Suite 400
Charlottesville
Virginia
22902
Director Name | Paul Daniel Jenkins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2016(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 218 West Water Street Suite 400 Charlottesville Virginia 22902 |
Director Name | Mr David Paul Kirchhoff |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 June 2023(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 218 West Water Street, Ste 400 Charlottesville Va 22902 |
Director Name | Mr Michael Ian Bromfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Director Name | Mr Anthony Christopher Browne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Court Long Street Sherborne Dorset DT9 3DB |
Secretary Name | Ms Sharron Suzanne Best |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 1992(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Director Name | Ms Sharron Suzanne Best |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 1995(4 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 August 2003) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Director Name | Mr Peter Adams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 April 2011) |
Role | Tour Operator |
Country of Residence | United States |
Correspondence Address | 320 Vine Street Staunton Va 24401 United States |
Director Name | Mr Christopher John Curling |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stonedale Woollard, Pensford Bristol BS39 4HY |
Secretary Name | Jane Allison Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 108 Granville Way Sherborne Dorset DT9 4AT |
Director Name | Mrs Amanda Jean Stuart |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(11 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 09 April 2011) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 4 The Maltings Long Street Sherborne Dorset DT9 3EG |
Director Name | Mr David John Weston |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Greenhill Sherborne Dorset DT9 4EW |
Director Name | Mr Richard David Tobias |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rodmell Slope Finchley London N12 7BX |
Secretary Name | Ms Sharron Suzanne Best |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Secretary Name | Wendy Ann Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 19 Heatherfields Gillingham Dorset SP8 4TT |
Director Name | Mr Graham Christopher Harris |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Kings Farm Cottages Mallins Lane Longcot Faringdon Oxfordshire SN7 7TE |
Director Name | Mrs Amy Caroline Wise |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodmill Close Stalbridge Sturminster Newton Dorset DT10 2ST |
Director Name | Ms Sharron Suzanne Best |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2008(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2011) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Director Name | Mr Anthony Christopher Browne |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Court Long Street Sherborne Dorset DT9 3DB |
Director Name | Mr Michael Patrick Bardaro |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2016) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Maltravers House Petters Way Yeovil Somerset BA20 1SP |
Director Name | Mr James Carl Gerber |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Maltravers House Petters Way Yeovil Somerset BA20 1SP |
Director Name | Mr Alexander Thompson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 2016) |
Role | Sales Manager |
Country of Residence | Canada |
Correspondence Address | Maltravers House Petters Way Yeovil Somerset BA20 1SP |
Director Name | Mr James Marshall Hall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2011(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Second Floor 11 Pilgrim Street London EC4V 6RN |
Director Name | Executive Vice President Frederick Thomas O'Connor |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2016(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 218 West Water Street Suite 400 Charlottesville Virginia 22902 |
Director Name | Adam David Hall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2016(24 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 218 West Water Street Suite 400 Charlottesville Virginia 22902 |
Director Name | Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2019(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 June 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 218 West Water Street Suite 400 Charlottesville Va 22902 |
Director Name | Kellie Ann Burchette Goldstein |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 218 W Water Street Ste 400 Charlottesville Va 22902 |
Director Name | Leisure And Property International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 April 2011) |
Correspondence Address | Stanwell House Stowell Sherborne Dorset DT9 4PD |
Website | educationaltravel.com |
---|
Registered Address | Fifth Floor 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
310k at £1 | Worldstrides International, Llc 91.18% Ordinary B |
---|---|
30k at £1 | Worldstrides International, Llc 8.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,776 |
Cash | £770,547 |
Current Liabilities | £1,243,211 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
11 June 2018 | Delivered on: 26 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
22 February 2018 | Delivered on: 23 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 December 2020 | Accounts for a small company made up to 30 June 2020 (11 pages) |
---|---|
7 October 2020 | Termination of appointment of Adam David Hall as a director on 1 April 2020 (1 page) |
7 October 2020 | Appointment of Kellie Ann Burchette Goldstein as a director on 1 April 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Robert Neil Gogel as a director on 5 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of James Marshall Hall as a director on 4 February 2019 (1 page) |
5 February 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
