Company NameExpotel Hotel Reservations Limited
Company StatusDissolved
Company Number02643040
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 8 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameMarerace Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2020(29 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed30 August 2012(21 years after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed30 August 2012(21 years after company formation)
Appointment Duration10 years, 6 months (closed 21 March 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameJonathan Andrew Segal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1993)
RoleCompany Director
Correspondence AddressThe Penthouse Hotel Metropole
Roseville Street
St Helier
Jersey Channel Isalnds
Channel
Secretary NameMr David Morris
NationalityBritish
StatusResigned
Appointed08 October 1991(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Director NamePatricia O'Brien
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address3 Middleton Court
Manchester
Lancashire
M8 4NA
Director NameMr David Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Tudor Close
Belsize Avenue
London
NW3 4AG
Director NameMr Kirti Shah
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 18 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Stephen Robert Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedroofs Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Burgess Hill
London
NW2 2DD
Secretary NameStephen Robert Kaye
NationalityBritish
StatusResigned
Appointed23 October 1991(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence Address1 Golders Close
Edgware
Middlesex
HA8 9QD
Director NameMark Hedley Gilbert Harris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1995)
RoleMarketing Director
Correspondence Address32a Gateacre Walk
Brooklands
Manchester
M23 9BA
Secretary NameMr Stephen Robert Kaye
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 July 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedroofs Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameAnthony Philip Kimpton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2004)
RoleSales Director
Correspondence Address8 Pytchley Crescent
London
SE19 3QT
Director NameVeena Lidbetter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Middle Down
Aldenham
Hertfordshire
WD25 8BW
Director NameMr William Grant Stevenson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Parkfield Road
Fir House, 7 Parkfield Road
Uxbridge
Middx
UB10 8LN
Director NameChristopher Charles Reynolds
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(12 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2005)
RoleSales Director
Correspondence Address7 Alexander Raby Mill
Bourneside
Addlestone
Surrey
KT15 2JX
Director NameMr David Christopher Heslop
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2006)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBurford Lodge
Church Road
Crowborough
East Sussex
TN6 1BL
Director NameMr Ian David Burnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Blackmore Way
Wheathampstead
Hertfordshire
AL4 8HE
Director NameMr Andrew John Moss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Station Road
Alvescot
Oxfordshire
OX18 2PS
Secretary NameMr Andrew John Moss
NationalityBritish
StatusResigned
Appointed18 July 2008(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Station Road
Alvescot
Oxfordshire
OX18 2PS
Director NameMr Timothy Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(18 years, 7 months after company formation)
Appointment Duration1 day (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr James Howard Steventon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address464 Palatine Road
Northenden
Manchester
M22 4DJ
Director NameMr Andrew David Finch Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Palatine Road
Northenden
Manchester
M22 4DJ
Director NameMr Richard Grahame Lovell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Secretary NameMr Andrew David Finch Reynolds
StatusResigned
Appointed24 May 2011(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Ian Austin Sparks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 August 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(21 years after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(21 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 September 1991(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitewww.expotel.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1International Travel Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 2011Delivered on: 5 January 2012
Satisfied on: 6 September 2012
Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 July 2008Delivered on: 31 July 2008
Satisfied on: 6 September 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 June 1998Delivered on: 18 June 1998
Satisfied on: 27 August 2008
Persons entitled: Natwest Offshore Limited

Classification: Agreement
Secured details: All rights and obligations of natwest under the facility agreement dated 31ST december 1996 between natwest (1) and the company (borrower) (2) as transferred to offshore by the agreement.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
15 May 1995Delivered on: 24 May 1995
Satisfied on: 30 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 December 1991Delivered on: 13 December 1991
Satisfied on: 3 November 2000
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

21 March 2023Final Gazette dissolved following liquidation (1 page)
21 December 2022Return of final meeting in a members' voluntary winding up (12 pages)
24 January 2022Liquidators' statement of receipts and payments to 10 December 2021 (10 pages)
7 January 2021Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages)
7 January 2021Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages)
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-11
(1 page)
29 December 2020Declaration of solvency (7 pages)
29 December 2020Appointment of a voluntary liquidator (3 pages)
23 December 2020Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 23 December 2020 (2 pages)
10 December 2020Cessation of Capita Travel and Events Limited as a person with significant control on 8 December 2020 (1 page)
10 December 2020Notification of Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages)
10 December 2020Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages)
