Company NameFlightbookers Limited
Company StatusDissolved
Company Number01616788
CategoryPrivate Limited Company
Incorporation Date24 February 1982(42 years, 1 month ago)
Dissolution Date22 October 2020 (3 years, 5 months ago)
Previous NamesThreshbond Limited and Flight Bookers Plc

Business Activity

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

Directors

Director NameMrs Frances Josephine Erskine
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2015(33 years, 8 months after company formation)
Appointment Duration5 years (closed 22 October 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMr Lance Allen Soliday
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2015(33 years, 8 months after company formation)
Appointment Duration5 years (closed 22 October 2020)
RoleBusiness Manager/Accountant
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMr Robert John Dzielak
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2015(33 years, 8 months after company formation)
Appointment Duration5 years (closed 22 October 2020)
RoleBusiness Manager/Lawyer
Country of ResidenceUnited States
Correspondence Address1111 Expedia Group Way West
Seattle
Washington
98119
Director NameMrs Tani Dhamija
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address85 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameMr Dinesh Dhamija
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2002)
RoleTravel Consultant
Correspondence Address85 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Secretary NameMr Michael John Bardwell
NationalityBritish
StatusResigned
Appointed28 February 1991(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressVernon Lodge
Beech Hill
Reading
Berkshire
RG7 2AX
Director NameMr Chris Bailey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 September 1993)
RoleDeputy Managing Director
Correspondence AddressStukeley Gardens Owl End
Great Stukeley
Huntingdon
Cambridgeshire
PE17 5AQ
Secretary NameMr Simon Timothy Tudor Davies
NationalityBritish
StatusResigned
Appointed22 January 1993(10 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address33 Bunbury Way
Epsom Downs
Epsom
Surrey
KT17 4JP
Director NameJeremy Beach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(15 years, 9 months after company formation)
Appointment Duration9 months (resigned 25 August 1998)
RoleChartered Accountant
Correspondence Address3 Elmslie Court
East Road
Maidenhead
Berkshire
SL6 1PN
Secretary NameMr Firdaus Sam Ruttonshaw
NationalityBritish
StatusResigned
Appointed26 June 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
51 Iverna Gardens
London
W8 6TP
Secretary NameHelen O'Byrne
NationalityBritish
StatusResigned
Appointed02 October 2001(19 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleLawyer
Correspondence Address85 Plimsoll Road
London
N4 2EB
Director NameMr Ian Peter Carter
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2005)
RoleManaging Director
Correspondence Address1 Katherine Close
Penn
High Wycombe
Buckinghamshire
HP10 8ET
Director NameMr Philip Heath Dale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2003)
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Devereux Place
Braiswick
Colchester
Essex
CO4 5DT
Director NameNigel Addison Smith
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(20 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleChief Financial Officer
Correspondence Address49 Fullerton Road
Wandsworth
London
SW18 1BU
Director NamePeter Richard Liney
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(22 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHernes House
North Street
Linkfield
Berkshire
Sl4 451
Director NameMr Michael Joseph Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4a Essex Brae
Barnton
Edinburgh
EH4 6LN
Scotland
Director NameYashish Dahiya
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2004(22 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2005)
RoleBusiness Executive
Correspondence Address35a
Balfour Road
Wimbledon
SW19 1JU
Director NameMark John Meehan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(23 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleBusiness Executive
Correspondence AddressGlenmoor Park
Pitney
Langport
Somerset
RG4 7DU
Secretary NameTadeusz Aleksander Ostrowski
NationalityBritish
StatusResigned
Appointed28 February 2005(23 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Harvest Road
Egham
Surrey
TW20 0QT
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed26 August 2005(23 years, 6 months after company formation)
Appointment Duration12 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameMichael Nelson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2005(23 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 2006)
RoleBusiness Executive
Correspondence Address4 Penates
Littleworth Common Road
Esher
Surrey
KT10 9UH
Director NameMarius Ion Nasta
Date of BirthMay 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed15 March 2006(24 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2006)
RoleSolicitor
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameEric John Bock
NationalityAmerican
StatusResigned
Appointed22 August 2006(24 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 October 2006)
RoleCompany Director
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Director NameJulie Mireille Cameron Doe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFlat 6 231 St John Street
London
EC1V 4NG
