London
N1C 4AG
Director Name | Mr Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(15 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Evo & Cfo |
Country of Residence | United States |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Barry Michael Drinkwater |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2008) |
Role | Merchandising Agent |
Country of Residence | England |
Correspondence Address | Moorlands The Drive Cheam Surrey SM2 7DP |
Secretary Name | Mr Colin Edward Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | Alan Ernest Crux |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Birchwood House Woldingham Surrey CR3 7LR |
Director Name | Mr Keith Alan Drinkwater |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abc House Hurtmore Road Godalming Surrey GU7 2DY |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(2 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | William Anthony Ashurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 December 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Richardsons Mews London Middlesex W1T 6BS |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bravado.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Universal Srg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,123,963 |
Gross Profit | £8,284,128 |
Net Worth | £11,166,754 |
Cash | £9,743 |
Current Liabilities | £15,331,642 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
15 May 2003 | Delivered on: 4 June 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Common agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due or payable to the company pursuant to the merchandising agreement. Outstanding |
---|---|
23 May 2003 | Delivered on: 4 June 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Common agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due or payable to the company pursuant to the merchandising agreement. Outstanding |
23 May 2003 | Delivered on: 4 June 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Common agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due or payable to the company pursuant to the merchandising agreement. Outstanding |
24 March 2011 | Delivered on: 29 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £60,000 and all amounts in the future credit to account number 55734898 with the bank.. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Outstanding |
15 August 2005 | Delivered on: 24 August 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money due payable or to become due or payable to big diectly or indirctly under pursuant to or by virtue of the mrechandising agreement. See the mortgage charge document for full details. Outstanding |
15 August 2005 | Delivered on: 18 August 2005 Persons entitled: Hsbc Pivatye Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money payable to big pursuant to the merchandising agreement or any variation,modification or amendment hereafter. Outstanding |
4 April 2005 | Delivered on: 8 April 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money payable or to become due to big by virtue of the merchandising agreement. See the mortgage charge document for full details. Outstanding |
4 March 2005 | Delivered on: 15 March 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money payable to big pursuant to the agreement. See the mortgage charge document for full details. Outstanding |
31 January 2005 | Delivered on: 9 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Mercahndising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due payable or to become due or payable to big under pursuant to or by virtue of the merchandisng agreement or any variation. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money payable or to become due or payable under pursuant to or by virtue of the merchandising agreement. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money due to the company pursuant to the merchandising agreement or any variation thereof. Outstanding |
9 November 2004 | Delivered on: 12 November 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money. See the mortgage charge document for full details. Outstanding |
26 October 2004 | Delivered on: 30 October 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due payable or to become payable to the company pursuant to the merchandising agreement. Outstanding |
8 June 2004 | Delivered on: 12 June 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due payable or to become due or payable to the company directly or indirectly under pursuant to or by virtue of the merchandising agreement. See the mortgage charge document for full details. Outstanding |
14 April 2004 | Delivered on: 17 April 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money due payable to the company. Outstanding |
9 February 2004 | Delivered on: 14 February 2004 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money due payable to the company. Outstanding |
29 October 2003 | Delivered on: 14 November 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due payable to the company under, pursuant to or by virtue of the merchandising agreement or any variation. See the mortgage charge document for full details. Outstanding |
29 October 2003 | Delivered on: 5 November 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Agreement re motorhead advance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 20TH october 2003 in relation to various merchandising rights. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 31 July 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Merchandising agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All and any payments income and money now or hereafter due payable or to become due or payable to big directly or indirectly under pursuant to or by virtue of the merchandising agreement or any variation modification or amendment of the same hereafter to hold such payments income and money to the bank. Outstanding |
