London
EC1A 2AY
Director Name | Mr Colin James Parselle |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(27 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Ms Lola Moses |
---|---|
Status | Current |
Appointed | 22 May 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Secretary Name | Mr Anthony Mercer |
---|---|
Status | Current |
Appointed | 22 May 2020(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Ms Samantha Stimpson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Global Commercial And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Alan Howard Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 21 Holders Hill Gardens London NW4 1NP |
Secretary Name | Mr Christopher Charles Mileham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | James Alexander Buck |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2010) |
Role | Travel Organiser |
Country of Residence | United States |
Correspondence Address | PO Box 430 Southbury Connecticut Ct06488 |
Director Name | Mr Kenneth William Alfred Swan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 October 2011) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arbuthnot Lane Bexley Kent DA5 1EH |
Director Name | Mr Callum Robert Kennedy |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 September 2012) |
Role | Travel Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Sawtry Huntingdon Cambridgeshire PE17 5SU |
Director Name | Anna Ludmila Crew |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2010) |
Role | Travel Organiser |
Country of Residence | United States |
Correspondence Address | PO Box 430 Southbury Connecticut Ct06488 |
Director Name | Mr Peter Richard Liney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House 6 Wrights Lane London W8 6TA |
Director Name | Mr Stephen Adrian Jenkins |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 6 Wrights Lane London W8 6TA |
Director Name | Mr John Constable |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Secretary Name | Mr Stephen Adrian Jenkins |
---|---|
Status | Resigned |
Appointed | 13 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Director Name | Mr Reinhard Kotzaurek |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 December 2017(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2019) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Director Name | Mr Nino Ostertag |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2018(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Director Name | Mr Ivan Walter |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 2019) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | Priory House Wrights Lane London W8 6TA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gsworld-travel.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Sta Travel Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £287,391 |
Gross Profit | £6,600 |
Net Worth | £142,246 |
Cash | £2,100 |
Current Liabilities | £154,200 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 29 January 2021 (overdue) |
20 March 1997 | Delivered on: 10 April 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 11 march 1996 in favour of civil aviation authority for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 80995632 and earmarked by reference to the company. Outstanding |
---|---|
25 January 2013 | Delivered on: 6 February 2013 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 £337,500 and all amounts in the future credited to account number 67280056 with the bank. Outstanding |
22 March 2012 | Delivered on: 28 March 2012 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 £337,500 and all amounts in the future credited to account number 67280056 with the bank. Outstanding |
11 March 2009 | Delivered on: 17 March 2009 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 initially of £175,000 credited to account designation number 80998836 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
22 October 2003 | Delivered on: 30 October 2003 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: All deposits now and in the future credited to account designation 80122213. see the mortgage charge document for full details. Outstanding |
21 February 2002 | Delivered on: 22 February 2002 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 initially of £10,000 credited to account designation 81089295 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 February 1993 | Delivered on: 3 March 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a passenger sales agency agreement in favour of international air transport association for £35,000. Particulars: The sum of £35,000 tog: with interest accrued now or to be held by the bank on an account no: 80831834 and designated by reference to the company. Outstanding |
20 March 1997 | Delivered on: 10 April 1997 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 31 october 1990 in favour of rial settlements plan limited for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 80995659 and earmarked by reference to the company. Fully Satisfied |
20 March 1997 | Delivered on: 10 April 1997 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 19 february 1997 in favour of civil aviation authority for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by the bank on an account numbered 80995640 and earmarked by reference to the company. Fully Satisfied |
8 August 1995 | Delivered on: 11 August 1995 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 27 july 1995 in favour of british railways board for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by the bank on an account numbered 80929710 and earmarked or designated by reference to the company. Fully Satisfied |
