10 Theed Street
London
SE1 8ST
Secretary Name | Mrs Karen Margaret Wallis |
---|---|
Status | Current |
Appointed | 25 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Matthew John Quinlisk |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2022(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Touristik House One Dorking Office Park Dorking RH4 1HJ |
Director Name | Robin James Fawcett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Little Foxhold Crookham Common Newbury Berkshire RG19 8EL |
Director Name | Mr Christopher Ian Kirker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2002) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 125 Taybridge Road London SW11 5PX |
Secretary Name | Mr David Martin Wynn Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post House The Village Burrington Bristol BS40 7AA |
Director Name | Edward Wake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2006) |
Role | Tour Operator |
Correspondence Address | The Holt Upham Southampton Hampshire SO32 1HR |
Director Name | Andrew Charles Gordon Layard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 October 2006) |
Role | Tour Operator |
Correspondence Address | Dairy House Farm Buckland St Mary Chard Somerset TA20 3QZ |
Secretary Name | Mr Christopher Ian Kirker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Taybridge Road London SW11 5PX |
Director Name | Mr Christopher John Watt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2006) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 35 Belleville Road London SW11 6QS |
Director Name | Mr John Blacklaws Macneill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Correspondence Address | 1 Ridgelands Fetcham KT22 9DB |
Director Name | Mr Simon Geoffrey Vardigans |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Secretary Name | Mr Simon Geoffrey Vardigans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mayfield Avenue Chiswick London W4 1PN |
Director Name | Max Ernst Katz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Sue Anne Hilbre Biggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Mark Richard Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Mark Richard Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Nicholas Beaumont Tudor Hughes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Director Name | Joanna Edmunds |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2012) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Mark Norman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Derek Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kuoni House Deepdene Avenue Dorking Surrey RH5 4AZ |
Secretary Name | Miss Sally Jane Perez-Adamson |
---|---|
Status | Resigned |
Appointed | 30 April 2015(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | 4 Theed Street London SE1 8ST |
Website | www.kirkerholidays.com/ |
---|---|
Telephone | 020 75931899 |
Telephone region | London |
Registered Address | 4 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Kuoni Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,907,524 |
Gross Profit | £5,012,210 |
Net Worth | £2,708,294 |
Cash | £4,658,792 |
Current Liabilities | £4,963,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
7 May 1991 | Delivered on: 10 May 1991 Satisfied on: 17 July 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance. Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 22/3/90 for £80,000 in favour of the international air transport association. Particulars: £80,000 together with interest accrued now or to be held by the bank on account no. 703 9050. Fully Satisfied |
---|---|
12 April 1991 | Delivered on: 18 April 1991 Satisfied on: 15 May 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 25/3/91 for £90,000 in favour of the british travel agents limited. Particulars: £90,000 together with interest accrued now or to be held by the bank on an account no. 7498829. Fully Satisfied |
27 March 1990 | Delivered on: 3 April 1990 Satisfied on: 15 May 1991 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All moneys due or to become due from the company to national westminster bank PLC in relation to a bond dated 21.3.90 for £44,000 in favour of the association of british travel agents limited and a bond dated 22.3.90 for £80,000 in favour of the international air transport association. Particulars: The sum of £130,000 together with interest accrued now or to be held by the bank on account numbered 7039050 and earmarked or designated by reference to the company. Fully Satisfied |
1 June 1989 | Delivered on: 7 June 1989 Satisfied on: 15 October 1992 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 new concordia wharf, st saviours dock hill street london SE1 t/n sgl 491625 together with the goodwill of any business carried on from the mortgaged property by way of fixed charge.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1989 | Delivered on: 5 May 1989 Satisfied on: 30 August 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30 march 1989 for £102,000 in favour of the association of british travel agents limited. Particulars: The sum of £102,000 together with interest accrued now or to be held by the bank or an account numbered 6171605 and earmarked or designated by reference to the company. Fully Satisfied |
10 April 1989 | Delivered on: 27 April 1989 Satisfied on: 23 August 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 30/3/89 for £20,200 in favour of the association of british travel agents limited. Particulars: The sum of £20,000 together with interest accrued now or to be held by the bank on an account no. 6171605 and earmarked or designated by ref. To the company. Fully Satisfied |
14 February 2001 | Delivered on: 19 February 2001 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 2.2.2001 in favour of the association of british travel agents limited for £457,500 and also a bond dated 2.2.2001 in favour of the civil aviation authority for £1,361,600. Particulars: The sum of £1,819,100 with all interest accrued now or to be held by the bank on account no.10024840 And earmarked or designated by reference to the company. Fully Satisfied |
