St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Steven Norris |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(26 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(26 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE |
Director Name | James Joseph Goldburg |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2002) |
Role | Travel Manager |
Correspondence Address | 7 Watson Street Wilston Brisbane Australia |
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 3 months (resigned 01 July 2020) |
Role | Travel Agent |
Country of Residence | Australia |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Keith Bancroft Stanley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 1995) |
Role | Travel Manager |
Correspondence Address | 13 St Georges Court Albany Creek Brisbane Australia |
Director Name | Gary Michael Hogan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 May 2004) |
Role | Travel Manager |
Correspondence Address | 21 Queens Road Weybridge Surrey KT13 9UE |
Secretary Name | James Joseph Goldburg |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2002) |
Role | Travel Manager |
Correspondence Address | 7 Watson Street Wilston Brisbane Australia |
Director Name | Mandy Lee Johnson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1998) |
Role | Travel Manager |
Correspondence Address | 24 Victory Road Wimbledon London SW19 1HN |
Secretary Name | Denise Mary McDonnell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1999(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 18 Rose Gardens London W5 4JU |
Secretary Name | Shaylesh Vasant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 349 King Street Hammersmith London W6 9NH |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | Norman Coldham Fussell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Austalian |
Status | Resigned |
Appointed | 31 January 2002(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2005) |
Role | Chairman |
Correspondence Address | 376 Wishart Road Wishart Queensland 4122 Australia |
Director Name | Susan Dilys Leipus |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 May 2004(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 2005) |
Role | Managing Director |
Correspondence Address | 2 Lygon Court Graham Road Wimbeldon SW19 3SR |
Secretary Name | Paul Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2020) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Adam Murray |
---|---|
Status | Resigned |
Appointed | 01 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2008) |
Role | Accountant |
Correspondence Address | 11 Grove Court Grove Road Surbiton Surrey KT6 4DD |
Secretary Name | Mrs Pamela Bridger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Hookfield Epsom Surrey KT19 8JH |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.gapyear.com |
---|
Registered Address | 4th Floor 120 The Broadway Wimbledon London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
4.6m at £1 | Flight Centre Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £227,003,000 |
Gross Profit | £147,660,000 |
Net Worth | £64,760,000 |
Cash | £80,149,000 |
Current Liabilities | £126,829,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
25 March 2002 | Delivered on: 27 March 2002 Satisfied on: 7 August 2014 Persons entitled: David Ian De Groot and Arnold Solomon Israel Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £23,750.00 plus interest. Fully Satisfied |
---|---|
12 January 2001 | Delivered on: 25 January 2001 Satisfied on: 7 August 2014 Persons entitled: Mcdonald's Restaurants Limited Classification: Rent security deposit deed Secured details: £26,584.38 due from the company to the chargee. Particulars: £26,584.38 placed in an interest earning account. Fully Satisfied |
10 September 1999 | Delivered on: 23 September 1999 Satisfied on: 7 August 2014 Persons entitled: Glacier Properties Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit sum of £2,500. Fully Satisfied |
6 February 1998 | Delivered on: 10 February 1998 Satisfied on: 7 August 2014 Persons entitled: Glacier Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date. Particulars: All the company's right title and interest in and to the deposit of £2,029 and all related rights thereto and thereof. Fully Satisfied |
4 February 1997 | Delivered on: 6 February 1997 Satisfied on: 7 August 2014 Persons entitled: Canadian Real Estate Centre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £2,029. Fully Satisfied |
13 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Secretary's details changed for Adam Murray on 24 March 2023 (1 page) |
24 March 2023 | Registered office address changed from Level 6 Ci Tower St Georges Square High Street New Malden KT3 4TE to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 24 March 2023 (1 page) |
16 January 2023 | Full accounts made up to 30 June 2022 (66 pages) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (61 pages) |
14 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
2 March 2021 | Resolutions
|
10 January 2021 | Full accounts made up to 30 June 2020 (53 pages) |
2 July 2020 | Termination of appointment of Chris Adrian Galanty as a director on 1 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Adam Murray as a director on 1 July 2020 (2 pages) |
