Company NameAustralian Pacific Touring (U.K.) Limited
Company StatusActive
Company Number01662539
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Previous NamesAustralian Pacific Tours Limited and Australian Pacific Tours (U.K.) Limited

Business Activity

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

Directors

Director NameMrs Louise Ann Tandy
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Paul Melinis
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(41 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMr Peter Richard Liney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(41 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleNon Executive Director And Chair
Country of ResidenceEngland
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameMr Paul Melinis
StatusCurrent
Appointed09 February 2024(41 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address48 Warwick Street
London
W1B 5AW
Director NameMayer Ronald Page
Date of BirthApril 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address28 Kinane Street
Brighton
Victoria 3186
Australia
Director NameBryan Kenneth Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleFinance Director
Correspondence Address50 Arkaringa Crescent
Black Rock
Victoria 3192
Australia
Director NameMr Geoffrey William McGeary
Date of BirthJune 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(9 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 29 June 2007)
RoleChairman Of Directors
Country of ResidenceAustralia
Correspondence Address6 Farleigh Grove
Brighton
Victoria 3186
Australia
Director NameJohn David Burton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address17 Cullinane Street
Black Rock Victoria
Australia
Secretary NameMr Gordon Anthony Yablon
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley House
2 Melina Place
London
NW8 9SA
Director NameBarry John Matters
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1993(10 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 August 2014)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address1st Floor Chalfont Court 5 Hill Avenue
Amersham
Buckinghamshire
HP6 5BD
Director NameMr Robert Howard McGeary
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1993(10 years, 9 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameRussell Matters
NationalityAustralian
StatusResigned
Appointed03 November 1993(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 November 1994)
RoleCompany Director
Correspondence Address89 Kenilworth Court
Lower Richmond Road
Putney
London
SW15 1HA
Secretary NameAlison Kay Walter
NationalityBritish
StatusResigned
Appointed14 November 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1997)
RoleAccountant
Correspondence Address67 The Quadrant
London
SW20 8SW
Secretary NameToby Starosky
NationalityBritish
StatusResigned
Appointed31 August 1997(14 years, 12 months after company formation)
Appointment Duration11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address43 Burghleigh Avenue
New Malden
Surrey
KT3 4RZ
Secretary NameCharles Richard Fussell
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleNew Zealand
Correspondence Address18 Grafton Park Road
Worcester Park
Surrey
KT4 7HS
Secretary NameRobert Alexander Sneddon
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address12 Dolphin Court
12-16 Southey Road Wimbledon
London
SW19 1NS
Director NameGary Peter Bartelings
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2002(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 March 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Osiers Road
Riverside Commercial Quarter Wandsworth
London
SW18 1NL
Secretary NameGary Peter Bartelings
NationalityDutch
StatusResigned
Appointed31 December 2002(20 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Osiers Road
Riverside Commercial Quarter Wandsworth
London
SW18 1NL
Director NameMr Ross Malcolm Kemp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2013(30 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Chalfont Court 5 Hill Avenue
Amersham
Buckinghamshire
HP6 5BD
Secretary NameRoss Kemp
NationalityBritish
StatusResigned
Appointed18 March 2013(30 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2022)
RoleCompany Director
Correspondence Address1st Floor Chalfont Court 5 Hill Avenue
Amersham
Buckinghamshire
HP6 5BD
Director NameMr Christopher Phillips Hall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 August 2014(31 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2022)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressFirst Floor Chalfont Court 5 Hill Avenue
Amersham
HP6 5BD
Director NameMr David Gregory Cox
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameMr Robert Howard McGeary
StatusResigned
Appointed29 July 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 2024)
RoleCompany Director
Correspondence Address48 Warwick Street
London
W1B 5AW
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed30 June 1993(10 years, 9 months after company formation)
Appointment Duration4 months (resigned 03 November 1993)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Contact

Websitewww.aptouring.com/
Telephone0845 6040792
Telephone regionUnknown

Location

Registered Address48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35.3m at £1Cruising Investments (Europe) Pty LTD
94.50%
Ordinary
2.1m at £1Australian Pacific Touring Pty LTD
5.50%
Ordinary

Financials

Year2014
Turnover£14,132,920
Gross Profit£2,828,918
Net Worth£40,194,752
Cash£2,791,042
Current Liabilities£6,187,951

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

10 April 2018Delivered on: 18 April 2018
Persons entitled: Westpac Banking Corporation

Classification: A registered charge
Particulars: N/A.
Outstanding
9 August 2010Delivered 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 2009Delivered 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 2006Delivered 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 2002Delivered 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 1993Delivered 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

