Company NameSelect Service Partner Limited
Company StatusActive
Company Number02184010
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Owen Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(18 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Miles Eric Collins
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2006(18 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Rolf Geling
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed25 October 2021(34 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameKari Daniels
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2023(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Secretary NameMrs Fiona Scattergood
StatusCurrent
Appointed16 February 2023(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressSsp Group Plc Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Director NameDavid Lawrence Bailey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 1995)
RoleCatering Executive
Country of ResidenceEngland
Correspondence AddressLingfield
Ridgway, Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Christopher John Maguire
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
RoleCatering Executive
Correspondence AddressThe Spinning Walk
Shere
Guildford
Surrey
GU5 9HN
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Secretary NameMr Andrew Patrick Lynch
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameMr Philip Timothy Harrisson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Brushfield Way, Knaphill
Woking
GU21 2TQ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed06 April 1995(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr David James Armstrong
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatthouse Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6PX
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameMr Nigel John Dunlop
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySouth American
StatusResigned
Appointed07 April 2000(12 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2000)
RoleCompany Director
Correspondence Address20 Imperial Crescent
Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMr Donald Andrew Davenport
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamsbury House 23 Badgers Hill
Wentworth
Virginia Water
Surrey
GU25 4SA
Director NamePeter Keegans
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Monks Walk
Ascot
Berkshire
SL5 9AZ
Director NameMr Robert James Prynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Tuffnells Way
Harpenden
Hertfordshire
AL5 3HQ
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Richard Keith Nieto
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Deva Heights
Dee Banks, Great Boughton
Chester
Cheshire
CH3 5UA
Wales
Director NameMr Anthony John Keating
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameJoel David Brook
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(17 years, 8 months after company formation)
Appointment Duration10 years (resigned 17 July 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameAnthony Louis Monnickendam
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(17 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 16 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Roger Arthur Worrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lilleshall Drive
Elstow
Bedfordshire
MK42 9FG
Director NameMr Simon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTunstead House
Edale Road, Hayfield
High Peak
Derbyshire
SK22 2LL
Secretary NameMr Jonathan Owen Davies
NationalityBritish
StatusResigned
Appointed15 June 2006(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Heights, Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Mark Rainbow
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Secretary NameMrs Helen Byrne
StatusResigned
Appointed12 March 2010(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 February 2023)
RoleCompany Director
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Mark David Angela
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(24 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Luke Logan Tait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(25 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2017)
RoleCommercial Development Director
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Simon Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Simon Mark Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address169 Euston Road
London
NW1 2AE
Director NameMr Neil Stephen Campbell
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJamestown Wharf 32 Jamestown Road
London
NW1 7HW

Contact

Websitefoodtravelexperts.com
Telephone020 75433300
Telephone regionLondon

Location

Registered AddressJamestown Wharf
32 Jamestown Road
London
NW1 7HW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ssp Financing Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£444,912,708
Net Worth£100

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

24 July 2006Delivered 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 2003Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