15 November 2000 | Delivered on: 21 November 2000 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (1) in relation to a trade debt guarantee in favour of p & o european ferries (dover) for £2,000 (2) in relation to a trade debt guarantee in favour of british rail international for £12,000 (3) in relation to a bond in favour of the association of british travel agents for £380,000 (4) in relation to a bond in favour of the civil aviation authority for £950,000. Particulars: The sum of £1,330,000 with interest to be held by the bank on account no.10024840 And earmarked or designated by reference to the company. Fully Satisfied |
30 March 1999 | Delivered on: 8 April 1999 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £950,000 & a bond in favour of the association of british travel agents for £137,000. Particulars: The sum of £1,087,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10024840 and earmarked or designated by reference to the company. Fully Satisfied |
21 April 1998 | Delivered on: 1 May 1998 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of association of independent tour operators trust limited for 215,520. Particulars: The sum of £215,520 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
4 March 1998 | Delivered on: 10 March 1998 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 27TH february 1998 in favour of civil aviation authority for £552,700. Particulars: The sum of £552,700 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7915225 and earmarked or designated by reference to the company. Fully Satisfied |
4 February 1989 | Delivered on: 14 February 1989 Satisfied on: 22 August 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 17.1.89 for £29,132 in favour of the association of british travel agents limited. Particulars: The sum of £29000 together with interest accrued now or to be held by the bank on an account no. 6171605 and earmarked by reference to the company. Fully Satisfied |
12 February 1998 | Delivered on: 19 February 1998 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 20TH march 1997 in favour of association of independent tour operators trust limited for £163,700 and also in relation to a bond dated 27TH november 1997 in favour of association of independant tour operators trust limited for £13,744. Particulars: The sum of £177,440 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
12 February 1998 | Delivered on: 19 February 1998 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 20/3/97 in favour of the civil aviation authority for £327,300 also in relation to a bond dated 27/11/97 in favour of the civil aviation authority for £38,892 and finally in relation to a bond dated 14/1/1998 in favour of the civil aviation authority for £36,400. Particulars: The sum of £402,592 together with interest accrued now or to be held by the bank on an account numbered 7915225. Fully Satisfied |
10 April 1997 | Delivered on: 18 April 1997 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £366,000. Particulars: The sum of £366,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7915225 and earmarked or designated by reference to the company. Fully Satisfied |
10 April 1997 | Delivered on: 18 April 1997 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of association of independant tour operators trust limited for £163,700. Particulars: The sum of £163,700 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
30 January 1997 | Delivered on: 14 February 1997 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of association of independent tour operators trust limited for £43,499. Particulars: The sum of £43,499 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
9 December 1996 | Delivered on: 11 December 1996 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of association of independent tour operators trust limited for £43,499. Particulars: The sum of £43,490 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7379382 and earmarked or designated by reference to the company. Fully Satisfied |
8 October 1996 | Delivered on: 14 October 1996 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of independent tour operators trust limited for £112,700. Particulars: The sum of £112,700 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
29 March 1996 | Delivered on: 9 April 1996 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of association of independent tour operators trust limited for £128,600. Particulars: The sum of £128,600 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8162069 and earmarked or designated by reference to the company. Fully Satisfied |
23 March 1995 | Delivered on: 28 March 1995 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over cash balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £380,000. Particulars: The sum of £380,000 together with interest accrued now or to be held by the chargee on an account numbered 7915225 and earmarked or designated by reference to the company. Fully Satisfied |
25 March 1994 | Delivered on: 30 March 1994 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of p & o european ferries (dover) limited for £2,000.00. Particulars: The sum of £2,000.00 together with interest accrued on an account numbered 58545484 and earmarked or designated by reference to the company. Fully Satisfied |
25 July 1988 | Delivered on: 12 August 1988 Satisfied on: 22 August 1990 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee given to the association of british travel agents limited for £52500.00 in respect of kirker travel limited membership fee. Particulars: The sum of £53,000 together with interest accrued now or to be held by the bank on an account no. 6171605 and earmarked or designated by reference to the company. Fully Satisfied |
8 March 1994 | Delivered on: 18 March 1994 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to bond in favour of the civil aviation authority for £280,000. Particulars: The sum of £280,000 together with interest accrued now or to be held by the bank on an account numbered 7915225 and designated by reference to the company. Fully Satisfied |
22 February 1993 | Delivered on: 1 March 1993 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 22ND february 1993 in favour of civil aviation authority for £170,000. Particulars: The sum of £70,000 together with interest accrued now or to be held by the bank on an account numbered 58523979 and designated by reference to the company. Fully Satisfied |