10 May 1994 | Delivered on: 13 May 1994 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 28TH april 1994 in favour of delta airlines for £60,000. Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80877931 earmarked or designated by reference to the company. Fully Satisfied |
3 March 1994 | Delivered on: 8 March 1994 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 25TH february 1994 in favour of the association of british travel agents limited for £20,000. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80838502. Fully Satisfied |
27 April 1993 | Delivered on: 12 May 1993 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 22/04/93 in favour of association of british travel agents for £20,000. Particulars: The sum of £20,000 tog: with interest accrued or to be held by the bank on an account no: 80838502 and designated bt ref: to the company. Fully Satisfied |
29 April 1993 | Delivered on: 12 May 1993 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 27/04/93 in favour of hoverspeed limited for £2250. Particulars: £2250 tog with interest accrued now or to be held by the bank on an account numbered 80838286 and designated by ref to the company. Fully Satisfied |
21 February 2002 | Delivered on: 26 February 2002 Satisfied on: 2 March 2006 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 initially of £11,000 credited to account designation 80122213 and any addition to that deposit and any deposit or account of any other currency or description. Fully Satisfied |
6 November 2001 | Delivered on: 10 November 2001 Satisfied on: 2 March 2006 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 initially of £11,000 credited to account designation 80830145 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
13 January 1998 | Delivered on: 20 January 1998 Satisfied on: 2 March 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80122213 and earmarked or designated by reference to the company. Fully Satisfied |
29 January 2024 | Liquidators' statement of receipts and payments to 29 November 2023 (15 pages) |
---|---|
1 February 2023 | Liquidators' statement of receipts and payments to 29 November 2022 (13 pages) |
1 February 2022 | Liquidators' statement of receipts and payments to 29 November 2021 (13 pages) |
15 December 2020 | Registered office address changed from Priory House Wrights Lane London W8 6TA England to 6 Snow Hill London EC1A 2AY on 15 December 2020 (2 pages) |
12 December 2020 | Resolutions
|
12 December 2020 | Statement of affairs (8 pages) |
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
8 July 2020 | Appointment of Ms Samantha Stimpson as a director on 6 July 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Ms Lola James on 22 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Nino Ostertag as a director on 23 March 2020 (1 page) |
26 May 2020 | Appointment of Mr Colin James Parselle as a director on 23 March 2020 (2 pages) |
26 May 2020 | Appointment of Mr Anthony Mercer as a secretary on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Ms Lola James as a secretary on 22 May 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Ivan Walter as a director on 10 October 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
10 July 2019 | Termination of appointment of Reinhard Kotzaurek as a director on 11 June 2019 (1 page) |
10 July 2019 | Appointment of Mr Ivan Walter as a director on 11 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 January 2019 | Appointment of Mr Nino Ostertag as a director on 1 May 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
23 May 2018 | Termination of appointment of Stephen Adrian Jenkins as a secretary on 16 March 2018 (1 page) |
23 May 2018 | Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 (1 page) |
18 January 2018 | Cessation of John Constable as a person with significant control on 31 December 2017 (1 page) |
18 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 January 2018 | Notification of Sta Travel Holding Ag as a person with significant control on 1 January 2018 (2 pages) |
8 January 2018 | Termination of appointment of John Constable as a director on 31 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Reinhard Kotzaurek as a director on 11 December 2017 (2 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
6 March 2017 | Registered office address changed from C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ to Priory House Wrights Lane London W8 6TA on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ to Priory House Wrights Lane London W8 6TA on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 January 2016 | Registered office address changed from C/O C/O Alison Fisher St George's House 56 Peter Street Manchester M2 3NQ to C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from C/O C/O Alison Fisher St George's House 56 Peter Street Manchester M2 3NQ to C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ on 26 January 2016 (1 page) |
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
1 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
13 January 2015 | Appointment of Mr Stephen Adrian Jenkins as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Termination of appointment of Christopher Charles Mileham as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Stephen Adrian Jenkins as a secretary on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Christopher Charles Mileham as a secretary on 13 January 2015 (1 page) |
4 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 September 2013 | Registered office address changed from C/O Holly Mcveigh St George's House 56 Peter Street Manchester M2 3NQ England on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Holly Mcveigh St George's House 56 Peter Street Manchester M2 3NQ England on 10 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Bunac Travel Services Ltd Priory House 6 Wrights Lane London W8 6TA United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Bunac Travel Services Ltd Priory House 6 Wrights Lane London W8 6TA United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from C/O Bunac Travel Services Ltd Priory House 6 Wrights Lane London W8 6TA United Kingdom on 9 September 2013 (1 page) |
