London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(34 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | David Lawrence Bailey |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 1995) |
Role | Catering Executive |
Country of Residence | England |
Correspondence Address | Lingfield Ridgway, Pyrford Woking Surrey GU22 8PW |
Director Name | Mr Christopher John Maguire |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Catering Executive |
Correspondence Address | The Spinning Walk Shere Guildford Surrey GU5 9HN |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 September 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Betchworth Surrey RH3 7AA |
Secretary Name | Mr Andrew Patrick Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Betchworth Surrey RH3 7AA |
Director Name | Mr Philip Timothy Harrisson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Brushfield Way, Knaphill Woking GU21 2TQ |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr David James Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matthouse Ockham Road North East Horsley Leatherhead Surrey KT24 6PX |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Mr Nigel John Dunlop |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | South American |
Status | Resigned |
Appointed | 07 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 20 Imperial Crescent Lakeside Grange Weybridge Surrey KT13 9ZE |
Director Name | Mr Donald Andrew Davenport |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramsbury House 23 Badgers Hill Wentworth Virginia Water Surrey GU25 4SA |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(13 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Richard Keith Nieto |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Deva Heights Dee Banks, Great Boughton Chester Cheshire CH3 5UA Wales |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(17 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 16 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Simon Charles Turl |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tunstead House Edale Road, Hayfield High Peak Derbyshire SK22 2LL |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Mark David Angela |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(25 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(32 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Website | foodtravelexperts.com |
---|---|
Telephone | 020 75433300 |
Telephone region | London |
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ssp Financing Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £444,912,708 |
Net Worth | £100 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
24 July 2006 | Delivered on: 29 July 2006 Persons entitled: Malpro Limited Classification: Rent deposit deed Secured details: £62,500 due or to become due from the company to. Particulars: By way of first fixed charge all its right and entitlement to the rent deposit monies. See the mortgage charge document for full details. Outstanding |
---|---|
4 November 2003 | Delivered on: 19 November 2003 Persons entitled: Sapphire (Harlow) Nominee Limited and Sapphire (Harlow) (No. 2) Nominee Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of the company in a deposit account together with all moneys from time to time withdrawn from the said account. Outstanding |
11 January 1990 | Delivered on: 15 January 1990 Satisfied on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19/12/88 and/or this mortgage. Particulars: (A) all those leasehold premises situate at euston station l/b of camden comprising of a food court on station concourse level and having an area of 7800 sq ft or thareabouts and more particularly described in a lease dated 18/12/88 (b) l/h premises at victoria railway station (c) l/h premises at victoria railway station (d) l/h premises at waterloo station (e) l/h premises at liverpool street station (f) l/h premises at london brige station(g) l/h premises at birmingham new street station see form 395 document M2 for full details. Fully Satisfied |
11 January 1990 | Delivered on: 15 January 1990 Satisfied on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 19/12/88 and/or this mortgage. Particulars: A) all those leasehold premises situate of euston station l/b of camden comprising of a food court on station concourse level having an area 7800 sq ft or thereabouts described in a lease dated 16 december 1988 b) l/h premses & victoria railway station c) l/h premises of victoria railway stattion d) l/h premises of waterloo station e) l/h premises of liverpool street station f) l/h premises of london bridge stationg) l/h premises at birmingham new st station. Fully Satisfied |
21 December 1989 | Delivered on: 29 December 1989 Satisfied on: 13 May 1992 Persons entitled: Limco Group PLC Classification: Rent deposit deed Secured details: Sterling pounds 150000 due from the co the chargee under the terms of the charge. Particulars: The rent deposit of sterling pounds 150000. Fully Satisfied |
19 December 1988 | Delivered on: 4 January 1989 Satisfied on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.12.88. Particulars: (See form 395 ref M79 for full details of charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1988 | Delivered on: 4 January 1989 Satisfied on: 20 November 1992 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 19/12/88 and this charge. Particulars: (See form 395 ref M78 for full details of charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 1988 | Delivered on: 30 December 1988 Satisfied on: 13 May 1992 Persons entitled: 3I PLC Classification: Collateral guarantee & debenture Secured details: All monies due or to become due from the company and/or evenmern limited to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2020 | Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Simon Smith as a director on 1 November 2019 (1 page) |
25 November 2019 | Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages) |
4 July 2019 | Full accounts made up to 26 September 2018 (14 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 July 2018 | Full accounts made up to 27 September 2017 (13 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
27 July 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Notification of Ssp Financing Uk Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (11 pages) |
4 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (10 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