Director NameRobert Alan Josephs
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2006(24 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2009)
RoleCompany Director
Correspondence Address60 Eyre Court
Finchley Road
London
NW8 9TV
Director NameEric John Bock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2006(24 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 July 2007)
RoleLawyer
Correspondence Address2 Constitution Court Penthouse 1
Hoboken
Nj
07030
Secretary NameNatalie Elizabeth Afshar
NationalityBritish
StatusResigned
Appointed20 October 2006(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Correspondence Address223 Boardwalk Place
London
E14 5SQ
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Guillaume Francios Cussac
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2010(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleRegional Director
Country of ResidenceFrance
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr David McElroy
StatusResigned
Appointed01 December 2010(28 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Jason Hawthorne
StatusResigned
Appointed01 August 2011(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Robert Jonathan Define
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Jason Hawthorne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 2014(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Director NameMr Thomas Kram
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2014(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2014)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address5th Floor
140 Aldersgate Street
London
EC1A 4HY
Secretary NameKEMP Little Llp (Corporation)
StatusResigned
Appointed19 October 2015(33 years, 8 months after company formation)
Appointment Duration7 months (resigned 16 May 2016)
Correspondence Address4th Floor, 138 Cheapside
London
EC2V 6BJ

Contact

Websitewww.ebookers.com
Telephone08708888881
Telephone regionUnknown

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Ebookers LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£26,112,000
Gross Profit£19,531,000
Net Worth£27,676,000
Cash£3,959,000
Current Liabilities£32,518,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 April 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

22 October 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Change of details for Expedia Group, Inc. as a person with significant control on 1 September 2020 (3 pages)
22 July 2020Return of final meeting in a members' voluntary winding up (7 pages)
28 April 2020Director's details changed for Mr Lance Allen Soliday on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mrs Frances Josephine Erskine on 28 April 2020 (2 pages)
28 April 2020Director's details changed for Mr Robert John Dzielak on 28 April 2020 (2 pages)
8 April 2020Director's details changed for Mrs Frances Josephine Erskine on 8 April 2020 (2 pages)
23 October 2019Register 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 2019Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (2 pages)
14 October 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
(1 page)
10 October 2019Appointment of a voluntary liquidator (3 pages)
10 October 2019Declaration of solvency (7 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Solvency Statement dated 30/04/19 (2 pages)
30 April 2019Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 30/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
30 April 2019Statement of capital on 30 April 2019
  • GBP 1
(3 pages)
30 April 2019Statement by Directors (2 pages)
3 October 2018Director's details changed for Mrs Frances Josephine Erskine on 23 September 2018 (2 pages)
1 August 2018Full accounts made up to 31 December 2017 (18 pages)
14 May 2018Director's details changed for Mrs Frances Josephine Erskine on 14 May 2018 (2 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Change of details for Expedia, Inc. as a person with significant control on 26 March 2018 (2 pages)
30 January 2018Director's details changed for Mr Lance Allen Soliday on 29 January 2018 (2 pages)
12 October 2017Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017 (1 page)
12 October 2017Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Robert John Dzielak on 7 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Robert John Dzielak on 7 March 2017 (2 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Full accounts made up to 31 December 2015 (21 pages)
8 December 2016Full accounts made up to 31 December 2015 (21 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Mark Robert Webster as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Jason Hawthorne as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Mark Robert Webster as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Nigel David Pocklington as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Jason Hawthorne as a director on 29 June 2016 (1 page)
5 July 2016Termination of appointment of Nigel David Pocklington as a director on 29 June 2016 (1 page)
16 May 2016Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016 (1 page)
16 May 2016Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016 (1 page)
5 May 2016Register(s) moved to registered office address 5th Floor 140 Aldersgate Street London EC1A 4HY (1 page)
5 May 2016Register(s) moved to registered office address 5th Floor 140 Aldersgate Street London EC1A 4HY (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(11 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(11 pages)
