Company NameColletts Travel Limited
Company StatusActive
Company Number01714349
CategoryPrivate Limited Company
Incorporation Date12 April 1983(41 years ago)
Previous NameExpert Ease Travel Limited

Business Activity

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

Directors

Director NameMr Adekunle Adewale Taiwo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Jason Oshiokpekhai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr John Douglas O'Hara
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 January 2020(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMs Heolena Daras
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2021(38 years after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceUnited States
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Gabriel Thomas Rizzi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2021(38 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMrs Jaqueline Debra Collett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 1992)
RoleSecretary
Correspondence Address23 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Director NameMr Roy Alexander Collett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 20 December 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Brent Street
London
NW4 2EA
Secretary NameMrs Jaqueline Debra Collett
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 1992)
RoleCompany Director
Correspondence Address23 Howberry Road
Canons Park
Edgware
Middlesex
HA8 6SS
Director NamePeter Martin Hilton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 June 1999)
RoleTravel Executive
Correspondence AddressBarton Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RL
Secretary NameMr Roy Alexander Collett
NationalityBritish
StatusResigned
Appointed03 July 1992(9 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 August 1999)
RoleTravel Agent
Correspondence Address20 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Secretary NameAlison Collett
NationalityBritish
StatusResigned
Appointed25 August 1999(16 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middx
HA8 7DB
Director NameMr Michael Stephen Berlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(17 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMrs Gail Grimmett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressHandel House 95 High Street
Edgware
Middx
HA8 7DB
Director NameMr Ninan Chacko
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Andrew James Winterton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(35 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2018)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA

Contact

Websitecollettstravel.co.uk
Telephone020 82028101
Telephone regionLondon

Location

Registered Address79 Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Michael Berlin
50.00%
Ordinary
50k at £1Mr Roy Alexander Collett
50.00%
Ordinary

Financials

Year2014
Turnover£39,390,946
Net Worth£5,076,556
Cash£5,641,146
Current Liabilities£5,056,715