7 December 2020Termination of appointment of James Parkhouse as a director on 24 November 2020 (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (21 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
11 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
21 February 2019Cessation of International Travel Group Limited as a person with significant control on 15 February 2019 (1 page)
21 February 2019Notification of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (2 pages)
12 February 2019Solvency Statement dated 07/02/19 (1 page)
12 February 2019Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2019Statement of capital on 12 February 2019
  • GBP 1
(5 pages)
12 February 2019Statement by Directors (1 page)
5 February 2019Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages)
20 June 2018Change of details for International Travel Group Limited as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(6 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
7 July 2015Full accounts made up to 31 December 2014 (20 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(7 pages)
11 September 2014Auditor's resignation (2 pages)
11 September 2014Auditor's resignation (2 pages)
17 July 2014Section 519 (1 page)
17 July 2014Section 519 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
4 July 2014Full accounts made up to 31 December 2013 (22 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(8 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (22 pages)
10 July 2013Full accounts made up to 31 December 2012 (22 pages)
13 June 2013Appointment of Alan John Hardy as a director (2 pages)
13 June 2013Appointment of Alan John Hardy as a director (2 pages)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
11 January 2013Section 519 (2 pages)
11 January 2013Section 519 (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Statement of company's objects (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 November 2012Statement of company's objects (2 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
4 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
4 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
3 October 2012Termination of appointment of Ian Sparks as a director (1 page)
3 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
3 October 2012Termination of appointment of James Steventon as a director (1 page)
3 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
3 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
3 October 2012Termination of appointment of James Steventon as a director (1 page)
3 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
3 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
3 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
3 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
3 October 2012Termination of appointment of Ian Sparks as a director (1 page)
3 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
3 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
3 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from St James House 192 Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom on 1 October 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2012Full accounts made up to 31 October 2011 (23 pages)
28 March 2012Full accounts made up to 31 October 2011 (23 pages)
21 March 2012Registered office address changed from 464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (18 pages)
13 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
15 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
15 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
12 August 2011Termination of appointment of Richard Lovell as a director (1 page)
12 August 2011Termination of appointment of Richard Lovell as a director (1 page)
3 June 2011Appointment of Mr Richard Grahame Lovell as a director (2 pages)
3 June 2011Appointment of Mr Richard Grahame Lovell as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
15 February 2011Full accounts made up to 31 October 2010 (25 pages)
15 February 2011Full accounts made up to 31 October 2010 (25 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Andrew Moss as a secretary (1 page)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
16 September 2010Termination of appointment of Andrew Moss as a secretary (1 page)
15 June 2010Termination of appointment of Timothy Dunn as a director (2 pages)
15 June 2010Appointment of Timothy Michael Dunn as a director (3 pages)
15 June 2010Termination of appointment of Timothy Dunn as a director (2 pages)
15 June 2010Appointment of Timothy Michael Dunn as a director (3 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
20 May 2010Appointment of Mr James Howard Steventon as a director (3 pages)
20 May 2010Appointment of Mr James Howard Steventon as a director (3 pages)
20 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
20 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
2 March 2010Full accounts made up to 31 October 2009 (23 pages)
2 March 2010Full accounts made up to 31 October 2009 (23 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 March 2009Full accounts made up to 31 October 2008 (22 pages)
9 March 2009Full accounts made up to 31 October 2008 (22 pages)
31 December 2008Registered office changed on 31/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page)
31 December 2008Registered office changed on 31/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page)
2 October 2008Return made up to 04/09/08; full list of members (5 pages)
2 October 2008Return made up to 04/09/08; full list of members (5 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 August 2008Director and secretary appointed andrew moss (2 pages)
1 August 2008Director and secretary appointed andrew moss (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
28 July 2008Declaration of assistance for shares acquisition (24 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 July 2008Appointment terminate, director and secretary stephen robert kaye logged form (1 page)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
28 July 2008Declaration of assistance for shares acquisition (26 pages)
28 July 2008Declaration of assistance for shares acquisition (24 pages)
28 July 2008Appointment terminate, director and secretary stephen robert kaye logged form (1 page)
25 July 2008Appointment terminated director maurice segal (1 page)
25 July 2008Appointment terminated director kirti shah (1 page)
25 July 2008Appointment terminated director maurice segal (1 page)
25 July 2008Appointment terminated director kirti shah (1 page)
9 April 2008Full accounts made up to 31 October 2007 (21 pages)
