Company NameEmirates Holidays (U.K.) Limited
DirectorsDalbir Singh Kabli and Anita Kongson
Company StatusActive
Company Number03029130
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Previous NamesGlossyfuture Limited and Dnata Travel (U.K.) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDalbir Singh Kabli
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1st Floor Gloucester Park 95 Cromwell Road
London
SW7 4DL
Director NameAnita Kongson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gloucester Park 95 Cromwell Road
London
SW7 4DL
Director NameKeith Arnold Longstaff
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1999)
RoleGeneral Manager
Correspondence Address3 Abdul Nasir Khayat Villas
356 Suqaim Area Jumeirah
Dubai
United Arar Emirates
Director NameMaurice Flanagan
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (resigned 24 July 2003)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Sheikh Hamden Villas
Umm-Suquaim
Jumeirrah 3
Dubai
U.A.E.
Secretary NameKeith Arnold Longstaff
NationalityBritish
StatusResigned
Appointed17 March 1995(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 1995)
RoleGeneral Manager
Correspondence Address3 Abdul Nasir Khayat Villas
356 Suqaim Area Jumeirah
Dubai
United Arar Emirates
Director NameGary William Chapman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceDubai
Correspondence Address91 Sheikh Ahmed Compound
Jumeirah
Dubai
United Arab Emirates
Director NameNigel Leslie Page
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2005)
RoleSenior General Manager Emirate
Correspondence AddressVilla No 1 Al Saleh Trading Villas
Al Wasl Road Umm Suqueim
Dubai PO Box 53198
United Arab Emirates
Director NameDermot Edward Mannion
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2000(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2005)
RoleCompany Director
Correspondence AddressVilla No 2 Mr Abdul Aziz Saoud
Al Flaeege Villas
Jumeirah Dubai
UAE
Director NameMohammed Shareef Abdul Razak Abdulla Abdul Raheem
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address36 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameNigel John Hopkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(10 years after company formation)
Appointment Duration10 years, 7 months (resigned 02 November 2015)
RoleExecutive Vice President (Service Departments)
Country of ResidenceUnited Arab Emirates
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameMajid Abdulla Sultan Almualla
Date of BirthAugust 1969 (Born 54 years ago)
NationalityUAE
StatusResigned
Appointed15 March 2005(10 years after company formation)
Appointment Duration1 year (resigned 01 April 2006)
RoleCompany Director
Correspondence Address36 St Johns Wood Court
S Johns Wood Road
London
NW8 8QR
Director NameKeith Arnold Longstaff
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2009)
RoleCompany Director
Correspondence AddressApartment 405 Al Majara 5
Dubai Marina
Dubai
U.A.E.
Director NameVictor Klaus Michael Sheppard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2009)
RoleVice President Uk & Ireland
Correspondence AddressJamlyns Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameNabil Ahmad Sultan Almurr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed15 January 2009(13 years, 10 months after company formation)
Appointment Duration9 months (resigned 14 October 2009)
RoleManager
Correspondence AddressVilla No 32 Road No 22b
Al Miz Har No2
Deira
Dubai
United Arab Emirates
Director NameMr Conrad Frederick James Clifford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2010)
RoleCompany Vice President
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Gloucester Park
95 Cromwell Road
London
SW7 4DL
Director NameMr Salem Mohammed Ibrahim Obaidalla
Date of BirthMay 1967 (Born 56 years ago)
NationalityUnited Arab Emirates
StatusResigned
Appointed14 October 2009(14 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2013)
RoleCompany Senior Vice President
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor
Gloucester Park
95 Cromwell Road
London
SW7 4DL
Director NameLaurence James Berryman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2011(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2015)
RoleVice President (Uk)
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameMr Marc Anthony Stuartson Bennett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2014)
RoleDivisional Senior Vice President
Country of ResidenceDubai
Correspondence AddressHacienda 5 Villa 24
Dubailand
Dubai
United Arab Emirates
Director NameMr Iain Charles Richard Andrew
