St Julian'S
Malta
Director Name | Sam Mifsud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 07 September 2012(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | C/O Sms Ltd 65 Birkirkara Hill St Julian'S Malta |
Director Name | Mr Josef Formosa Gauci |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 01 March 2015(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 65 Birkirkara Hill St Julian’S Malta |
Director Name | Mr Pravin Kumar Pandya |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 February 2006) |
Role | Managing Director |
Correspondence Address | 56 Coldharbour Lane Hayes Middlesex UB3 3ES |
Director Name | Deirdre Margaret Hughes |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 19 December 1994) |
Role | Client Administrator |
Correspondence Address | 35 Devonshire Road Douglas Isle Of Man IM2 3QZ |
Secretary Name | Joseph Zahra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 56 Coldharbour Lane Hayes Middlesex UB3 3ES |
Director Name | John Abela |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2004) |
Role | Certified Accountant |
Correspondence Address | La Prowida Karm Zerafa Street Birkirkara Bkr 12 Foreign |
Director Name | Mr Joe Cappello |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2011) |
Role | Chief Operating Officer |
Country of Residence | Malta |
Correspondence Address | Adriste Triq Il-Muskatell Tal Mirakli Attard Malta |
Director Name | Louis Grech |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Air Malta Chairman |
Correspondence Address | Yanalou Triq Fomm Il-Gheliem High Ridge St Andrews Malta |
Director Name | Leslie Rosario Muscat |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2003) |
Role | Air Malta Group Head Business |
Correspondence Address | Ir-Razzett Glan Pawl No 3 Alley 1 Pjazz San Matthew Parish Street Qrendi Malta |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 September 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 70 Thorkhill Road Thames Ditton Surrey KT7 0UG |
Director Name | Lawrence Zammit |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 October 2003(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 2010) |
Role | Chairman |
Country of Residence | Malta |
Correspondence Address | 26 Triq Il-Bramel Swieqi Stg04 Malta |
Director Name | Wilfred John Borg |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 01 February 2006(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Saghtar Peter Paul Rubens Street Attard Bzn 03 Malta |
Secretary Name | Dr Godwin Aquilina |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 01 February 2006(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 2012) |
Role | Company Director |
Correspondence Address | Aria 71 Keffa Street Swieqi Stj 11 Malta |
Director Name | Jean Depasquale |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 23 August 2006(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 February 2012) |
Role | Travel Agent |
Country of Residence | Malta |
Correspondence Address | 10/2 Creche Street Sliems Malta |
Director Name | Mr Alan Caruana |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 February 2012(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2012) |
Role | Chairman |
Country of Residence | Malta |
Correspondence Address | 130 Old Railway Road Balzan Malta |
Director Name | Mr Philip Saunders |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2012) |
Role | Chief Commercial Officer |
Country of Residence | Malta |
Correspondence Address | Apartment 11 Tigne Point 9b Sliema Malta |
Director Name | Mr Nicholas Xuereb |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 06 February 2012(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2012) |
Role | Chief Finance Officer |
Country of Residence | Malta |
Correspondence Address | 5 Gostra Street Msida Malta |
Director Name | Mr Joseph Cappello |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 07 September 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 40-42 Kenway Road London SW5 0RA |
Secretary Name | Gaetan Mahoney |
---|---|
Status | Resigned |
Appointed | 07 September 2012(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 2018) |
Role | Company Director |
Correspondence Address | 40-42 Kenway Road London SW5 0RA |
Director Name | Mr James Peter Coughlan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Kenway Road London SW5 0RA |
Director Name | Mr David Green |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40-42 Kenway Road London SW5 0RA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 1996) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1996(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | maltadirect.com |
---|---|
Telephone | 0845 6040035 |
Telephone region | Unknown |
Registered Address | 40-42 Kenway Road London SW5 0RA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
68.2k at £1 | Holiday Malta Company LTD 75.00% Ordinary B |
---|---|
22.7k at £1 | Holiday Malta Company LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,788,979 |
Gross Profit | £477,398 |
Net Worth | £1,354,897 |
Cash | £557,331 |
Current Liabilities | £1,227,807 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 September 1997 | Delivered on: 6 October 1997 Satisfied on: 10 December 2011 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 deposit(s) in and to charged account with barclays bank PLC re;- the holiday travel club limited acc/no;-00225967 high interest business account. Fully Satisfied |
---|---|
