London
NW4 2EA
Director Name | Mr Jason Oshiokpekhai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr John Douglas O'Hara |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2020(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Ms Heolena Daras |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2021(38 years after company formation) |
Appointment Duration | 3 years |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr Gabriel Thomas Rizzi |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2021(38 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mrs Jaqueline Debra Collett |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 1992) |
Role | Secretary |
Correspondence Address | 23 Howberry Road Canons Park Edgware Middlesex HA8 6SS |
Director Name | Mr Roy Alexander Collett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 20 December 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 79 Brent Street London NW4 2EA |
Secretary Name | Mrs Jaqueline Debra Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 23 Howberry Road Canons Park Edgware Middlesex HA8 6SS |
Director Name | Peter Martin Hilton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 1999) |
Role | Travel Executive |
Correspondence Address | Barton Sutton Place Abinger Hammer Dorking Surrey RH5 6RL |
Secretary Name | Mr Roy Alexander Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 August 1999) |
Role | Travel Agent |
Correspondence Address | 20 Gordon Avenue Stanmore Middlesex HA7 3QD |
Secretary Name | Alison Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 July 2018) |
Role | Company Director |
Correspondence Address | Handel House 95 High Street Edgware Middx HA8 7DB |
Director Name | Mr Michael Stephen Berlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(17 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mrs Gail Grimmett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Handel House 95 High Street Edgware Middx HA8 7DB |
Director Name | Mr Ninan Chacko |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr Andrew James Winterton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(35 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2018) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Website | collettstravel.co.uk |
---|---|
Telephone | 020 82028101 |
Telephone region | London |
Registered Address | 79 Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr Michael Berlin 50.00% Ordinary |
---|---|
50k at £1 | Mr Roy Alexander Collett 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,390,946 |
Net Worth | £5,076,556 |
Cash | £5,641,146 |
Current Liabilities | £5,056,715 |
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 | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
17 January 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 2021 | Delivered on: 19 August 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 November 2018 | Delivered on: 13 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 January 1992 | Delivered 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 |
4 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
20 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Ninan Chacko as a director on 9 January 2020 (1 page) |
10 March 2020 | Appointment of Mr John Douglas O'hara as a director on 9 January 2020 (2 pages) |
30 December 2019 | Termination of appointment of Roy Alexander Collett as a director on 20 December 2019 (1 page) |
30 December 2019 | Termination of appointment of Michael Stephen Berlin as a director on 20 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 December 2018 | Termination of appointment of Andrew James Winterton as a director on 15 November 2018 (1 page) |
10 December 2018 | Appointment of Mr Jason Oshiokpekhai as a director on 15 November 2018 (2 pages) |
30 November 2018 | Satisfaction of charge 11 in full (1 page) |
13 November 2018 | Registration of charge 017143490013, created on 13 November 2018 (16 pages) |
21 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
22 September 2018 | Registered 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 2018 | Termination of appointment of Gail Grimmett as a director on 11 May 2018 (1 page) |
12 September 2018 | Appointment of Mr Andrew James Winterton as a director on 1 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of Alison Collett as a secretary on 1 July 2018 (1 page) |
22 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 May 2018 | Auditor's resignation (1 page) |
13 October 2017 | Change of details for Pro Executive Travel Limited as a person with significant control on 8 September 2017 (2 pages) |
13 October 2017 | Notification of Pro Executive Travel Limited as a person with significant control on 31 January 2017 (2 pages) |
13 October 2017 | Cessation of Michael Stephen Berlin as a person with significant control on 31 January 2017 (1 page) |
13 October 2017 | Notification of Pro Executive Travel Limited as a person with significant control on 31 January 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
13 October 2017 | Cessation of Roy Alexander Collett as a person with significant control on 31 January 2017 (1 page) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
13 October 2017 | Cessation of Roy Alexander Collett as a person with significant control on 31 January 2017 (1 page) |
13 October 2017 | Cessation of Michael Stephen Berlin as a person with significant control on 31 January 2017 (1 page) |
13 October 2017 | Change of details for Pro Executive Travel Limited as a person with significant control on 8 September 2017 (2 pages) |
7 September 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
7 September 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
31 March 2017 | Accounts for a medium company made up to 31 October 2016 (24 pages) |
31 March 2017 | Accounts for a medium company made up to 31 October 2016 (24 pages) |
3 March 2017 | Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
1 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
1 July 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 April 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
9 April 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 April 2014 | Accounts for a medium company made up to 31 October 2013 (16 pages) |
3 April 2014 | Accounts for a medium company made up to 31 October 2013 (16 pages) |