26 June 2018 | Registration of charge 026137490002, created on 11 June 2018 (15 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with updates (3 pages) |
24 May 2018 | Termination of appointment of Frederick Thomas O'connor as a director on 1 January 2018 (1 page) |
23 February 2018 | Registration of charge 026137490001, created on 22 February 2018 (22 pages) |
19 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
19 October 2017 | Accounts for a small company made up to 30 June 2017 (13 pages) |
8 June 2017 | Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
8 June 2017 | Registered office address changed from C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
21 April 2017 | Auditor's resignation (1 page) |
21 April 2017 | Auditor's resignation (1 page) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
25 October 2016 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SP England to C/O Mcguire Woods London Llp 11 Pilgrim Street London EC4V 6RN on 25 October 2016 (1 page) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
16 March 2016 | Appointment of Cfo Adam Hall as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of General Counsel Paul Jenkins as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Frederick O'connor as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Frederick O'connor as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Corporate Controller Maureen Boisvert as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Cfo Adam Hall as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of Corporate Controller Maureen Boisvert as a director on 11 March 2016 (2 pages) |
16 March 2016 | Appointment of General Counsel Paul Jenkins as a director on 11 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of James Carl Gerber as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael Patrick Bardaro as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Alexander Thompson as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of James Carl Gerber as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Alexander Thompson as a director on 11 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Michael Patrick Bardaro as a director on 11 March 2016 (1 page) |
15 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
20 October 2015 | Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Salcombe House Long Street Sherborne Dorset DT9 3BU to Maltravers House Petters Way Yeovil Somerset BA20 1SP on 20 October 2015 (1 page) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
27 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
27 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
11 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Auditor's resignation (1 page) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
9 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
9 October 2013 | Accounts for a small company made up to 30 June 2013 (8 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
27 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
27 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
27 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
23 June 2011 | Auditor's resignation (1 page) |
23 June 2011 | Auditor's resignation (1 page) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Appointment of Mr James Carl Gerber as a director (2 pages) |
10 May 2011 | Appointment of Mr Michael Patrick Bardaro as a director (2 pages) |
10 May 2011 | Appointment of Mr James Carl Gerber as a director (2 pages) |
10 May 2011 | Appointment of Mr James Marshall Hall as a director (2 pages) |
10 May 2011 | Appointment of Mr James Marshall Hall as a director (2 pages) |
10 May 2011 | Appointment of Mr Michael Patrick Bardaro as a director (2 pages) |
9 May 2011 | Termination of appointment of Peter Adams as a director (1 page) |
9 May 2011 | Termination of appointment of Amanda Stuart as a director (1 page) |
9 May 2011 | Termination of appointment of Amy Wise as a director (1 page) |
9 May 2011 | Termination of appointment of Michael Bromfield as a director (1 page) |
9 May 2011 | Termination of appointment of Graham Harris as a director (1 page) |
9 May 2011 | Termination of appointment of Amanda Stuart as a director (1 page) |
9 May 2011 | Termination of appointment of Sharron Best as a director (1 page) |
9 May 2011 | Termination of appointment of Michael Bromfield as a director (1 page) |
9 May 2011 | Termination of appointment of Anthony Browne as a director (1 page) |
9 May 2011 | Termination of appointment of Graham Harris as a director (1 page) |
9 May 2011 | Termination of appointment of Anthony Browne as a director (1 page) |
9 May 2011 | Termination of appointment of Peter Adams as a director (1 page) |
9 May 2011 | Appointment of Mr Alexander Thompson as a director (2 pages) |
9 May 2011 | Appointment of Mr Alexander Thompson as a director (2 pages) |
9 May 2011 | Termination of appointment of Sharron Best as a director (1 page) |
9 May 2011 | Termination of appointment of Leisure and Property International Limited as a director (1 page) |
9 May 2011 | Termination of appointment of Leisure and Property International Limited as a director (1 page) |
9 May 2011 | Termination of appointment of Amy Wise as a director (1 page) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
5 April 2011 | Full accounts made up to 31 August 2010 (16 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (16 pages) |
6 July 2010 | Director's details changed for Mr Peter Adams on 22 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Mr Peter Adams on 22 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Amy Caroline Wise on 22 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Anthony Christopher Browne on 22 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mrs Amy Caroline Wise on 22 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Anthony Christopher Browne on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Amy Caroline Wise on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anthony Christopher Browne on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Amy Caroline Wise on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Anthony Christopher Browne on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Adams on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Peter Adams on 22 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Leisure and Property International Limited on 22 May 2010 (2 pages) |