21 August 2013 | Change of name notice (2 pages) |
21 August 2013 | Company name changed bold travel LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Company name changed bold travel LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Change of name notice (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Resolutions
|
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Mr Christopher Charles Mileham on 19 November 2012 (1 page) |
7 January 2013 | Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Mr Christopher Charles Mileham on 19 November 2012 (1 page) |
7 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page) |
11 December 2012 | Registered office address changed from 16 Bowling Green Lane London EC1R 0QH on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from 16 Bowling Green Lane London EC1R 0QH on 11 December 2012 (1 page) |
9 November 2012 | Termination of appointment of Peter Liney as a director (1 page) |
9 November 2012 | Appointment of Mr John Constable as a director (2 pages) |
9 November 2012 | Termination of appointment of Peter Liney as a director (1 page) |
9 November 2012 | Appointment of Mr John Constable as a director (2 pages) |
17 October 2012 | Termination of appointment of Callum Kennedy as a director (1 page) |
17 October 2012 | Termination of appointment of Callum Kennedy as a director (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of Kenneth Swan as a director (1 page) |
31 October 2011 | Termination of appointment of Alan Edwards as a director (1 page) |
31 October 2011 | Termination of appointment of Alan Edwards as a director (1 page) |
31 October 2011 | Termination of appointment of Kenneth Swan as a director (1 page) |
22 September 2011 | Appointment of Mr Stephen Adrian Jenkins as a director (2 pages) |
22 September 2011 | Appointment of Mr Stephen Adrian Jenkins as a director (2 pages) |
22 September 2011 | Appointment of Mr Peter Richard Liney as a director (2 pages) |
22 September 2011 | Appointment of Mr Peter Richard Liney as a director (2 pages) |
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
13 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Full accounts made up to 30 September 2010 (14 pages) |
17 December 2010 | Full accounts made up to 30 September 2010 (14 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
6 October 2010 | Termination of appointment of Anna Crew as a director (1 page) |
6 October 2010 | Termination of appointment of James Buck as a director (1 page) |
6 October 2010 | Termination of appointment of James Buck as a director (1 page) |
6 October 2010 | Termination of appointment of Anna Crew as a director (1 page) |
27 August 2010 | Registered office address changed from 69 Elfrida Crescent Catford London SE6 3EL on 27 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 69 Elfrida Crescent Catford London SE6 3EL on 27 August 2010 (2 pages) |
31 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for James Alexander Buck on 1 October 2009 (2 pages) |
23 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
23 December 2009 | Full accounts made up to 30 September 2009 (14 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
21 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
23 June 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (13 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (13 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 18/12/05; full list of members (3 pages) |
12 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
12 December 2005 | Full accounts made up to 30 September 2005 (12 pages) |
20 September 2005 | Director's particulars changed (1 page) |
20 September 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
19 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (8 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
16 October 2003 | Notice of resolution removing auditor (1 page) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
1 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
24 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
31 January 2000 | Return made up to 11/01/00; full list of members
|
31 January 2000 | Return made up to 11/01/00; full list of members
|
22 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
22 December 1999 | Full accounts made up to 30 September 1999 (12 pages) |
12 February 1999 | Return made up to 11/01/99; no change of members
|
12 February 1999 | Return made up to 11/01/99; no change of members
|
11 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
11 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
6 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
18 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
18 February 1997 | Return made up to 11/01/97; full list of members (8 pages) |
2 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
2 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
30 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
30 January 1996 | Return made up to 11/01/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
28 December 1995 | Full accounts made up to 30 September 1995 (12 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Return made up to 29/01/95; no change of members (6 pages) |
24 March 1995 | Return made up to 29/01/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 February 1994 | Return made up to 29/01/94; full list of members
|
15 February 1994 | Return made up to 29/01/94; full list of members
|
29 January 1993 | Incorporation (16 pages) |
29 January 1993 | Incorporation (16 pages) |