Company NameBBTF Travel Limited
Company StatusActive
Company Number02742219
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Adekunle Adewale Taiwo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Jason Oshiokpekhai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr John Douglas O'Hara
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Robert Klug
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed06 May 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMrs Helena Daras
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Barry Baty
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992
Appointment Duration23 years, 12 months (resigned 17 March 2016)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Pamela Jean Baty
NationalityBritish
StatusResigned
Appointed24 August 1992(same day as company formation)
RolePersonal Assistant
Correspondence AddressWindyridge 6 Benedicts Close
Liverton
Newton Abbot
Devon
TQ12 6GB
Director NameJohn James Chancellor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 January 1997)
RoleCompany Director
Correspondence Address6 River Meadows
Water Lane
Exeter
Devon
EX2 8BD
Director NameTimothy Keith Pearson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFlat 7 64 Princelet Street
London
E1 5LP
Secretary NameTimothy Keith Pearson
NationalityBritish
StatusResigned
Appointed15 June 1997(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressFlat 7 64 Princelet Street
London
E1 5LP
Director NameMrs Maria Baty
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Maria Baty
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NamePamela Baty
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Alexandre Hubert Chemla
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameMr Barry Noskeau
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteuniglobe-tft.co.uk
Telephone0118 9559777
Telephone regionReading

Location

Registered Address101 St. Martin's Lane
First Floor
London
WC2N 4AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

176.1k at £1Bbtf Holdings LTD
80.00%
Ordinary
44k at £1Mrs Maria Baty
20.00%
Ordinary

Financials

Year2014
Turnover£44,923,860
Gross Profit£4,185,834
Net Worth£1,428,074
Cash£431,437
Current Liabilities£2,301,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 15 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 July 2002Delivered on: 5 August 2002
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.
Outstanding
30 September 2002Delivered on: 3 October 2002
Satisfied on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The commercial leasehold premises known as commercial parts 45-47 queens road reading berks. Part of t/n BK48492. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 August 1999Delivered on: 10 September 1999
Satisfied on: 7 January 2016
Persons entitled: Travel Managers Insurance Company Limited

Classification: Legal charge
Secured details: Any amount paid by travel managers to lloyds tsb bank PLC pursuant to a guarantee guaranteeing the liabilities of top flight to the bank from time to time but limited to a principal amount of £50,000.
Particulars: All book debts and proceeds thereon. See the mortgage charge document for full details.
Fully Satisfied
14 April 1999Delivered on: 16 April 1999
Satisfied on: 31 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 1994Delivered on: 14 July 1994
Satisfied on: 3 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 September 1992Delivered on: 29 September 1992
Satisfied on: 17 July 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents.
Fully Satisfied