26 November 2015Director's details changed for Mr John Dzielak on 19 October 2015 (2 pages)
26 November 2015Director's details changed for Mr John Dzielak on 19 October 2015 (2 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
9 November 2015Full accounts made up to 31 December 2014 (18 pages)
30 October 2015Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr John Dzielak as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr Lance Allen Soliday as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr Lance Allen Soliday as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Ms Frances Josephine Erskine as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr Mark Douglas Okerstrom as a director on 19 October 2015 (2 pages)
30 October 2015Appointment of Mr John Dzielak as a director on 19 October 2015 (2 pages)
29 October 2015Appointment of Kemp Little Llp as a secretary on 19 October 2015 (2 pages)
29 October 2015Termination of appointment of Robin David Sutherland as a director on 19 October 2015 (1 page)
29 October 2015Appointment of Kemp Little Llp as a secretary on 19 October 2015 (2 pages)
29 October 2015Termination of appointment of Robin David Sutherland as a director on 19 October 2015 (1 page)
27 October 2015Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page)
27 October 2015Register(s) moved to registered inspection location C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page)
27 October 2015Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page)
27 October 2015Register inspection address has been changed to C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ (1 page)
14 July 2015Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page)
14 July 2015Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Robin David Sutherland as a director on 1 July 2015 (2 pages)
14 July 2015Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page)
14 July 2015Appointment of Mr Nigel David Pocklington as a director on 1 July 2015 (2 pages)
14 July 2015Termination of appointment of Robert Jonathan Define as a director on 1 July 2015 (1 page)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(4 pages)
29 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(4 pages)
14 May 2015Termination of appointment of Jason Hawthorne as a secretary on 31 October 2014 (1 page)
14 May 2015Appointment of Mr Mark Webster as a director on 17 March 2015 (2 pages)
14 May 2015Appointment of Mr Mark Webster as a director on 17 March 2015 (2 pages)
14 May 2015Termination of appointment of Jason Hawthorne as a secretary on 31 October 2014 (1 page)
2 December 2014Termination of appointment of Thomas Kram as a director on 31 October 2014 (1 page)
2 December 2014Termination of appointment of Thomas Kram as a director on 31 October 2014 (1 page)
25 November 2014Appointment of Mr Thomas Kram as a director on 31 October 2014 (2 pages)
25 November 2014Appointment of Mr Thomas Kram as a director on 31 October 2014 (2 pages)
24 November 2014Termination of appointment of Sara Louise Dickinson as a director on 31 October 2014 (1 page)
24 November 2014Termination of appointment of Sara Louise Dickinson as a director on 31 October 2014 (1 page)
24 November 2014Appointment of Mr Jason Hawthorne as a director on 31 October 2014 (2 pages)
24 November 2014Appointment of Mr Jason Hawthorne as a director on 31 October 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
28 August 2014Termination of appointment of Guillaume Francios Cussac as a director on 31 July 2014 (1 page)
28 August 2014Termination of appointment of Guillaume Francios Cussac as a director on 31 July 2014 (1 page)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(4 pages)
16 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 50,000
(4 pages)
15 July 2014Appointment of Mr Robert Jonathan Define as a director on 20 May 2014 (2 pages)
15 July 2014Appointment of Mr Robert Jonathan Define as a director on 20 May 2014 (2 pages)
17 March 2014Termination of appointment of Tamer Tamar as a director (1 page)
17 March 2014Termination of appointment of Tamer Tamar as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (21 pages)
8 August 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
(4 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
8 May 2012Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages)
8 May 2012Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages)
8 May 2012Director's details changed for Mrs Sara Louise Dickinson on 1 November 2011 (2 pages)
8 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
8 May 2012Appointment of Mr Jason Hawthorne as a secretary (1 page)
8 May 2012Appointment of Mr Jason Hawthorne as a secretary (1 page)
8 May 2012Termination of appointment of David Mcelroy as a secretary (1 page)
8 May 2012Termination of appointment of David Mcelroy as a secretary (1 page)
8 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 August 2011Full accounts made up to 31 December 2010 (21 pages)
2 August 2011Full accounts made up to 31 December 2010 (21 pages)
20 April 2011Appointment of Mr David Mcelroy as a secretary (1 page)
20 April 2011Termination of appointment of Natalie Afshar as a secretary (1 page)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2011Termination of appointment of Natalie Afshar as a secretary (1 page)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2011Appointment of Mr David Mcelroy as a secretary (1 page)