22 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
22 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated secretary sharron best (1 page) |
2 June 2009 | Appointment terminated secretary sharron best (1 page) |
2 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
23 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
23 March 2009 | Full accounts made up to 31 August 2008 (16 pages) |
16 February 2009 | Director appointed anthony christopher browne (1 page) |
16 February 2009 | Director appointed anthony christopher browne (1 page) |
27 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (5 pages) |
16 April 2008 | Director appointed graham christopher harris (1 page) |
16 April 2008 | Director appointed graham christopher harris (1 page) |
9 April 2008 | Director appointed sharron suzanne best (1 page) |
9 April 2008 | Director appointed sharron suzanne best (1 page) |
9 April 2008 | Director appointed amy caroline wise (1 page) |
9 April 2008 | Director appointed amy caroline wise (1 page) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
28 February 2008 | Full accounts made up to 31 August 2007 (19 pages) |
14 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
14 June 2007 | Full accounts made up to 31 August 2006 (18 pages) |
4 June 2007 | Return made up to 22/05/07; full list of members
|
4 June 2007 | Return made up to 22/05/07; full list of members
|
19 June 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
19 June 2006 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (8 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
9 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
9 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
2 June 2004 | Return made up to 22/05/04; full list of members
|
2 June 2004 | Return made up to 22/05/04; full list of members
|
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
23 February 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
23 February 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
31 May 2003 | Particulars of contract relating to shares (4 pages) |
31 May 2003 | Particulars of contract relating to shares (4 pages) |
31 May 2003 | Ad 07/04/03--------- £ si 7778@1 (2 pages) |
31 May 2003 | Ad 07/04/03--------- £ si 7778@1 (2 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (9 pages) |
30 May 2003 | Return made up to 22/05/03; full list of members (9 pages) |
26 April 2003 | £ ic 30000/22222 07/04/03 £ sr 7778@1=7778 (1 page) |
26 April 2003 | £ ic 30000/22222 07/04/03 £ sr 7778@1=7778 (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
8 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
29 May 2002 | Return made up to 22/05/02; full list of members
|
29 May 2002 | Return made up to 22/05/02; full list of members
|
15 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
15 January 2002 | Full accounts made up to 31 August 2001 (14 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members
|
31 May 2001 | Return made up to 22/05/01; full list of members
|
18 January 2001 | Registered office changed on 18/01/01 from: casterbridge hall bowden road templecombe somerset, BA8 0LB (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: casterbridge hall bowden road templecombe somerset, BA8 0LB (1 page) |
14 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
14 December 2000 | Full accounts made up to 31 August 2000 (12 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (3 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
11 February 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
6 May 1999 | Ad 21/04/99--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages) |
6 May 1999 | Ad 21/04/99--------- £ si 9999@1=9999 £ ic 20001/30000 (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
28 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
15 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 22/05/98; no change of members (4 pages) |
12 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
21 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
12 June 1996 | Return made up to 22/05/96; full list of members
|
12 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
12 June 1996 | Return made up to 22/05/96; full list of members
|
12 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
27 March 1996 | Ad 11/03/96--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | £ nc 20000/100000 11/03/96 (1 page) |
27 March 1996 | £ nc 20000/100000 11/03/96 (1 page) |
27 March 1996 | Ad 11/03/96--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
27 March 1996 | Resolutions
|
29 August 1995 | Return made up to 22/05/95; no change of members (6 pages) |
29 August 1995 | Return made up to 22/05/95; no change of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
19 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
19 June 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 August 1993 | Resolutions
|
26 August 1993 | Resolutions
|
31 March 1993 | Resolutions
|
31 March 1993 | Resolutions
|
27 October 1992 | Ad 02/03/92--------- £ si 19998@1 (2 pages) |
27 October 1992 | Ad 02/03/92--------- £ si 19998@1 (2 pages) |
1 July 1992 | £ nc 10000/20000 02/03/92 (1 page) |
1 July 1992 | £ nc 10000/20000 02/03/92 (1 page) |
2 January 1992 | Memorandum and Articles of Association (9 pages) |
2 January 1992 | Memorandum and Articles of Association (9 pages) |
19 November 1991 | Resolutions
|
19 November 1991 | Resolutions
|
22 May 1991 | Incorporation (15 pages) |
22 May 1991 | Incorporation (15 pages) |