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 December 2019)
RoleDivisional Senior Vice President - Travel
Country of ResidenceUnited Arab Emirates
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameMr Ian David Simmonds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(20 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameMrs Ailsa Elizabeth Pollard
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 December 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameNiel Alobaidi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(23 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House 147 London Road
Kingston Upon Thames
Surrey
KT2 6NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1995(2 months, 1 week after company formation)
Appointment Duration19 years (resigned 14 May 2014)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiteemiratesholidays.co.uk
Telephone020 89728951
Telephone regionLondon

Location

Registered Address1st Floor Gloucester Park
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

2m at £1Dnata World Travel
100.00%
Ordinary

Financials

Year2014
Turnover£18,007,731
Gross Profit£2,105,024
Net Worth£1,709,045
Cash£1,464,375
Current Liabilities£5,188,652

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

18 August 2023Full accounts made up to 31 March 2023 (37 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
20 December 2022Full accounts made up to 31 March 2022 (30 pages)
20 September 2022Company name changed dnata travel (U.K.) LTD.\certificate issued on 20/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
(3 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
14 February 2022Registered office address changed from Clarendon House 147 London Road Kingston upon Thames Surrey KT2 6NH England to 1st Floor Gloucester Park 95 Cromwell Road London SW7 4DL on 14 February 2022 (1 page)
17 January 2022Appointment of Anita Kongson as a director on 17 January 2022 (2 pages)
27 October 2021Full accounts made up to 31 March 2021 (30 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 31 March 2020 (30 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (29 pages)
29 December 2019Termination of appointment of Ailsa Elizabeth Pollard as a director on 25 December 2019 (1 page)
29 December 2019Termination of appointment of Iain Charles Richard Andrew as a director on 25 December 2019 (1 page)
8 October 2019Termination of appointment of Niel Alobaidi as a director on 13 September 2019 (1 page)
6 October 2019Appointment of Dalbir Singh Kabli as a director on 24 September 2019 (2 pages)
10 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Director's details changed for Niel Alobaidi on 7 March 2019 (2 pages)
5 January 2019Full accounts made up to 31 March 2018 (29 pages)
17 May 2018Second filing for the appointment of Ailsa Elizabeth Pollard as a director (6 pages)
1 May 2018Appointment of Niel Alobaidi as a director on 30 April 2018 (2 pages)
1 May 2018Termination of appointment of Ian David Simmonds as a director on 17 April 2018 (1 page)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (26 pages)
24 November 2017Full accounts made up to 31 March 2017 (26 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
28 November 2016Full accounts made up to 31 March 2016 (26 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000,000
(4 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000,000
(4 pages)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
24 November 2015Full accounts made up to 31 March 2015 (22 pages)
3 November 2015Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2018
(3 pages)
3 November 2015Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages)
14 October 2015Registered office address changed from 3rd Floor Gloucester Park 95 Cromwell Road London SW7 4DL to Clarendon House 147 London Road Kingston upon Thames Surrey KT2 6NH on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 3rd Floor Gloucester Park 95 Cromwell Road London SW7 4DL to Clarendon House 147 London Road Kingston upon Thames Surrey KT2 6NH on 14 October 2015 (1 page)
16 March 2015Director's details changed for Nigel John Hopkins on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Laurence James Berryman on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000,000
(4 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000,000
(4 pages)
16 March 2015Director's details changed for Laurence James Berryman on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Nigel John Hopkins on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,000,000
