London
EC2A 4UX
Director Name | Mr Roy Derek Allan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(11 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Travel Executive |
Country of Residence | United Kingdom |
Correspondence Address | Travco House 92-94 Paul Street London EC2A 4UX |
Secretary Name | Mr Roy Derek Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travco House 92-94 Paul Street London EC2A 4UX |
Director Name | Mr James Robert Feilder |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2002(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Travco House 92-94 Paul Street London EC2A 4UX |
Director Name | Elsa Maria Rodrigues Goncalves |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 February 1992(4 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 1 Hunt Cottages London Road Harlow Essex CM17 9LU |
Director Name | Bernadette Maria Gills |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2002) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church End Great Dunmow Essex CM6 2AE |
Secretary Name | Bernadette Maria Gills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church End Great Dunmow Essex CM6 2AE |
Website | travco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77393333 |
Telephone region | London |
Registered Address | Travco House Travco House 92-94 Paul Street London EC2A 4UX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
64 at £1 | Jamie Robert Feilder 7.96% Ordinary |
---|---|
366 at £1 | Mark Allan & Roy Allan & Barnett Waddingham 45.52% Ordinary |
187 at £1 | Mark Allan 23.26% Ordinary |
187 at £1 | Roy Allan 23.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,570,339 |
Cash | £45,041 |
Current Liabilities | £404,104 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months from now) |
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: Starprop LLP Classification: Lease Secured details: £8,435.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|---|
10 May 2007 | Delivered on: 17 May 2007 Persons entitled: Starprop LLP Classification: Rent security deposit deed Secured details: £9,000.00 due or to become due from the company to. Particulars: Rent security deposit,. See the mortgage charge document for full details. Outstanding |
31 December 2003 | Delivered on: 8 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 and 94 paul street hackney t/no NGL493284. Outstanding |
9 November 2003 | Delivered on: 18 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 January 2001 | Delivered on: 24 January 2001 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92-94 paul street london EC2 the proceeds of any insurance in respect of the property, goodwill of the business floating charge over the undertaking and assets of the company not otherwise charged. See the mortgage charge document for full details. Outstanding |
29 August 2000 | Delivered on: 5 September 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.50921742. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
14 July 1999 | Delivered on: 27 July 1999 Persons entitled: Sun Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 & 94 paul street l/b hackney-NGL493284 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Outstanding |
31 January 1997 | Delivered on: 6 February 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon, details of charged deposit account(s)- barclays bank PLC re travco limited us$ call deposit account number 52159744.. see the mortgage charge document for full details. Outstanding |
25 July 2016 | Delivered on: 29 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 March 2010 | Delivered on: 27 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re travco international limited business premium account a/no 00961434. Outstanding |
18 May 1996 | Delivered on: 29 May 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon ........ details of charged account:- barclays bank PLC re travco limited business premium account number 00961434. see the mortgage charge document for full details. Outstanding |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
30 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
30 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
30 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (32 pages) |
30 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (5 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
3 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (5 pages) |
3 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
3 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
3 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (31 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
15 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages) |
15 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
15 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (29 pages) |
1 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
1 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (29 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Withdrawal of a person with significant control statement on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Travco Corporation Ltd as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Travco Corporation Ltd as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of Travco Corporation Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
1 February 2017 | Satisfaction of charge 5 in full (1 page) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
1 February 2017 | Satisfaction of charge 5 in full (1 page) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
7 December 2016 | Audit exemption subsidiary accounts made up to 28 February 2016 (7 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
7 December 2016 | Audit exemption subsidiary accounts made up to 28 February 2016 (7 pages) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (28 pages) |
7 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page) |
7 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (28 pages) |
7 December 2016 | Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
4 November 2016 | Second filing of the annual return made up to 15 February 2016 (22 pages) |
4 November 2016 | Second filing of the annual return made up to 15 February 2016 (22 pages) |
29 July 2016 | Registration of charge 022160880011, created on 25 July 2016 (26 pages) |
29 July 2016 | Registration of charge 022160880011, created on 25 July 2016 (26 pages) |
18 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 October 2014 | Secretary's details changed for Mr. Roy Derek Allan on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr James Robert Feilder on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr. Roy Derek Allan on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Mark Stuart Allan on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr James Robert Feilder on 29 October 2014 (2 pages) |