Filing History

15 February 2024Appointment of Mr Paul Melinis as a secretary on 9 February 2024 (2 pages)
15 February 2024Termination of appointment of Robert Howard Mcgeary as a secretary on 9 February 2024 (1 page)
13 February 2024Termination of appointment of Robert Howard Mcgeary as a director on 9 February 2024 (1 page)
13 February 2024Appointment of Mr Peter Richard Liney as a director on 9 February 2024 (2 pages)
13 February 2024Appointment of Mr Paul Melinis as a director on 9 February 2024 (2 pages)
13 February 2024Termination of appointment of David Gregory Cox as a director on 9 February 2024 (1 page)
2 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
4 September 2023Registered 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 2023Full accounts made up to 31 December 2022 (31 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (29 pages)
2 September 2022Satisfaction of charge 3 in full (1 page)
2 September 2022Satisfaction of charge 4 in full (1 page)
2 September 2022Satisfaction of charge 1 in full (1 page)
2 September 2022Satisfaction of charge 016625390006 in full (1 page)
2 September 2022Satisfaction of charge 5 in full (1 page)
2 September 2022Satisfaction of charge 2 in full (2 pages)
10 August 2022Termination of appointment of Ross Malcolm Kemp as a director on 29 July 2022 (1 page)
10 August 2022Appointment of Mr Robert Howard Mcgeary as a secretary on 29 July 2022 (2 pages)
10 August 2022Termination of appointment of Ross Kemp as a secretary on 29 July 2022 (1 page)
29 July 2022Appointment of Mr David Gregory Cox as a director on 29 July 2022 (2 pages)
29 July 2022Appointment of Mrs Louise Ann Tandy as a director on 29 July 2022 (2 pages)
29 March 2022Termination of appointment of Christopher Phillips Hall as a director on 28 February 2022 (1 page)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 31 December 2020 (25 pages)
30 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
26 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 December 2018 (20 pages)
20 December 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
21 September 2018Notification of Geoffrey William Mcgeary as a person with significant control on 30 June 2018 (2 pages)
31 August 2018Cessation of Cruising Investments (Europe) Pty Ltd as a person with significant control on 30 June 2018 (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (21 pages)
18 April 2018Registration of charge 016625390006, created on 10 April 2018 (55 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Full accounts made up to 31 December 2016 (19 pages)
25 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Full accounts made up to 31 December 2015 (20 pages)
12 December 2015Director's details changed for Mr Christopher Phillips Hall on 17 November 2015 (3 pages)
12 December 2015Director's details changed for Mr Ross Malcolm Kemp on 17 November 2015 (3 pages)
12 December 2015Director's details changed for Mr Christopher Phillips Hall on 17 November 2015 (3 pages)
12 December 2015Director's details changed for Mr Ross Malcolm Kemp on 17 November 2015 (3 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 37,301,994
(5 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 37,301,994
(5 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
25 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 37,301,994

Statement of capital on 2014-11-12
  • GBP 37,301,994
(5 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 37,301,994