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 April 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
30 April 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Michael Berlin on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Alison Collett on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Michael Berlin on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Roy Alexander Collett on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Alison Collett on 11 May 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Roy Alexander Collett on 11 May 2012 (2 pages) |
15 March 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
15 March 2012 | Accounts for a medium company made up to 31 October 2011 (16 pages) |
27 October 2011 | Director's details changed for Mr Roy Alexander Collett on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mr Roy Alexander Collett on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Alison Collett on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Alison Collett on 27 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
28 June 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Secretary's details changed for Alison Collett on 30 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Alison Collett on 30 July 2010 (2 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (16 pages) |
19 March 2010 | Full accounts made up to 31 October 2009 (16 pages) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
28 May 2009 | Full accounts made up to 31 October 2008 (17 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 April 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
15 April 2008 | Accounts for a medium company made up to 31 October 2007 (17 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 11/10/07; full list of members (3 pages) |
20 September 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
20 September 2007 | Accounts for a medium company made up to 31 October 2006 (17 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
29 March 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
29 March 2006 | Accounts for a medium company made up to 31 October 2005 (16 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (2 pages) |
6 May 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
6 May 2005 | Accounts for a medium company made up to 31 October 2004 (16 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
7 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
10 July 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
10 July 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
2 June 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
2 June 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
23 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Ad 03/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages) |
1 May 2001 | Ad 03/04/01--------- £ si 50000@1=50000 £ ic 50000/100000 (4 pages) |
1 May 2001 | Statement of affairs (17 pages) |
1 May 2001 | Nc inc already adjusted 03/04/01 (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Statement of affairs (17 pages) |
1 May 2001 | Nc inc already adjusted 03/04/01 (1 page) |
30 April 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
30 April 2001 | Accounts for a medium company made up to 31 October 2000 (15 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
19 April 2000 | Accounts for a medium company made up to 31 October 1999 (16 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
7 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
7 April 1999 | Full accounts made up to 31 October 1998 (16 pages) |
2 March 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
2 March 1998 | Accounts for a medium company made up to 31 October 1997 (15 pages) |
7 November 1997 | Return made up to 11/10/97; full list of members
|
7 November 1997 | Return made up to 11/10/97; full list of members
|
19 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
3 September 1996 | Accounts for a medium company made up to 31 October 1995 (15 pages) |
3 September 1996 | Accounts for a medium company made up to 31 October 1995 (15 pages) |
28 November 1995 | Return made up to 11/10/95; no change of members (6 pages) |
28 November 1995 | Return made up to 11/10/95; no change of members (6 pages) |
18 September 1995 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
18 September 1995 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
31 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
31 August 1995 | Full accounts made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 October 1994 | Return made up to 11/10/94; full list of members (5 pages) |
26 October 1994 | Return made up to 11/10/94; full list of members (5 pages) |
29 October 1993 | Return made up to 11/10/93; full list of members
|
29 October 1993 | Return made up to 11/10/93; full list of members
|
1 November 1992 | Return made up to 11/10/92; full list of members
|
1 November 1992 | Return made up to 11/10/92; full list of members
|
27 January 1992 | Particulars of mortgage/charge (3 pages) |
27 January 1992 | Particulars of mortgage/charge (3 pages) |
5 December 1991 | Return made up to 11/10/91; full list of members (6 pages) |
5 December 1991 | Return made up to 11/10/91; full list of members (6 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | £ nc 15000/50000 30/04/91 (1 page) |
11 June 1991 | Resolutions
|
11 June 1991 | £ nc 15000/50000 30/04/91 (1 page) |
23 October 1990 | Return made up to 12/09/90; full list of members (4 pages) |
23 October 1990 | Return made up to 12/09/90; full list of members (4 pages) |
18 December 1989 | Return made up to 11/10/89; full list of members (4 pages) |
18 December 1989 | Return made up to 11/10/89; full list of members (4 pages) |
22 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
22 November 1988 | Return made up to 19/10/88; full list of members (4 pages) |
31 October 1987 | Return made up to 30/09/87; full list of members (4 pages) |
31 October 1987 | Return made up to 30/09/87; full list of members (4 pages) |
14 October 1986 | Return made up to 09/09/86; full list of members (4 pages) |
14 October 1986 | Return made up to 09/09/86; full list of members (4 pages) |
12 April 1983 | Incorporation (13 pages) |
12 April 1983 | Incorporation (13 pages) |