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Charges

17 January 1992Delivered on: 27 January 1992
Satisfied on: 16 September 2004
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 for full details see form 395.
Fully Satisfied
24 September 1991Delivered on: 4 October 1991
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £250,000 standing in or to be credited to a designated account.
Fully Satisfied
9 April 1991Delivered on: 22 April 1991
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under thecounter indemnity.
Particulars: The sum of sterling pounds 1800 standing in or to be credited to a designated account with the bank (please see from 395 for full details).
Fully Satisfied
2 January 1991Delivered on: 23 January 1991
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of sterling pounds 15,000 credited to a designated account with lloyds bank PLC & all interest.
Fully Satisfied
29 August 1990Delivered on: 5 September 1990
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £30,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof.
Fully Satisfied
18 September 1989Delivered on: 21 September 1989
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of sterling pounds 95,000 standing in or to be credited to a designated account with the bank & all interest due & to become due in respect thereof.
Fully Satisfied
19 June 1989Delivered on: 21 June 1989
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Adv 12 counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Sterling pounds 88,791 to be credited to a designated account with lloyds bank PLC & all interest.
Fully Satisfied
11 November 1988Delivered on: 23 November 1988
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Sum of sterling pounds 63,416 see doc for details.
Fully Satisfied
25 November 1999Delivered on: 26 November 1999
Satisfied on: 16 September 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
17 January 1992Delivered on: 27 January 1992
Satisfied on: 16 September 2004
Persons entitled: Lloyds 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 such rights to the repayment of the deposit for full details see form 395.
Fully Satisfied
25 June 1985Delivered on: 2 July 1985
Satisfied on: 15 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity add charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of sterling pounds 1000 standing in or to be credited to a designated account with lloyds bank PLC.
Fully Satisfied
17 August 2021Delivered on: 19 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 13 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 January 1992Delivered on: 27 January 1992
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 see form 395 for full details.
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (27 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Ninan Chacko as a director on 9 January 2020 (1 page)
10 March 2020Appointment of Mr John Douglas O'hara as a director on 9 January 2020 (2 pages)
30 December 2019Termination of appointment of Roy Alexander Collett as a director on 20 December 2019 (1 page)
30 December 2019Termination of appointment of Michael Stephen Berlin as a director on 20 December 2019 (1 page)
13 December 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (27 pages)
10 December 2018Termination of appointment of Andrew James Winterton as a director on 15 November 2018 (1 page)
10 December 2018Appointment of Mr Jason Oshiokpekhai as a director on 15 November 2018 (2 pages)
30 November 2018Satisfaction of charge 11 in full (1 page)
13 November 2018Registration of charge 017143490013, created on 13 November 2018 (16 pages)
21 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
22 September 2018Registered office address changed from Handel House 95 High Street Edgware Middx HA8 7DB to 79 Brent Street London NW4 2EA on 22 September 2018 (1 page)
12 September 2018Termination of appointment of Gail Grimmett as a director on 11 May 2018 (1 page)
12 September 2018Appointment of Mr Andrew James Winterton as a director on 1 July 2018 (2 pages)
12 September 2018Termination of appointment of Alison Collett as a secretary on 1 July 2018 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (21 pages)
30 May 2018Auditor's resignation (1 page)
13 October 2017Change of details for Pro Executive Travel Limited as a person with significant control on 8 September 2017 (2 pages)
13 October 2017Notification of Pro Executive Travel Limited as a person with significant control on 31 January 2017 (2 pages)
13 October 2017Cessation of Michael Stephen Berlin as a person with significant control on 31 January 2017 (1 page)
13 October 2017Notification of Pro Executive Travel Limited as a person with significant control on 31 January 2017 (2 pages)
13 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 October 2017Cessation of Roy Alexander Collett as a person with significant control on 31 January 2017 (1 page)
13 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 October 2017Cessation of Roy Alexander Collett as a person with significant control on 31 January 2017 (1 page)
13 October 2017Cessation of Michael Stephen Berlin as a person with significant control on 31 January 2017 (1 page)
13 October 2017Change of details for Pro Executive Travel Limited as a person with significant control on 8 September 2017 (2 pages)
7 September 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
7 September 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
31 March 2017Accounts for a medium company made up to 31 October 2016 (24 pages)
31 March 2017Accounts for a medium company made up to 31 October 2016 (24 pages)
3 March 2017Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages)
2 March 2017Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages)
2 March 2017Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
1 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
1 July 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(5 pages)
9 April 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
9 April 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
3 April 2014Accounts for a medium company made up to 31 October 2013 (16 pages)
3 April 2014Accounts for a medium company made up to 31 October 2013 (16 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100,000
(5 pages)
30 April 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
30 April 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Michael Berlin on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Alison Collett on 11 May 2012 (1 page)
11 May 2012Director's details changed for Michael Berlin on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Roy Alexander Collett on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Alison Collett on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mr Roy Alexander Collett on 11 May 2012 (2 pages)
15 March 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
