London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(21 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 March 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(21 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 March 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Jonathan Andrew Segal |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | The Penthouse Hotel Metropole Roseville Street St Helier Jersey Channel Isalnds Channel |
Secretary Name | Mr David Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tudor Close Belsize Avenue London NW3 4AG |
Director Name | Patricia O'Brien |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1994) |
Role | Company Director |
Correspondence Address | 3 Middleton Court Manchester Lancashire M8 4NA |
Director Name | Mr David Morris |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tudor Close Belsize Avenue London NW3 4AG |
Director Name | Mr Kirti Shah |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Mr Stephen Robert Kaye |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Redroofs Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mr Maurice Emanuel Segal |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Burgess Hill London NW2 2DD |
Secretary Name | Stephen Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | 1 Golders Close Edgware Middlesex HA8 9QD |
Director Name | Mark Hedley Gilbert Harris |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1995) |
Role | Marketing Director |
Correspondence Address | 32a Gateacre Walk Brooklands Manchester M23 9BA |
Secretary Name | Mr Stephen Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 18 July 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Redroofs Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Anthony Philip Kimpton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2004) |
Role | Sales Director |
Correspondence Address | 8 Pytchley Crescent London SE19 3QT |
Director Name | Veena Lidbetter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Middle Down Aldenham Hertfordshire WD25 8BW |
Director Name | Mr William Grant Stevenson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 July 2006) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Parkfield Road Fir House, 7 Parkfield Road Uxbridge Middx UB10 8LN |
Director Name | Christopher Charles Reynolds |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(12 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 2005) |
Role | Sales Director |
Correspondence Address | 7 Alexander Raby Mill Bourneside Addlestone Surrey KT15 2JX |
Director Name | Mr David Christopher Heslop |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Burford Lodge Church Road Crowborough East Sussex TN6 1BL |
Director Name | Mr Ian David Burnley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Paddocks Blackmore Way Wheathampstead Hertfordshire AL4 8HE |
Director Name | Mr Andrew John Moss |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Station Road Alvescot Oxfordshire OX18 2PS |
Secretary Name | Mr Andrew John Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddocks Station Road Alvescot Oxfordshire OX18 2PS |
Director Name | Mr Timothy Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(18 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glasshouse Street London W1B 5DG |
Director Name | Mr James Howard Steventon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 464 Palatine Road Northenden Manchester M22 4DJ |
Director Name | Mr Andrew David Finch Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 464 Palatine Road Northenden Manchester M22 4DJ |
Director Name | Mr Richard Grahame Lovell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Secretary Name | Mr Andrew David Finch Reynolds |
---|---|
Status | Resigned |
Appointed | 24 May 2011(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Ian Austin Sparks |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(19 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St James House Wellington Road North Stockport Cheshire SK4 2RZ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(21 years after company formation) |
Appointment Duration | 5 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | www.expotel.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | International Travel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2011 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 |
21 March 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 January 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (10 pages) |
7 January 2021 | Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ (2 pages) |
7 January 2021 | Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ (2 pages) |
29 December 2020 | Resolutions
|
29 December 2020 | Declaration of solvency (7 pages) |
29 December 2020 | Appointment of a voluntary liquidator (3 pages) |
23 December 2020 | Registered 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 2020 | Cessation of Capita Travel and Events Limited as a person with significant control on 8 December 2020 (1 page) |
10 December 2020 | Notification of Capita Holdings Limited as a person with significant control on 8 December 2020 (2 pages) |
10 December 2020 | Appointment of Mrs Francesca Anne Todd as a director on 7 December 2020 (2 pages) |
7 December 2020 | Termination of appointment of James Parkhouse as a director on 24 November 2020 (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
25 September 2020 | Registered 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 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
21 February 2019 | Cessation of International Travel Group Limited as a person with significant control on 15 February 2019 (1 page) |
21 February 2019 | Notification of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (2 pages) |
12 February 2019 | Solvency Statement dated 07/02/19 (1 page) |
12 February 2019 | Resolutions
|
12 February 2019 | Statement of capital on 12 February 2019