3 July 2015 | Full accounts made up to 24 September 2014 (10 pages) |
1 June 2015 | Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
7 February 2014 | Full accounts made up to 25 September 2013 (10 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Register(s) moved to registered office address (1 page) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 January 2013 | Full accounts made up to 26 September 2012 (10 pages) |
7 January 2013 | Full accounts made up to 26 September 2012 (10 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
2 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
30 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
30 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
4 April 2012 | Appointment of Mark David Angela as a director (2 pages) |
4 April 2012 | Appointment of Mark David Angela as a director (2 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
4 January 2012 | Full accounts made up to 28 September 2011 (10 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
2 February 2011 | Full accounts made up to 29 September 2010 (10 pages) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
20 August 2010 | Register(s) moved to registered inspection location (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
15 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
14 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 11/07/07; full list of members (4 pages) |
1 November 2007 | Return made up to 11/07/07; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
6 September 2006 | Return made up to 11/07/06; full list of members (8 pages) |
6 September 2006 | Return made up to 11/07/06; full list of members (8 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (13 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
6 February 2006 | Memorandum and Articles of Association (3 pages) |
6 February 2006 | Memorandum and Articles of Association (3 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
15 September 2005 | New director appointed (1 page) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
11 August 2004 | Return made up to 11/07/04; full list of members (3 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (3 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
30 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (3 pages) |
30 July 2003 | Return made up to 11/07/03; full list of members (3 pages) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
5 August 2002 | Return made up to 11/07/02; full list of members (3 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members (3 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (21 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
24 September 2001 | Registered office changed on 24/09/01 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (20 pages) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | New director appointed (3 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (3 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
21 July 2000 | Full accounts made up to 30 September 1999 (18 pages) |
19 July 2000 | Return made up to 11/07/00; full list of members
|
19 July 2000 | Return made up to 11/07/00; full list of members
|
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
20 April 2000 | Location of register of members (1 page) |
20 April 2000 | Location of register of directors' interests (1 page) |
20 April 2000 | Location of register of directors' interests (1 page) |
20 April 2000 | Location of register of members (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
27 May 1999 | Full accounts made up to 27 September 1998 (18 pages) |
27 May 1999 | Full accounts made up to 27 September 1998 (18 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
28 July 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Secretary's particulars changed (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 11/07/98; full list of members (6 pages) |
25 July 1998 | Director resigned (1 page) |
19 May 1998 | Full accounts made up to 28 September 1997 (18 pages) |
19 May 1998 | Full accounts made up to 28 September 1997 (18 pages) |
5 September 1997 | Location of register of members (1 page) |
5 September 1997 | Location of register of directors' interests (1 page) |
5 September 1997 | Location of register of directors' interests (1 page) |
5 September 1997 | Location of register of members (1 page) |
1 April 1997 | Full accounts made up to 28 September 1996 (16 pages) |
1 April 1997 | Full accounts made up to 28 September 1996 (16 pages) |
3 March 1997 | Company name changed travellers fare LIMITED\certificate issued on 04/03/97 (2 pages) |
3 March 1997 | Company name changed travellers fare LIMITED\certificate issued on 04/03/97 (2 pages) |
16 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 11/07/96; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 October 1995 | Director resigned (4 pages) |
11 October 1995 | Director resigned (4 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members
|
19 July 1995 | Return made up to 11/07/95; no change of members
|
5 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 January 1995 | Full accounts made up to 1 October 1994 (15 pages) |
24 January 1995 | Full accounts made up to 1 October 1994 (15 pages) |
24 January 1995 | Full accounts made up to 1 October 1994 (15 pages) |
8 February 1994 | Full accounts made up to 25 September 1993 (14 pages) |
8 February 1994 | Full accounts made up to 25 September 1993 (14 pages) |
15 July 1993 | Return made up to 11/07/93; full list of members
|
15 July 1993 | Return made up to 11/07/93; full list of members
|
7 July 1991 | Full accounts made up to 30 March 1991 (16 pages) |
7 July 1991 | Full accounts made up to 30 March 1991 (16 pages) |
22 August 1990 | Return made up to 11/07/90; full list of members (4 pages) |
22 August 1990 | Return made up to 11/07/90; full list of members (4 pages) |
30 August 1989 | Full accounts made up to 31 March 1989 (13 pages) |
30 August 1989 | Full accounts made up to 31 March 1989 (13 pages) |
9 June 1989 | Return made up to 10/05/89; full list of members (4 pages) |
9 June 1989 | Return made up to 10/05/89; full list of members (4 pages) |
17 January 1989 | Resolutions
|
17 January 1989 | Resolutions
|
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
7 July 1988 | Resolutions
|
7 July 1988 | Resolutions
|
27 October 1987 | Incorporation (20 pages) |
27 October 1987 | Incorporation (20 pages) |