29 October 2014 | Secretary's details changed for Mr. Roy Derek Allan on 29 October 2014 (1 page) |
29 October 2014 | Director's details changed for Mr. Roy Derek Allan on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Mark Stuart Allan on 29 October 2014 (2 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
11 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
3 December 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
14 February 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
17 February 2011 | Annual return made up to 15 February 2011 (15 pages) |
17 February 2011 | Annual return made up to 15 February 2011 (15 pages) |
13 October 2010 | Full accounts made up to 28 February 2010 (19 pages) |
13 October 2010 | Full accounts made up to 28 February 2010 (19 pages) |
30 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (15 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
7 December 2009 | Full accounts made up to 28 February 2009 (20 pages) |
2 March 2009 | Return made up to 15/02/09; no change of members (8 pages) |
2 March 2009 | Return made up to 15/02/09; no change of members (8 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
19 November 2008 | Company name changed travco LIMITED\certificate issued on 21/11/08 (2 pages) |
19 November 2008 | Company name changed travco LIMITED\certificate issued on 21/11/08 (2 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (21 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (21 pages) |
26 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
26 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
8 February 2008 | Full accounts made up to 28 February 2007 (22 pages) |
8 February 2008 | Full accounts made up to 28 February 2007 (22 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Full accounts made up to 28 February 2006 (22 pages) |
26 March 2007 | Full accounts made up to 28 February 2006 (22 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
17 October 2006 | Full accounts made up to 30 April 2005 (20 pages) |
17 October 2006 | Full accounts made up to 30 April 2005 (20 pages) |
27 February 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
27 February 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
13 February 2006 | £ sr 440000@1 30/11/05 (1 page) |
13 February 2006 | £ sr 440000@1 30/11/05 (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
10 January 2005 | Full accounts made up to 30 April 2004 (20 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 December 2004 | Full accounts made up to 30 April 2003 (20 pages) |
17 December 2004 | Full accounts made up to 30 April 2003 (20 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
5 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (20 pages) |
18 December 2002 | Return made up to 31/12/02; full list of members
|
18 December 2002 | Return made up to 31/12/02; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
5 April 2002 | Nc inc already adjusted 01/03/02 (1 page) |
5 April 2002 | Nc inc already adjusted 01/03/02 (1 page) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | Ad 01/03/02--------- £ si 440000@1=440000 £ ic 804/440804 (2 pages) |
5 April 2002 | Ad 01/03/02--------- £ si 440000@1=440000 £ ic 804/440804 (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (20 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (20 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Secretary resigned;director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (20 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (20 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 September 2000 | Particulars of mortgage/charge (5 pages) |
5 September 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
4 March 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members
|
5 January 2000 | Return made up to 31/12/99; full list of members
|
27 July 1999 | Particulars of mortgage/charge (7 pages) |
27 July 1999 | Particulars of mortgage/charge (7 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (5 pages) |
1 May 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
1 May 1998 | Accounts for a medium company made up to 30 April 1997 (16 pages) |
19 December 1997 | Return made up to 31/12/97; full list of members
|
19 December 1997 | Return made up to 31/12/97; full list of members
|
7 May 1997 | Full accounts made up to 30 April 1996 (17 pages) |
7 May 1997 | Full accounts made up to 30 April 1996 (17 pages) |
9 April 1997 | Full accounts made up to 30 April 1995 (9 pages) |
9 April 1997 | Full accounts made up to 30 April 1995 (9 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
6 February 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
29 May 1996 | Particulars of mortgage/charge (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
9 November 1995 | Registered office changed on 09/11/95 from: 15 micawber st., London, N1 ttb (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 15 micawber st., London, N1 ttb (1 page) |
10 March 1995 | Director's particulars changed (2 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
10 March 1995 | Director's particulars changed (2 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 March 1994 | Full accounts made up to 30 April 1993 (3 pages) |
15 March 1994 | Full accounts made up to 30 April 1993 (3 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
3 February 1994 | Return made up to 31/12/93; full list of members (5 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (4 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (4 pages) |
29 January 1993 | Return made up to 02/02/93; no change of members
|
29 January 1993 | Return made up to 02/02/93; no change of members
|
6 July 1992 | Full accounts made up to 30 April 1991 (3 pages) |
6 July 1992 | Full accounts made up to 30 April 1991 (3 pages) |
3 March 1992 | Return made up to 02/02/92; full list of members (7 pages) |
3 March 1992 | Return made up to 02/02/90; full list of members (7 pages) |
3 March 1992 | Return made up to 02/02/92; full list of members (7 pages) |
3 March 1992 | Return made up to 02/02/90; full list of members (7 pages) |
8 May 1991 | Full accounts made up to 30 April 1990 (3 pages) |
8 May 1991 | Full accounts made up to 30 April 1990 (3 pages) |
21 April 1988 | Memorandum and Articles of Association (11 pages) |
21 April 1988 | Memorandum and Articles of Association (11 pages) |
17 March 1988 | Company name changed astralsecret LIMITED\certificate issued on 18/03/88 (2 pages) |
17 March 1988 | Company name changed astralsecret LIMITED\certificate issued on 18/03/88 (2 pages) |
15 March 1988 | Resolutions
|
15 March 1988 | Resolutions
|
2 February 1988 | Incorporation (9 pages) |
2 February 1988 | Certificate of incorporation (1 page) |
2 February 1988 | Incorporation (9 pages) |
2 February 1988 | Certificate of incorporation (1 page) |