16 July 1996 | Delivered on: 22 July 1996 Satisfied on: 10 December 2011 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: Charge being fixed charge over the "the deposits" being accounts with barclays bank PLC re:- the holiday travel club limited business premium account no:-70801291. See the mortgage charge document for full details. Fully Satisfied |
26 August 1994 | Delivered on: 5 September 1994 Satisfied on: 10 December 2011 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: 82 & 56 coldharbour lane hayes, L.B. of hillingdon t/n-MX348331. Fully Satisfied |
27 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
23 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 August 2018 | Termination of appointment of Gaetan Mahoney as a secretary on 11 April 2018 (1 page) |
4 June 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of David Green as a director on 31 August 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page) |
21 December 2016 | Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 December 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 December 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Green as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr David Green as a director on 1 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Register inspection address has been changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Arithma Llp 9 Mansfield Street London W1G 9NY (1 page) |
20 May 2015 | Register inspection address has been changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Arithma Llp 9 Mansfield Street London W1G 9NY (1 page) |
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2015 | Director's details changed for Sam Mifsud on 19 May 2014 (2 pages) |
19 May 2015 | Director's details changed for Sam Mifsud on 19 May 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Simon Mifsud on 19 May 2014 (2 pages) |
19 May 2015 | Director's details changed for Mr Simon Mifsud on 19 May 2014 (2 pages) |
26 March 2015 | Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
24 February 2015 | Full accounts made up to 31 March 2014 (24 pages) |
10 February 2015 | Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page) |
5 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Register(s) moved to registered inspection location (1 page) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Register inspection address has been changed (1 page) |
17 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Registered office address changed from Air Malta House 314 Upper Richmond Road London SW15 6TU on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from Air Malta House 314 Upper Richmond Road London SW15 6TU on 11 December 2012 (1 page) |
24 September 2012 | Auditor's resignation (4 pages) |
24 September 2012 | Auditor's resignation (4 pages) |
18 September 2012 | Termination of appointment of Nicholas Xuereb as a director (1 page) |
18 September 2012 | Appointment of Joseph Cappello as a director (2 pages) |
18 September 2012 | Termination of appointment of Godwin Aquilina as a secretary (1 page) |
18 September 2012 | Termination of appointment of Nicholas Xuereb as a director (1 page) |
18 September 2012 | Termination of appointment of Philip Saunders as a director (1 page) |
18 September 2012 | Termination of appointment of Philip Saunders as a director (1 page) |
18 September 2012 | Appointment of Gaetan Mahoney as a secretary (1 page) |
18 September 2012 | Termination of appointment of Alan Caruana as a director (1 page) |
18 September 2012 | Termination of appointment of Martin Zahra as a director (1 page) |
18 September 2012 | Appointment of Sam Mifsud as a director (2 pages) |
18 September 2012 | Termination of appointment of Martin Zahra as a director (1 page) |
18 September 2012 | Appointment of Gaetan Mahoney as a secretary (1 page) |
18 September 2012 | Appointment of Simon Mifsud as a director (2 pages) |
18 September 2012 | Appointment of Sam Mifsud as a director (2 pages) |
18 September 2012 | Appointment of Joseph Cappello as a director (2 pages) |
18 September 2012 | Appointment of Simon Mifsud as a director (2 pages) |
18 September 2012 | Termination of appointment of Godwin Aquilina as a secretary (1 page) |
18 September 2012 | Termination of appointment of Alan Caruana as a director (1 page) |
29 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (24 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (8 pages) |
25 April 2012 | Full accounts made up to 31 March 2011 (25 pages) |
25 April 2012 | Full accounts made up to 31 March 2011 (25 pages) |
15 February 2012 | Appointment of Mr Philip Saunders as a director (2 pages) |
15 February 2012 | Appointment of Mr Nicholas Xuereb as a director (2 pages) |
15 February 2012 | Appointment of Mr Philip Saunders as a director (2 pages) |
15 February 2012 | Appointment of Mr Alan Caruana as a director (2 pages) |
15 February 2012 | Appointment of Mr Alan Caruana as a director (2 pages) |
15 February 2012 | Appointment of Mr Nicholas Xuereb as a director (2 pages) |
15 February 2012 | Termination of appointment of Jean Depasquale as a director (1 page) |
15 February 2012 | Termination of appointment of Jean Depasquale as a director (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Termination of appointment of Joe Cappello as a director (1 page) |
4 May 2011 | Termination of appointment of Joe Cappello as a director (1 page) |
1 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
1 March 2011 | Full accounts made up to 31 March 2010 (25 pages) |
