Building No. 3, 20 Suo Jia Fen Estate
Haidian District
Beijing
China
Secretary Name | Mr Yuqing Guo |
---|---|
Status | Current |
Appointed | 01 August 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 11 Rosebery Road Sutton Surrey SM1 2BW |
Director Name | Ms Bi Hua |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 March 2024(38 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | President |
Country of Residence | China |
Correspondence Address | Rm 5-3-204 Rm 5-3-204 No-6 Yuquan Road Beijing China |
Director Name | Lau Shau Chun Chan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 77 Queens Road Central Hong Kong |
Director Name | Sun Lau |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 8 Newport Place London WC2H 7JP |
Director Name | Chi Man Ma |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | 77 Queens Road Central Hong Kong Foreign |
Director Name | Mr Wai Hung Wong |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 78-83 Connaught Road Central Foreign |
Secretary Name | Heather Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 13 May 2014) |
Role | Company Director |
Correspondence Address | 19 Woodleigh Avenue London N12 0LR |
Director Name | Xiwen Zhang |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 September 1994(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1997) |
Role | Deputy General Manager Of Over |
Correspondence Address | Flat F F/6 38 Finnie Street Quarry Bay Foreign Hong Kong |
Director Name | You Jun Zhu |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 February 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 November 2000) |
Role | Company Director |
Correspondence Address | E25 Fullview Court 32 Fortress Hill Road Hong Kong |
Director Name | Yimei Guo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 October 2002) |
Role | Deputy G M |
Correspondence Address | Flat F 14/F Jade View Court 38 Hill Road Hong Kong Foreign |
Director Name | Ying Bingnan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2005) |
Role | Travel Agent |
Correspondence Address | Flat 2804 28/F Nan Hai Mansion 46-47 Praya Kennedy Town Hong Kong Foreign |
Director Name | Jian Sun |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 10/F Cts House 78 Connaught Road Central Hong Kong Foreign |
Director Name | Jianmin Xie |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 July 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2008) |
Role | Travel Agent |
Correspondence Address | 14e, Jade Vien Court 38 Hill Road, Sai Wan Hong Knog China |
Director Name | Lixin Han |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 July 2005(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2008) |
Role | Travel Agent |
Correspondence Address | Flat F, 28/F, Block 10 233 Electric Road City Garden, North Point Foreign Hong Kong |
Director Name | Fan Zhan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2010) |
Role | General Manager In Business Management |
Correspondence Address | 2/F China Travel Building 77 Queens Road Central Hong Kong |
Director Name | Mr Yue Ming Mo |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 May 2013) |
Role | General Manager |
Country of Residence | Hong Kong |
Correspondence Address | 8/F Cts House 78-83 Connaught Road Central Hong Kong |
Director Name | Mr Ming Li |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 May 2010(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 February 2016) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | 15f Cts(Hong Kong) Building 338 Guanganmen Nei Srettt Xuanwu District Beijing 100053 China |
Director Name | Ms Ping Zhang |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 May 2013(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2016) |
Role | General Manager |
Country of Residence | China |
Correspondence Address | 8 22 Floor Jingan Centre 8, Bei San Huan East Road Beijing China |
Director Name | Ms Mei Zhang |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 London Wall Buildings London Wall Buildings London EC2M 5UU |
Secretary Name | Ms Sarah Bland |
---|---|
Status | Resigned |
Appointed | 13 May 2014(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2016) |
Role | Company Director |
Correspondence Address | 2 London Wall Buildings London Wall Buildings London EC2M 5UU |
Director Name | Mr Yuquing Guo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 & 8 Regency Parade Finchley Road London NW3 5EG |
Director Name | Mr Xiaodong Shen |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2019) |
Role | Cmpany Director |
Country of Residence | China |
Correspondence Address | 7 & 8 Regency Parade Finchley Road London NW3 5EG |
Director Name | Mr Xiaogang Xue |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 7 & 8 Regency Parade Finchley Road London NW3 5EG |
Secretary Name | Ms Mei Zhang |
---|---|
Status | Resigned |
Appointed | 15 February 2016(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 7 & 8 Regency Parade Finchley Road London NW3 5EG |
Director Name | Mr Yufeng Han |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 August 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2024) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Room 601 Building 9 Fangqingyuan Baoshengli, Qinghe Haidian District Beijing 100192 |
Website | ctshorizons.com/ |
---|---|
Telephone | 020 78685590 |
Telephone region | London |
Registered Address | 7 & 8 Regency Parade Finchley Road London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1.1m at £1 | China Travel Services Hk LTD 68.81% Preference |
---|---|
486k at £1 | China Travel Services Hk LTD 31.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,199,802 |
Cash | £1,089,686 |
Current Liabilities | £319,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
23 April 2001 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
8 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
25 May 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
20 August 2019 | Appointment of Mr Qiang Qin as a director on 1 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Yuquing Guo as a director on 2 August 2019 (1 page) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 August 2019 | Termination of appointment of Xiaodong Shen as a director on 1 August 2019 (1 page) |
15 August 2019 | Termination of appointment of Mei Zhang as a secretary on 1 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Yufeng Han as a director on 1 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Xiaogang Xue as a director on 1 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Yuqing Guo as a secretary on 1 August 2019 (2 pages) |
3 June 2019 | Registered 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 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
24 January 2018 | Registered 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 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Satisfaction of charge 3 in full (1 page) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