|
12 February 2019 | Statement by Directors (1 page) |
5 February 2019 | Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 June 2018 | Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages) |
20 June 2018 | Change of details for International Travel Group Limited as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Registered 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 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 September 2014 | Auditor's resignation (2 pages) |
11 September 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Section 519 (1 page) |
17 July 2014 | Section 519 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
19 November 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
25 July 2013 | Appointment of Mr James Parkhouse as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 June 2013 | Appointment of Alan John Hardy as a director (2 pages) |
13 June 2013 | Appointment of Alan John Hardy as a director (2 pages) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
11 January 2013 | Section 519 (2 pages) |
11 January 2013 | Section 519 (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Statement of company's objects (2 pages) |
1 November 2012 | Resolutions
|
1 November 2012 | Statement of company's objects (2 pages) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
4 October 2012 | Appointment of Mr Richard John Shearer as a director (2 pages) |
3 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
3 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
3 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
3 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
3 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
3 October 2012 | Termination of appointment of James Steventon as a director (1 page) |
3 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
3 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
3 October 2012 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
3 October 2012 | Termination of appointment of Andrew Reynolds as a secretary (1 page) |
3 October 2012 | Termination of appointment of Ian Sparks as a director (1 page) |
3 October 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
3 October 2012 | Termination of appointment of Andrew Reynolds as a director (1 page) |
3 October 2012 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
1 October 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (23 pages) |
28 March 2012 | Full accounts made up to 31 October 2011 (23 pages) |
21 March 2012 | Registered office address changed from 464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 464 Palatine Road Northenden Manchester M22 4DJ on 21 March 2012 (1 page) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (18 pages) |
13 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
15 August 2011 | Appointment of Mr Ian Sparks as a director (2 pages) |
12 August 2011 | Termination of appointment of Richard Lovell as a director (1 page) |
12 August 2011 | Termination of appointment of Richard Lovell as a director (1 page) |
3 June 2011 | Appointment of Mr Richard Grahame Lovell as a director (2 pages) |
3 June 2011 | Appointment of Mr Richard Grahame Lovell as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Ian Burnley as a director (1 page) |
2 June 2011 | Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages) |
15 February 2011 | Full accounts made up to 31 October 2010 (25 pages) |
15 February 2011 | Full accounts made up to 31 October 2010 (25 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Andrew Moss as a secretary (1 page) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Termination of appointment of Andrew Moss as a secretary (1 page) |
15 June 2010 | Termination of appointment of Timothy Dunn as a director (2 pages) |
15 June 2010 | Appointment of Timothy Michael Dunn as a director (3 pages) |
15 June 2010 | Termination of appointment of Timothy Dunn as a director (2 pages) |
15 June 2010 | Appointment of Timothy Michael Dunn as a director (3 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
20 May 2010 | Appointment of Mr James Howard Steventon as a director (3 pages) |
20 May 2010 | Appointment of Mr James Howard Steventon as a director (3 pages) |
20 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
20 May 2010 | Termination of appointment of Andrew Moss as a director (2 pages) |
20 May 2010 | Appointment of Andrew David Finch Reynolds as a director (3 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (23 pages) |
2 March 2010 | Full accounts made up to 31 October 2009 (23 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Full accounts made up to 31 October 2008 (22 pages) |
9 March 2009 | Full accounts made up to 31 October 2008 (22 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page) |
2 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 04/09/08; full list of members (5 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 August 2008 | Director and secretary appointed andrew moss (2 pages) |
1 August 2008 | Director and secretary appointed andrew moss (2 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (24 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Appointment terminate, director and secretary stephen robert kaye logged form (1 page) |
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (26 pages) |
28 July 2008 | Declaration of assistance for shares acquisition (24 pages) |
28 July 2008 | Appointment terminate, director and secretary stephen robert kaye logged form (1 page) |
25 July 2008 | Appointment terminated director maurice segal (1 page) |
25 July 2008 | Appointment terminated director kirti shah (1 page) |
25 July 2008 | Appointment terminated director maurice segal (1 page) |
25 July 2008 | Appointment terminated director kirti shah (1 page) |
9 April 2008 | Full accounts made up to 31 October 2007 (21 pages) |
9 April 2008 | Full accounts made up to 31 October 2007 (21 pages) |