Statement of capital on 2014-11-12
  • GBP 37,301,994
(5 pages)
6 September 2014Appointment of Christopher Phillips Hall as a director on 29 August 2014 (3 pages)
6 September 2014Termination of appointment of Barry John Matters as a director on 29 August 2014 (2 pages)
6 September 2014Termination of appointment of Barry John Matters as a director on 29 August 2014 (2 pages)
6 September 2014Appointment of Christopher Phillips Hall as a director on 29 August 2014 (3 pages)
24 July 2014Secretary's details changed for Ross Kemp on 26 May 2014 (1 page)
24 July 2014Registered 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 2014Secretary's details changed for Ross Kemp on 26 May 2014 (1 page)
24 July 2014Registered 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 2014Full accounts made up to 31 December 2013 (17 pages)
3 July 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Registered office address changed from 7 Whielden Street Amersham Buckinghamshire HP7 0HT England on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 7 Whielden Street Amersham Buckinghamshire HP7 0HT England on 23 May 2014 (1 page)
27 January 2014Registered office address changed from 1B Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 1B Osiers Road Riverside Commercial Quarter Wandsworth London SW18 1NL on 27 January 2014 (1 page)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 37,301,994
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 37,301,994
(4 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (5 pages)
6 June 2013Full accounts made up to 31 December 2012 (19 pages)
6 June 2013Full accounts made up to 31 December 2012 (19 pages)
9 April 2013Termination of appointment of Gary Bartelings as a secretary (2 pages)
9 April 2013Appointment of Ross Kemp as a secretary (3 pages)
9 April 2013Termination of appointment of Gary Bartelings as a director (2 pages)
9 April 2013Appointment of Ross Kemp as a director (3 pages)
9 April 2013Appointment of Ross Kemp as a director (3 pages)
9 April 2013Termination of appointment of Gary Bartelings as a director (2 pages)
9 April 2013Appointment of Ross Kemp as a secretary (3 pages)
9 April 2013Termination of appointment of Gary Bartelings as a secretary (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
29 June 2012Full accounts made up to 31 December 2011 (19 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2,050,000
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 2,050,000
(4 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (17 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (17 pages)
6 January 2012Statement of company's objects (2 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(5 pages)
3 November 2011Annual return made up to 20 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(5 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 November 2010Full accounts made up to 31 December 2009 (13 pages)
12 November 2010Full accounts made up to 31 December 2009 (13 pages)
25 October 2010Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Barry John Matters on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Barry John Matters on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Gary Peter Bartelings on 1 October 2010 (2 pages)
25 October 2010Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page)
25 October 2010Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page)
25 October 2010Director's details changed for Barry John Matters on 1 October 2010 (2 pages)
25 October 2010Director's details changed for Robert Howard Mcgeary on 1 October 2010 (2 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Gary Peter Bartelings on 1 October 2010 (1 page)
22 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
22 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 January 2010Full accounts made up to 30 June 2009 (13 pages)
22 January 2010Full accounts made up to 30 June 2009 (13 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Robert Howard Mcgeary on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Barry John Matters on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Gary Peter Bartelings on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Barry John Matters on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Gary Peter Bartelings on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Howard Mcgeary on 20 October 2009 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from, 2ND floor, william house, 14-20 worple road, london, SW19 4DD (1 page)
30 September 2009Registered office changed on 30/09/2009 from, 2ND floor, william house, 14-20 worple road, london, SW19 4DD (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2009Full accounts made up to 30 June 2008 (12 pages)
1 February 2009Full accounts made up to 30 June 2008 (12 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
22 December 2008Return made up to 20/10/08; full list of members (4 pages)
13 February 2008Full accounts made up to 30 June 2007 (13 pages)
13 February 2008Full accounts made up to 30 June 2007 (13 pages)
27 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 2007Return made up to 20/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2007Full accounts made up to 30 June 2006 (14 pages)
24 January 2007Full accounts made up to 30 June 2006 (14 pages)
23 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
6 February 2006Full accounts made up to 30 June 2005 (11 pages)
6 February 2006Full accounts made up to 30 June 2005 (11 pages)
21 December 2005Return made up to 20/10/05; full list of members (8 pages)
21 December 2005Return made up to 20/10/05; full list of members (8 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Full accounts made up to 30 June 2004 (11 pages)
30 December 2004Auditor's resignation (1 page)
30 December 2004Full accounts made up to 30 June 2004 (11 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 November 2003Full accounts made up to 30 June 2003 (11 pages)
21 November 2003Full accounts made up to 30 June 2003 (11 pages)
18 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
13 December 2002Full accounts made up to 30 June 2002 (11 pages)
13 December 2002Full accounts made up to 30 June 2002 (11 pages)
28 October 2002Return made up to 20/10/02; full list of members (6 pages)
28 October 2002Return made up to 20/10/02; full list of members (6 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
30 April 2002Particulars of mortgage/charge (5 pages)
26 January 2002Full accounts made up to 30 June 2001 (11 pages)
26 January 2002Full accounts made up to 30 June 2001 (11 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
20 November 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New secretary appointed (2 pages)
28 December 2000Full accounts made up to 30 June 2000 (11 pages)
28 December 2000Full accounts made up to 30 June 2000 (11 pages)
20 November 2000Company name changed australian pacific tours (U.K.) LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed australian pacific tours (U.K.) LIMITED\certificate issued on 21/11/00 (2 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 November 2000Return made up to 20/10/00; full list of members (6 pages)
23 December 1999Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Full accounts made up to 30 June 1999 (11 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Secretary's particulars changed (1 page)
2 December 1998Full accounts made up to 30 June 1998 (11 pages)
2 December 1998Full accounts made up to 30 June 1998 (11 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998New secretary appointed (2 pages)
3 November 1997Full accounts made up to 30 June 1997 (12 pages)
3 November 1997Full accounts made up to 30 June 1997 (12 pages)
12 December 1996Full accounts made up to 30 June 1996 (12 pages)
12 December 1996Full accounts made up to 30 June 1996 (12 pages)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Nc inc already adjusted 27/08/96 (1 page)
24 October 1996Ad 27/08/96--------- £ si 30000@1 (2 pages)
24 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 October 1996Nc inc already adjusted 27/08/96 (1 page)
24 October 1996Return made up to 20/10/96; full list of members (6 pages)
24 October 1996Ad 27/08/96--------- £ si 30000@1 (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 November 1993Particulars of mortgage/charge (4 pages)
22 November 1993Particulars of mortgage/charge (4 pages)
25 May 1988Memorandum and Articles of Association (15 pages)
25 May 1988Memorandum and Articles of Association (15 pages)
7 September 1982Certificate of incorporation (1 page)
7 September 1982Certificate of incorporation (1 page)