25 September 2020Change of details for Ssp Financing Uk Limited as a person with significant control on 27 April 2020 (2 pages)
24 September 2020Accounts for a dormant company made up to 25 September 2019 (5 pages)
1 May 2020Registered 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 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
25 November 2019Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages)
25 November 2019Termination of appointment of Simon Smith as a director on 1 November 2019 (1 page)
25 November 2019Appointment of Mr Richard Lewis as a director on 1 November 2019 (2 pages)
4 July 2019Full accounts made up to 26 September 2018 (14 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
3 July 2018Full accounts made up to 27 September 2017 (13 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
15 August 2017Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
14 August 2017Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page)
27 July 2017Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Ssp Financing Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Notification of Ssp Financing Uk Limited as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 June 2017Full accounts made up to 30 September 2016 (11 pages)
27 June 2017Full accounts made up to 30 September 2016 (11 pages)
4 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
29 June 2016Full accounts made up to 30 September 2015 (10 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
21 July 2015Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
3 July 2015Full accounts made up to 24 September 2014 (10 pages)
1 June 2015Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page)
1 June 2015Termination of appointment of Mark David Angela as a director on 26 May 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Simon Smith as a director on 27 February 2015 (2 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
7 February 2014Full accounts made up to 25 September 2013 (10 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
16 December 2013Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Mark Rainbow on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages)
11 December 2013Director's details changed for Joel David Brook on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages)
10 December 2013Register(s) moved to registered office address (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(10 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
7 January 2013Full accounts made up to 26 September 2012 (10 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
5 November 2012Appointment of Luke Logan Tait as a director (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
2 June 2012Director's details changed for Mark Rainbow on 1 June 2012 (2 pages)
30 May 2012Termination of appointment of Anthony Keating as a director (1 page)
30 May 2012Termination of appointment of Anthony Keating as a director (1 page)
4 April 2012Appointment of Mark David Angela as a director (2 pages)
4 April 2012Appointment of Mark David Angela as a director (2 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
4 January 2012Full accounts made up to 28 September 2011 (10 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
2 February 2011Full accounts made up to 29 September 2010 (10 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
20 August 2010Register(s) moved to registered inspection location (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (8 pages)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
16 March 2010Termination of appointment of Jonathan Davies as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
15 March 2010Appointment of Mrs Helen Byrne as a secretary (1 page)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
12 January 2010Full accounts made up to 30 September 2009 (10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 30/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page)
17 October 2009Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony John Keating on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Rainbow on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Joel David Brook on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
14 July 2009Return made up to 11/07/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
28 January 2009Full accounts made up to 30 September 2008 (10 pages)
26 November 2008Appointment terminated director roger worrell (1 page)
26 November 2008Appointment terminated director roger worrell (1 page)
15 July 2008Full accounts made up to 30 September 2007 (11 pages)
15 July 2008Full accounts made up to 30 September 2007 (11 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
14 July 2008Return made up to 11/07/08; full list of members (5 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
1 November 2007Return made up to 11/07/07; full list of members (4 pages)
1 November 2007Return made up to 11/07/07; full list of members (4 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
1 November 2007Full accounts made up to 30 September 2006 (12 pages)
9 November 2006New director appointed (3 pages)
9 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
6 September 2006Return made up to 11/07/06; full list of members (8 pages)
6 September 2006Return made up to 11/07/06; full list of members (8 pages)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
22 August 2006Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
29 June 2006Full accounts made up to 30 September 2005 (13 pages)
29 June 2006Full accounts made up to 30 September 2005 (13 pages)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(1 page)
21 February 2006Resolutions
  • RES13 ‐ Re interim dividend 31/01/06
(1 page)
6 February 2006Memorandum and Articles of Association (3 pages)
6 February 2006Memorandum and Articles of Association (3 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
27 July 2005Return made up to 11/07/05; full list of members (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
1 July 2005New director appointed (1 page)
1 July 2005New director appointed (1 page)
11 August 2004Return made up to 11/07/04; full list of members (3 pages)
11 August 2004Return made up to 11/07/04; full list of members (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
30 July 2004Full accounts made up to 30 September 2003 (12 pages)
30 July 2004Full accounts made up to 30 September 2003 (12 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
30 July 2003Return made up to 11/07/03; full list of members (3 pages)
30 July 2003Return made up to 11/07/03; full list of members (3 pages)
21 July 2003New director appointed (1 page)
21 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (1 page)
5 August 2002Return made up to 11/07/02; full list of members (3 pages)
5 August 2002Return made up to 11/07/02; full list of members (3 pages)
2 August 2002Full accounts made up to 30 September 2001 (21 pages)
2 August 2002Full accounts made up to 30 September 2001 (21 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2001Registered office changed on 24/09/01 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page)
24 September 2001Registered office changed on 24/09/01 from: queen's wharf queen caroline street hammersmith london W6 9RJ (1 page)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 30 September 2000 (20 pages)
25 May 2001Full accounts made up to 30 September 2000 (20 pages)
30 January 2001New director appointed (3 pages)
30 January 2001New director appointed (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (3 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 30 September 1999 (18 pages)
21 July 2000Full accounts made up to 30 September 1999 (18 pages)
19 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
20 April 2000Location of register of members (1 page)
20 April 2000Location of register of directors' interests (1 page)
20 April 2000Location of register of directors' interests (1 page)
20 April 2000Location of register of members (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
16 July 1999Return made up to 11/07/99; full list of members (6 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
27 May 1999Full accounts made up to 27 September 1998 (18 pages)
27 May 1999Full accounts made up to 27 September 1998 (18 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
28 July 1998Secretary's particulars changed (1 page)
28 July 1998Secretary's particulars changed (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 July 1998Director resigned (1 page)
19 May 1998Full accounts made up to 28 September 1997 (18 pages)
19 May 1998Full accounts made up to 28 September 1997 (18 pages)
5 September 1997Location of register of members (1 page)
5 September 1997Location of register of directors' interests (1 page)
5 September 1997Location of register of directors' interests (1 page)
5 September 1997Location of register of members (1 page)
1 April 1997Full accounts made up to 28 September 1996 (16 pages)
1 April 1997Full accounts made up to 28 September 1996 (16 pages)
3 March 1997Company name changed travellers fare LIMITED\certificate issued on 04/03/97 (2 pages)
3 March 1997Company name changed travellers fare LIMITED\certificate issued on 04/03/97 (2 pages)
16 August 1996Return made up to 11/07/96; full list of members (6 pages)
16 August 1996Return made up to 11/07/96; full list of members (6 pages)
22 July 1996Full accounts made up to 30 September 1995 (16 pages)
22 July 1996Full accounts made up to 30 September 1995 (16 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
19 July 1995Return made up to 11/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Return made up to 11/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Secretary resigned;new secretary appointed (4 pages)
5 June 1995Secretary resigned;new secretary appointed (4 pages)
24 January 1995Full accounts made up to 1 October 1994 (15 pages)
24 January 1995Full accounts made up to 1 October 1994 (15 pages)
24 January 1995Full accounts made up to 1 October 1994 (15 pages)
8 February 1994Full accounts made up to 25 September 1993 (14 pages)
8 February 1994Full accounts made up to 25 September 1993 (14 pages)
15 July 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 July 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 July 1991Full accounts made up to 30 March 1991 (16 pages)
7 July 1991Full accounts made up to 30 March 1991 (16 pages)
22 August 1990Return made up to 11/07/90; full list of members (4 pages)
22 August 1990Return made up to 11/07/90; full list of members (4 pages)
30 August 1989Full accounts made up to 31 March 1989 (13 pages)
30 August 1989Full accounts made up to 31 March 1989 (13 pages)
9 June 1989Return made up to 10/05/89; full list of members (4 pages)
9 June 1989Return made up to 10/05/89; full list of members (4 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
17 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 October 1987Incorporation (20 pages)
27 October 1987Incorporation (20 pages)