2 July 2020 | Termination of appointment of Graham Francis Turner as a director on 1 July 2020 (1 page) |
2 July 2020 | Appointment of Mr Steven Norris as a director on 1 July 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (45 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
21 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (40 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 30 June 2017 (39 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (40 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (40 pages) |
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 January 2016 | Full accounts made up to 30 June 2015 (40 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (40 pages) |
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 January 2015 | Full accounts made up to 30 June 2014 (41 pages) |
15 January 2015 | Full accounts made up to 30 June 2014 (41 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 1 in full (4 pages) |
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 January 2014 | Full accounts made up to 30 June 2013 (40 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (40 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Section 519 (1 page) |
27 March 2013 | Section 519 (1 page) |
19 February 2013 | Full accounts made up to 30 June 2012 (42 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (42 pages) |
19 February 2013 | Auditor's resignation (1 page) |
19 February 2013 | Auditor's resignation (1 page) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (45 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (45 pages) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (49 pages) |
7 January 2011 | Full accounts made up to 30 June 2010 (49 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
9 July 2010 | Statement by directors (1 page) |
9 July 2010 | Statement of capital on 9 July 2010
|
9 July 2010 | Solvency statement dated 30/06/10 (2 pages) |
9 July 2010 | Solvency statement dated 30/06/10 (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Statement by directors (1 page) |
9 July 2010 | Resolutions
|
9 July 2010 | Statement of capital on 9 July 2010
|
9 July 2010 | Statement of capital on 9 July 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (27 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (27 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
14 May 2009 | Secretary appointed adam murray (1 page) |
1 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
1 May 2009 | Appointment terminated secretary pamela bridger (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / graham turner / 09/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / graham turner / 09/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / chris galanty / 09/03/2009 (1 page) |
8 January 2009 | Full accounts made up to 30 June 2008 (28 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (28 pages) |
16 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 July 2008 | Location of register of members (1 page) |
11 July 2008 | Location of register of members (1 page) |
21 May 2008 | Appointment terminated secretary adam murray (1 page) |
21 May 2008 | Appointment terminated secretary adam murray (1 page) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
16 May 2008 | Secretary appointed pamela bridger (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: level two 77-83 high street new malden surrey KT3 4BT (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: level two 77-83 high street new malden surrey KT3 4BT (1 page) |
29 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
29 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
25 July 2007 | Ad 27/06/07--------- £ si 423414@1=423414 £ ic 1550306/1973720 (2 pages) |
25 July 2007 | £ nc 1600000/2000000 27/06/07 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
25 July 2007 | £ nc 1600000/2000000 27/06/07 (1 page) |
25 July 2007 | Ad 27/06/07--------- £ si 423414@1=423414 £ ic 1550306/1973720 (2 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
4 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 111 piccadilly suite 112 manchester lancashire M1 2HX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 111 piccadilly suite 112 manchester lancashire M1 2HX (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: level one 77-83 high street new malden surrey KT3 4BT (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: level one 77-83 high street new malden surrey KT3 4BT (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
7 January 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
2 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
2 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
11 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 09/06/05; full list of members (7 pages) |
9 July 2005 | Amended full accounts made up to 30 June 2004 (20 pages) |
9 July 2005 | Amended full accounts made up to 30 June 2004 (20 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
1 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
1 March 2005 | Full accounts made up to 30 June 2004 (19 pages) |