22 February 1993 | Delivered on: 1 March 1993 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 22ND february 1993 in favour of civil aviation authority for £170,000. Particulars: The sum of £100,000 together with interest accrued now or to be held by the bank on an account numbered 7379382 and designated by reference to the company. Fully Satisfied |
23 October 1992 | Delivered on: 28 October 1992 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for £12,000 in favour of british rail international dated 25 june 1992. Particulars: The sum of £12,000 together with interest accrued now or to be held by the bank on an account numbered 58514864 and earmarked by reference to the company. Fully Satisfied |
13 July 1992 | Delivered on: 17 July 1992 Satisfied on: 9 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond for £61,451 in favour of the association of british travel agency limited dated 7 july 1992. Particulars: The sum of £61,451 together with interest accrued held on an account numbered 58505172. Fully Satisfied |
6 July 1992 | Delivered on: 16 July 1992 Satisfied on: 5 November 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee for £12,000 in favour of british rail international dated 25/06/92. Particulars: The sum of £12,000 together with interest accrued held in account numbered 58504656 the entry at column 6 has this day been amended J.M.evans 7/10/1992. Fully Satisfied |
21 April 1992 | Delivered on: 27 April 1992 Satisfied on: 15 May 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24TH march 1992 for £50,497 in favour of the association of british travel agents limited. Particulars: The sum of £51,000 together with interest accrued now or to be held by the bank on an account no.05356318 And designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M70 R.M.groves 5/8/92. Fully Satisfied |
21 April 1992 | Delivered on: 27 April 1992 Satisfied on: 15 May 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 24TH march 1992 for £60,000 in favour of the association of british travel agents limited. Particulars: The sum of £60,000 together with interest accrued now or to be held by the bank on an account no.05356288 And designated by reference to the company. Fully Satisfied |
23 March 1992 | Delivered on: 13 April 1992 Satisfied on: 4 January 2002 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to bond for £41,000 in favour of civil aviation authority dated 23 march 1992. Particulars: The sum of £41,000 together with interest accrued now or to be held by the bank on an account numbered 05356296 and designated by reference to the company. Fully Satisfied |
1 July 1991 | Delivered on: 11 July 1991 Satisfied on: 15 May 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £55,000 together with interest accrued now or to be held by the bank on an account numbered 7552025. Fully Satisfied |
13 May 1986 | Delivered on: 23 May 1986 Satisfied on: 3 June 1988 Persons entitled: David Martin Wynn Simpson Alan Edward Adams Classification: Mortgage debenture Secured details: £30,000. Particulars: Fixed charge on book debts and securities assignment of goodwill specific charge on f/h and l/h property. Floating charge on all other assets of the company. Fully Satisfied |
19 July 2004 | Delivered on: 5 August 2004 Persons entitled: Palladium Limited Classification: Rent deposit deed Secured details: £28,060.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £28,060.00. Outstanding |
19 July 2004 | Delivered on: 5 August 2004 Persons entitled: Palladium Limited Classification: Rent deposit deed Secured details: £26,138.00 due or to become due from the company to the chargee. Particulars: Rent deposit of £26,138.00. Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (41 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (44 pages) |
23 August 2022 | Termination of appointment of Derek Jones as a director on 19 August 2022 (1 page) |
23 August 2022 | Appointment of Mr Matthew John Quinlisk as a director on 19 August 2022 (2 pages) |
22 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
4 December 2020 | Full accounts made up to 31 December 2019 (40 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 October 2019 | Change of details for Kuoni Travel Limited as a person with significant control on 30 August 2017 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (34 pages) |
25 March 2019 | Appointment of Mrs Karen Margaret Wallis as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Sally Jane Perez-Adamson as a secretary on 25 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (32 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
20 December 2013 | Appointment of Mr Derek Jones as a director (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
18 February 2013 | Termination of appointment of Joanna Edmunds as a director (1 page) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
6 January 2011 | Appointment of Mr Francis Torrilla as a director (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
20 July 2010 | Appointment of Mr Mark Norman as a director (2 pages) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
19 July 2010 | Termination of appointment of Max Katz as a director (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
9 March 2010 | Appointment of Joanna Edmunds as a director (2 pages) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
6 January 2010 | Termination of appointment of Nicholas Hughes as a director (1 page) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / nicholas hughes / 10/11/2008 (1 page) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
21 October 2007 | Notice of resolution removing auditor (1 page) |
21 October 2007 | Notice of resolution removing auditor (1 page) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
2 October 2007 | Auditor's resignation (1 page) |
2 October 2007 | Auditor's resignation (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
27 June 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 April 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
1 April 2007 | Group of companies' accounts made up to 30 September 2006 (23 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Resolutions
|
