Company NameGrosvenor Travel Management Ltd
DirectorsPaul East and Antonios Sofianos
Company StatusActive
Company Number02531391
CategoryPrivate Limited Company
Incorporation Date15 August 1990(33 years, 8 months ago)
Previous NamesVennture Travel Ltd. and Venture Travel Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr William John Pougher
NationalityBritish
StatusCurrent
Appointed03 April 2007(16 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMr Paul East
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameMr Antonios Sofianos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed23 February 2017(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Falcon Road
London
SW11 2LN
Director NameAnthony John Venn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address8 Grampian Close
Sutton
Surrey
SM2 5PH
Secretary NameMrs Marjory Mary Argent
NationalityBritish
StatusResigned
Appointed15 August 1991(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address102 Upland Road
Sutton
Surrey
SM2 5JB
Director NameJill Alison Wolsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 August 1995)
RoleSales & Marketing
Correspondence Address18 Coleford Bridge Road
Mytchett
Camberley
Surrey
GU16 6DZ
Director NameRona Kinnaird
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 May 1997)
RoleSales & Marketing
Correspondence Address39 Dalebury Road
London
SW17 7HZ
Director NameLisa Black
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2004)
RoleBusiness Travel Agent
Correspondence Address16b Mitcham Park
Mitcham
Surrey
CR4 4EG
Secretary NameAnthony John Venn
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address8 Grampian Close
Sutton
Surrey
SM2 5PH
Director NameMr Dominic Antony Joyce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(13 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr William John Pougher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(13 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Richard Charles Turpin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(13 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 23 February 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameJoanne Lynn Lucas
NationalityBritish
StatusResigned
Appointed29 December 2004(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2007)
RoleCompany Director
Correspondence AddressAvondale House
6 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH

Contact

Telephone020 86618100
Telephone regionLondon

Location

Registered Address160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

400k at £1Gillingham Contract Mgt LTD
80.00%
Cumulative Redeemable Preference
100k at £1Gillingham Contract Mgt LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£1,087,989
Cash£1,164,247
Current Liabilities£890,152

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

7 April 2016Delivered on: 28 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 December 1997Delivered 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 2002Delivered 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 1991Delivered 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