9 April 2008Full accounts made up to 31 October 2007 (21 pages)
13 November 2007Full accounts made up to 31 October 2006 (21 pages)
13 November 2007Full accounts made up to 31 October 2006 (21 pages)
11 September 2007Return made up to 04/09/07; full list of members (4 pages)
11 September 2007Return made up to 04/09/07; full list of members (4 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 October 2005 (21 pages)
22 November 2006Full accounts made up to 31 October 2005 (21 pages)
6 September 2006Return made up to 04/09/06; full list of members (4 pages)
6 September 2006Return made up to 04/09/06; full list of members (4 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
27 March 2006Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
19 December 2005Auditor's resignation (1 page)
19 December 2005Auditor's resignation (1 page)
30 November 2005Full accounts made up to 31 October 2004 (22 pages)
30 November 2005Full accounts made up to 31 October 2004 (22 pages)
30 September 2005Return made up to 04/09/05; full list of members (4 pages)
30 September 2005Return made up to 04/09/05; full list of members (4 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
29 September 2004Return made up to 04/09/04; full list of members (10 pages)
29 September 2004Return made up to 04/09/04; full list of members (10 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
7 July 2004Full accounts made up to 31 October 2003 (20 pages)
7 July 2004Full accounts made up to 31 October 2003 (20 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
14 September 2003Return made up to 04/09/03; full list of members (9 pages)
14 September 2003Return made up to 04/09/03; full list of members (9 pages)
28 July 2003Full accounts made up to 31 October 2002 (21 pages)
28 July 2003Full accounts made up to 31 October 2002 (21 pages)
22 October 2002Full accounts made up to 31 October 2001 (20 pages)
22 October 2002Full accounts made up to 31 October 2001 (20 pages)
2 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 October 2000 (20 pages)
31 October 2001Full accounts made up to 31 October 2000 (20 pages)
29 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
3 October 2000Return made up to 04/09/00; full list of members (9 pages)
3 October 2000Return made up to 04/09/00; full list of members (9 pages)
14 August 2000Full accounts made up to 31 October 1999 (18 pages)
14 August 2000Full accounts made up to 31 October 1999 (18 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
7 October 1999Full accounts made up to 31 October 1998 (21 pages)
7 October 1999Full accounts made up to 31 October 1998 (21 pages)
14 September 1999Return made up to 04/09/99; full list of members (9 pages)
14 September 1999Return made up to 04/09/99; full list of members (9 pages)
5 August 1999Registered office changed on 05/08/99 from: 32 queen anne street london W1M 0HD (1 page)
5 August 1999Registered office changed on 05/08/99 from: 32 queen anne street london W1M 0HD (1 page)
26 October 1998Full accounts made up to 31 October 1997 (23 pages)
26 October 1998Full accounts made up to 31 October 1997 (23 pages)
14 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1998Return made up to 04/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998Particulars of mortgage/charge (7 pages)
18 June 1998Particulars of mortgage/charge (7 pages)
10 October 1997Return made up to 04/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/10/97
(7 pages)
10 October 1997Return made up to 04/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/10/97
(7 pages)
29 August 1997Amended full accounts made up to 31 October 1996 (20 pages)
29 August 1997Amended full accounts made up to 31 October 1996 (20 pages)
22 May 1997Full accounts made up to 31 October 1996 (20 pages)
22 May 1997Full accounts made up to 31 October 1996 (20 pages)
20 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
(9 pages)
20 September 1996Return made up to 04/09/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
(9 pages)
16 September 1996Full accounts made up to 31 October 1995 (20 pages)
16 September 1996Full accounts made up to 31 October 1995 (20 pages)
8 September 1995Return made up to 04/09/95; full list of members (10 pages)
8 September 1995Return made up to 04/09/95; full list of members (10 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
10 March 1995Full accounts made up to 31 October 1994 (20 pages)
10 March 1995Full accounts made up to 31 October 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 November 1994Memorandum and Articles of Association (13 pages)
16 November 1994Memorandum and Articles of Association (13 pages)
26 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1994£ nc 501000/1201000 14/09/94 (1 page)
26 September 1994Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(4 pages)
26 September 1994Memorandum and Articles of Association (12 pages)
26 September 1994Memorandum and Articles of Association (12 pages)
26 September 1994£ nc 501000/1201000 14/09/94 (1 page)
26 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 September 1994Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(4 pages)
9 June 1994Accounts for a small company made up to 31 October 1993 (10 pages)
9 June 1994Accounts for a small company made up to 31 October 1993 (10 pages)
9 December 1993Statement of affairs (8 pages)
9 December 1993Statement of affairs (8 pages)
4 October 1993Memorandum and Articles of Association (15 pages)
4 October 1993Memorandum and Articles of Association (15 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 September 1993Return made up to 04/09/93; no change of members (6 pages)
14 September 1993Return made up to 04/09/93; no change of members (6 pages)
5 July 1993Full accounts made up to 31 October 1992 (16 pages)
5 July 1993Full accounts made up to 31 October 1992 (16 pages)
28 September 1992Return made up to 04/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 September 1992Return made up to 04/09/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1991Company name changed marerace LIMITED\certificate issued on 22/10/91 (2 pages)
21 October 1991Company name changed marerace LIMITED\certificate issued on 22/10/91 (2 pages)
16 October 1991Registered office changed on 16/10/91 from: 83 leonard street london EC2A 4QS (1 page)
16 October 1991Registered office changed on 16/10/91 from: 83 leonard street london EC2A 4QS (1 page)
4 September 1991Incorporation (15 pages)
4 September 1991Incorporation (15 pages)