Company NameFlight Centre (UK) Limited
DirectorsSteven Norris and Adam Murray
Company StatusActive
Company Number02937210
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameLaw 605 Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameAdam Murray
StatusCurrent
Appointed17 April 2009(14 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(26 years after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St Georges Square
High Street
New Malden
KT3 4TE
Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(26 years after company formation)
Appointment Duration3 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 Ci Tower
St Georges Square
High Street
New Malden
KT3 4TE
Director NameJames Joseph Goldburg
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 1995(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2002)
RoleTravel Manager
Correspondence Address7 Watson Street
Wilston
Brisbane
Australia
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 1995(9 months, 3 weeks after company formation)
Appointment Duration25 years, 3 months (resigned 01 July 2020)
RoleTravel Agent
Country of ResidenceAustralia
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Director NameKeith Bancroft Stanley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 1995(9 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 1995)
RoleTravel Manager
Correspondence Address13 St Georges Court
Albany Creek
Brisbane
Australia
Director NameGary Michael Hogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(9 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 07 May 2004)
RoleTravel Manager
Correspondence Address21 Queens Road
Weybridge
Surrey
KT13 9UE
Secretary NameJames Joseph Goldburg
NationalityAustralian
StatusResigned
Appointed28 March 1995(9 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2002)
RoleTravel Manager
Correspondence Address7 Watson Street
Wilston
Brisbane
Australia
Director NameMandy Lee Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 1996(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 31 December 1998)
RoleTravel Manager
Correspondence Address24 Victory Road
Wimbledon
London
SW19 1HN
Secretary NameDenise Mary McDonnell
NationalityIrish
StatusResigned
Appointed01 July 1999(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleAccountant
Correspondence Address18 Rose Gardens
London
W5 4JU
Secretary NameShaylesh Vasant Patel
NationalityBritish
StatusResigned
Appointed03 January 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address349 King Street
Hammersmith
London
W6 9NH
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2002)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameNorman Coldham Fussell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAustalian
StatusResigned
Appointed31 January 2002(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2005)
RoleChairman
Correspondence Address376 Wishart Road
Wishart
Queensland
4122
Australia
Director NameSusan Dilys Leipus
Date of BirthMay 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2004(9 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 May 2005)
RoleManaging Director
Correspondence Address2 Lygon Court
Graham Road
Wimbeldon
SW19 3SR
Secretary NamePaul Ryan
NationalityIrish
StatusResigned
Appointed10 May 2004(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressFlat 3
89 Park Hill
London
SW4 9NX
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2020)
RoleExecutive Gm
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE
Secretary NameAdam Murray
StatusResigned
Appointed01 August 2006(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleAccountant
Correspondence Address11 Grove Court
Grove Road
Surbiton
Surrey
KT6 4DD
Secretary NameMrs Pamela Bridger
NationalityBritish
StatusResigned
Appointed25 April 2008(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Hookfield
Epsom
Surrey
KT19 8JH
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.gapyear.com

Location

Registered Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4.6m at £1Flight Centre Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£227,003,000
Gross Profit£147,660,000
Net Worth£64,760,000
Cash£80,149,000
Current Liabilities£126,829,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

25 March 2002Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
24 March 2023Secretary's details changed for Adam Murray on 24 March 2023 (1 page)
24 March 2023Registered 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 2023Full accounts made up to 30 June 2022 (66 pages)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (61 pages)
14 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
2 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 January 2021Full accounts made up to 30 June 2020 (53 pages)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 1 July 2020 (1 page)
2 July 2020Appointment of Mr Adam Murray as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Graham Francis Turner as a director on 1 July 2020 (1 page)
2 July 2020Appointment of Mr Steven Norris as a director on 1 July 2020 (2 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (45 pages)
14 August 2019Register 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 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
2 January 2019Full accounts made up to 30 June 2018 (40 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
8 January 2018Full accounts made up to 30 June 2017 (39 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 December 2016Full accounts made up to 30 June 2016 (40 pages)
14 December 2016Full accounts made up to 30 June 2016 (40 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,603,982
(6 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 4,603,982
(6 pages)
5 January 2016Full accounts made up to 30 June 2015 (40 pages)
5 January 2016Full accounts made up to 30 June 2015 (40 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,603,982
(6 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,603,982
(6 pages)
7 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,603,982
