Company NameThe Holiday Travel Club Limited
Company StatusDissolved
Company Number02500018
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Simon Mifsud
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMaltese
StatusClosed
Appointed07 September 2012(22 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressC/O Sms Ltd 65 Birkirkara Hill
St Julian'S
Malta
Director NameSam Mifsud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMaltese
StatusClosed
Appointed07 September 2012(22 years, 4 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressC/O Sms Ltd 65 Birkirkara Hill
St Julian'S
Malta
Director NameMr Josef Formosa Gauci
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMaltese
StatusClosed
Appointed01 March 2015(24 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address65 Birkirkara Hill
St Julian’S
Malta
Director NameMr Pravin Kumar Pandya
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 9 months (resigned 01 February 2006)
RoleManaging Director
Correspondence Address56 Coldharbour Lane
Hayes
Middlesex
UB3 3ES
Director NameDeirdre Margaret Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 7 months after company formation)
Appointment Duration6 days (resigned 19 December 1994)
RoleClient Administrator
Correspondence Address35 Devonshire Road
Douglas
Isle Of Man
IM2 3QZ
Secretary NameJoseph Zahra
NationalityBritish
StatusResigned
Appointed02 February 1996(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address56 Coldharbour Lane
Hayes
Middlesex
UB3 3ES
Director NameJohn Abela
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMaltese
StatusResigned
Appointed23 June 2000(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 June 2004)
RoleCertified Accountant
Correspondence AddressLa Prowida
Karm Zerafa Street
Birkirkara
Bkr 12
Foreign
Director NameMr Joe Cappello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed23 June 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2011)
RoleChief Operating Officer
Country of ResidenceMalta
Correspondence AddressAdriste Triq Il-Muskatell
Tal Mirakli
Attard
Malta
Director NameLouis Grech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMaltese
StatusResigned
Appointed23 June 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleAir Malta Chairman
Correspondence AddressYanalou
Triq Fomm Il-Gheliem High Ridge
St Andrews
Malta
Director NameLeslie Rosario Muscat
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityMaltese
StatusResigned
Appointed23 June 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2003)
RoleAir Malta Group Head Business
Correspondence AddressIr-Razzett Glan Pawl No 3 Alley
1 Pjazz San Matthew Parish Street
Qrendi
Malta
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityMaltese
StatusResigned
Appointed01 October 2003(13 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address70 Thorkhill Road
Thames Ditton
Surrey
KT7 0UG
Director NameLawrence Zammit
Date of BirthDecember 1955 (Born 68 years ago)
NationalityMaltese
StatusResigned
Appointed01 October 2003(13 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 2010)
RoleChairman
Country of ResidenceMalta
Correspondence Address26 Triq Il-Bramel
Swieqi
Stg04
Malta
Director NameWilfred John Borg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMaltese
StatusResigned
Appointed01 February 2006(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSaghtar Peter Paul Rubens Street
Attard
Bzn 03
Malta
Secretary NameDr Godwin Aquilina
NationalityMaltese
StatusResigned
Appointed01 February 2006(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2012)
RoleCompany Director
Correspondence AddressAria 71 Keffa Street
Swieqi
Stj 11
Malta
Director NameJean Depasquale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityMaltese
StatusResigned
Appointed23 August 2006(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2012)
RoleTravel Agent
Country of ResidenceMalta
Correspondence Address10/2 Creche Street
Sliems
Malta
Director NameMr Alan Caruana
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMaltese
StatusResigned
Appointed06 February 2012(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 07 September 2012)
RoleChairman
Country of ResidenceMalta
Correspondence Address130 Old Railway Road
Balzan
Malta
Director NameMr Philip Saunders
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 07 September 2012)
RoleChief Commercial Officer
Country of ResidenceMalta
Correspondence AddressApartment 11 Tigne Point 9b
Sliema
Malta
Director NameMr Nicholas Xuereb
Date of BirthApril 1970 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed06 February 2012(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 07 September 2012)
RoleChief Finance Officer
Country of ResidenceMalta
Correspondence Address5 Gostra Street
Msida
Malta
Director NameMr Joseph Cappello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed07 September 2012(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Secretary NameGaetan Mahoney
StatusResigned
Appointed07 September 2012(22 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr James Peter Coughlan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr David Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 January 1996)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1996(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitemaltadirect.com
Telephone0845 6040035
Telephone regionUnknown

Location

Registered Address40-42 Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

68.2k at £1Holiday Malta Company LTD
75.00%
Ordinary B
22.7k at £1Holiday Malta Company LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£2,788,979
Gross Profit£477,398
Net Worth£1,354,897
Cash£557,331
Current Liabilities£1,227,807

