Company NameTravco International Limited
Company StatusActive
Company Number02216088
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 2 months ago)
Previous NamesAstralsecret Limited and Travco Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Mark Stuart Allan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr Roy Derek Allan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(11 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Secretary NameMr Roy Derek Allan
NationalityBritish
StatusCurrent
Appointed10 January 2002(13 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameMr James Robert Feilder
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2002(14 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTravco House 92-94 Paul Street
London
EC2A 4UX
Director NameElsa Maria Rodrigues Goncalves
Date of BirthJuly 1953 (Born 70 years ago)
NationalityPortuguese
StatusResigned
Appointed02 February 1992(4 years after company formation)
Appointment Duration9 years, 4 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address1 Hunt Cottages
London Road
Harlow
Essex
CM17 9LU
Director NameBernadette Maria Gills
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2002)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church End
Great Dunmow
Essex
CM6 2AE
Secretary NameBernadette Maria Gills
NationalityBritish
StatusResigned
Appointed12 March 1992(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church End
Great Dunmow
Essex
CM6 2AE

Contact

Websitetravco.co.uk
Email address[email protected]
Telephone020 77393333
Telephone regionLondon

Location

Registered AddressTravco House Travco House
92-94 Paul Street
London
EC2A 4UX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

64 at £1Jamie Robert Feilder
7.96%
Ordinary
366 at £1Mark Allan & Roy Allan & Barnett Waddingham
45.52%
Ordinary
187 at £1Mark Allan
23.26%
Ordinary
187 at £1Roy Allan
23.26%
Ordinary

Financials

Year2014
Net Worth£81,570,339
Cash£45,041
Current Liabilities£404,104

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Charges

25 November 2008Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 2016Delivered on: 29 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 March 2010Delivered 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 1996Delivered 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