(4 pages)
9 February 2015Appointment of Mr Iain Charles Richard Andrew as a director on 27 January 2015 (2 pages)
9 February 2015Appointment of Mr Iain Charles Richard Andrew as a director on 27 January 2015 (2 pages)
15 September 2014Full accounts made up to 31 March 2014 (21 pages)
15 September 2014Full accounts made up to 31 March 2014 (21 pages)
14 May 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 May 2014 (1 page)
14 May 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 May 2014 (1 page)
27 March 2014Termination of appointment of Marc Anthony Stuartson Bennett as a director on 27 March 2014 (1 page)
27 March 2014Termination of appointment of Marc Anthony Stuartson Bennett as a director on 27 March 2014 (1 page)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000,000
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000,000
(6 pages)
7 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,000,000
(6 pages)
3 October 2013Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page)
3 October 2013Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages)
3 October 2013Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page)
3 October 2013Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages)
3 October 2013Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages)
3 October 2013Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
18 September 2013Full accounts made up to 31 March 2013 (20 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
5 September 2012Full accounts made up to 31 March 2012 (20 pages)
5 September 2012Full accounts made up to 31 March 2012 (20 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
17 February 2012Statement of capital on 17 February 2012
  • GBP 2,000,000
(4 pages)
17 February 2012Statement by directors (1 page)
17 February 2012Statement of capital on 17 February 2012
  • GBP 2,000,000
(4 pages)
17 February 2012Solvency statement dated 13/02/12 (1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Solvency statement dated 13/02/12 (1 page)
17 February 2012Statement by directors (1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
24 August 2011Full accounts made up to 31 March 2011 (19 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
20 January 2011Appointment of Laurence James Berryman as a director (2 pages)
20 January 2011Appointment of Laurence James Berryman as a director (2 pages)
30 November 2010Termination of appointment of Conrad Clifford as a director (1 page)
30 November 2010Termination of appointment of Conrad Clifford as a director (1 page)
8 September 2010Full accounts made up to 31 March 2010 (20 pages)
8 September 2010Full accounts made up to 31 March 2010 (20 pages)
29 July 2010Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (3 pages)
29 July 2010Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (3 pages)
22 July 2010Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 November 2009Termination of appointment of Victor Sheppard as a director (1 page)
2 November 2009Appointment of Conrad Frederick James Clifford as a director (2 pages)
2 November 2009Appointment of Salem Mohd Ibrahim Obaildalla as a director (2 pages)
2 November 2009Appointment of Conrad Frederick James Clifford as a director (2 pages)
2 November 2009Appointment of Salem Mohd Ibrahim Obaildalla as a director (2 pages)
2 November 2009Termination of appointment of Nabil Almurr as a director (1 page)
2 November 2009Termination of appointment of Nabil Almurr as a director (1 page)
2 November 2009Termination of appointment of Victor Sheppard as a director (1 page)
23 July 2009Full accounts made up to 31 March 2009 (19 pages)
23 July 2009Full accounts made up to 31 March 2009 (19 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
6 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 February 2009Director appointed nabil ahmad sultan almurr (2 pages)
23 February 2009Director appointed nabil ahmad sultan almurr (2 pages)
17 February 2009Appointment terminated director keith longstaff (1 page)
17 February 2009Appointment terminated director keith longstaff (1 page)
2 January 2009Full accounts made up to 31 March 2008 (17 pages)
2 January 2009Full accounts made up to 31 March 2008 (17 pages)
24 December 2008Gbp ic 5595000/3595000\11/08/08\gbp sr 2000000@1=2000000\ (1 page)
24 December 2008Gbp ic 5595000/3595000\11/08/08\gbp sr 2000000@1=2000000\ (1 page)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Declaration of shares redemption:auditor's report (3 pages)
