Company NameChina Travel Service (U.K.) Limited
DirectorsQiang Qin and Bi Hua
Company StatusActive
Company Number01947618
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Previous NameU.K. China Travel Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Qiang Qin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityChinese
StatusCurrent
Appointed01 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFlat 401
Building No. 3, 20 Suo Jia Fen Estate
Haidian District
Beijing
China
Secretary NameMr Yuqing Guo
StatusCurrent
Appointed01 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address11 Rosebery Road
Sutton
Surrey
SM1 2BW
Director NameMs Bi Hua
Date of BirthApril 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed25 March 2024(38 years, 6 months after company formation)
Appointment Duration1 month
RolePresident
Country of ResidenceChina
Correspondence AddressRm 5-3-204 Rm 5-3-204 No-6
Yuquan Road
Beijing
China
Director NameLau Shau Chun Chan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address77 Queens Road
Central
Hong Kong
Director NameSun Lau
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address8 Newport Place
London
WC2H 7JP
Director NameChi Man Ma
Date of BirthMay 1932 (Born 92 years ago)
NationalityChinese
StatusResigned
Appointed21 May 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 1996)
RoleCompany Director
Correspondence Address77 Queens Road
Central
Hong Kong
Foreign
Director NameMr Wai Hung Wong
Date of BirthApril 1942 (Born 82 years ago)
NationalityChinese
StatusResigned
Appointed21 May 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 1994)
RoleCompany Director
Correspondence Address78-83 Connaught Road
Central
Foreign
Secretary NameHeather Chan
NationalityBritish
StatusResigned
Appointed21 May 1992(6 years, 8 months after company formation)
Appointment Duration21 years, 12 months (resigned 13 May 2014)
RoleCompany Director
Correspondence Address19 Woodleigh Avenue
London
N12 0LR
Director NameXiwen Zhang
Date of BirthApril 1951 (Born 73 years ago)
NationalityChinese
StatusResigned
Appointed22 September 1994(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1997)
RoleDeputy General Manager Of Over
Correspondence AddressFlat F F/6
38 Finnie Street
Quarry Bay
Foreign
Hong Kong
Director NameYou Jun Zhu
Date of BirthMarch 1936 (Born 88 years ago)
NationalityChinese
StatusResigned
Appointed23 February 1996(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 November 2000)
RoleCompany Director
Correspondence AddressE25 Fullview Court
32 Fortress Hill Road
Hong Kong
Director NameYimei Guo
Date of BirthApril 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed01 April 1997(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2002)
RoleDeputy G M
Correspondence AddressFlat F 14/F Jade View Court
38 Hill Road
Hong Kong
Foreign
Director NameYing Bingnan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed24 October 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2005)
RoleTravel Agent
Correspondence AddressFlat 2804 28/F Nan Hai Mansion
46-47 Praya Kennedy Town
Hong Kong
Foreign
Director NameJian Sun
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed24 October 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address10/F Cts House
78 Connaught Road Central
Hong Kong
Foreign
Director NameJianmin Xie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed04 July 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleTravel Agent
Correspondence Address14e, Jade Vien Court
38 Hill Road, Sai Wan
Hong Knog
China
Director NameLixin Han
Date of BirthMarch 1956 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed04 July 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2008)
RoleTravel Agent
Correspondence AddressFlat F, 28/F, Block 10
233 Electric Road City
Garden, North Point
Foreign
Hong Kong
Director NameFan Zhan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed26 June 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 2010)
RoleGeneral Manager In Business Management
Correspondence Address2/F China Travel Building 77 Queens Road Central
Hong Kong
Director NameMr Yue Ming Mo
Date of BirthOctober 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed26 June 2008(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2013)
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence Address8/F Cts House 78-83 Connaught Road
Central
Hong Kong
Director NameMr Ming Li
Date of BirthNovember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed05 May 2010(24 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address15f Cts(Hong Kong) Building
338 Guanganmen Nei Srettt Xuanwu District
Beijing
100053
China
Director NameMs Ping Zhang
Date of BirthMarch 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed15 May 2013(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2016)
RoleGeneral Manager
Country of ResidenceChina
Correspondence Address8 22 Floor Jingan Centre
8, Bei San Huan East Road
Beijing
China
Director NameMs Mei Zhang
Date of BirthOctober 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2014(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings London Wall Buildings
London
EC2M 5UU
Secretary NameMs Sarah Bland
StatusResigned
Appointed13 May 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address2 London Wall Buildings London Wall Buildings
London
EC2M 5UU
Director NameMr Yuquing Guo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 & 8 Regency Parade Finchley Road
London
NW3 5EG
Director NameMr Xiaodong Shen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2019)
RoleCmpany Director
Country of ResidenceChina
Correspondence Address7 & 8 Regency Parade Finchley Road
London
NW3 5EG
Director NameMr Xiaogang Xue
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 & 8 Regency Parade Finchley Road
London
NW3 5EG
Secretary NameMs Mei Zhang
StatusResigned
Appointed15 February 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address7 & 8 Regency Parade Finchley Road
London
NW3 5EG
Director NameMr Yufeng Han
Date of BirthDecember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 601 Building 9
Fangqingyuan Baoshengli, Qinghe
Haidian District
Beijing
100192