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Resolutions
|
13 October 2006 | Return made up to 30/09/06; full list of members
|
13 October 2006 | Return made up to 30/09/06; full list of members
|
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director's particulars changed (1 page) |
3 March 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
3 March 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members
|
11 October 2005 | Return made up to 30/09/05; full list of members
|
4 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
4 March 2005 | Group of companies' accounts made up to 30 September 2004 (20 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page) |
5 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Particulars of mortgage/charge (4 pages) |
5 August 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
28 July 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 March 2003 | Return made up to 19/02/03; full list of members
|
8 March 2003 | Return made up to 19/02/03; full list of members
|
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
17 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
17 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
23 December 2002 | Group of companies' accounts made up to 30 September 2002 (17 pages) |
2 August 2002 | Amending 882 iss 25/03/86 (2 pages) |
2 August 2002 | Amending 882 iss 25/03/86 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2001 | Group of companies' accounts made up to 30 September 2001 (13 pages) |
31 December 2001 | Group of companies' accounts made up to 30 September 2001 (13 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
19 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Full group accounts made up to 30 September 2000 (13 pages) |
20 December 2000 | Full group accounts made up to 30 September 2000 (13 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Full group accounts made up to 30 September 1999 (13 pages) |
10 August 2000 | Full group accounts made up to 30 September 1999 (13 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full group accounts made up to 30 September 1998 (13 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
17 December 1998 | Registered office changed on 17/12/98 from: p o box 8000 one redcliff street bristol BS99 2SD (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: p o box 8000 one redcliff street bristol BS99 2SD (1 page) |
14 July 1998 | Full group accounts made up to 30 September 1997 (13 pages) |
14 July 1998 | Full group accounts made up to 30 September 1997 (13 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its (1 page) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (15 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
12 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
27 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
22 December 1995 | £ ic 32726/27272 23/05/95 £ sr 5454@1=5454 (1 page) |
22 December 1995 | Ad 16/11/95--------- £ si 72728@1=72728 £ ic 27272/100000 (4 pages) |
22 December 1995 | Ad 16/11/95--------- £ si 72728@1=72728 £ ic 27272/100000 (4 pages) |
22 December 1995 | £ ic 32726/27272 23/05/95 £ sr 5454@1=5454 (1 page) |
11 December 1995 | Resolutions
|
11 December 1995 | Resolutions
|
24 November 1995 | £ nc 50000/100000 16/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 50000/100000 16/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
9 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
9 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
28 March 1995 | Particulars of mortgage/charge (8 pages) |
7 January 1995 | Full accounts made up to 30 September 1994 (10 pages) |
7 January 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 July 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
13 July 1994 | Accounts for a small company made up to 30 September 1993 (11 pages) |
13 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
13 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
3 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
3 March 1993 | Return made up to 28/02/93; full list of members (7 pages) |
3 March 1993 | Return made up to 28/02/93; full list of members (7 pages) |
3 March 1993 | Full accounts made up to 30 September 1992 (12 pages) |
20 May 1992 | Resolutions
|
20 May 1992 | Resolutions
|
11 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
11 March 1992 | Return made up to 28/02/92; no change of members (5 pages) |
14 January 1992 | Full accounts made up to 30 September 1991 (11 pages) |
14 January 1992 | Full accounts made up to 30 September 1991 (11 pages) |
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
5 March 1991 | Full accounts made up to 30 September 1990 (9 pages) |
5 March 1991 | Full accounts made up to 30 September 1990 (9 pages) |
4 March 1991 | Resolutions
|
4 March 1991 | Resolutions
|
4 March 1991 | Resolutions
|
4 March 1991 | Return made up to 28/02/91; change of members (8 pages) |
4 March 1991 | Resolutions
|
4 March 1991 | Return made up to 28/02/91; change of members (8 pages) |
2 February 1990 | Return made up to 07/02/90; full list of members (4 pages) |
2 February 1990 | Return made up to 07/02/90; full list of members (4 pages) |
31 January 1990 | Full accounts made up to 30 September 1989 (9 pages) |
31 January 1990 | Full accounts made up to 30 September 1989 (9 pages) |
10 May 1989 | Return made up to 10/05/89; full list of members (5 pages) |
10 May 1989 | Return made up to 10/05/89; full list of members (5 pages) |
1 March 1989 | Full accounts made up to 30 September 1988 (9 pages) |
1 March 1989 | Full accounts made up to 30 September 1988 (9 pages) |
27 May 1988 | Return made up to 19/04/88; full list of members (5 pages) |
27 May 1988 | Full accounts made up to 30 September 1987 (9 pages) |
27 May 1988 | Full accounts made up to 30 September 1987 (9 pages) |
27 May 1988 | Return made up to 19/04/88; full list of members (5 pages) |
4 June 1987 | Full accounts made up to 30 September 1986 (9 pages) |
4 June 1987 | Full accounts made up to 30 September 1986 (9 pages) |
4 June 1987 | Return made up to 14/05/87; full list of members (4 pages) |
4 June 1987 | Return made up to 14/05/87; full list of members (4 pages) |
4 February 1986 | Incorporation (16 pages) |
4 February 1986 | Incorporation (16 pages) |