Richmond
Surrey
TW9 2QE
Secretary Name | Mr Steve Milton |
---|---|
Status | Current |
Appointed | 09 May 2018(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Gary Clifford Bacon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 15 Thanet Street London WC1H 9QL |
Director Name | Mr Charles Alan Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 45 Fairview Way Edgware Middlesex HA8 8JE |
Director Name | Clive Grant Jacobs |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Chairman & Chief Executive |
Correspondence Address | High Barn Church Lane, Finchampstead Wokingham Berkshire RG40 4LR |
Secretary Name | Mr Charles Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Fairview Way Edgware Middlesex HA8 8JE |
Director Name | Nick Johann Stolberg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1995) |
Role | Tour Operator |
Correspondence Address | The Penthouse 12 Neals Yard Covent Garden London WC2H 9DP |
Director Name | Michael John Shires |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 31 October 2000) |
Role | Commercial Manager |
Correspondence Address | 2 Hadlow House Main Road Hadlow Down East Sussex TN22 4EP |
Director Name | Brian Farrugia |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2003) |
Role | Commercial Director |
Correspondence Address | 154a Sutherland Avenue Maida Vale London W9 1HP |
Director Name | Mr Anthony David Seaman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2001) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House Remenham Hill Henley On Thames Oxfordshire RG9 3EG |
Director Name | Sara Zimmerman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 May 2002) |
Role | Group Marketing Director |
Correspondence Address | Flat 3 13 Cambridge Park Twickenham TW1 2PF |
Director Name | John David Williams |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Secretary Name | John David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan House Pilton Rutland LE15 9PA |
Director Name | Mr Simon Dominic Terry |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2005) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Little Ashley 17 Station Avenue Walton-On-Thames Surrey KT12 1NF |
Director Name | Mr David Charles Wiseman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Mr David Charles Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Dorset Drive Edgware Middlesex HA8 7NT |
Secretary Name | Simon Andrew Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 5 Norsey Road Billericay Essex CM11 2AA |
Director Name | Douglas Hugh Sawers |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paulet Close Elvetham Heath Fleet Hampshire GU51 1JS |
Director Name | Mr Mathew Hart |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cromwell Road Teddington Middlesex TW11 9EN |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Brent Shawzin Hoberman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Douro Place London W8 5PH |
Director Name | Mr Brian Timothy Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2005(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 November 2010) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Damon Price Tassone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 February 2008) |
Role | Deputy Ceo |
Correspondence Address | Flat 1 178a, Portobello Road London W11 2EB |
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Victoria Street London SW1H 0EU |
Director Name | Mr Mark Anthony Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhill House Hazeley Heath Hampshire RG27 8NA |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(11 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Martha Roberts Ross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 15 Ambassador House Carlton Hill, St John's Wood London NW8 0NJ |
Director Name | Mr James Edward Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Alistair Kerris Rodger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Matthew Crummack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2015) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Stewart Paul Hamilton Scott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2013) |
Role | Operations And Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Resigned |
Appointed | 01 November 2012(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Christopher Matthew Nester |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2015(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2018) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Secretary Name | Holly Manvell |
---|---|
Status | Resigned |
Appointed | 30 June 2016(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Website | holidayautos.co.uk |
---|---|
Telephone | 020 70712131 |
Telephone region | London |
Registered Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
50k at £1 | Leisure Carsholdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£637,000 |
Net Worth | -£75,140,000 |
Current Liabilities | £80,341,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
21 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 July 2009 Persons entitled: Eci 5B (No. LP 4585) Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 2002 | Delivered on: 29 November 2002 Satisfied on: 24 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 April 2001 | Delivered on: 20 April 2001 Satisfied on: 15 March 2003 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: All amounts from time to time standing to the credit of an account in the name of nat west re: holiday autos international limited on account number 8824835 held at the bank's treasury reserve centre. Fully Satisfied |