(6 pages)
15 January 2015Full accounts made up to 30 June 2014 (41 pages)
15 January 2015Full accounts made up to 30 June 2014 (41 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
7 August 2014Satisfaction of charge 2 in full (4 pages)
7 August 2014Satisfaction of charge 5 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Satisfaction of charge 4 in full (4 pages)
7 August 2014Satisfaction of charge 3 in full (4 pages)
7 August 2014Satisfaction of charge 1 in full (4 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,603,982
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,603,982
(6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,603,982
(6 pages)
7 January 2014Full accounts made up to 30 June 2013 (40 pages)
7 January 2014Full accounts made up to 30 June 2013 (40 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
27 March 2013Section 519 (1 page)
27 March 2013Section 519 (1 page)
19 February 2013Full accounts made up to 30 June 2012 (42 pages)
19 February 2013Full accounts made up to 30 June 2012 (42 pages)
19 February 2013Auditor's resignation (1 page)
19 February 2013Auditor's resignation (1 page)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
11 January 2012Full accounts made up to 30 June 2011 (45 pages)
11 January 2012Full accounts made up to 30 June 2011 (45 pages)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
17 October 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Register(s) moved to registered inspection location (1 page)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
9 June 2011Secretary's details changed for Adam Murray on 9 June 2011 (2 pages)
7 January 2011Full accounts made up to 30 June 2010 (49 pages)
7 January 2011Full accounts made up to 30 June 2010 (49 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
29 December 2010Secretary's details changed for Adam Murray on 1 December 2010 (2 pages)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
14 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page)
1 September 2010Resolutions
  • RES13 ‐ To clarify no intention of winding up 25/08/2010
(1 page)
1 September 2010Resolutions
  • RES13 ‐ To clarify no intention of winding up 25/08/2010
(1 page)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/06/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2010Statement by directors (1 page)
9 July 2010Statement of capital on 9 July 2010
  • GBP 4,603,982
(4 pages)
9 July 2010Solvency statement dated 30/06/10 (2 pages)
9 July 2010Solvency statement dated 30/06/10 (2 pages)
9 July 2010Resolutions
  • RES13 ‐ Share premium account reduced 30/06/2010
(1 page)
9 July 2010Statement by directors (1 page)
9 July 2010Resolutions
  • RES13 ‐ Share premium account reduced 30/06/2010
(1 page)
9 July 2010Statement of capital on 9 July 2010
  • GBP 4,603,982
(4 pages)
9 July 2010Statement of capital on 9 July 2010
  • GBP 4,603,982
(4 pages)
30 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 4,603,982.00
(3 pages)
30 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 4,603,982.00
(3 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 30 June 2009 (27 pages)
9 January 2010Full accounts made up to 30 June 2009 (27 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Chris Galanty on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
14 May 2009Secretary appointed adam murray (1 page)
14 May 2009Secretary appointed adam murray (1 page)
1 May 2009Appointment terminated secretary pamela bridger (1 page)
1 May 2009Appointment terminated secretary pamela bridger (1 page)
31 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 20/03/2009
(1 page)
31 March 2009Resolutions
  • RES13 ‐ Section 175 quoted 20/03/2009
(1 page)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / graham turner / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / graham turner / 09/03/2009 (1 page)
20 March 2009Director's change of particulars / chris galanty / 09/03/2009 (1 page)
8 January 2009Full accounts made up to 30 June 2008 (28 pages)
8 January 2009Full accounts made up to 30 June 2008 (28 pages)
16 July 2008Return made up to 09/06/08; full list of members (3 pages)
16 July 2008Return made up to 09/06/08; full list of members (3 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Location of register of members (1 page)
21 May 2008Appointment terminated secretary adam murray (1 page)
21 May 2008Appointment terminated secretary adam murray (1 page)
16 May 2008Secretary appointed pamela bridger (2 pages)
16 May 2008Secretary appointed pamela bridger (2 pages)
21 February 2008Registered office changed on 21/02/08 from: level two 77-83 high street new malden surrey KT3 4BT (1 page)
21 February 2008Registered office changed on 21/02/08 from: level two 77-83 high street new malden surrey KT3 4BT (1 page)
29 January 2008Full accounts made up to 30 June 2007 (24 pages)
29 January 2008Full accounts made up to 30 June 2007 (24 pages)
25 July 2007Ad 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 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 July 2007£ nc 1600000/2000000 27/06/07 (1 page)
25 July 2007Ad 27/06/07--------- £ si 423414@1=423414 £ ic 1550306/1973720 (2 pages)
4 July 2007Return made up to 09/06/07; full list of members (5 pages)
4 July 2007Return made up to 09/06/07; full list of members (5 pages)
15 May 2007Registered office changed on 15/05/07 from: 111 piccadilly suite 112 manchester lancashire M1 2HX (1 page)
15 May 2007Registered office changed on 15/05/07 from: 111 piccadilly suite 112 manchester lancashire M1 2HX (1 page)
26 January 2007Registered office changed on 26/01/07 from: level one 77-83 high street new malden surrey KT3 4BT (1 page)
26 January 2007Registered office changed on 26/01/07 from: level one 77-83 high street new malden surrey KT3 4BT (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
7 January 2007Full accounts made up to 30 June 2006 (22 pages)
7 January 2007Full accounts made up to 30 June 2006 (22 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