22 March 2011Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages)
22 March 2011Director's details changed for Mr Tamer Tamar on 1 January 2011 (2 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 April 2010Full accounts made up to 31 December 2009 (20 pages)
29 April 2010Full accounts made up to 31 December 2009 (20 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
18 January 2010Appointment of Mr Guillaume Francios Cussac as a director (2 pages)
18 January 2010Appointment of Mr Guillaume Francios Cussac as a director (2 pages)
14 October 2009Termination of appointment of Robert Josephs as a director (1 page)
14 October 2009Termination of appointment of Robert Josephs as a director (1 page)
11 August 2009Director appointed mrs sara louise dickinson (1 page)
11 August 2009Director appointed mrs sara louise dickinson (1 page)
10 August 2009Appointment terminated director julie cameron doe (1 page)
10 August 2009Director appointed mr tamer tamar (1 page)
10 August 2009Director appointed mr tamer tamar (1 page)
10 August 2009Appointment terminated director julie cameron doe (1 page)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
4 July 2008Full accounts made up to 31 December 2007 (22 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
6 August 2007Full accounts made up to 31 December 2006 (20 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
11 July 2007Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY (1 page)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 11TH floor landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Location of register of members (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2005 (21 pages)
22 August 2006Full accounts made up to 31 December 2005 (21 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (5 pages)
24 March 2006Return made up to 28/02/06; full list of members (5 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: legal department cendant emea landmark house hammersmith bridge road london W6 9EJ (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Location of register of members (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 5TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page)
14 October 2005Registered office changed on 14/10/05 from: 5TH floor fleetway house 25 farringdon street london EC4A 4AB (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
11 July 2005Full accounts made up to 31 December 2004 (20 pages)
11 July 2005Full accounts made up to 31 December 2004 (20 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Full accounts made up to 31 December 2003 (19 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
29 April 2004Return made up to 28/02/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Full accounts made up to 31 December 2002 (19 pages)
7 July 2003Full accounts made up to 31 December 2002 (19 pages)
23 March 2003Director's particulars changed (1 page)
23 March 2003Director's particulars changed (1 page)
9 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director's particulars changed (1 page)
9 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director resigned (1 page)
17 January 2003Return made up to 28/02/02; full list of members (6 pages)
17 January 2003Return made up to 28/02/02; full list of members (6 pages)
7 January 2003Location of register of members (1 page)
7 January 2003Location of register of members (1 page)
29 August 2002Application for reregistration from PLC to private (1 page)
29 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
29 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2002Re-registration of Memorandum and Articles (15 pages)
29 August 2002Application for reregistration from PLC to private (1 page)
29 August 2002Re-registration of Memorandum and Articles (15 pages)
29 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
29 August 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
8 July 2002Full accounts made up to 31 December 2001 (18 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
21 January 2002Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2002Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 118 tottenham court road london W1P 9HL (1 page)
23 July 2001Registered office changed on 23/07/01 from: 118 tottenham court road london W1P 9HL (1 page)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
31 May 2001Full accounts made up to 31 December 2000 (18 pages)
22 August 2000Director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Director's particulars changed (1 page)
15 May 2000Full accounts made up to 31 December 1999 (18 pages)
15 May 2000Full accounts made up to 31 December 1999 (18 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Full accounts made up to 31 December 1998 (17 pages)
1 July 1999Full accounts made up to 31 December 1998 (17 pages)
25 March 1999Return made up to 28/02/99; full list of members (7 pages)
25 March 1999Return made up to 28/02/99; full list of members (7 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
22 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
22 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
22 September 1998£ ic 230000/50000 12/08/98 £ sr 180000@1=180000 (1 page)
22 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
22 September 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(6 pages)
22 September 1998Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(6 pages)
22 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