20 November 2000 | Delivered on: 27 November 2000 Satisfied on: 15 March 2003 Persons entitled: National Westminster Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge by way of first fixed charge all amounts from time to time standing to the credit of an account in the name of the mortgagor on 79300987 held at the bank's st james and piccadilly branch (sort code 56-00-03) and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
16 October 2000 | Delivered on: 23 October 2000 Satisfied on: 15 March 2003 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 in favour of cgu linked life assurance limited for £833,075. Particulars: The sum of £833,075, together with interest accrued now or to be held by national westminster bank PLC on an account numered 79300987 and earmarked or designated by reference to the company. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
15 September 1995 | Delivered on: 22 September 1995 Satisfied on: 15 March 2003 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to, all or any of the financing documents including this assignment. Particulars: The assignor assigns with full title guarantee and agrees to assign absolutely its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank for the discharge on demand of the secured obligations.. See the mortgage charge document for full details. Fully Satisfied |
15 September 1995 | Delivered on: 22 September 1995 Satisfied on: 15 March 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 1994 | Delivered on: 20 September 1994 Satisfied on: 28 February 1996 Persons entitled: National Westminster Bank PLC., Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 July 2009 Persons entitled: Eci Developments 3 LP (No. LP 4582) Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2002 | Delivered on: 3 December 2002 Satisfied on: 14 July 2009 Persons entitled: Eci 5 LP (No. LP 4581) Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 1994 | Delivered on: 19 August 1994 Satisfied on: 4 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
2 September 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
19 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
23 May 2018 | Appointment of Mr Steve Milton as a secretary on 9 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages) |
1 March 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
22 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 22 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Lastminute.Com Limited as a person with significant control on 21 February 2017 (2 pages) |
26 July 2017 | Change of details for Lastminute.Com Limited as a person with significant control on 21 February 2017 (2 pages) |
21 June 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
21 June 2017 | Accounts for a small company made up to 30 June 2016 (25 pages) |
30 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
7 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (2 pages) |
7 June 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (2 pages) |
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Statement of capital on 27 October 2015
|
27 October 2015 | Statement by Directors (2 pages) |
27 October 2015 | Solvency Statement dated 26/10/15 (2 pages) |
27 October 2015 | Statement by Directors (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
20 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
31 July 2013 | Termination of appointment of Stewart Scott as a director (1 page) |
31 July 2013 | Termination of appointment of Stewart Scott as a director (1 page) |
10 July 2013 | Company name changed holiday autos international LIMITED\certificate issued on 10/07/13
|
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Company name changed holiday autos international LIMITED\certificate issued on 10/07/13
|
1 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
1 November 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
1 November 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
1 November 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Alistair Rodger as a director (1 page) |
23 July 2012 | Termination of appointment of Alistair Rodger as a director (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
7 April 2012 | Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012 (1 page) |
25 January 2012 | Appointment of Mr Stewart Paul Hamilton Scott as a director (2 pages) |
25 January 2012 | Appointment of Mr Stewart Paul Hamilton Scott as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
15 February 2011 | Appointment of Mr Alistair Kerris Rodger as a director (2 pages) |
15 February 2011 | Appointment of Mr Alistair Kerris Rodger as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
26 November 2010 | Termination of appointment of Brian Murphy as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Brian Timothy Murphy on 1 October 2009 (2 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
6 February 2009 | Full accounts made up to 31 December 2007 (17 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (19 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (19 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 39 victoria street london SW1H 0EE (1 page) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
10 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 30 September 2005 (27 pages) |
9 July 2007 | Full accounts made up to 30 September 2005 (27 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
17 August 2006 | Director's particulars changed (1 page) |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
28 July 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
25 November 2005 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (24 pages) |
9 November 2005 | Full accounts made up to 30 September 2004 (24 pages) |
14 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
14 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
