London
SW11 2LN
Director Name | Mr Paul East |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Mr Antonios Sofianos |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 23 February 2017(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Falcon Road London SW11 2LN |
Director Name | Anthony John Venn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 8 Grampian Close Sutton Surrey SM2 5PH |
Secretary Name | Mrs Marjory Mary Argent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 102 Upland Road Sutton Surrey SM2 5JB |
Director Name | Jill Alison Wolsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 1995) |
Role | Sales & Marketing |
Correspondence Address | 18 Coleford Bridge Road Mytchett Camberley Surrey GU16 6DZ |
Director Name | Rona Kinnaird |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 1997) |
Role | Sales & Marketing |
Correspondence Address | 39 Dalebury Road London SW17 7HZ |
Director Name | Lisa Black |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2004) |
Role | Business Travel Agent |
Correspondence Address | 16b Mitcham Park Mitcham Surrey CR4 4EG |
Secretary Name | Anthony John Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 8 Grampian Close Sutton Surrey SM2 5PH |
Director Name | Mr Dominic Antony Joyce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr William John Pougher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Richard Charles Turpin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 23 February 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Joanne Lynn Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 2007) |
Role | Company Director |
Correspondence Address | Avondale House 6 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Telephone | 020 86618100 |
---|---|
Telephone region | London |
Registered Address | 160 Falcon Road London SW11 2LN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
400k at £1 | Gillingham Contract Mgt LTD 80.00% Cumulative Redeemable Preference |
---|---|
100k at £1 | Gillingham Contract Mgt LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,087,989 |
Cash | £1,164,247 |
Current Liabilities | £890,152 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
7 April 2016 | Delivered on: 28 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 1997 | Delivered on: 30 December 1997 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. See the mortgage charge document for full details. Outstanding |
12 December 2002 | Delivered on: 27 December 2002 Satisfied on: 6 November 2007 Persons entitled: Hsbc Bank PLC Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee. Particulars: £3,000 held in a deposit account designated "hsbc bank PLC re beynon parade-vennture deposit account" in respect of a lease of premises at ground floor & basement 22 and 23 beynon parade carshalton surrey. Fully Satisfied |
8 November 1991 | Delivered on: 18 November 1991 Satisfied on: 6 November 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
31 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
25 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
5 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
21 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a small company made up to 29 February 2020 (10 pages) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
9 March 2020 | Registered office address changed from 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 160 Falcon Road London SW11 2LN on 9 March 2020 (1 page) |
22 October 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Change of name notice (2 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (16 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
7 November 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
9 June 2017 | Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of a director (1 page) |
10 March 2017 | Termination of appointment of a director (1 page) |
9 March 2017 | Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Paul East as a director on 23 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page) |
9 March 2017 | Appointment of Mr Paul East as a director on 23 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 April 2016 | Registration of charge 025313910004, created on 7 April 2016 (26 pages) |
28 April 2016 | Registration of charge 025313910004, created on 7 April 2016 (26 pages) |
3 August 2015 | Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to 6th Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 August 2015 (1 page) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 July 2010 | Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page) |
13 July 2010 | Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page) |
13 July 2010 | Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
14 July 2008 | Registered office changed on 14/07/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA united kingdom (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA united kingdom (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 22-23 beynon road carshalton sutton surrey SM5 3RL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 22-23 beynon road carshalton sutton surrey SM5 3RL (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Return made up to 08/07/07; no change of members
|
24 August 2007 | Return made up to 08/07/07; no change of members
|
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 August 2005 | Return made up to 08/07/05; full list of members
|
8 August 2005 | Return made up to 08/07/05; full list of members
|
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
5 May 2005 | Company name changed vennture travel LTD.\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed vennture travel LTD.\certificate issued on 05/05/05 (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: clarkson hyde consultants 137-143 high street sutton surrey , SM1 1JH (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: clarkson hyde consultants 137-143 high street sutton surrey , SM1 1JH (1 page) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
1 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2001 | Return made up to 02/08/01; full list of members
|
16 August 2001 | Return made up to 02/08/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
17 October 2000 | Return made up to 15/08/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
7 January 2000 | Ad 15/12/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
7 January 2000 | Ad 15/12/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Resolutions
|
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Resolutions
|
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | New director appointed (2 pages) |
24 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
24 December 1996 | Ad 12/12/96--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages) |
24 December 1996 | Ad 12/12/96--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 15/08/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 January 1996 | Minutes of egm (1 page) |
19 January 1996 | Minutes of egm (1 page) |
17 January 1996 | £ nc 300000/500000 20/12/95 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | £ nc 300000/500000 20/12/95 (1 page) |
17 January 1996 | Ad 18/12/95--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Ad 18/12/95--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages) |
27 November 1995 | Director's particulars changed;director resigned (2 pages) |
27 November 1995 | Director's particulars changed;director resigned (2 pages) |
11 September 1995 | Return made up to 15/08/95; full list of members
|
11 September 1995 | Return made up to 15/08/95; full list of members
|
4 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Ad 05/06/95--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
22 June 1995 | £ nc 100000/300000 05/06/95 (1 page) |
22 June 1995 | Ad 05/06/95--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
22 June 1995 | £ nc 100000/300000 05/06/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 June 1993 | Resolutions
|
28 June 1993 | Resolutions
|
22 July 1992 | Resolutions
|
22 July 1992 | Ad 01/07/92--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
22 July 1992 | Ad 01/07/92--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
22 July 1992 | Resolutions
|
22 July 1992 | £ nc 50000/100000 01/07/92 (1 page) |
22 July 1992 | £ nc 50000/100000 01/07/92 (1 page) |
8 August 1991 | Resolutions
|
8 August 1991 | Resolutions
|
8 August 1991 | Ad 23/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
8 August 1991 | Company name changed uniglobe vennture travel LTD\certificate issued on 09/08/91 (2 pages) |
8 August 1991 | £ nc 1000/50000 23/07/91 (1 page) |
8 August 1991 | Company name changed uniglobe vennture travel LTD\certificate issued on 09/08/91 (2 pages) |
8 August 1991 | Ad 23/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
8 August 1991 | £ nc 1000/50000 23/07/91 (1 page) |
22 July 1991 | Company name changed exchange (epsom) LIMITED\certificate issued on 23/07/91 (2 pages) |
22 July 1991 | Company name changed exchange (epsom) LIMITED\certificate issued on 23/07/91 (2 pages) |
25 September 1990 | Memorandum and Articles of Association (7 pages) |
25 September 1990 | Memorandum and Articles of Association (7 pages) |
20 September 1990 | Company name changed looktrip LIMITED\certificate issued on 21/09/90 (2 pages) |
20 September 1990 | Company name changed looktrip LIMITED\certificate issued on 21/09/90 (2 pages) |
14 September 1990 | Resolutions
|
14 September 1990 | Resolutions
|
15 August 1990 | Incorporation (9 pages) |
15 August 1990 | Incorporation (9 pages) |