27 October 2010 | Termination of appointment of Wilfred Borg as a director (1 page) |
27 October 2010 | Termination of appointment of Wilfred Borg as a director (1 page) |
23 June 2010 | Termination of appointment of Lawrence Zammit as a director (1 page) |
23 June 2010 | Termination of appointment of Lawrence Zammit as a director (1 page) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Jean Depasquale on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jean Depasquale on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Joe Cappello on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Joe Cappello on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Joe Cappello on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jean Depasquale on 8 May 2010 (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
5 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
26 May 2009 | Director's change of particulars / wilfred borg / 07/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / wilfred borg / 07/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / joe cappello / 07/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / joe cappello / 07/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / martin zahra / 07/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / martin zahra / 07/05/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
30 June 2008 | Return made up to 08/05/08; full list of members (8 pages) |
30 June 2008 | Return made up to 08/05/08; full list of members (8 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
7 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 June 2007 | Return made up to 08/05/07; full list of members (8 pages) |
15 June 2007 | Return made up to 08/05/07; full list of members (8 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members
|
12 June 2006 | Return made up to 08/05/06; full list of members
|
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
27 May 2005 | Location of debenture register (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Location of debenture register (1 page) |
20 May 2005 | Location of register of members (1 page) |
20 May 2005 | Location of register of members (1 page) |
30 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
17 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
19 December 2003 | Full accounts made up to 31 July 2003 (14 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
9 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
1 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
21 July 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
21 July 2002 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
12 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 May 2001 | Location of register of members (1 page) |
24 May 2001 | Location of debenture register (1 page) |
24 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
24 May 2001 | Location of register of members (1 page) |
24 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
24 May 2001 | Location of debenture register (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
3 July 2000 | Ad 23/06/00--------- £ si 60909@1=60909 £ ic 30000/90909 (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 July 2000 | Resolutions
|
3 July 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 56 coldharbour lane hayes middlesex UB3 3ES (1 page) |
3 July 2000 | Ad 23/06/00--------- £ si 60909@1=60909 £ ic 30000/90909 (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 56 coldharbour lane hayes middlesex UB3 3ES (1 page) |
3 July 2000 | £ nc 30000/90909 23/06/00 (1 page) |
3 July 2000 | £ nc 30000/90909 23/06/00 (1 page) |
7 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
21 May 1999 | Return made up to 08/05/99; full list of members (5 pages) |
21 May 1999 | Return made up to 08/05/99; full list of members (5 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1998 | Return made up to 08/05/98; full list of members (5 pages) |
8 July 1998 | Return made up to 08/05/98; full list of members (5 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
6 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
6 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
22 July 1996 | Particulars of mortgage/charge (4 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 May 1996 | Return made up to 08/05/96; full list of members
|
16 May 1996 | Return made up to 08/05/96; full list of members
|
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
12 February 1996 | Secretary resigned (1 page) |
12 February 1996 | Secretary resigned (1 page) |
23 June 1995 | Return made up to 08/05/95; full list of members
|
23 June 1995 | Return made up to 08/05/95; full list of members
|
26 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
26 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 June 1994 | Return made up to 08/05/94; full list of members (6 pages) |
15 June 1994 | Return made up to 08/05/94; full list of members (6 pages) |
23 June 1993 | Return made up to 08/05/93; full list of members (5 pages) |
23 June 1993 | Return made up to 08/05/93; full list of members (5 pages) |
4 June 1992 | Return made up to 08/05/92; full list of members (6 pages) |
4 June 1992 | Return made up to 08/05/92; full list of members (6 pages) |
29 June 1991 | Return made up to 08/05/91; full list of members (7 pages) |
29 June 1991 | Return made up to 08/05/91; full list of members (7 pages) |
8 May 1990 | Incorporation (18 pages) |
8 May 1990 | Incorporation (18 pages) |