London
W1B 5AW
Director Name | Mr Paul Melinis |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(41 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Mr Peter Richard Liney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(41 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Non Executive Director And Chair |
Country of Residence | England |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Secretary Name | Mr Paul Melinis |
---|---|
Status | Current |
Appointed | 09 February 2024(41 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Director Name | Mayer Ronald Page |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 28 Kinane Street Brighton Victoria 3186 Australia |
Director Name | Bryan Kenneth Williams |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 September 1995) |
Role | Finance Director |
Correspondence Address | 50 Arkaringa Crescent Black Rock Victoria 3192 Australia |
Director Name | Mr Geoffrey William McGeary |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2007) |
Role | Chairman Of Directors |
Country of Residence | Australia |
Correspondence Address | 6 Farleigh Grove Brighton Victoria 3186 Australia |
Director Name | John David Burton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 17 Cullinane Street Black Rock Victoria Australia |
Secretary Name | Mr Gordon Anthony Yablon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley House 2 Melina Place London NW8 9SA |
Director Name | Barry John Matters |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1993(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 29 August 2014) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1st Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD |
Director Name | Mr Robert Howard McGeary |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1993(10 years, 9 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Secretary Name | Russell Matters |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 1993(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 89 Kenilworth Court Lower Richmond Road Putney London SW15 1HA |
Secretary Name | Alison Kay Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1997) |
Role | Accountant |
Correspondence Address | 67 The Quadrant London SW20 8SW |
Secretary Name | Toby Starosky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(14 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 43 Burghleigh Avenue New Malden Surrey KT3 4RZ |
Secretary Name | Charles Richard Fussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 2001) |
Role | New Zealand |
Correspondence Address | 18 Grafton Park Road Worcester Park Surrey KT4 7HS |
Secretary Name | Robert Alexander Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 12 Dolphin Court 12-16 Southey Road Wimbledon London SW19 1NS |
Director Name | Gary Peter Bartelings |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2002(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 March 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL |
Secretary Name | Gary Peter Bartelings |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2002(20 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL |
Director Name | Mr Ross Malcolm Kemp |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2013(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2022) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | First Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD |
Secretary Name | Ross Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD |
Director Name | Mr Christopher Phillips Hall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 August 2014(31 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2022) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | First Floor Chalfont Court 5 Hill Avenue Amersham HP6 5BD |
Director Name | Mr David Gregory Cox |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 July 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Secretary Name | Mr Robert Howard McGeary |
---|---|
Status | Resigned |
Appointed | 29 July 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 2024) |
Role | Company Director |
Correspondence Address | 48 Warwick Street London W1B 5AW |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1993(10 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 1993) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Website | www.aptouring.com/ |
---|---|
Telephone | 0845 6040792 |
Telephone region | Unknown |
Registered Address | 48 Warwick Street London W1B 5AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35.3m at £1 | Cruising Investments (Europe) Pty LTD 94.50% Ordinary |
---|---|
2.1m at £1 | Australian Pacific Touring Pty LTD 5.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,132,920 |
Gross Profit | £2,828,918 |
Net Worth | £40,194,752 |
Cash | £2,791,042 |
Current Liabilities | £6,187,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 April 2018 | Delivered on: 18 April 2018 Persons entitled: Westpac Banking Corporation Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 August 2010 | Delivered on: 18 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: australian pacific touring (UK) limited and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
27 February 2009 | Delivered on: 5 March 2009 Persons entitled: Coplan Properties (Number Three) Limited Classification: Rent deposit deed Secured details: £27073.46 due or to become due from the company to the chargee. Particulars: The sum of £27,073.46 by way of rent deposit deed. Outstanding |