15 March 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
27 October 2011Director's details changed for Mr Roy Alexander Collett on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Roy Alexander Collett on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Alison Collett on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Alison Collett on 27 October 2011 (2 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
28 June 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
30 July 2010Secretary's details changed for Alison Collett on 30 July 2010 (2 pages)
30 July 2010Secretary's details changed for Alison Collett on 30 July 2010 (2 pages)
19 March 2010Full accounts made up to 31 October 2009 (16 pages)
19 March 2010Full accounts made up to 31 October 2009 (16 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 October 2008 (17 pages)
28 May 2009Full accounts made up to 31 October 2008 (17 pages)
23 October 2008Return made up to 11/10/08; full list of members (4 pages)
23 October 2008Return made up to 11/10/08; full list of members (4 pages)
15 April 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
15 April 2008Accounts for a medium company made up to 31 October 2007 (17 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
8 November 2007Return made up to 11/10/07; full list of members (3 pages)
20 September 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
20 September 2007Accounts for a medium company made up to 31 October 2006 (17 pages)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
29 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
29 March 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
28 October 2005Return made up to 11/10/05; full list of members (2 pages)
28 October 2005Return made up to 11/10/05; full list of members (2 pages)
6 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
6 May 2005Accounts for a medium company made up to 31 October 2004 (16 pages)
15 November 2004Return made up to 11/10/04; full list of members (7 pages)
15 November 2004Return made up to 11/10/04; full list of members (7 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
7 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
18 November 2003Return made up to 11/10/03; full list of members (7 pages)
10 July 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
10 July 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
12 November 2002Return made up to 11/10/02; full list of members (7 pages)
12 November 2002Return made up to 11/10/02; full list of members (7 pages)
2 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
2 June 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
23 November 2001Return made up to 11/10/01; full list of members (6 pages)
23 November 2001Return made up to 11/10/01; full list of members (6 pages)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2001Ad 03/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages)
1 May 2001Ad 03/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages)
1 May 2001Statement of affairs (17 pages)
1 May 2001Nc inc already adjusted 03/04/01 (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2001Statement of affairs (17 pages)
1 May 2001Nc inc already adjusted 03/04/01 (1 page)
30 April 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
30 April 2001Accounts for a medium company made up to 31 October 2000 (15 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
24 October 2000Return made up to 11/10/00; full list of members (6 pages)
24 October 2000Return made up to 11/10/00; full list of members (6 pages)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
15 June 2000Declaration of satisfaction of mortgage/charge (1 page)
19 April 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
19 April 2000Accounts for a medium company made up to 31 October 1999 (16 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
26 November 1999Particulars of mortgage/charge (7 pages)
29 October 1999Return made up to 11/10/99; full list of members (6 pages)
29 October 1999Return made up to 11/10/99; full list of members (6 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Full accounts made up to 31 October 1998 (16 pages)
7 April 1999Full accounts made up to 31 October 1998 (16 pages)
2 March 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
2 March 1998Accounts for a medium company made up to 31 October 1997 (15 pages)
7 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Full accounts made up to 31 October 1996 (16 pages)
19 February 1997Full accounts made up to 31 October 1996 (16 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
3 September 1996Accounts for a medium company made up to 31 October 1995 (15 pages)
3 September 1996Accounts for a medium company made up to 31 October 1995 (15 pages)
28 November 1995Return made up to 11/10/95; no change of members (6 pages)
28 November 1995Return made up to 11/10/95; no change of members (6 pages)
18 September 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
18 September 1995Accounting reference date shortened from 30/04 to 31/10 (1 page)
31 August 1995Full accounts made up to 30 April 1995 (16 pages)
31 August 1995Full accounts made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 October 1994Return made up to 11/10/94; full list of members (5 pages)
26 October 1994Return made up to 11/10/94; full list of members (5 pages)
29 October 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 October 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 November 1992Return made up to 11/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
1 November 1992Return made up to 11/10/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 January 1992Particulars of mortgage/charge (3 pages)
27 January 1992Particulars of mortgage/charge (3 pages)
5 December 1991Return made up to 11/10/91; full list of members (6 pages)
5 December 1991Return made up to 11/10/91; full list of members (6 pages)
11 June 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 June 1991£ nc 15000/50000 30/04/91 (1 page)
11 June 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 June 1991£ nc 15000/50000 30/04/91 (1 page)
23 October 1990Return made up to 12/09/90; full list of members (4 pages)
23 October 1990Return made up to 12/09/90; full list of members (4 pages)
18 December 1989Return made up to 11/10/89; full list of members (4 pages)
18 December 1989Return made up to 11/10/89; full list of members (4 pages)
22 November 1988Return made up to 19/10/88; full list of members (4 pages)
22 November 1988Return made up to 19/10/88; full list of members (4 pages)
31 October 1987Return made up to 30/09/87; full list of members (4 pages)
31 October 1987Return made up to 30/09/87; full list of members (4 pages)
14 October 1986Return made up to 09/09/86; full list of members (4 pages)
14 October 1986Return made up to 09/09/86; full list of members (4 pages)
12 April 1983Incorporation (13 pages)
12 April 1983Incorporation (13 pages)