Company NameKirker Travel Limited
DirectorsFrancis Torrilla and Matthew John Quinlisk
Company StatusActive
Company Number01985696
CategoryPrivate Limited Company
Incorporation Date4 February 1986(38 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Francis Torrilla
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterloo Court
10 Theed Street
London
SE1 8ST
Secretary NameMrs Karen Margaret Wallis
StatusCurrent
Appointed25 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address4 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Matthew John Quinlisk
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTouristik House One Dorking Office Park
Dorking
RH4 1HJ
Director NameRobin James Fawcett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence AddressLittle Foxhold
Crookham Common
Newbury
Berkshire
RG19 8EL
Director NameMr Christopher Ian Kirker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address125 Taybridge Road
London
SW11 5PX
Secretary NameMr David Martin Wynn Simpson
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post House The Village
Burrington
Bristol
BS40 7AA
Director NameEdward Wake
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2006)
RoleTour Operator
Correspondence AddressThe Holt
Upham
Southampton
Hampshire
SO32 1HR
Director NameAndrew Charles Gordon Layard
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(11 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 October 2006)
RoleTour Operator
Correspondence AddressDairy House Farm
Buckland St Mary
Chard
Somerset
TA20 3QZ
Secretary NameMr Christopher Ian Kirker
NationalityBritish
StatusResigned
Appointed03 August 1999(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Taybridge Road
London
SW11 5PX
Director NameMr Christopher John Watt
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 October 2006)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address35 Belleville Road
London
SW11 6QS
Director NameMr John Blacklaws Macneill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address1 Ridgelands
Fetcham
KT22 9DB
Director NameMr Simon Geoffrey Vardigans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Secretary NameMr Simon Geoffrey Vardigans
NationalityBritish
StatusResigned
Appointed20 December 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Chiswick
London
W4 1PN
Director NameMax Ernst Katz
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKuoni House, Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameSue Anne Hilbre Biggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(20 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2007)
RoleManaging Director
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMark Richard Norman
NationalityBritish
StatusResigned
Appointed27 October 2006(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameMark Richard Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House
Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameNicholas Beaumont Tudor Hughes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Director NameJoanna Edmunds
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2012)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Mark Norman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(24 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Derek Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKuoni House Deepdene Avenue
Dorking
Surrey
RH5 4AZ
Secretary NameMiss Sally Jane Perez-Adamson
StatusResigned
Appointed30 April 2015(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2019)
RoleCompany Director
Correspondence Address4 Theed Street
London
SE1 8ST

Contact

Websitewww.kirkerholidays.com/
Telephone020 75931899
Telephone regionLondon

Location

Registered Address4 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Kuoni Travel LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,907,524
Gross Profit£5,012,210
Net Worth£2,708,294
Cash£4,658,792
Current Liabilities£4,963,407