26 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 4 buckingham gate london SW1E 6JP (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
9 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
9 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (26 pages) |
18 August 2004 | Full accounts made up to 30 September 2003 (26 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
18 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
18 August 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: holiday autos house pembroke broadway camberley surrey GU15 3XD (1 page) |
5 August 2003 | Full accounts made up to 31 October 2002 (26 pages) |
5 August 2003 | Full accounts made up to 31 October 2002 (26 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
3 December 2002 | Particulars of mortgage/charge (7 pages) |
29 November 2002 | Particulars of mortgage/charge (8 pages) |
29 November 2002 | Particulars of mortgage/charge (8 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | New secretary appointed;new director appointed (3 pages) |
17 August 2002 | Return made up to 26/07/02; full list of members
|
17 August 2002 | Return made up to 26/07/02; full list of members
|
12 June 2002 | Full accounts made up to 31 October 2001 (20 pages) |
12 June 2002 | Full accounts made up to 31 October 2001 (20 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 October 2000 (20 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (20 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members
|
14 August 2001 | Return made up to 26/07/01; full list of members
|
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: holiday autos house 55-61 high street frimley surrey GU16 5HJ (1 page) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (8 pages) |
20 September 2000 | Return made up to 26/07/00; full list of members (8 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (21 pages) |
14 July 2000 | Full accounts made up to 31 October 1999 (21 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (22 pages) |
3 December 1999 | Full accounts made up to 31 October 1998 (22 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
18 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
17 August 1999 | Return made up to 26/07/99; full list of members
|
17 August 1999 | Return made up to 26/07/99; full list of members
|
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
17 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
5 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (14 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members (14 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
5 June 1998 | Full accounts made up to 31 October 1997 (20 pages) |
5 June 1998 | Full accounts made up to 31 October 1997 (20 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 October 1996 (18 pages) |
7 October 1997 | Full accounts made up to 31 October 1996 (18 pages) |
18 September 1997 | Return made up to 26/07/97; no change of members (8 pages) |
18 September 1997 | Return made up to 26/07/97; no change of members (8 pages) |
11 November 1996 | Return made up to 26/07/96; full list of members
|
11 November 1996 | Return made up to 26/07/96; full list of members
|
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (21 pages) |
19 August 1996 | Full accounts made up to 31 October 1995 (21 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Director resigned (2 pages) |
30 January 1996 | Director resigned (2 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Notice of assignment of name or new name to shares (2 pages) |
29 November 1995 | Notice of assignment of name or new name to shares (2 pages) |
29 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Declaration of assistance for shares acquisition (6 pages) |
29 November 1995 | Resolutions
|
27 September 1995 | Declaration of assistance for shares acquisition (6 pages) |
27 September 1995 | Resolutions
|
27 September 1995 | Declaration of assistance for shares acquisition (6 pages) |
27 September 1995 | Resolutions
|
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
22 September 1995 | Particulars of mortgage/charge (8 pages) |
29 August 1995 | Return made up to 26/07/95; full list of members
|
29 August 1995 | Return made up to 26/07/95; full list of members
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
16 August 1995 | Ad 04/08/94--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
16 August 1995 | Ad 01/08/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 1995 | Ad 04/08/94--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
16 August 1995 | Ad 11/08/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 August 1995 | Ad 11/08/95--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 August 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
16 August 1995 | Ad 01/08/94--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 1995 | £ nc 100/50000 11/08/95 (1 page) |
16 August 1995 | £ nc 100/50000 11/08/95 (1 page) |
16 August 1995 | Particulars of contract relating to shares (4 pages) |
16 August 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Accounting reference date shortened from 31/10 to 31/10 (1 page) |
13 June 1995 | Accounting reference date shortened from 31/10 to 31/10 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 August 1994 | Re-registration of Memorandum and Articles (12 pages) |
4 August 1994 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 August 1994 | Resolutions
|
4 August 1994 | Re-registration of Memorandum and Articles (12 pages) |
4 August 1994 | Application for reregistration from UNLTD to LTD (1 page) |
4 August 1994 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 August 1994 | Application for reregistration from UNLTD to LTD (1 page) |
4 August 1994 | Resolutions
|
26 July 1994 | Incorporation (20 pages) |
26 July 1994 | Incorporation (20 pages) |