3 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 April 2008Return made up to 06/03/08; full list of members (4 pages)
8 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Director's change of particulars / keith longstaff / 06/03/2008 (1 page)
1 April 2008Director's change of particulars / keith longstaff / 06/03/2008 (1 page)
20 February 2008Return made up to 06/03/07; full list of members (3 pages)
20 February 2008Return made up to 06/03/07; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2007Full accounts made up to 31 March 2007 (19 pages)
26 September 2007Full accounts made up to 31 March 2007 (19 pages)
21 August 2006£ ic 6595000/5595000 07/08/06 £ sr 1000000@1=1000000 (2 pages)
21 August 2006£ ic 6595000/5595000 07/08/06 £ sr 1000000@1=1000000 (2 pages)
25 July 2006Full accounts made up to 31 March 2006 (18 pages)
25 July 2006Full accounts made up to 31 March 2006 (18 pages)
19 July 2006Declaration of shares redemption:auditor's report (7 pages)
19 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2006Declaration of shares redemption:auditor's report (7 pages)
19 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005Return made up to 06/03/04; full list of members (7 pages)
26 September 2005Return made up to 06/03/05; full list of members (7 pages)
26 September 2005Return made up to 06/03/05; full list of members (7 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005Return made up to 06/03/03; full list of members; amend (7 pages)
26 September 2005Return made up to 06/03/04; full list of members (7 pages)
26 September 2005£ nc 4000000/7000000 12/08/02 (1 page)
26 September 2005Return made up to 06/03/03; full list of members; amend (7 pages)
26 September 2005£ nc 4000000/7000000 12/08/02 (1 page)
30 August 2005Ad 12/08/02--------- £ si 3000000@1 (2 pages)
30 August 2005Ad 12/08/02--------- £ si 3000000@1 (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
16 December 2003Auditor's resignation (1 page)
16 December 2003Auditor's resignation (1 page)
1 December 2003Registered office changed on 01/12/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
1 December 2003Registered office changed on 01/12/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 31 March 2003 (38 pages)
21 October 2003Full accounts made up to 31 March 2003 (38 pages)
4 October 2003Director resigned (1 page)
4 October 2003Director resigned (1 page)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
30 September 2002Full accounts made up to 31 March 2002 (16 pages)
30 September 2002Full accounts made up to 31 March 2002 (16 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
23 January 2002Ad 29/12/01--------- £ si 450000@1=450000 £ ic 3145000/3595000 (2 pages)
23 January 2002Particulars of contract relating to shares (3 pages)
23 January 2002Ad 29/12/01--------- £ si 450000@1=450000 £ ic 3145000/3595000 (2 pages)
23 January 2002Particulars of contract relating to shares (3 pages)
14 January 2002Full accounts made up to 31 March 2001 (16 pages)
14 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 August 2001Registered office changed on 29/08/01 from: 20-22 bedford row london WC1R 4JS (1 page)
29 August 2001Registered office changed on 29/08/01 from: 20-22 bedford row london WC1R 4JS (1 page)
28 March 2001Return made up to 06/03/01; full list of members (6 pages)
28 March 2001Particulars of contract relating to shares (3 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2001Memorandum and Articles of Association (14 pages)
28 March 2001Ad 21/03/01--------- £ si 350000@1=350000 £ ic 2795000/3145000 (2 pages)
28 March 2001Return made up to 06/03/01; full list of members (6 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2001Ad 21/03/01--------- £ si 350000@1=350000 £ ic 2795000/3145000 (2 pages)
28 March 2001Memorandum and Articles of Association (14 pages)
28 March 2001Particulars of contract relating to shares (3 pages)
28 March 2001Nc inc already adjusted 21/03/01 (1 page)
28 March 2001Nc inc already adjusted 21/03/01 (1 page)
20 March 2001Full accounts made up to 31 March 2000 (14 pages)
20 March 2001Full accounts made up to 31 March 2000 (14 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 April 2000Particulars of contract relating to shares (3 pages)
10 April 2000Particulars of contract relating to shares (3 pages)
10 April 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 2545000/2795000 (2 pages)
10 April 2000Ad 30/03/00--------- £ si 250000@1=250000 £ ic 2545000/2795000 (2 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
15 October 1999Particulars of contract relating to shares (3 pages)