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

7 May 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1988Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (41 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (44 pages)
23 August 2022Termination of appointment of Derek Jones as a director on 19 August 2022 (1 page)
23 August 2022Appointment of Mr Matthew John Quinlisk as a director on 19 August 2022 (2 pages)
22 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2020 (43 pages)
4 December 2020Full accounts made up to 31 December 2019 (40 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
2 October 2019Change of details for Kuoni Travel Limited as a person with significant control on 30 August 2017 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (34 pages)
25 March 2019Appointment of Mrs Karen Margaret Wallis as a secretary on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Sally Jane Perez-Adamson as a secretary on 25 March 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (31 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (32 pages)
25 July 2017Full accounts made up to 31 December 2016 (32 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
21 September 2016Full accounts made up to 31 December 2015 (26 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
14 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages)
30 April 2015Appointment of Miss Sally Jane Perez-Adamson as a secretary on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Mark Richard Norman as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Mark Norman as a director on 30 April 2015 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(5 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,000
(5 pages)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
2 April 2014Full accounts made up to 31 December 2013 (17 pages)
20 December 2013Appointment of Mr Derek Jones as a director (2 pages)
20 December 2013Appointment of Mr Derek Jones as a director (2 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(4 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 February 2013Termination of appointment of Joanna Edmunds as a director (1 page)
18 February 2013Termination of appointment of Joanna Edmunds as a director (1 page)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
6 January 2011Appointment of Mr Francis Torrilla as a director (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
20 July 2010Appointment of Mr Mark Norman as a director (2 pages)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
19 July 2010Termination of appointment of Max Katz as a director (1 page)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
2 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
9 March 2010Appointment of Joanna Edmunds as a director (2 pages)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
6 January 2010Termination of appointment of Nicholas Hughes as a director (1 page)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 November 2008Director's change of particulars / nicholas hughes / 10/11/2008 (1 page)
10 November 2008Director's change of particulars / nicholas hughes / 10/11/2008 (1 page)
2 November 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
21 October 2007Notice of resolution removing auditor (1 page)
21 October 2007Notice of resolution removing auditor (1 page)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
2 October 2007Auditor's resignation (1 page)
2 October 2007Auditor's resignation (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 April 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
1 April 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
3 March 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
3 March 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
4 March 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
11 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 September 2004Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page)
14 September 2004Registered office changed on 14/09/04 from: 3 new concordia wharf mill street london SE1 2BB (1 page)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
5 August 2004Particulars of mortgage/charge (4 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 October 2003Return made up to 30/09/03; full list of members (8 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 January 2003Declaration of assistance for shares acquisition (9 pages)
17 January 2003Declaration of assistance for shares acquisition (10 pages)
17 January 2003Declaration of assistance for shares acquisition (9 pages)
17 January 2003Declaration of assistance for shares acquisition (10 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page)
7 January 2003Registered office changed on 07/01/03 from: 12 great james street london WC1N 3DR (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
23 December 2002Group of companies' accounts made up to 30 September 2002 (17 pages)
23 December 2002Group of companies' accounts made up to 30 September 2002 (17 pages)
2 August 2002Amending 882 iss 25/03/86 (2 pages)
2 August 2002Amending 882 iss 25/03/86 (2 pages)
15 June 2002Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page)
15 June 2002Registered office changed on 15/06/02 from: the post house burrington bristol BS40 7AA (1 page)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 December 2001Group of companies' accounts made up to 30 September 2001 (13 pages)
31 December 2001Group of companies' accounts made up to 30 September 2001 (13 pages)
26 October 2001Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page)
26 October 2001Registered office changed on 26/10/01 from: 12 great james street marriott harrison london WC1N 3DR (1 page)
3 September 2001Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page)
3 September 2001Registered office changed on 03/09/01 from: the post house the village burrington bristol BS40 7AA (1 page)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Full group accounts made up to 30 September 2000 (13 pages)
20 December 2000Full group accounts made up to 30 September 2000 (13 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
10 August 2000Full group accounts made up to 30 September 1999 (13 pages)
10 August 2000Full group accounts made up to 30 September 1999 (13 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
3 August 1999Full group accounts made up to 30 September 1998 (13 pages)
3 August 1999Full group accounts made up to 30 September 1998 (13 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: p o box 8000 one redcliff street bristol BS99 2SD (1 page)
17 December 1998Registered office changed on 17/12/98 from: p o box 8000 one redcliff street bristol BS99 2SD (1 page)
14 July 1998Full group accounts made up to 30 September 1997 (13 pages)
14 July 1998Full group accounts made up to 30 September 1997 (13 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its (1 page)
28 January 1998Registered office changed on 28/01/98 from: 34 st nicholas street bristol bsi its (1 page)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
3 August 1997Full accounts made up to 30 September 1996 (15 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
11 March 1996Return made up to 28/02/96; full list of members (6 pages)
11 March 1996Return made up to 28/02/96; full list of members (6 pages)
27 December 1995Full accounts made up to 30 September 1995 (12 pages)
27 December 1995Full 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 1995Ad 16/11/95--------- £ si 72728@1=72728 £ ic 27272/100000 (4 pages)
22 December 1995Ad 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 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
11 December 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 November 1995£ nc 50000/100000 16/11/95 (1 page)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995£ nc 50000/100000 16/11/95 (1 page)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 May 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 April 1995Return made up to 28/02/95; no change of members (4 pages)
9 April 1995Return made up to 28/02/95; no change of members (4 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
7 January 1995Full accounts made up to 30 September 1994 (10 pages)
7 January 1995Full accounts made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 July 1994Accounts for a small company made up to 30 September 1993 (11 pages)
13 July 1994Accounts for a small company made up to 30 September 1993 (11 pages)
13 March 1994Return made up to 28/02/94; no change of members (4 pages)
13 March 1994Return made up to 28/02/94; no change of members (4 pages)
3 March 1993Full accounts made up to 30 September 1992 (12 pages)
3 March 1993Return made up to 28/02/93; full list of members (7 pages)
3 March 1993Return made up to 28/02/93; full list of members (7 pages)
3 March 1993Full accounts made up to 30 September 1992 (12 pages)
20 May 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 March 1992Return made up to 28/02/92; no change of members (5 pages)
11 March 1992Return made up to 28/02/92; no change of members (5 pages)
14 January 1992Full accounts made up to 30 September 1991 (11 pages)
14 January 1992Full accounts made up to 30 September 1991 (11 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 March 1991Full accounts made up to 30 September 1990 (9 pages)
5 March 1991Full accounts made up to 30 September 1990 (9 pages)
4 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 March 1991Return made up to 28/02/91; change of members (8 pages)
4 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
4 March 1991Return made up to 28/02/91; change of members (8 pages)
2 February 1990Return made up to 07/02/90; full list of members (4 pages)
2 February 1990Return made up to 07/02/90; full list of members (4 pages)
31 January 1990Full accounts made up to 30 September 1989 (9 pages)
31 January 1990Full accounts made up to 30 September 1989 (9 pages)
10 May 1989Return made up to 10/05/89; full list of members (5 pages)
10 May 1989Return made up to 10/05/89; full list of members (5 pages)
1 March 1989Full accounts made up to 30 September 1988 (9 pages)
1 March 1989Full accounts made up to 30 September 1988 (9 pages)
27 May 1988Return made up to 19/04/88; full list of members (5 pages)
27 May 1988Full accounts made up to 30 September 1987 (9 pages)
27 May 1988Full accounts made up to 30 September 1987 (9 pages)
27 May 1988Return made up to 19/04/88; full list of members (5 pages)
4 June 1987Full accounts made up to 30 September 1986 (9 pages)
4 June 1987Full accounts made up to 30 September 1986 (9 pages)
4 June 1987Return made up to 14/05/87; full list of members (4 pages)
4 June 1987Return made up to 14/05/87; full list of members (4 pages)
4 February 1986Incorporation (16 pages)
4 February 1986Incorporation (16 pages)