Marsham Street
London
SW1P 4JA
Secretary Name | Richard Matthew Toye Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Secretary |
Correspondence Address | 9a Bolton Road Chessington Surrey KT9 2JF |
Director Name | Mr Sheetal Kapoor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 16 January 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Westminster Gardens Marsham Street London SW1P 4JA |
Secretary Name | Denash Handa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1994) |
Role | Company Director |
Correspondence Address | 80 Lyndhurst Road Thornton Heath Surrey CR7 7PW |
Secretary Name | Richard Matthew Toye Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2004) |
Role | Hotel And Travel Manager |
Correspondence Address | 9a Bolton Road Chessington Surrey KT9 2JF |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 26 Pleasant Drive London CM12 0JL |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Douro Place London W8 5PH |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mackenzie Road Cambridge CB1 2AN |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill House Hazeley Heath Hampshire RG27 8NA |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2006) |
Role | Chief Financial Officer |
Correspondence Address | 47 Bowerdean Street London SW6 3TN |
Director Name | Damon Price Tassone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2006) |
Role | Deputy Ceo |
Correspondence Address | 181a Westbourne Grove London W11 2SB |
Secretary Name | Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 4 White Craig Close Pinner Middlesex HA5 4AQ |
Director Name | Andrew James Windsor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Balcony House North Fen Road Glinton Peterborough Cambridgeshire PE6 7JL |
Website | hotelworld.com |
---|
Registered Address | Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100k at £1 | Europoint Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,349,597 |
Cash | £35,669 |
Current Liabilities | £1,398,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
8 January 2003 | Delivered on: 16 January 2003 Satisfied on: 19 January 2004 Persons entitled: Yorkshire 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. Fully Satisfied |
---|---|
28 September 1995 | Delivered on: 18 October 1995 Satisfied on: 27 June 2000 Persons entitled: Midland 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: F/H-europoint 5-11 lavington street southwark london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 November 1994 | Delivered on: 6 December 1994 Satisfied on: 27 June 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
18 May 1993 | Delivered on: 26 May 1993 Satisfied on: 27 June 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money paid by the chargor to the credit of the account with the bank account no. 60147613. Fully Satisfied |
14 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 September 2021 | Termination of appointment of Andrew James Windsor as a director on 1 January 2020 (1 page) |
13 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 10 September 2013 (1 page) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Andrew James Windsor on 21 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Andrew James Windsor on 21 December 2009 (2 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2006 (6 pages) |
4 June 2009 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
4 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
4 June 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
20 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
20 December 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
16 August 2007 | Full accounts made up to 30 September 2005 (16 pages) |
16 August 2007 | Full accounts made up to 30 September 2005 (16 pages) |
10 July 2007 | Company name changed hotel and travel reservations li mited\certificate issued on 10/07/07 (2 pages) |
10 July 2007 | Company name changed hotel and travel reservations li mited\certificate issued on 10/07/07 (2 pages) |
22 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 39 victoria street london SW1H 0EE (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 39 victoria street london SW1H 0EE (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
5 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
5 February 2006 | Return made up to 21/12/05; full list of members (8 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
18 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
18 January 2006 | Full accounts made up to 30 September 2004 (16 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 21/12/04; full list of members
|
17 January 2005 | Return made up to 21/12/04; full list of members
|
10 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
10 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: klaco house 28-30 st john's square london EC1M 4DN (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New secretary appointed (2 pages) |
30 January 2004 | Auditor's resignation (1 page) |
30 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (6 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
8 December 2003 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
16 January 2003 | Particulars of mortgage/charge (7 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
14 January 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
5 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
5 November 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
25 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
25 January 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
28 September 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
1 November 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 21/12/99; full list of members (7 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 March 1999 | Return made up to 21/12/98; no change of members
|
2 March 1999 | Return made up to 21/12/98; no change of members
|
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
4 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
7 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
21 April 1998 | Return made up to 21/12/97; full list of members (6 pages) |
21 April 1998 | Return made up to 21/12/97; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
3 February 1997 | Return made up to 21/12/96; full list of members (7 pages) |
3 February 1997 | Return made up to 21/12/96; full list of members (7 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
29 January 1997 | Full group accounts made up to 31 March 1996 (21 pages) |
17 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 21/12/95; no change of members (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
26 May 1993 | Particulars of mortgage/charge (4 pages) |
26 May 1993 | Particulars of mortgage/charge (4 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
21 December 1990 | Incorporation (15 pages) |
21 December 1990 | Incorporation (15 pages) |