Contact

Websitectshorizons.com/
Telephone020 78685590
Telephone regionLondon

Location

Registered Address7 & 8 Regency Parade Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1.1m at £1China Travel Services Hk LTD
68.81%
Preference
486k at £1China Travel Services Hk LTD
31.19%
Ordinary

Financials

Year2014
Net Worth£1,199,802
Cash£1,089,686
Current Liabilities£319,434

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

23 April 2001Delivered on: 1 May 2001
Persons entitled: Dao Heng Bank Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may have with the bank or under any deposit receipt.
Outstanding
7 June 1996Delivered on: 11 June 1996
Persons entitled: The Hongkong and Shanghai Banking Corporation

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All or any of the monies now or at any time in the future standing to the credit of account number: 001-186584-461.
Outstanding
19 September 1995Delivered on: 22 September 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All or any of the monies now or at any time standing to the credit of account 001-186584 (maximum gbp 50,000.00).
Outstanding

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
25 May 2020Confirmation statement made on 21 May 2020 with updates (5 pages)
20 August 2019Appointment of Mr Qiang Qin as a director on 1 August 2019 (2 pages)
19 August 2019Termination of appointment of Yuquing Guo as a director on 2 August 2019 (1 page)
16 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 August 2019Termination of appointment of Xiaodong Shen as a director on 1 August 2019 (1 page)
15 August 2019Termination of appointment of Mei Zhang as a secretary on 1 August 2019 (1 page)
15 August 2019Appointment of Mr Yufeng Han as a director on 1 August 2019 (2 pages)
15 August 2019Termination of appointment of Xiaogang Xue as a director on 1 August 2019 (1 page)
15 August 2019Appointment of Mr Yuqing Guo as a secretary on 1 August 2019 (2 pages)
3 June 2019Registered office address changed from 23 Austin Friars First Floor 23 Austin Friars London EC2N 2QP United Kingdom to 7 & 8 Regency Parade Finchley Road London NW3 5EG on 3 June 2019 (1 page)
31 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
10 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
23 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
24 January 2018Registered office address changed from 2 London Wall Buildings London Wall Buildings London EC2M 5UU England to 23 Austin Friars First Floor 23 Austin Friars London EC2N 2QP on 24 January 2018 (1 page)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Satisfaction of charge 3 in full (1 page)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,558,000
(5 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,558,000
(5 pages)
1 March 2016Appointment of Ms Mei Zhang as a secretary on 15 February 2016 (2 pages)
1 March 2016Appointment of Ms Mei Zhang as a secretary on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Sarah Bland as a secretary on 15 February 2016 (1 page)
29 February 2016Appointment of Mr Xiaodong Shen as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Mr Yuqing Guo as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Mr. Xiaogang Xue as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Mei Zhang as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Ping Zhang as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Ming Li as a director on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Mei Zhang as a director on 15 February 2016 (1 page)
29 February 2016Appointment of Mr Yuqing Guo as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Ming Li as a director on 15 February 2016 (1 page)
29 February 2016Appointment of Mr. Xiaogang Xue as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Mr Xiaodong Shen as a director on 15 February 2016 (2 pages)
29 February 2016Termination of appointment of Sarah Bland as a secretary on 15 February 2016 (1 page)
29 February 2016Termination of appointment of Ping Zhang as a director on 15 February 2016 (1 page)
19 November 2015Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF to 2 London Wall Buildings London Wall Buildings London EC2M 5UU on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 8 Duncannon Street Golden Cross House London WC2N 4JF to 2 London Wall Buildings London Wall Buildings London EC2M 5UU on 19 November 2015 (1 page)
23 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
23 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,558,000
(6 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,558,000
(6 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 June 2014Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,558,000
(6 pages)
6 June 2014Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages)
6 June 2014Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,558,000
(6 pages)
13 May 2014Appointment of Ms Sarah Bland as a secretary (2 pages)
13 May 2014Termination of appointment of Heather Chan as a secretary (1 page)
13 May 2014Termination of appointment of Heather Chan as a secretary (1 page)
13 May 2014Appointment of Ms Sarah Bland as a secretary (2 pages)
1 March 2014Appointment of Ms Mei Zhang as a director (2 pages)
1 March 2014Appointment of Ms Mei Zhang as a director (2 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Appointment of Ms Ping Zhang as a director (2 pages)
22 May 2013Termination of appointment of Yue Mo as a director (1 page)
22 May 2013Termination of appointment of Yue Mo as a director (1 page)
22 May 2013Appointment of Ms Ping Zhang as a director (2 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
17 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
17 June 2011Registered office address changed from 17-19 Bedford Street London London WC2E 9HP United Kingdom on 17 June 2011 (1 page)
17 June 2011Registered office address changed from 17-19 Bedford Street London London WC2E 9HP United Kingdom on 17 June 2011 (1 page)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 April 2011Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page)
13 July 2010Full accounts made up to 31 December 2009 (19 pages)
13 July 2010Full accounts made up to 31 December 2009 (19 pages)
