HL (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 118 tottenham court road london W1P 9HL (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
17 March 2000 | Return made up to 28/02/00; full list of members
|
17 March 2000 | Return made up to 28/02/00; full list of members
|
1 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | £ ic 230000/50000 12/08/98 £ sr 180000@1=180000 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 50000/230000 12/08/98 (1 page) |
22 September 1998 | £ ic 230000/50000 12/08/98 £ sr 180000@1=180000 (1 page) |
22 September 1998 | £ nc 327500/50000 12/08/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 50000/230000 12/08/98 (1 page) |
22 September 1998 | Resolutions
|
22 September 1998 | £ nc 327500/50000 12/08/98 (1 page) |
22 September 1998 | Ad 12/08/98--------- £ si 180000@1=180000 £ ic 50000/230000 (2 pages) |
22 September 1998 | Ad 12/08/98--------- £ si 180000@1=180000 £ ic 50000/230000 (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
17 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 28/02/98; full list of members (8 pages) |
20 May 1998 | Location of register of members (non legible) (1 page) |
20 May 1998 | Location of register of members (non legible) (1 page) |
20 May 1998 | Location of register of members (1 page) |
20 May 1998 | Return made up to 28/02/98; full list of members (8 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Location of register of members (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
10 April 1997 | Return made up to 28/02/96; full list of members; amend (12 pages) |
10 April 1997 | Return made up to 28/02/96; full list of members; amend (12 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
24 March 1996 | Return made up to 28/02/96; full list of members (10 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 April 1995 | Return made up to 28/02/95; no change of members (12 pages) |
20 April 1995 | Return made up to 28/02/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
4 May 1994 | Return made up to 28/02/94; no change of members
|
4 May 1994 | Return made up to 28/02/94; no change of members
|
15 June 1993 | Nc inc already adjusted 22/12/92 (1 page) |
15 June 1993 | Nc inc already adjusted 22/12/92 (1 page) |
15 June 1993 | Ad 22/12/92--------- £ si 277500@1 (2 pages) |
15 June 1993 | Ad 22/12/92--------- £ si 277500@1 (2 pages) |
15 June 1993 | Resolutions
|
15 June 1993 | Resolutions
|
4 May 1993 | Return made up to 28/02/93; full list of members
|
4 May 1993 | Return made up to 28/02/93; full list of members
|
18 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
1 December 1992 | New director appointed (2 pages) |
11 August 1992 | Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
11 August 1992 | Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
3 August 1992 | Auditor's report (1 page) |
3 August 1992 | Resolutions
|
3 August 1992 | Auditor's report (1 page) |
3 August 1992 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
3 August 1992 | Resolutions
|
3 August 1992 | Auditor's statement (1 page) |
3 August 1992 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
3 August 1992 | Auditor's statement (1 page) |
28 July 1992 | Secretary resigned (2 pages) |
28 July 1992 | Nc inc already adjusted 13/07/92 (1 page) |
28 July 1992 | Secretary resigned (2 pages) |
28 July 1992 | Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
28 July 1992 | Nc inc already adjusted 13/07/92 (1 page) |
28 July 1992 | Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
26 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
26 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
15 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
15 March 1991 | Return made up to 28/02/91; no change of members (6 pages) |
19 September 1990 | Director resigned (2 pages) |
19 September 1990 | Director resigned (2 pages) |
2 August 1990 | New director appointed (2 pages) |
2 August 1990 | New director appointed (2 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
29 March 1990 | Return made up to 31/12/89; full list of members (6 pages) |
24 November 1987 | New director appointed (2 pages) |
24 November 1987 | New director appointed (2 pages) |
19 October 1987 | Resolutions
|
19 October 1987 | Resolutions
|
28 July 1987 | New director appointed (2 pages) |
28 July 1987 | New director appointed (2 pages) |
16 February 1987 | Return made up to 30/12/86; full list of members (4 pages) |
16 February 1987 | Full accounts made up to 30 June 1986 (11 pages) |
16 February 1987 | Full accounts made up to 30 June 1986 (11 pages) |
16 February 1987 | Return made up to 30/12/86; full list of members (4 pages) |
24 July 1986 | Full accounts made up to 30 June 1985 (11 pages) |
24 July 1986 | Full accounts made up to 30 June 1985 (11 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
8 November 1983 | Company name changed\certificate issued on 08/11/83 (2 pages) |
24 February 1982 | Certificate of incorporation (1 page) |
24 February 1982 | Certificate of incorporation (1 page) |