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

25 September 1997Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

27 November 2020Full accounts made up to 31 December 2019 (18 pages)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
23 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (18 pages)
10 August 2018Termination of appointment of Gaetan Mahoney as a secretary on 11 April 2018 (1 page)
4 June 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
15 March 2018Termination of appointment of David Green as a director on 31 August 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
21 December 2016Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page)
21 December 2016Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
30 September 2016Full accounts made up to 31 December 2015 (28 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90,909
(9 pages)
6 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90,909
(9 pages)
12 December 2015Full accounts made up to 31 December 2014 (25 pages)
12 December 2015Full accounts made up to 31 December 2014 (25 pages)
23 September 2015Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr David Green as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr David Green as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 90,909
(7 pages)
20 May 2015Register 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 2015Register 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 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 90,909
(7 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 90,909
(7 pages)
19 May 2015Director's details changed for Sam Mifsud on 19 May 2014 (2 pages)
19 May 2015Director's details changed for Sam Mifsud on 19 May 2014 (2 pages)
19 May 2015Director's details changed for Mr Simon Mifsud on 19 May 2014 (2 pages)
19 May 2015Director's details changed for Mr Simon Mifsud on 19 May 2014 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
24 February 2015Full accounts made up to 31 March 2014 (24 pages)
24 February 2015Full accounts made up to 31 March 2014 (24 pages)
10 February 2015Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,909
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,909
(6 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 90,909
(6 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
10 December 2013Full accounts made up to 31 March 2013 (24 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from Air Malta House 314 Upper Richmond Road London SW15 6TU on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Air Malta House 314 Upper Richmond Road London SW15 6TU on 11 December 2012 (1 page)
24 September 2012Auditor's resignation (4 pages)
24 September 2012Auditor's resignation (4 pages)
18 September 2012Termination of appointment of Nicholas Xuereb as a director (1 page)
18 September 2012Appointment of Joseph Cappello as a director (2 pages)
18 September 2012Termination of appointment of Godwin Aquilina as a secretary (1 page)
18 September 2012Termination of appointment of Nicholas Xuereb as a director (1 page)
18 September 2012Termination of appointment of Philip Saunders as a director (1 page)
18 September 2012Termination of appointment of Philip Saunders as a director (1 page)
18 September 2012Appointment of Gaetan Mahoney as a secretary (1 page)
18 September 2012Termination of appointment of Alan Caruana as a director (1 page)
18 September 2012Termination of appointment of Martin Zahra as a director (1 page)
18 September 2012Appointment of Sam Mifsud as a director (2 pages)
18 September 2012Termination of appointment of Martin Zahra as a director (1 page)
18 September 2012Appointment of Gaetan Mahoney as a secretary (1 page)
18 September 2012Appointment of Simon Mifsud as a director (2 pages)
18 September 2012Appointment of Sam Mifsud as a director (2 pages)
18 September 2012Appointment of Joseph Cappello as a director (2 pages)
18 September 2012Appointment of Simon Mifsud as a director (2 pages)
18 September 2012Termination of appointment of Godwin Aquilina as a secretary (1 page)
18 September 2012Termination of appointment of Alan Caruana as a director (1 page)
29 August 2012Full accounts made up to 31 March 2012 (24 pages)
29 August 2012Full accounts made up to 31 March 2012 (24 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (8 pages)
25 April 2012Full accounts made up to 31 March 2011 (25 pages)
25 April 2012Full accounts made up to 31 March 2011 (25 pages)
15 February 2012Appointment of Mr Philip Saunders as a director (2 pages)
15 February 2012Appointment of Mr Nicholas Xuereb as a director (2 pages)
15 February 2012Appointment of Mr Philip Saunders as a director (2 pages)
15 February 2012Appointment of Mr Alan Caruana as a director (2 pages)
15 February 2012Appointment of Mr Alan Caruana as a director (2 pages)
15 February 2012Appointment of Mr Nicholas Xuereb as a director (2 pages)
15 February 2012Termination of appointment of Jean Depasquale as a director (1 page)
15 February 2012Termination of appointment of Jean Depasquale as a director (1 page)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
4 May 2011Termination of appointment of Joe Cappello as a director (1 page)
4 May 2011Termination of appointment of Joe Cappello as a director (1 page)
1 March 2011Full accounts made up to 31 March 2010 (25 pages)
1 March 2011Full accounts made up to 31 March 2010 (25 pages)
27 October 2010Termination of appointment of Wilfred Borg as a director (1 page)
27 October 2010Termination of appointment of Wilfred Borg as a director (1 page)
23 June 2010Termination of appointment of Lawrence Zammit as a director (1 page)
23 June 2010Termination of appointment of Lawrence Zammit as a director (1 page)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Jean Depasquale on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Jean Depasquale on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Joe Cappello on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Wilfred John Borg on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Joe Cappello on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Joe Cappello on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Jean Depasquale on 8 May 2010 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (21 pages)