22 November 2004 | Return made up to 09/06/04; full list of members
|
22 November 2004 | Return made up to 09/06/04; full list of members
|
25 October 2004 | Auditor's resignation (1 page) |
25 October 2004 | Auditor's resignation (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
12 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
12 March 2004 | Full accounts made up to 30 June 2003 (20 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
30 November 2002 | Full accounts made up to 30 June 2002 (15 pages) |
15 June 2002 | Return made up to 09/06/02; full list of members
|
15 June 2002 | Return made up to 09/06/02; full list of members
|
12 April 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | Secretary resigned;director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: level 3 broadway house 112/134 the broadway london SW19 1RL (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: level 3 broadway house 112/134 the broadway london SW19 1RL (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
9 August 2001 | Full accounts made up to 30 June 2001 (18 pages) |
9 August 2001 | Full accounts made up to 30 June 2001 (18 pages) |
1 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
1 August 2001 | Return made up to 09/06/01; full list of members (7 pages) |
14 June 2001 | Ad 09/04/01--------- £ si 262000@1=262000 £ ic 1288306/1550306 (2 pages) |
14 June 2001 | Ad 09/04/01--------- £ si 262000@1=262000 £ ic 1288306/1550306 (2 pages) |
14 June 2001 | £ nc 1288306/1600000 09/04/01 (1 page) |
14 June 2001 | Resolutions
|
14 June 2001 | £ nc 1288306/1600000 09/04/01 (1 page) |
14 June 2001 | Resolutions
|
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (19 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Ad 08/01/99--------- £ si 388306@1 (2 pages) |
9 September 1999 | Particulars of contract relating to shares (3 pages) |
9 September 1999 | Particulars of contract relating to shares (3 pages) |
9 September 1999 | Ad 08/01/99--------- £ si 388306@1 (2 pages) |
3 September 1999 | Return made up to 09/06/99; full list of members (8 pages) |
3 September 1999 | Return made up to 09/06/99; full list of members (8 pages) |
27 August 1999 | Full accounts made up to 30 June 1999 (19 pages) |
27 August 1999 | Full accounts made up to 30 June 1999 (19 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Nc inc already adjusted 08/01/99 (1 page) |
13 August 1999 | Nc inc already adjusted 08/01/99 (1 page) |
13 August 1999 | Director resigned (1 page) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Resolutions
|
17 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
17 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
29 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
29 June 1998 | Return made up to 09/06/98; no change of members (4 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
19 September 1997 | Memorandum and Articles of Association (8 pages) |
19 September 1997 | Memorandum and Articles of Association (8 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
29 July 1997 | Ad 06/06/97--------- £ si 400000@1 (2 pages) |
29 July 1997 | £ nc 500000/900000 01/06/97 (1 page) |
29 July 1997 | £ nc 500000/900000 01/06/97 (1 page) |
29 July 1997 | Ad 06/06/97--------- £ si 400000@1 (2 pages) |
27 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 82 putney high street putney london SW15 1RB (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 82 putney high street putney london SW15 1RB (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
30 December 1996 | Ad 05/12/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
30 December 1996 | £ nc 200000/500000 01/12/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | £ nc 200000/500000 01/12/96 (1 page) |
30 December 1996 | Resolutions
|
30 December 1996 | Resolutions
|
30 December 1996 | Ad 05/12/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (13 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (13 pages) |
11 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 September 1996 | Full accounts made up to 30 June 1995 (13 pages) |
8 September 1996 | Return made up to 09/06/96; full list of members
|
8 September 1996 | Return made up to 09/06/96; full list of members
|
28 August 1996 | Registered office changed on 28/08/96 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | £ nc 1000/200000 28/03/95 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Ad 28/03/95--------- £ si 1999998@1 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | £ nc 1000/200000 28/03/95 (1 page) |
25 April 1996 | Ad 28/03/95--------- £ si 1999998@1 (2 pages) |
25 April 1996 | Resolutions
|
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: carmelite 50 victoria embankment blackfriars, london EC4Y 0DX. (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: carmelite 50 victoria embankment blackfriars, london EC4Y 0DX. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 November 1994 | Company name changed law 605 LIMITED\certificate issued on 09/11/94 (2 pages) |
8 November 1994 | Company name changed law 605 LIMITED\certificate issued on 09/11/94 (2 pages) |
9 June 1994 | Incorporation (32 pages) |
9 June 1994 | Incorporation (32 pages) |