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 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
22 September 1998£ nc 50000/230000 12/08/98 (1 page)
22 September 1998Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(6 pages)
22 September 1998£ nc 327500/50000 12/08/98 (1 page)
22 September 1998Ad 12/08/98--------- £ si 180000@1=180000 £ ic 50000/230000 (2 pages)
22 September 1998Ad 12/08/98--------- £ si 180000@1=180000 £ ic 50000/230000 (2 pages)
22 September 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(6 pages)
22 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
17 June 1998Full accounts made up to 31 December 1997 (17 pages)
17 June 1998Full accounts made up to 31 December 1997 (17 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Return made up to 28/02/98; full list of members (8 pages)
20 May 1998Location of register of members (non legible) (1 page)
20 May 1998Location of register of members (non legible) (1 page)
20 May 1998Location of register of members (1 page)
20 May 1998Return made up to 28/02/98; full list of members (8 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Location of register of members (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 July 1997Full accounts made up to 31 December 1996 (17 pages)
23 July 1997Full accounts made up to 31 December 1996 (17 pages)
10 April 1997Return made up to 28/02/96; full list of members; amend (12 pages)
10 April 1997Return made up to 28/02/96; full list of members; amend (12 pages)
21 March 1997Return made up to 28/02/97; full list of members (10 pages)
21 March 1997Return made up to 28/02/97; full list of members (10 pages)
18 July 1996Full accounts made up to 31 December 1995 (18 pages)
18 July 1996Full accounts made up to 31 December 1995 (18 pages)
24 March 1996Return made up to 28/02/96; full list of members (10 pages)
24 March 1996Return made up to 28/02/96; full list of members (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (19 pages)
2 August 1995Full accounts made up to 31 December 1994 (19 pages)
20 April 1995Return made up to 28/02/95; no change of members (12 pages)
20 April 1995Return made up to 28/02/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
4 May 1994Return made up to 28/02/94; no change of members
  • 363(287) ‐ Registered office changed on 04/05/94
(8 pages)
4 May 1994Return made up to 28/02/94; no change of members
  • 363(287) ‐ Registered office changed on 04/05/94
(8 pages)
15 June 1993Nc inc already adjusted 22/12/92 (1 page)
15 June 1993Nc inc already adjusted 22/12/92 (1 page)
15 June 1993Ad 22/12/92--------- £ si 277500@1 (2 pages)
15 June 1993Ad 22/12/92--------- £ si 277500@1 (2 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 May 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
4 May 1993Return made up to 28/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 April 1993Secretary resigned;new secretary appointed (2 pages)
18 April 1993Secretary resigned;new secretary appointed (2 pages)
1 December 1992New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
11 August 1992Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
11 August 1992Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
3 August 1992Auditor's report (1 page)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 August 1992Auditor's report (1 page)
3 August 1992Certificate of re-registration from Private to Public Limited Company (2 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
3 August 1992Auditor's statement (1 page)
3 August 1992Certificate of re-registration from Private to Public Limited Company (2 pages)
3 August 1992Auditor's statement (1 page)
28 July 1992Secretary resigned (2 pages)
28 July 1992Nc inc already adjusted 13/07/92 (1 page)
28 July 1992Secretary resigned (2 pages)
28 July 1992Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
28 July 1992Nc inc already adjusted 13/07/92 (1 page)
28 July 1992Ad 13/07/92--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
26 March 1992Return made up to 28/02/92; no change of members (4 pages)
26 March 1992Return made up to 28/02/92; no change of members (4 pages)
15 March 1991Return made up to 28/02/91; no change of members (6 pages)
15 March 1991Return made up to 28/02/91; no change of members (6 pages)
19 September 1990Director resigned (2 pages)
19 September 1990Director resigned (2 pages)
2 August 1990New director appointed (2 pages)
2 August 1990New director appointed (2 pages)
29 March 1990Return made up to 31/12/89; full list of members (6 pages)
29 March 1990Return made up to 31/12/89; full list of members (6 pages)
24 November 1987New director appointed (2 pages)
24 November 1987New director appointed (2 pages)
19 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1987New director appointed (2 pages)
28 July 1987New director appointed (2 pages)
16 February 1987Return made up to 30/12/86; full list of members (4 pages)
16 February 1987Full accounts made up to 30 June 1986 (11 pages)
16 February 1987Full accounts made up to 30 June 1986 (11 pages)
16 February 1987Return made up to 30/12/86; full list of members (4 pages)
24 July 1986Full accounts made up to 30 June 1985 (11 pages)
24 July 1986Full accounts made up to 30 June 1985 (11 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
8 November 1983Company name changed\certificate issued on 08/11/83 (2 pages)
24 February 1982Certificate of incorporation (1 page)
24 February 1982Certificate of incorporation (1 page)