23 November 2009Full accounts made up to 31 March 2009 (21 pages)
5 June 2009Return made up to 08/05/09; full list of members (10 pages)
5 June 2009Return made up to 08/05/09; full list of members (10 pages)
26 May 2009Director's change of particulars / wilfred borg / 07/05/2009 (1 page)
26 May 2009Director's change of particulars / wilfred borg / 07/05/2009 (1 page)
26 May 2009Director's change of particulars / joe cappello / 07/05/2009 (1 page)
26 May 2009Director's change of particulars / joe cappello / 07/05/2009 (1 page)
26 May 2009Director's change of particulars / martin zahra / 07/05/2009 (1 page)
26 May 2009Director's change of particulars / martin zahra / 07/05/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
15 January 2009Full accounts made up to 31 March 2008 (20 pages)
30 June 2008Return made up to 08/05/08; full list of members (8 pages)
30 June 2008Return made up to 08/05/08; full list of members (8 pages)
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2007Full accounts made up to 31 March 2007 (20 pages)
7 August 2007Full accounts made up to 31 March 2007 (20 pages)
15 June 2007Return made up to 08/05/07; full list of members (8 pages)
15 June 2007Return made up to 08/05/07; full list of members (8 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
22 January 2007Full accounts made up to 31 March 2006 (18 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
12 June 2006Return made up to 08/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 June 2006Return made up to 08/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2006Full accounts made up to 31 March 2005 (17 pages)
6 June 2005Return made up to 08/05/05; full list of members (3 pages)
6 June 2005Return made up to 08/05/05; full list of members (3 pages)
27 May 2005Location of debenture register (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Location of debenture register (1 page)
20 May 2005Location of register of members (1 page)
20 May 2005Location of register of members (1 page)
30 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
30 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 December 2004Full accounts made up to 31 July 2004 (17 pages)
17 December 2004Full accounts made up to 31 July 2004 (17 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
8 June 2004Return made up to 08/05/04; full list of members (8 pages)
8 June 2004Return made up to 08/05/04; full list of members (8 pages)
19 December 2003Full accounts made up to 31 July 2003 (14 pages)
19 December 2003Full accounts made up to 31 July 2003 (14 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
9 June 2003Return made up to 08/05/03; full list of members (8 pages)
9 June 2003Return made up to 08/05/03; full list of members (8 pages)
1 June 2003Full accounts made up to 31 July 2002 (15 pages)
1 June 2003Full accounts made up to 31 July 2002 (15 pages)
21 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
21 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
12 June 2002Return made up to 08/05/02; full list of members (8 pages)
12 June 2002Return made up to 08/05/02; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 May 2001Location of register of members (1 page)
24 May 2001Location of debenture register (1 page)
24 May 2001Return made up to 08/05/01; full list of members (8 pages)
24 May 2001Location of register of members (1 page)
24 May 2001Return made up to 08/05/01; full list of members (8 pages)
24 May 2001Location of debenture register (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
3 July 2000Ad 23/06/00--------- £ si 60909@1=60909 £ ic 30000/90909 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 July 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 July 2000Registered office changed on 03/07/00 from: 56 coldharbour lane hayes middlesex UB3 3ES (1 page)
3 July 2000Ad 23/06/00--------- £ si 60909@1=60909 £ ic 30000/90909 (2 pages)
3 July 2000Registered 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 2000Return made up to 08/05/00; full list of members (5 pages)
7 June 2000Return made up to 08/05/00; full list of members (5 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Return made up to 08/05/99; full list of members (5 pages)
21 May 1999Return made up to 08/05/99; full list of members (5 pages)
7 May 1999Full accounts made up to 31 December 1998 (12 pages)
7 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1998Return made up to 08/05/98; full list of members (5 pages)
8 July 1998Return made up to 08/05/98; full list of members (5 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
22 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 October 1997Particulars of mortgage/charge (4 pages)
6 October 1997Particulars of mortgage/charge (4 pages)
6 June 1997Return made up to 08/05/97; change of members (6 pages)
6 June 1997Return made up to 08/05/97; change of members (6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
22 July 1996Particulars of mortgage/charge (4 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
25 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 February 1996Secretary resigned (1 page)
12 February 1996Secretary resigned (1 page)
23 June 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 June 1995Return made up to 08/05/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 June 1994Return made up to 08/05/94; full list of members (6 pages)
15 June 1994Return made up to 08/05/94; full list of members (6 pages)
23 June 1993Return made up to 08/05/93; full list of members (5 pages)
23 June 1993Return made up to 08/05/93; full list of members (5 pages)
4 June 1992Return made up to 08/05/92; full list of members (6 pages)
4 June 1992Return made up to 08/05/92; full list of members (6 pages)
29 June 1991Return made up to 08/05/91; full list of members (7 pages)
29 June 1991Return made up to 08/05/91; full list of members (7 pages)
8 May 1990Incorporation (18 pages)
8 May 1990Incorporation (18 pages)