14 June 2010Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Ming Li on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Ming Li on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Ming Li on 5 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
7 May 2010Termination of appointment of Fan Zhan as a director (1 page)
7 May 2010Termination of appointment of Fan Zhan as a director (1 page)
7 May 2010Appointment of Mr Ming Li as a director (2 pages)
7 May 2010Appointment of Mr Ming Li as a director (2 pages)
17 August 2009Full accounts made up to 31 December 2008 (19 pages)
17 August 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Return made up to 21/05/09; full list of members; amend (5 pages)
3 July 2009Return made up to 21/05/09; full list of members; amend (5 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 June 2009Return made up to 21/05/09; full list of members (4 pages)
23 July 2008Appointment terminated director lixin han (1 page)
23 July 2008Director appointed yue ming mo (2 pages)
23 July 2008Appointment terminated director jianmin xie (1 page)
23 July 2008Director appointed fan zhan (2 pages)
23 July 2008Appointment terminated director lixin han (1 page)
23 July 2008Appointment terminated director jianmin xie (1 page)
23 July 2008Director appointed fan zhan (2 pages)
23 July 2008Director appointed yue ming mo (2 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
27 June 2008Full accounts made up to 31 December 2007 (19 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
16 June 2008Return made up to 21/05/08; full list of members (4 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 June 2007Return made up to 21/05/07; full list of members (7 pages)
18 June 2007Return made up to 21/05/07; full list of members (7 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
8 June 2006Return made up to 21/05/06; full list of members (7 pages)
8 June 2006Return made up to 21/05/06; full list of members (7 pages)
8 September 2005Resolutions
  • RES13 ‐ Minutes of meeting 01/07/05
(1 page)
8 September 2005Resolutions
  • RES13 ‐ Minutes of meeting 01/07/05
(1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
26 May 2005Return made up to 21/05/05; full list of members (7 pages)
26 May 2005Return made up to 21/05/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 June 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2004Return made up to 21/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2003Full accounts made up to 31 December 2002 (29 pages)
4 July 2003Full accounts made up to 31 December 2002 (29 pages)
2 June 2003Return made up to 21/05/03; full list of members (7 pages)
2 June 2003Return made up to 21/05/03; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Location of register of members (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Location of register of members (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
10 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
10 July 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 21/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2002Return made up to 21/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
21 June 2001Return made up to 21/05/01; full list of members (7 pages)
21 June 2001Return made up to 21/05/01; full list of members (7 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
20 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
20 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
25 May 2000Return made up to 21/05/00; full list of members (7 pages)
25 May 2000Return made up to 21/05/00; full list of members (7 pages)
5 February 2000Location of register of members (1 page)
5 February 2000Location of register of members (1 page)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Return made up to 21/05/99; no change of members (5 pages)
16 June 1999Return made up to 21/05/99; no change of members (5 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Return made up to 21/05/98; full list of members (6 pages)
12 June 1998Return made up to 21/05/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (16 pages)
30 September 1997Full accounts made up to 31 December 1996 (16 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
18 July 1997Return made up to 21/05/97; no change of members (5 pages)
18 July 1997Return made up to 21/05/97; no change of members (5 pages)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
11 September 1996Full accounts made up to 31 December 1995 (17 pages)
25 June 1996Return made up to 21/05/96; no change of members (5 pages)
25 June 1996Director's particulars changed (1 page)
25 June 1996Return made up to 21/05/96; no change of members (5 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director's particulars changed (1 page)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New director appointed (1 page)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
31 May 1995Return made up to 21/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Return made up to 21/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Registered office changed on 16/03/95 from: 24 cambridge circus london WC2H 8AF (1 page)
16 March 1995Registered office changed on 16/03/95 from: 24 cambridge circus london WC2H 8AF (1 page)
19 January 1995Ad 20/12/94--------- £ si 1308000@1=1308000 £ ic 250000/1558000 (2 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1995Ad 20/12/94--------- £ si 1308000@1=1308000 £ ic 250000/1558000 (2 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1988Wd 17/08/88 ad 25/07/88--------- £ si 164000@1=164000 £ ic 86000/250000 (2 pages)
12 September 1988Wd 17/08/88 ad 25/07/88--------- £ si 164000@1=164000 £ ic 86000/250000 (2 pages)
12 September 1988Wd 17/08/88 ad 25/07/88--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages)
12 September 1988Wd 17/08/88 ad 25/07/88--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages)
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1988Memorandum and Articles of Association (15 pages)
8 September 1988Memorandum and Articles of Association (15 pages)
5 September 1988Company name changed U.K. china travel service limite d\certificate issued on 06/09/88 (2 pages)
5 September 1988Company name changed U.K. china travel service limite d\certificate issued on 06/09/88 (2 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Certificate of incorporation (1 page)