Company NameBravado International Group Limited
Company StatusActive
Company Number02754921
CategoryPrivate Limited Company
Incorporation Date12 October 1992(31 years, 5 months ago)
Previous NameBig Tours Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed22 September 2007(14 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(15 years, 5 months after company formation)
Appointment Duration16 years
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Barry Michael Drinkwater
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 weeks, 6 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 March 2008)
RoleMerchandising Agent
Country of ResidenceEngland
Correspondence AddressMoorlands
The Drive
Cheam
Surrey
SM2 7DP
Secretary NameMr Colin Edward Stone
NationalityBritish
StatusResigned
Appointed01 November 1992(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameAlan Ernest Crux
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressBirchwood House
Woldingham
Surrey
CR3 7LR
Director NameMr Keith Alan Drinkwater
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(2 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbc House
Hurtmore Road
Godalming
Surrey
GU7 2DY
Director NameMr Colin Edward Stone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 years, 4 months after company formation)
Appointment Duration13 years (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyr Gerrig
91 Great Gardens Road
Hornchurch
Essex
RM11 2BA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameHywel Hadley Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address2b Florence Road
London
W5 3TX
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed08 February 2002(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameWilliam Anthony Ashurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Richardsons Mews
London
Middlesex
W1T 6BS
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed23 February 2007(14 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitebravado.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Universal Srg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,123,963
Gross Profit£8,284,128
Net Worth£11,166,754
Cash£9,743
Current Liabilities£15,331,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (4 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

15 May 2003Delivered 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 2003Delivered 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 2003Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1993Delivered 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

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
29 May 2020Full accounts made up to 31 December 2019 (27 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
22 May 2019Full accounts made up to 31 December 2018 (27 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Registered 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 2018Change of details for Universal Srg Group Limited as a person with significant control on 23 July 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (26 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
8 June 2017Full accounts made up to 31 December 2016 (23 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
9 October 2016Full accounts made up to 31 December 2015 (24 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 June 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
13 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(7 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
12 June 2014Full accounts made up to 31 December 2013 (18 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (18 pages)
25 April 2013Full accounts made up to 31 December 2012 (18 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
1 November 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
20 September 2012Register(s) moved to registered inspection location (1 page)
20 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
18 January 2012Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 1 Sussex Place London W6 9EA on 18 January 2012 (1 page)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
19 September 2011Termination of appointment of Keith Drinkwater as a director (1 page)
19 September 2011Termination of appointment of Keith Drinkwater as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
29 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (15 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Richard Michael Constant on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Boyd Johnston Muir on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Keith Alan Drinkwater on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Keith Alan Drinkwater on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Richard Michael Constant on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Boyd Johnston Muir on 12 October 2009 (2 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Full accounts made up to 31 December 2008 (16 pages)
13 January 2009Appointment terminated director william ashurst (1 page)
13 January 2009Appointment terminated director william ashurst (1 page)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
27 October 2008Return made up to 12/10/08; full list of members (4 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2008Appointment terminated director barry drinkwater (1 page)
22 July 2008Appointment terminated director barry drinkwater (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
7 May 2008Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
1 May 2008Appointment terminated director colin stone (1 page)
9 April 2008Appointment terminated director paul wallace (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Appointment terminated director paul wallace (1 page)
9 April 2008Director appointed richard michael constant (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
9 April 2008Director appointed boyd johnston muir (1 page)
26 March 2008Full accounts made up to 30 September 2007 (19 pages)
26 March 2008Full accounts made up to 30 September 2007 (19 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
17 July 2007Full accounts made up to 30 September 2006 (25 pages)
17 July 2007Full accounts made up to 30 September 2006 (25 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
11 September 2006Full accounts made up to 30 September 2005 (17 pages)
11 September 2006Full accounts made up to 30 September 2005 (17 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Return made up to 12/10/05; full list of members (3 pages)
14 November 2005Return made up to 12/10/05; full list of members (3 pages)
9 September 2005Full accounts made up to 30 September 2004 (17 pages)
9 September 2005Full accounts made up to 30 September 2004 (17 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
25 October 2004Return made up to 12/10/04; full list of members (8 pages)
25 October 2004Return made up to 12/10/04; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Return made up to 12/10/03; full list of members (9 pages)
17 October 2003Return made up to 12/10/03; full list of members (9 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Full accounts made up to 30 September 2002 (17 pages)
29 July 2003Full accounts made up to 30 September 2002 (17 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (4 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
24 October 2002Return made up to 12/10/02; full list of members (8 pages)
24 October 2002Return made up to 12/10/02; full list of members (8 pages)
11 October 2002Full accounts made up to 30 September 2001 (16 pages)
11 October 2002Full accounts made up to 30 September 2001 (16 pages)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
13 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
18 June 2002Declaration of assistance for shares acquisition (13 pages)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 May 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002Secretary resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 55 loudoun road london NW8 0DL (1 page)
14 February 2002New director appointed (3 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
22 January 2002Return made up to 12/10/01; full list of members (7 pages)
22 January 2002Return made up to 12/10/01; full list of members (7 pages)
17 January 2002Full accounts made up to 31 December 2000 (16 pages)
17 January 2002Full accounts made up to 31 December 2000 (16 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Return made up to 12/10/00; full list of members (7 pages)
8 November 2000Return made up to 12/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 12/10/99; full list of members (7 pages)
16 November 1999Return made up to 12/10/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
5 November 1998Return made up to 12/10/98; full list of members (7 pages)
5 November 1998Return made up to 12/10/98; full list of members (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
11 May 1998Company name changed big tours LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed big tours LIMITED\certificate issued on 12/05/98 (2 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 12/10/97; no change of members (7 pages)
17 November 1997Return made up to 12/10/97; no change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 12/10/96; full list of members (9 pages)
7 November 1996Return made up to 12/10/96; full list of members (9 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
6 November 1995Full accounts made up to 31 December 1994 (17 pages)
6 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1994Return made up to 12/10/94; no change of members (8 pages)
19 October 1994Return made up to 12/10/94; no change of members (8 pages)
26 October 1993Return made up to 12/10/93; full list of members (8 pages)
26 October 1993Return made up to 12/10/93; full list of members (8 pages)
15 June 1993New director appointed (2 pages)
15 June 1993New director appointed (2 pages)
11 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 October 1992Incorporation (13 pages)
12 October 1992Incorporation (13 pages)
12 October 1992Certificate of incorporation (1 page)
12 October 1992Certificate of incorporation (1 page)