14 June 2006 | Delivered on: 20 June 2006 Persons entitled: Westpac Banking Corporation 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. See the mortgage charge document for full details. Outstanding |
23 April 2002 | Delivered on: 30 April 2002 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. Particulars: In barclays bank PLC re australian pacific touring (U.K.) limited business premium account number 40383791. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
16 November 1993 | Delivered on: 22 November 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit and the deposit means the debt(s) on the account(s) described in the schedule being:- the account(s) with the bank at its wimbledon branch in the name of lloyds bank PLC re: australian pacific tours (UK) limited denominated in sterling designated premier interest account and now numbered 7233686. see the mortgage charge document for full details. Outstanding |
15 February 2024 | Appointment of Mr Paul Melinis as a secretary on 9 February 2024 (2 pages) |
---|---|
15 February 2024 | Termination of appointment of Robert Howard Mcgeary as a secretary on 9 February 2024 (1 page) |
13 February 2024 | Termination of appointment of Robert Howard Mcgeary as a director on 9 February 2024 (1 page) |
13 February 2024 | Appointment of Mr Peter Richard Liney as a director on 9 February 2024 (2 pages) |
13 February 2024 | Appointment of Mr Paul Melinis as a director on 9 February 2024 (2 pages) |
13 February 2024 | Termination of appointment of David Gregory Cox as a director on 9 February 2024 (1 page) |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
4 September 2023 | Registered office address changed from 1st Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD to 48 Warwick Street London W1B 5AW on 4 September 2023 (1 page) |
19 July 2023 | Full accounts made up to 31 December 2022 (31 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
2 September 2022 | Satisfaction of charge 3 in full (1 page) |
2 September 2022 | Satisfaction of charge 4 in full (1 page) |
2 September 2022 | Satisfaction of charge 1 in full (1 page) |
2 September 2022 | Satisfaction of charge 016625390006 in full (1 page) |
2 September 2022 | Satisfaction of charge 5 in full (1 page) |
2 September 2022 | Satisfaction of charge 2 in full (2 pages) |
10 August 2022 | Termination of appointment of Ross Malcolm Kemp as a director on 29 July 2022 (1 page) |
10 August 2022 | Appointment of Mr Robert Howard Mcgeary as a secretary on 29 July 2022 (2 pages) |
10 August 2022 | Termination of appointment of Ross Kemp as a secretary on 29 July 2022 (1 page) |
29 July 2022 | Appointment of Mr David Gregory Cox as a director on 29 July 2022 (2 pages) |
29 July 2022 | Appointment of Mrs Louise Ann Tandy as a director on 29 July 2022 (2 pages) |
29 March 2022 | Termination of appointment of Christopher Phillips Hall as a director on 28 February 2022 (1 page) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 December 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
21 September 2018 | Notification of Geoffrey William Mcgeary as a person with significant control on 30 June 2018 (2 pages) |
31 August 2018 | Cessation of Cruising Investments (Europe) Pty Ltd as a person with significant control on 30 June 2018 (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 April 2018 | Registration of charge 016625390006, created on 10 April 2018 (55 pages) |
24 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 December 2015 | Director's details changed for Mr Christopher Phillips Hall on 17 November 2015 (3 pages) |
12 December 2015 | Director's details changed for Mr Ross Malcolm Kemp on 17 November 2015 (3 pages) |
12 December 2015 | Director's details changed for Mr Christopher Phillips Hall on 17 November 2015 (3 pages) |
12 December 2015 | Director's details changed for Mr Ross Malcolm Kemp on 17 November 2015 (3 pages) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
6 September 2014 | Appointment of Christopher Phillips Hall as a director on 29 August 2014 (3 pages) |
6 September 2014 | Termination of appointment of Barry John Matters as a director on 29 August 2014 (2 pages) |
6 September 2014 | Termination of appointment of Barry John Matters as a director on 29 August 2014 (2 pages) |
6 September 2014 | Appointment of Christopher Phillips Hall as a director on 29 August 2014 (3 pages) |
24 July 2014 | Secretary's details changed for Ross Kemp on 26 May 2014 (1 page) |
24 July 2014 | Registered office address changed from 1St Floor Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BD England to 1St Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Ross Kemp on 26 May 2014 (1 page) |
24 July 2014 | Registered office address changed from 1St Floor Chalfont Court Hill Avenue Amersham Buckinghamshire HP6 5BD England to 1St Floor Chalfont Court 5 Hill Avenue Amersham Buckinghamshire HP6 5BD on 24 July 2014 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Registered office address changed from 7 Whielden Street Amersham Buckinghamshire HP7 0HT England on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 7 Whielden Street Amersham Buckinghamshire HP7 0HT England on 23 May 2014 (1 page) |