26 June 2003 | Delivered on: 9 July 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Merchandising agreement assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any payments income and money now or hereafter due payable or to become due or payable to big directly or indirectly under, pursuant to or by virtue of the merchandising agreement or any variation, modification or amendment of the same hereafter to hold such payments income and money to the bank subject only to the proviso for redemption set out in clause 5.5 of the loan agreement. Outstanding |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
2 May 2000 | Delivered on: 8 May 2000 Satisfied on: 12 April 2006 Persons entitled: Samuel Montagu & Co.Limited 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 |
28 September 1998 | Delivered on: 8 October 1998 Satisfied on: 10 January 2002 Persons entitled: Coutts & Co. Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 10TH november 1993. Particulars: Supplemental to the bank's mortgage dated 10 november 1993. the company has charged all the company's rights under the licence agreement dated 3 august 1998 made between the company and the licensor namely andrew fletcher, david gahan and martin gore. Fully Satisfied |
4 February 1998 | Delivered on: 10 February 1998 Satisfied on: 10 January 2002 Persons entitled: Coutts & Company Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights under the licence agreement dated 29TH october 1997. Fully Satisfied |
20 October 1997 | Delivered on: 30 October 1997 Satisfied on: 10 January 2002 Persons entitled: Coutts & Co. Classification: Supplemental charge (supplemental to a debenture dated 10TH november 1993) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest and benefits accruing under the licence agreement dated 4TH april 1997. Fully Satisfied |
10 November 1993 | Delivered on: 17 November 1993 Satisfied on: 10 January 2002 Persons entitled: Coutts & Company 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 |
11 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
26 September 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (26 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
20 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 January 2012 | Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
19 September 2011 | Termination of appointment of Keith Drinkwater as a director (1 page) |
19 September 2011 | Termination of appointment of Keith Drinkwater as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
29 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (15 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Richard Michael Constant on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Boyd Johnston Muir on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Keith Alan Drinkwater on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Keith Alan Drinkwater on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Richard Michael Constant on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Boyd Johnston Muir on 12 October 2009 (2 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
13 January 2009 | Appointment terminated director william ashurst (1 page) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2008 | Appointment terminated director barry drinkwater (1 page) |
22 July 2008 | Appointment terminated director barry drinkwater (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
1 May 2008 | Appointment terminated director colin stone (1 page) |
1 May 2008 | Appointment terminated director colin stone (1 page) |
9 April 2008 | Appointment terminated director paul wallace (1 page) |
9 April 2008 | Director appointed richard michael constant (1 page) |
9 April 2008 | Appointment terminated director paul wallace (1 page) |
9 April 2008 | Director appointed richard michael constant (1 page) |
9 April 2008 | Director appointed boyd johnston muir (1 page) |
9 April 2008 | Director appointed boyd johnston muir (1 page) |
26 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
26 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (25 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (17 pages) |
11 September 2006 | Full accounts made up to 30 September 2005 (17 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 September 2005 | Full accounts made up to 30 September 2004 (17 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (17 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (9 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (17 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
24 October 2002 | Return made up to 12/10/02; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (16 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 12/10/01; full list of members (7 pages) |
22 January 2002 | Return made up to 12/10/01; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 12/10/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
5 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Company name changed big tours LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed big tours LIMITED\certificate issued on 12/05/98 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Return made up to 12/10/97; no change of members (7 pages) |
17 November 1997 | Return made up to 12/10/97; no change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 12/10/96; full list of members (9 pages) |
7 November 1996 | Return made up to 12/10/96; full list of members (9 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 November 1995 | Return made up to 12/10/95; no change of members
|
6 November 1995 | Return made up to 12/10/95; no change of members
|
6 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1994 | Return made up to 12/10/94; no change of members (8 pages) |
19 October 1994 | Return made up to 12/10/94; no change of members (8 pages) |
26 October 1993 | Return made up to 12/10/93; full list of members (8 pages) |
26 October 1993 | Return made up to 12/10/93; full list of members (8 pages) |
15 June 1993 | New director appointed (2 pages) |
15 June 1993 | New director appointed (2 pages) |
11 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
11 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1992 | Incorporation (13 pages) |
12 October 1992 | Incorporation (13 pages) |
12 October 1992 | Certificate of incorporation (1 page) |
12 October 1992 | Certificate of incorporation (1 page) |