20 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 March 2016 | Appointment of Ms Mei Zhang as a secretary on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Ms Mei Zhang as a secretary on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Sarah Bland as a secretary on 15 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Xiaodong Shen as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Yuqing Guo as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr. Xiaogang Xue as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Mei Zhang as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ping Zhang as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ming Li as a director on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Mei Zhang as a director on 15 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Yuqing Guo as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Ming Li as a director on 15 February 2016 (1 page) |
29 February 2016 | Appointment of Mr. Xiaogang Xue as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Xiaodong Shen as a director on 15 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Sarah Bland as a secretary on 15 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Ping Zhang as a director on 15 February 2016 (1 page) |
19 November 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 June 2014 | Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages) |
6 June 2014 | Director's details changed for Ms Mei Zhang on 1 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Appointment of Ms Sarah Bland as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Heather Chan as a secretary (1 page) |
13 May 2014 | Termination of appointment of Heather Chan as a secretary (1 page) |
13 May 2014 | Appointment of Ms Sarah Bland as a secretary (2 pages) |
1 March 2014 | Appointment of Ms Mei Zhang as a director (2 pages) |
1 March 2014 | Appointment of Ms Mei Zhang as a director (2 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Appointment of Ms Ping Zhang as a director (2 pages) |
22 May 2013 | Termination of appointment of Yue Mo as a director (1 page) |
22 May 2013 | Termination of appointment of Yue Mo as a director (1 page) |
22 May 2013 | Appointment of Ms Ping Zhang as a director (2 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Registered office address changed from 17-19 Bedford Street London London WC2E 9HP United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 17-19 Bedford Street London London WC2E 9HP United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 7 Upper St Martins Lane London WC2H 9DL on 8 April 2011 (1 page) |
13 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Ming Li on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Ming Li on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Ming Li on 5 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Yue Ming Mo on 5 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Termination of appointment of Fan Zhan as a director (1 page) |
7 May 2010 | Termination of appointment of Fan Zhan as a director (1 page) |
7 May 2010 | Appointment of Mr Ming Li as a director (2 pages) |
7 May 2010 | Appointment of Mr Ming Li as a director (2 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members; amend (5 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members; amend (5 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
23 July 2008 | Appointment terminated director lixin han (1 page) |
23 July 2008 | Director appointed yue ming mo (2 pages) |
23 July 2008 | Appointment terminated director jianmin xie (1 page) |
23 July 2008 | Director appointed fan zhan (2 pages) |
23 July 2008 | Appointment terminated director lixin han (1 page) |
23 July 2008 | Appointment terminated director jianmin xie (1 page) |
23 July 2008 | Director appointed fan zhan (2 pages) |
23 July 2008 | Director appointed yue ming mo (2 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
24 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 June 2004 | Return made up to 21/05/04; full list of members
|
16 June 2004 | Return made up to 21/05/04; full list of members
|
4 July 2003 | Full accounts made up to 31 December 2002 (29 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (29 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Location of register of members (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Location of register of members (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
10 July 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
10 July 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
29 May 2002 | Return made up to 21/05/02; full list of members
|
29 May 2002 | Return made up to 21/05/02; full list of members
|
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
14 September 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
20 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
20 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
5 February 2000 | Location of register of members (1 page) |
5 February 2000 | Location of register of members (1 page) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (5 pages) |
16 June 1999 | Return made up to 21/05/99; no change of members (5 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 21/05/97; no change of members (5 pages) |
18 July 1997 | Return made up to 21/05/97; no change of members (5 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
25 June 1996 | Return made up to 21/05/96; no change of members (5 pages) |
25 June 1996 | Director's particulars changed (1 page) |
25 June 1996 | Return made up to 21/05/96; no change of members (5 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | Director resigned (2 pages) |
14 May 1996 | New director appointed (1 page) |
14 May 1996 | New director appointed (1 page) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members
|
31 May 1995 | Return made up to 21/05/95; full list of members
|
16 March 1995 | Registered office changed on 16/03/95 from: 24 cambridge circus london WC2H 8AF (1 page) |
16 March 1995 | Registered office changed on 16/03/95 from: 24 cambridge circus london WC2H 8AF (1 page) |
19 January 1995 | Ad 20/12/94--------- £ si 1308000@1=1308000 £ ic 250000/1558000 (2 pages) |
19 January 1995 | Resolutions
|
19 January 1995 | Ad 20/12/94--------- £ si 1308000@1=1308000 £ ic 250000/1558000 (2 pages) |
19 January 1995 | Resolutions
|
12 September 1988 | Wd 17/08/88 ad 25/07/88--------- £ si 164000@1=164000 £ ic 86000/250000 (2 pages) |
12 September 1988 | Wd 17/08/88 ad 25/07/88--------- £ si 164000@1=164000 £ ic 86000/250000 (2 pages) |
12 September 1988 | Wd 17/08/88 ad 25/07/88--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages) |
12 September 1988 | Wd 17/08/88 ad 25/07/88--------- £ si 36000@1=36000 £ ic 50000/86000 (2 pages) |
8 September 1988 | Resolutions
|
8 September 1988 | Resolutions
|
8 September 1988 | Memorandum and Articles of Association (15 pages) |
8 September 1988 | Memorandum and Articles of Association (15 pages) |
5 September 1988 | Company name changed U.K. china travel service limite d\certificate issued on 06/09/88 (2 pages) |
5 September 1988 | Company name changed U.K. china travel service limite d\certificate issued on 06/09/88 (2 pages) |
16 September 1985 | Certificate of incorporation (1 page) |
16 September 1985 | Certificate of incorporation (1 page) |