Filing History

25 October 2023Amended accounts for a small company made up to 31 December 2022 (14 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (13 pages)
23 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
1 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
13 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
8 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
10 May 2021Appointment of Jason Oshiokpekhai as a director on 6 May 2021 (2 pages)
6 May 2021Appointment of Mr John Douglas O'hara as a director on 6 May 2021 (2 pages)
6 May 2021Appointment of Mr Robert Klug as a director on 6 May 2021 (2 pages)
6 May 2021Appointment of Mr Adekunle Adewale Taiwo as a director on 6 May 2021 (2 pages)
6 May 2021Appointment of Helena Daras as a director on 6 May 2021 (2 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (26 pages)
23 December 2020Registered office address changed from East Cheap Court 11 Philpott Lane London EC3M 8BA England to 101 st. Martin's Lane First Floor London WC2N 4AZ on 23 December 2020 (1 page)
23 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (18 pages)
2 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 October 2018Registered office address changed from 250 Hendon Way London NW4 3NL England to East Cheap Court 11 Philpott Lane London EC3M 8BA on 8 October 2018 (1 page)
8 October 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
30 May 2018Auditor's resignation (1 page)
15 December 2017Satisfaction of charge 5 in full (1 page)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
17 August 2017Change of details for Altour International Limited as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Change of details for Altour International Limited as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
21 June 2017Full accounts made up to 31 December 2016 (19 pages)
21 June 2017Full accounts made up to 31 December 2016 (19 pages)
15 August 2016Registration of charge 027422190007, created on 1 August 2016 (26 pages)
15 August 2016Registration of charge 027422190007, created on 1 August 2016 (26 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 June 2016Full accounts made up to 31 December 2015 (19 pages)
30 June 2016Full accounts made up to 31 December 2015 (19 pages)
5 April 2016Appointment of Mr Barry Noskeau as a director on 17 March 2016 (2 pages)
5 April 2016Appointment of Mr Barry Noskeau as a director on 17 March 2016 (2 pages)
5 April 2016Appointment of Mr Alexandre Hubert Chemla as a director on 17 March 2016 (2 pages)
5 April 2016Appointment of Mr Alexandre Hubert Chemla as a director on 17 March 2016 (2 pages)
4 April 2016Register inspection address has been changed to C/O Pinnick Lewis Llp 95 High Street Edgware Middlesex HA8 7DB (1 page)
4 April 2016Termination of appointment of Barry Baty as a director on 17 March 2016 (1 page)
4 April 2016Termination of appointment of Barry Baty as a director on 17 March 2016 (1 page)
4 April 2016Termination of appointment of Maria Baty as a director on 17 March 2016 (1 page)
4 April 2016Register inspection address has been changed to C/O Pinnick Lewis Llp 95 High Street Edgware Middlesex HA8 7DB (1 page)
4 April 2016Termination of appointment of Maria Baty as a director on 17 March 2016 (1 page)
4 April 2016Termination of appointment of Maria Baty as a secretary on 17 March 2016 (1 page)
4 April 2016Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 250 Hendon Way London NW4 3NL on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Maria Baty as a secretary on 17 March 2016 (1 page)
4 April 2016Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 250 Hendon Way London NW4 3NL on 4 April 2016 (1 page)
7 January 2016Satisfaction of charge 6 in full (5 pages)
7 January 2016Satisfaction of charge 4 in full (5 pages)
7 January 2016Satisfaction of charge 4 in full (5 pages)
7 January 2016Satisfaction of charge 6 in full (5 pages)
1 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
1 October 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 220,105
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 220,105
(4 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 220,105
(4 pages)
26 March 2015Termination of appointment of Pamela Baty as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Pamela Baty as a director on 26 March 2015 (1 page)
19 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
19 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 220,105
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 220,105
(4 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 220,105
(4 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
18 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 220,105
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 220,105
(4 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 220,105
(4 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
4 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
11 May 2012Secretary's details changed for Maria Baty on 11 May 2012 (1 page)
11 May 2012Director's details changed for Pamela Baty on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Maria Baty on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Pamela Baty on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Maria Baty on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mr Barry Baty on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Barry Baty on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Maria Baty on 11 May 2012 (2 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
10 January 2008Registered office changed on 10/01/08 from: queens wharf 47 queens road reading berkshire RG1 4QE (1 page)
10 January 2008Registered office changed on 10/01/08 from: queens wharf 47 queens road reading berkshire RG1 4QE (1 page)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
5 September 2006Return made up to 07/08/06; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
22 September 2003Return made up to 07/08/03; full list of members (7 pages)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2002Registered office changed on 23/10/02 from: uniglobe house 318 a kings road reading berkshire RG1 4JG (1 page)
23 October 2002Registered office changed on 23/10/02 from: uniglobe house 318 a kings road reading berkshire RG1 4JG (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(7 pages)
11 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(7 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
16 August 2001Return made up to 07/08/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (6 pages)
16 April 1999Particulars of mortgage/charge (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 May 1998Ad 30/06/97--------- £ si 3000@1 (2 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Ad 30/06/97--------- £ si 3000@1 (2 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Amended full accounts made up to 31 December 1996 (13 pages)
6 October 1997Amended full accounts made up to 31 December 1996 (13 pages)
24 September 1997Return made up to 17/08/97; no change of members (4 pages)
24 September 1997Return made up to 17/08/97; no change of members (4 pages)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996Return made up to 17/08/96; full list of members (4 pages)
19 November 1996Return made up to 17/08/96; full list of members (4 pages)
19 November 1996New director appointed (2 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Particulars of contract relating to shares (4 pages)
5 June 1996Particulars of contract relating to shares (4 pages)
5 June 1996Ad 01/02/96--------- £ si 52105@1 (2 pages)
5 June 1996Ad 01/02/96--------- £ si 52105@1 (2 pages)
23 May 1996Ad 01/02/96--------- £ si 52105@1=52105 £ ic 125000/177105 (2 pages)
23 May 1996Ad 01/02/96--------- £ si 52105@1=52105 £ ic 125000/177105 (2 pages)
21 May 1996Nc inc already adjusted 01/02/96 (1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1996Nc inc already adjusted 01/02/96 (1 page)
25 January 1996Return made up to 17/08/95; full list of members (6 pages)
25 January 1996Return made up to 17/08/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Ad 25/08/95--------- £ si 40000@1=40000 £ ic 125000/165000 (2 pages)
30 August 1995Ad 25/08/95--------- £ si 40000@1=40000 £ ic 125000/165000 (2 pages)
14 July 1995Nc inc already adjusted 12/07/95 (1 page)
14 July 1995Nc inc already adjusted 12/07/95 (1 page)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Ad 12/07/95--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
14 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1995Ad 12/07/95--------- £ si 75000@1=75000 £ ic 50000/125000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 August 1992Incorporation (13 pages)
24 August 1992Incorporation (13 pages)