27 January 2014 | Registered office address changed from 1B Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 1B Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL on 27 January 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
7 January 2014 | Statement of capital following an allotment of shares on 14 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 14 December 2013
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 April 2013 | Termination of appointment of Gary Bartelings as a secretary (2 pages) |
9 April 2013 | Appointment of Ross Kemp as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Gary Bartelings as a director (2 pages) |
9 April 2013 | Appointment of Ross Kemp as a director (3 pages) |
9 April 2013 | Appointment of Ross Kemp as a director (3 pages) |
9 April 2013 | Termination of appointment of Gary Bartelings as a director (2 pages) |
9 April 2013 | Appointment of Ross Kemp as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Gary Bartelings as a secretary (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 19 December 2011
|
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (17 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (17 pages) |
6 January 2012 | Statement of company's objects (2 pages) |
6 January 2012 | Resolutions
|
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
3 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders
|
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 October 2010 | Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Barry John Matters on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Barry John Matters on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page) |
25 October 2010 | Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for Barry John Matters on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page) |
22 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
22 October 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Robert Howard Mcgeary on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Barry John Matters on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Peter Bartelings on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Barry John Matters on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Peter Bartelings on 20 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Howard Mcgeary on 20 October 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from, 2ND floor, william house, 14-20 worple road, london, SW19 4DD (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from, 2ND floor, william house, 14-20 worple road, london, SW19 4DD (1 page) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
13 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
13 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
27 November 2007 | Return made up to 20/10/07; no change of members
|
27 November 2007 | Return made up to 20/10/07; no change of members
|
24 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
24 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 November 2006 | Return made up to 20/10/06; full list of members
|
23 November 2006 | Return made up to 20/10/06; full list of members
|
20 June 2006 | Particulars of mortgage/charge (9 pages) |
20 June 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
21 December 2005 | Return made up to 20/10/05; full list of members (8 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
30 December 2004 | Auditor's resignation (1 page) |
30 December 2004 | Full accounts made up to 30 June 2004 (11 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | Return made up to 20/10/04; full list of members
|
21 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
21 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
18 October 2003 | Return made up to 20/10/03; full list of members
|
18 October 2003 | Return made up to 20/10/03; full list of members
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
13 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
26 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
20 November 2000 | Company name changed australian pacific tours (U.K.) LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed australian pacific tours (U.K.) LIMITED\certificate issued on 21/11/00 (2 pages) |
17 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
23 December 1999 | Full accounts made up to 30 June 1999 (11 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
16 November 1999 | Secretary's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed (1 page) |
2 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary's particulars changed (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary's particulars changed (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
24 October 1996 | Nc inc already adjusted 27/08/96 (1 page) |
24 October 1996 | Ad 27/08/96--------- £ si 30000@1 (2 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Nc inc already adjusted 27/08/96 (1 page) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
24 October 1996 | Ad 27/08/96--------- £ si 30000@1 (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 November 1993 | Particulars of mortgage/charge (4 pages) |
22 November 1993 | Particulars of mortgage/charge (4 pages) |
25 May 1988 | Memorandum and Articles of Association (15 pages) |
25 May 1988 | Memorandum and Articles of Association (15 pages) |
7 September 1982 | Certificate of incorporation (1 page) |
7 September 1982 | Certificate of incorporation (1 page) |