13 November 2007 | Full accounts made up to 31 October 2006 (21 pages) |
13 November 2007 | Full accounts made up to 31 October 2006 (21 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
11 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 October 2005 (21 pages) |
22 November 2006 | Full accounts made up to 31 October 2005 (21 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
30 November 2005 | Full accounts made up to 31 October 2004 (22 pages) |
30 November 2005 | Full accounts made up to 31 October 2004 (22 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (4 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
29 September 2004 | Return made up to 04/09/04; full list of members (10 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members (10 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (20 pages) |
7 July 2004 | Full accounts made up to 31 October 2003 (20 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
14 September 2003 | Return made up to 04/09/03; full list of members (9 pages) |
14 September 2003 | Return made up to 04/09/03; full list of members (9 pages) |
28 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
28 July 2003 | Full accounts made up to 31 October 2002 (21 pages) |
22 October 2002 | Full accounts made up to 31 October 2001 (20 pages) |
22 October 2002 | Full accounts made up to 31 October 2001 (20 pages) |
2 October 2002 | Return made up to 04/09/02; full list of members
|
2 October 2002 | Return made up to 04/09/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 October 2000 (20 pages) |
31 October 2001 | Full accounts made up to 31 October 2000 (20 pages) |
29 October 2001 | Return made up to 04/09/01; full list of members
|
29 October 2001 | Return made up to 04/09/01; full list of members
|
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 04/09/00; full list of members (9 pages) |
3 October 2000 | Return made up to 04/09/00; full list of members (9 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
14 August 2000 | Full accounts made up to 31 October 1999 (18 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 October 1998 (21 pages) |
7 October 1999 | Full accounts made up to 31 October 1998 (21 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members (9 pages) |
14 September 1999 | Return made up to 04/09/99; full list of members (9 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 32 queen anne street london W1M 0HD (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 32 queen anne street london W1M 0HD (1 page) |
26 October 1998 | Full accounts made up to 31 October 1997 (23 pages) |
26 October 1998 | Full accounts made up to 31 October 1997 (23 pages) |
14 September 1998 | Return made up to 04/09/98; full list of members
|
14 September 1998 | Return made up to 04/09/98; full list of members
|
18 June 1998 | Particulars of mortgage/charge (7 pages) |
18 June 1998 | Particulars of mortgage/charge (7 pages) |
10 October 1997 | Return made up to 04/09/97; full list of members
|
10 October 1997 | Return made up to 04/09/97; full list of members
|
29 August 1997 | Amended full accounts made up to 31 October 1996 (20 pages) |
29 August 1997 | Amended full accounts made up to 31 October 1996 (20 pages) |
22 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
22 May 1997 | Full accounts made up to 31 October 1996 (20 pages) |
20 September 1996 | Return made up to 04/09/96; full list of members
|
20 September 1996 | Return made up to 04/09/96; full list of members
|
16 September 1996 | Full accounts made up to 31 October 1995 (20 pages) |
16 September 1996 | Full accounts made up to 31 October 1995 (20 pages) |
8 September 1995 | Return made up to 04/09/95; full list of members (10 pages) |
8 September 1995 | Return made up to 04/09/95; full list of members (10 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Full accounts made up to 31 October 1994 (20 pages) |
10 March 1995 | Full accounts made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 November 1994 | Memorandum and Articles of Association (13 pages) |
16 November 1994 | Memorandum and Articles of Association (13 pages) |
26 September 1994 | Resolutions
|
26 September 1994 | £ nc 501000/1201000 14/09/94 (1 page) |
26 September 1994 | Resolutions
|
26 September 1994 | Memorandum and Articles of Association (12 pages) |
26 September 1994 | Memorandum and Articles of Association (12 pages) |
26 September 1994 | £ nc 501000/1201000 14/09/94 (1 page) |
26 September 1994 | Resolutions
|
26 September 1994 | Resolutions
|
9 June 1994 | Accounts for a small company made up to 31 October 1993 (10 pages) |
9 June 1994 | Accounts for a small company made up to 31 October 1993 (10 pages) |
9 December 1993 | Statement of affairs (8 pages) |
9 December 1993 | Statement of affairs (8 pages) |
4 October 1993 | Memorandum and Articles of Association (15 pages) |
4 October 1993 | Memorandum and Articles of Association (15 pages) |
20 September 1993 | Resolutions
|
20 September 1993 | Resolutions
|
14 September 1993 | Return made up to 04/09/93; no change of members (6 pages) |
14 September 1993 | Return made up to 04/09/93; no change of members (6 pages) |
5 July 1993 | Full accounts made up to 31 October 1992 (16 pages) |
5 July 1993 | Full accounts made up to 31 October 1992 (16 pages) |
28 September 1992 | Return made up to 04/09/92; full list of members
|
28 September 1992 | Return made up to 04/09/92; full list of members
|
29 October 1991 | Resolutions
|
29 October 1991 | Resolutions
|
21 October 1991 | Company name changed marerace LIMITED\certificate issued on 22/10/91 (2 pages) |
21 October 1991 | Company name changed marerace LIMITED\certificate issued on 22/10/91 (2 pages) |
16 October 1991 | Registered office changed on 16/10/91 from: 83 leonard street london EC2A 4QS (1 page) |
16 October 1991 | Registered office changed on 16/10/91 from: 83 leonard street london EC2A 4QS (1 page) |
4 September 1991 | Incorporation (15 pages) |
4 September 1991 | Incorporation (15 pages) |