14 July 2006Return made up to 09/06/06; full list of members (7 pages)
14 July 2006Return made up to 09/06/06; full list of members (7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 February 2006Full accounts made up to 30 June 2005 (21 pages)
2 February 2006Full accounts made up to 30 June 2005 (21 pages)
11 August 2005Return made up to 09/06/05; full list of members (7 pages)
11 August 2005Return made up to 09/06/05; full list of members (7 pages)
9 July 2005Amended full accounts made up to 30 June 2004 (20 pages)
9 July 2005Amended full accounts made up to 30 June 2004 (20 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
1 March 2005Full accounts made up to 30 June 2004 (19 pages)
1 March 2005Full accounts made up to 30 June 2004 (19 pages)
22 November 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Auditor's resignation (1 page)
25 October 2004Auditor's resignation (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
12 March 2004Full accounts made up to 30 June 2003 (20 pages)
12 March 2004Full accounts made up to 30 June 2003 (20 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
30 November 2002Full accounts made up to 30 June 2002 (15 pages)
30 November 2002Full accounts made up to 30 June 2002 (15 pages)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002Secretary resigned;director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
11 January 2002Registered office changed on 11/01/02 from: level 3 broadway house 112/134 the broadway london SW19 1RL (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Registered office changed on 11/01/02 from: level 3 broadway house 112/134 the broadway london SW19 1RL (1 page)
11 January 2002New secretary appointed (2 pages)
9 August 2001Full accounts made up to 30 June 2001 (18 pages)
9 August 2001Full accounts made up to 30 June 2001 (18 pages)
1 August 2001Return made up to 09/06/01; full list of members (7 pages)
1 August 2001Return made up to 09/06/01; full list of members (7 pages)
14 June 2001Ad 09/04/01--------- £ si 262000@1=262000 £ ic 1288306/1550306 (2 pages)
14 June 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001£ nc 1288306/1600000 09/04/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 February 2001Full accounts made up to 30 June 2000 (19 pages)
22 February 2001Full accounts made up to 30 June 2000 (19 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Ad 08/01/99--------- £ si 388306@1 (2 pages)
9 September 1999Particulars of contract relating to shares (3 pages)
9 September 1999Particulars of contract relating to shares (3 pages)
9 September 1999Ad 08/01/99--------- £ si 388306@1 (2 pages)
3 September 1999Return made up to 09/06/99; full list of members (8 pages)
3 September 1999Return made up to 09/06/99; full list of members (8 pages)
27 August 1999Full accounts made up to 30 June 1999 (19 pages)
27 August 1999Full accounts made up to 30 June 1999 (19 pages)
13 August 1999Director resigned (1 page)
13 August 1999Nc inc already adjusted 08/01/99 (1 page)
13 August 1999Nc inc already adjusted 08/01/99 (1 page)
13 August 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1999Full accounts made up to 30 June 1998 (14 pages)
17 May 1999Full accounts made up to 30 June 1998 (14 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
29 June 1998Return made up to 09/06/98; no change of members (4 pages)
29 June 1998Return made up to 09/06/98; no change of members (4 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
2 October 1997Full accounts made up to 30 June 1997 (14 pages)
2 October 1997Full accounts made up to 30 June 1997 (14 pages)
19 September 1997Memorandum and Articles of Association (8 pages)
19 September 1997Memorandum and Articles of Association (8 pages)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1997Ad 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 1997Ad 06/06/97--------- £ si 400000@1 (2 pages)
27 July 1997Return made up to 09/06/97; no change of members (4 pages)
27 July 1997Return made up to 09/06/97; no change of members (4 pages)
12 March 1997Registered office changed on 12/03/97 from: 82 putney high street putney london SW15 1RB (1 page)
12 March 1997Registered office changed on 12/03/97 from: 82 putney high street putney london SW15 1RB (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
30 December 1996Ad 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 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996£ nc 200000/500000 01/12/96 (1 page)
30 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Ad 05/12/96--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (13 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (13 pages)
11 September 1996Full accounts made up to 30 June 1995 (13 pages)
11 September 1996Full accounts made up to 30 June 1995 (13 pages)
8 September 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 September 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 August 1996Registered office changed on 28/08/96 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page)
28 August 1996Registered office changed on 28/08/96 from: 8 coldbath square rosebery avenue london EC1R 5HL (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996£ nc 1000/200000 28/03/95 (1 page)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Ad 28/03/95--------- £ si 1999998@1 (2 pages)
25 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996£ nc 1000/200000 28/03/95 (1 page)
25 April 1996Ad 28/03/95--------- £ si 1999998@1 (2 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: carmelite 50 victoria embankment blackfriars, london EC4Y 0DX. (1 page)
6 June 1995Registered office changed on 06/06/95 from: carmelite 50 victoria embankment blackfriars, london EC4Y 0DX. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 November 1994Company name changed law 605 LIMITED\certificate issued on 09/11/94 (2 pages)
8 November 1994Company name changed law 605 LIMITED\certificate issued on 09/11/94 (2 pages)
9 June 1994Incorporation (32 pages)
9 June 1994Incorporation (32 pages)