Company NameBold Advertising Services Limited
DirectorsColin James Parselle and Samantha Stimpson
Company StatusLiquidation
Company Number02784909
CategoryPrivate Limited Company
Incorporation Date29 January 1993(31 years, 2 months ago)
Previous NameBold Travel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Intesar Ahmed
StatusCurrent
Appointed23 May 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Colin James Parselle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(27 years, 2 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMs Lola Moses
StatusCurrent
Appointed22 May 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Secretary NameMr Anthony Mercer
StatusCurrent
Appointed22 May 2020(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Samantha Stimpson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleGlobal Commercial And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Alan Howard Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address21 Holders Hill Gardens
London
NW4 1NP
Secretary NameMr Christopher Charles Mileham
NationalityBritish
StatusResigned
Appointed29 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ
Director NameJames Alexander Buck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2010)
RoleTravel Organiser
Country of ResidenceUnited States
Correspondence AddressPO Box 430
Southbury
Connecticut
Ct06488
Director NameMr Kenneth William Alfred Swan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration18 years, 8 months (resigned 31 October 2011)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Arbuthnot Lane
Bexley
Kent
DA5 1EH
Director NameMr Callum Robert Kennedy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 September 2012)
RoleTravel Organiser
Country of ResidenceUnited Kingdom
Correspondence Address48 High Street
Sawtry
Huntingdon
Cambridgeshire
PE17 5SU
Director NameAnna Ludmila Crew
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 September 2010)
RoleTravel Organiser
Country of ResidenceUnited States
Correspondence AddressPO Box 430
Southbury
Connecticut
Ct06488
Director NameMr Peter Richard Liney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House 6
Wrights Lane
London
W8 6TA
Director NameMr Stephen Adrian Jenkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House 6
Wrights Lane
London
W8 6TA
Director NameMr John Constable
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Secretary NameMr Stephen Adrian Jenkins
StatusResigned
Appointed13 January 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Director NameMr Reinhard Kotzaurek
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed11 December 2017(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2019)
RoleCEO
Country of ResidenceGermany
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Director NameMr Nino Ostertag
Date of BirthMay 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2018(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Director NameMr Ivan Walter
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 2019(26 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 October 2019)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence AddressPriory House Wrights Lane
London
W8 6TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegsworld-travel.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Sta Travel Holding Ag
100.00%
Ordinary

Financials

Year2014
Turnover£287,391
Gross Profit£6,600
Net Worth£142,246
Cash£2,100
Current Liabilities£154,200

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2019 (4 years, 4 months ago)
Next Return Due29 January 2021 (overdue)

Charges

20 March 1997Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2003Delivered 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 2002Delivered 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 1993Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