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
30 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
30 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (32 pages)
30 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (5 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
3 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (5 pages)
3 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
3 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
3 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (31 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
15 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages)
15 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
15 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (6 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (29 pages)
1 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (29 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Withdrawal of a person with significant control statement on 15 August 2017 (2 pages)
15 August 2017Notification of Travco Corporation Ltd as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Travco Corporation Ltd as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Travco Corporation Ltd as a person with significant control on 6 April 2016 (2 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
7 December 2016Audit exemption subsidiary accounts made up to 28 February 2016 (7 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
7 December 2016Audit exemption subsidiary accounts made up to 28 February 2016 (7 pages)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (28 pages)
7 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
7 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (28 pages)
7 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
4 November 2016Second filing of the annual return made up to 15 February 2016 (22 pages)
4 November 2016Second filing of the annual return made up to 15 February 2016 (22 pages)
29 July 2016Registration of charge 022160880011, created on 25 July 2016 (26 pages)
29 July 2016Registration of charge 022160880011, created on 25 July 2016 (26 pages)
18 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 804
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2016
(9 pages)
18 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 804
(7 pages)
18 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 804
  • ANNOTATION Clarification a second filed AR01 was registered on 04/11/2016
(9 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 804
(7 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 804
(7 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 October 2014Secretary's details changed for Mr. Roy Derek Allan on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr James Robert Feilder on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr. Roy Derek Allan on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Mark Stuart Allan on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr James Robert Feilder on 29 October 2014 (2 pages)
29 October 2014Secretary's details changed for Mr. Roy Derek Allan on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr. Roy Derek Allan on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Mark Stuart Allan on 29 October 2014 (2 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 804
(7 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 804
(7 pages)
11 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
3 December 2012Accounts for a small company made up to 29 February 2012 (7 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
14 February 2012Accounts for a small company made up to 28 February 2011 (7 pages)
14 February 2012Accounts for a small company made up to 28 February 2011 (7 pages)
17 February 2011Annual return made up to 15 February 2011 (15 pages)
17 February 2011Annual return made up to 15 February 2011 (15 pages)
13 October 2010Full accounts made up to 28 February 2010 (19 pages)
13 October 2010Full accounts made up to 28 February 2010 (19 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (15 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 December 2009Full accounts made up to 28 February 2009 (20 pages)
7 December 2009Full accounts made up to 28 February 2009 (20 pages)
2 March 2009Return made up to 15/02/09; no change of members (8 pages)
2 March 2009Return made up to 15/02/09; no change of members (8 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
19 November 2008Company name changed travco LIMITED\certificate issued on 21/11/08 (2 pages)
19 November 2008Company name changed travco LIMITED\certificate issued on 21/11/08 (2 pages)
16 October 2008Full accounts made up to 29 February 2008 (21 pages)
16 October 2008Full accounts made up to 29 February 2008 (21 pages)
26 February 2008Return made up to 31/12/07; change of members (7 pages)
26 February 2008Return made up to 31/12/07; change of members (7 pages)
8 February 2008Full accounts made up to 28 February 2007 (22 pages)
8 February 2008Full accounts made up to 28 February 2007 (22 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
26 March 2007Full accounts made up to 28 February 2006 (22 pages)
26 March 2007Full accounts made up to 28 February 2006 (22 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2006Full accounts made up to 30 April 2005 (20 pages)
17 October 2006Full accounts made up to 30 April 2005 (20 pages)
27 February 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
27 February 2006Accounting 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 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 January 2005Full accounts made up to 30 April 2004 (20 pages)
10 January 2005Full accounts made up to 30 April 2004 (20 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 December 2004Full accounts made up to 30 April 2003 (20 pages)
17 December 2004Full accounts made up to 30 April 2003 (20 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 November 2003Particulars of mortgage/charge (9 pages)
18 November 2003Particulars of mortgage/charge (9 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Full accounts made up to 30 April 2002 (20 pages)
5 March 2003Full accounts made up to 30 April 2002 (20 pages)
18 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
5 April 2002Nc inc already adjusted 01/03/02 (1 page)
5 April 2002Nc inc already adjusted 01/03/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2002Ad 01/03/02--------- £ si 440000@1=440000 £ ic 804/440804 (2 pages)
5 April 2002Ad 01/03/02--------- £ si 440000@1=440000 £ ic 804/440804 (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (20 pages)
4 March 2002Full accounts made up to 30 April 2001 (20 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Full accounts made up to 30 April 2000 (20 pages)
15 January 2001Full accounts made up to 30 April 2000 (20 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(8 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
5 September 2000Particulars of mortgage/charge (5 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
4 March 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
22 December 1998Return made up to 31/12/98; full list of members (5 pages)
22 December 1998Return made up to 31/12/98; full list of members (5 pages)
1 May 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
1 May 1998Accounts for a medium company made up to 30 April 1997 (16 pages)
19 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1997Full accounts made up to 30 April 1996 (17 pages)
7 May 1997Full accounts made up to 30 April 1996 (17 pages)
9 April 1997Full accounts made up to 30 April 1995 (9 pages)
9 April 1997Full accounts made up to 30 April 1995 (9 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Return made up to 31/12/96; full list of members (6 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
29 May 1996Particulars of mortgage/charge (4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1995Registered office changed on 09/11/95 from: 15 micawber st., London, N1 ttb (1 page)
9 November 1995Registered office changed on 09/11/95 from: 15 micawber st., London, N1 ttb (1 page)
10 March 1995Director's particulars changed (2 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)
10 March 1995Director's particulars changed (2 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 March 1994Full accounts made up to 30 April 1993 (3 pages)
15 March 1994Full accounts made up to 30 April 1993 (3 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
3 February 1994Return made up to 31/12/93; full list of members (5 pages)
2 March 1993Full accounts made up to 30 April 1992 (4 pages)
2 March 1993Full accounts made up to 30 April 1992 (4 pages)
29 January 1993Return made up to 02/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1993Return made up to 02/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1992Full accounts made up to 30 April 1991 (3 pages)
6 July 1992Full accounts made up to 30 April 1991 (3 pages)
3 March 1992Return made up to 02/02/92; full list of members (7 pages)
3 March 1992Return made up to 02/02/90; full list of members (7 pages)
3 March 1992Return made up to 02/02/92; full list of members (7 pages)
3 March 1992Return made up to 02/02/90; full list of members (7 pages)
8 May 1991Full accounts made up to 30 April 1990 (3 pages)
8 May 1991Full accounts made up to 30 April 1990 (3 pages)
21 April 1988Memorandum and Articles of Association (11 pages)
21 April 1988Memorandum and Articles of Association (11 pages)
17 March 1988Company name changed astralsecret LIMITED\certificate issued on 18/03/88 (2 pages)
17 March 1988Company name changed astralsecret LIMITED\certificate issued on 18/03/88 (2 pages)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Incorporation (9 pages)
2 February 1988Certificate of incorporation (1 page)
2 February 1988Incorporation (9 pages)
2 February 1988Certificate of incorporation (1 page)