Filing History

31 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 28 February 2022 (9 pages)
25 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
5 November 2021Accounts for a small company made up to 28 February 2021 (9 pages)
21 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
24 November 2020Accounts for a small company made up to 29 February 2020 (10 pages)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
9 March 2020Registered 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 2019Accounts for a small company made up to 28 February 2019 (9 pages)
7 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-28
(2 pages)
21 December 2018Change of name notice (2 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (16 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 28 February 2017 (17 pages)
7 November 2017Accounts for a small company made up to 28 February 2017 (17 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
9 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
9 June 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
10 March 2017Termination of appointment of a director (1 page)
10 March 2017Termination of appointment of a director (1 page)
9 March 2017Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mr Paul East as a director on 23 February 2017 (2 pages)
9 March 2017Termination of appointment of William John Pougher as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Dominic Antony Joyce as a director on 23 February 2017 (1 page)
9 March 2017Termination of appointment of Richard Charles Turpin as a director on 23 February 2017 (1 page)
9 March 2017Appointment of Mr Paul East as a director on 23 February 2017 (2 pages)
9 March 2017Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages)
9 March 2017Appointment of Mr Antonios Sofianos as a director on 23 February 2017 (2 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (11 pages)
5 July 2016Full accounts made up to 31 December 2015 (11 pages)
28 April 2016Registration of charge 025313910004, created on 7 April 2016 (26 pages)
28 April 2016Registration of charge 025313910004, created on 7 April 2016 (26 pages)
3 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(6 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(6 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
(6 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 31 December 2011 (10 pages)
20 June 2012Full accounts made up to 31 December 2011 (10 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
13 July 2010Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages)
13 July 2010Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page)
13 July 2010Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page)
13 July 2010Director's details changed for Mr William John Pougher on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages)
13 July 2010Director's details changed for Dominic Anthony Joyce on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mr William John Pougher on 8 July 2010 (1 page)
13 July 2010Director's details changed for Richard Charles Turpin on 8 July 2010 (2 pages)
13 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
13 July 2010Register inspection address has been changed (1 page)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
14 July 2009Return made up to 08/07/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 December 2008 (10 pages)
26 June 2009Full accounts made up to 31 December 2008 (10 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2008Registered office changed on 14/07/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA united kingdom (1 page)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from old inn house 2 carshalton road sutton surrey SM1 4RA united kingdom (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Location of debenture register (1 page)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 June 2008Registered office changed on 20/06/2008 from 22-23 beynon road carshalton sutton surrey SM5 3RL (1 page)
20 June 2008Registered office changed on 20/06/2008 from 22-23 beynon road carshalton sutton surrey SM5 3RL (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
24 August 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
25 July 2006Return made up to 08/07/06; full list of members (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
5 May 2005Company name changed vennture travel LTD.\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed vennture travel LTD.\certificate issued on 05/05/05 (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Registered office changed on 05/01/05 from: clarkson hyde consultants 137-143 high street sutton surrey , SM1 1JH (1 page)
5 January 2005Registered office changed on 05/01/05 from: clarkson hyde consultants 137-143 high street sutton surrey , SM1 1JH (1 page)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (12 pages)
1 July 2004Full accounts made up to 31 December 2003 (12 pages)
1 August 2003Return made up to 08/07/03; full list of members (7 pages)
1 August 2003Return made up to 08/07/03; full list of members (7 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Full accounts made up to 31 December 2002 (12 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
12 August 2002Return made up to 23/07/02; full list of members (7 pages)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2000Return made up to 15/08/00; full list of members (6 pages)
17 October 2000Return made up to 15/08/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (9 pages)
18 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
19 January 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
7 January 2000Ad 15/12/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
7 January 2000Ad 15/12/99--------- £ si 100000@1=100000 £ ic 400000/500000 (2 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
7 May 1999Full accounts made up to 31 December 1998 (9 pages)
24 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 August 1998Return made up to 15/08/98; no change of members (4 pages)
24 August 1998Return made up to 15/08/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 15/08/97; full list of members (6 pages)
15 August 1997Return made up to 15/08/97; full list of members (6 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 June 1997Full accounts made up to 31 December 1996 (9 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
24 December 1996Ad 12/12/96--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages)
24 December 1996Ad 12/12/96--------- £ si 70000@1=70000 £ ic 330000/400000 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
9 September 1996Return made up to 15/08/96; full list of members (6 pages)
9 September 1996Return made up to 15/08/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
2 July 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Minutes of egm (1 page)
19 January 1996Minutes of egm (1 page)
17 January 1996£ nc 300000/500000 20/12/95 (1 page)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996£ nc 300000/500000 20/12/95 (1 page)
17 January 1996Ad 18/12/95--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
17 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 January 1996Ad 18/12/95--------- £ si 30000@1=30000 £ ic 300000/330000 (2 pages)
27 November 1995Director's particulars changed;director resigned (2 pages)
27 November 1995Director's particulars changed;director resigned (2 pages)
11 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 June 1995Ad 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 1995Ad 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 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 June 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 June 1993Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1992Ad 01/07/92--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
22 July 1992Ad 01/07/92--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
22 July 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1992£ nc 50000/100000 01/07/92 (1 page)
22 July 1992£ nc 50000/100000 01/07/92 (1 page)
8 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 1991Ad 23/07/91--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
8 August 1991Company 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 1991Company name changed uniglobe vennture travel LTD\certificate issued on 09/08/91 (2 pages)
8 August 1991Ad 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 1991Company name changed exchange (epsom) LIMITED\certificate issued on 23/07/91 (2 pages)
22 July 1991Company name changed exchange (epsom) LIMITED\certificate issued on 23/07/91 (2 pages)
25 September 1990Memorandum and Articles of Association (7 pages)
25 September 1990Memorandum and Articles of Association (7 pages)
20 September 1990Company name changed looktrip LIMITED\certificate issued on 21/09/90 (2 pages)
20 September 1990Company name changed looktrip LIMITED\certificate issued on 21/09/90 (2 pages)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1990Incorporation (9 pages)
15 August 1990Incorporation (9 pages)