29 January 2024Liquidators' statement of receipts and payments to 29 November 2023 (15 pages)
1 February 2023Liquidators' statement of receipts and payments to 29 November 2022 (13 pages)
1 February 2022Liquidators' statement of receipts and payments to 29 November 2021 (13 pages)
15 December 2020Registered 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 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
(1 page)
12 December 2020Statement of affairs (8 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
8 July 2020Appointment of Ms Samantha Stimpson as a director on 6 July 2020 (2 pages)
26 May 2020Secretary's details changed for Ms Lola James on 22 May 2020 (1 page)
26 May 2020Termination of appointment of Nino Ostertag as a director on 23 March 2020 (1 page)
26 May 2020Appointment of Mr Colin James Parselle as a director on 23 March 2020 (2 pages)
26 May 2020Appointment of Mr Anthony Mercer as a secretary on 22 May 2020 (2 pages)
26 May 2020Appointment of Ms Lola James as a secretary on 22 May 2020 (2 pages)
14 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 December 2019Termination of appointment of Ivan Walter as a director on 10 October 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
10 July 2019Termination of appointment of Reinhard Kotzaurek as a director on 11 June 2019 (1 page)
10 July 2019Appointment of Mr Ivan Walter as a director on 11 June 2019 (2 pages)
8 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 January 2019Appointment of Mr Nino Ostertag as a director on 1 May 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
23 May 2018Termination of appointment of Stephen Adrian Jenkins as a secretary on 16 March 2018 (1 page)
23 May 2018Appointment of Mr Intesar Ahmed as a secretary on 23 May 2018 (2 pages)
11 May 2018Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 (1 page)
18 January 2018Cessation of John Constable as a person with significant control on 31 December 2017 (1 page)
18 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 January 2018Notification of Sta Travel Holding Ag as a person with significant control on 1 January 2018 (2 pages)
8 January 2018Termination of appointment of John Constable as a director on 31 December 2017 (1 page)
14 December 2017Appointment of Mr Reinhard Kotzaurek as a director on 11 December 2017 (2 pages)
26 May 2017Full accounts made up to 31 December 2016 (19 pages)
26 May 2017Full accounts made up to 31 December 2016 (19 pages)
6 March 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Full accounts made up to 31 December 2015 (19 pages)
26 January 2016Registered 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 2016Registered 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 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(4 pages)
26 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 50,000
(4 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
1 September 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
13 January 2015Appointment of Mr Stephen Adrian Jenkins as a secretary on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50,000
(4 pages)
13 January 2015Termination of appointment of Christopher Charles Mileham as a secretary on 13 January 2015 (1 page)
13 January 2015Appointment of Mr Stephen Adrian Jenkins as a secretary on 13 January 2015 (2 pages)
13 January 2015Termination of appointment of Christopher Charles Mileham as a secretary on 13 January 2015 (1 page)
4 April 2014Full accounts made up to 31 December 2013 (13 pages)
4 April 2014Full accounts made up to 31 December 2013 (13 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(4 pages)
10 September 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Change of name notice (2 pages)
21 August 2013Company name changed bold travel LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
(2 pages)
21 August 2013Company name changed bold travel LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-15
(2 pages)
21 August 2013Change of name notice (2 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
25 July 2013Change of name notice (2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-15
(1 page)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
20 May 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Mr Christopher Charles Mileham on 19 November 2012 (1 page)
7 January 2013Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page)
7 January 2013Secretary's details changed for Mr Christopher Charles Mileham on 19 November 2012 (1 page)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from 6 Wrights Lane London W8 6TA United Kingdom on 7 January 2013 (1 page)
11 December 2012Registered office address changed from 16 Bowling Green Lane London EC1R 0QH on 11 December 2012 (1 page)
11 December 2012Registered office address changed from 16 Bowling Green Lane London EC1R 0QH on 11 December 2012 (1 page)
9 November 2012Termination of appointment of Peter Liney as a director (1 page)
9 November 2012Appointment of Mr John Constable as a director (2 pages)
9 November 2012Termination of appointment of Peter Liney as a director (1 page)
9 November 2012Appointment of Mr John Constable as a director (2 pages)
17 October 2012Termination of appointment of Callum Kennedy as a director (1 page)
17 October 2012Termination of appointment of Callum Kennedy as a director (1 page)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
2 May 2012Full accounts made up to 31 December 2011 (13 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
31 October 2011Termination of appointment of Kenneth Swan as a director (1 page)
31 October 2011Termination of appointment of Alan Edwards as a director (1 page)
31 October 2011Termination of appointment of Alan Edwards as a director (1 page)
31 October 2011Termination of appointment of Kenneth Swan as a director (1 page)
22 September 2011Appointment of Mr Stephen Adrian Jenkins as a director (2 pages)
22 September 2011Appointment of Mr Stephen Adrian Jenkins as a director (2 pages)
22 September 2011Appointment of Mr Peter Richard Liney as a director (2 pages)
22 September 2011Appointment of Mr Peter Richard Liney as a director (2 pages)
13 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
13 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
17 December 2010Full accounts made up to 30 September 2010 (14 pages)
17 December 2010Full accounts made up to 30 September 2010 (14 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
6 October 2010Termination of appointment of Anna Crew as a director (1 page)
6 October 2010Termination of appointment of James Buck as a director (1 page)
6 October 2010Termination of appointment of James Buck as a director (1 page)
6 October 2010Termination of appointment of Anna Crew as a director (1 page)
27 August 2010Registered office address changed from 69 Elfrida Crescent Catford London SE6 3EL on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 69 Elfrida Crescent Catford London SE6 3EL on 27 August 2010 (2 pages)
31 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mr Kenneth William Alfred Swan on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
30 December 2009Director's details changed for James Alexander Buck on 1 October 2009 (2 pages)
23 December 2009Full accounts made up to 30 September 2009 (14 pages)
23 December 2009Full accounts made up to 30 September 2009 (14 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 December 2008Full accounts made up to 30 September 2008 (13 pages)
21 December 2008Full accounts made up to 30 September 2008 (13 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 June 2008Full accounts made up to 30 September 2007 (13 pages)
23 June 2008Full accounts made up to 30 September 2007 (13 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
11 December 2006Full accounts made up to 30 September 2006 (13 pages)
11 December 2006Full accounts made up to 30 September 2006 (13 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
20 December 2005Return made up to 18/12/05; full list of members (3 pages)
12 December 2005Full accounts made up to 30 September 2005 (12 pages)
12 December 2005Full accounts made up to 30 September 2005 (12 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
19 January 2005Return made up to 18/12/04; full list of members (8 pages)
19 January 2005Full accounts made up to 30 September 2004 (12 pages)
19 January 2005Full accounts made up to 30 September 2004 (12 pages)
19 January 2005Return made up to 18/12/04; full list of members (8 pages)
15 January 2004Return made up to 18/12/03; full list of members (8 pages)
15 January 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Return made up to 18/12/03; full list of members (8 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Notice of resolution removing auditor (1 page)
16 October 2003Notice of resolution removing auditor (1 page)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
24 December 2001Full accounts made up to 30 September 2001 (11 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
24 December 2001Full accounts made up to 30 September 2001 (11 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 January 2001Full accounts made up to 30 September 2000 (11 pages)
3 January 2001Full accounts made up to 30 September 2000 (11 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
31 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Full accounts made up to 30 September 1999 (12 pages)
22 December 1999Full accounts made up to 30 September 1999 (12 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/99
(6 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
11 December 1998Full accounts made up to 30 September 1998 (12 pages)
6 February 1998Return made up to 11/01/98; no change of members (6 pages)
6 February 1998Return made up to 11/01/98; no change of members (6 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
18 December 1997Full accounts made up to 30 September 1997 (12 pages)
18 December 1997Full accounts made up to 30 September 1997 (12 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 11/01/97; full list of members (8 pages)
18 February 1997Return made up to 11/01/97; full list of members (8 pages)
2 December 1996Full accounts made up to 30 September 1996 (11 pages)
2 December 1996Full accounts made up to 30 September 1996 (11 pages)
30 January 1996Return made up to 11/01/96; no change of members (6 pages)
30 January 1996Return made up to 11/01/96; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (12 pages)
28 December 1995Full accounts made up to 30 September 1995 (12 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
24 March 1995Return made up to 29/01/95; no change of members (6 pages)
24 March 1995Return made up to 29/01/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 February 1994Return made up to 29/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1994Return made up to 29/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1993Incorporation (16 pages)
29 January 1993Incorporation (16 pages)