15 October 1999Particulars of contract relating to shares (3 pages)
15 October 1999Ad 28/09/99--------- £ si 100000@1=100000 £ ic 2445000/2545000 (2 pages)
15 October 1999Ad 28/09/99--------- £ si 100000@1=100000 £ ic 2445000/2545000 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
11 October 1999Ad 05/10/99--------- £ si 150000@1=150000 £ ic 2295000/2445000 (2 pages)
11 October 1999Particulars of contract relating to shares (3 pages)
11 October 1999Ad 05/10/99--------- £ si 150000@1=150000 £ ic 2295000/2445000 (2 pages)
11 October 1999Particulars of contract relating to shares (3 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
7 October 1999Full accounts made up to 31 March 1999 (14 pages)
21 May 1999Ad 12/05/99--------- £ si 180000@1=180000 £ ic 2115000/2295000 (2 pages)
21 May 1999Particulars of contract relating to shares (3 pages)
21 May 1999Particulars of contract relating to shares (3 pages)
21 May 1999Ad 12/05/99--------- £ si 180000@1=180000 £ ic 2115000/2295000 (2 pages)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
13 March 1999Return made up to 06/03/99; full list of members (6 pages)
22 January 1999Memorandum and Articles of Association (14 pages)
22 January 1999Memorandum and Articles of Association (14 pages)
21 January 1999Ad 10/01/99--------- £ si 210000@1=210000 £ ic 1905000/2115000 (2 pages)
21 January 1999Particulars of contract relating to shares (3 pages)
21 January 1999Ad 10/01/99--------- £ si 210000@1=210000 £ ic 1905000/2115000 (2 pages)
21 January 1999Particulars of contract relating to shares (3 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999£ nc 2000000/3000000 10/01/99 (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999£ nc 2000000/3000000 10/01/99 (1 page)
16 October 1998Ad 12/10/98--------- £ si 180000@1=180000 £ ic 1725000/1905000 (2 pages)
16 October 1998Ad 12/10/98--------- £ si 180000@1=180000 £ ic 1725000/1905000 (2 pages)
16 October 1998Particulars of contract relating to shares (3 pages)
16 October 1998Particulars of contract relating to shares (3 pages)
16 September 1998Ad 25/08/98--------- £ si 300000@1=300000 £ ic 1425000/1725000 (2 pages)
16 September 1998Particulars of contract relating to shares (3 pages)
16 September 1998Particulars of contract relating to shares (3 pages)
16 September 1998Ad 25/08/98--------- £ si 300000@1=300000 £ ic 1425000/1725000 (2 pages)
2 September 1998Full accounts made up to 31 March 1998 (14 pages)
2 September 1998Full accounts made up to 31 March 1998 (14 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
17 March 1998Return made up to 06/03/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
15 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 December 1997Particulars of contract relating to shares (4 pages)
11 December 1997Ad 25/11/97--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages)
11 December 1997Particulars of contract relating to shares (4 pages)
11 December 1997Ad 25/11/97--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages)
10 September 1997Memorandum and Articles of Association (14 pages)
10 September 1997Memorandum and Articles of Association (14 pages)
8 September 1997Memorandum and Articles of Association (13 pages)
8 September 1997Memorandum and Articles of Association (13 pages)
2 September 1997Particulars of contract relating to shares (3 pages)
2 September 1997Particulars of contract relating to shares (3 pages)
2 September 1997Ad 21/08/97--------- £ si 400000@1=400000 £ ic 800000/1200000 (2 pages)
2 September 1997Ad 21/08/97--------- £ si 400000@1=400000 £ ic 800000/1200000 (2 pages)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997£ nc 1050000/2000000 21/08/97 (1 page)
1 September 1997£ nc 1050000/2000000 21/08/97 (1 page)
1 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Return made up to 06/03/97; full list of members (6 pages)
20 March 1997Return made up to 06/03/97; full list of members (6 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Particulars of contract relating to shares (4 pages)
19 January 1997Ad 05/12/96--------- £ si 250000@1 (2 pages)
19 January 1997Ad 05/12/96--------- £ si 250000@1 (2 pages)
10 January 1997Ad 05/12/96--------- £ si 250000@1=250000 £ ic 550000/800000 (2 pages)
10 January 1997Ad 05/12/96--------- £ si 250000@1=250000 £ ic 550000/800000 (2 pages)
13 October 1996Full accounts made up to 31 March 1996 (14 pages)
13 October 1996Full accounts made up to 31 March 1996 (14 pages)
2 May 1996Return made up to 06/03/96; full list of members (7 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Return made up to 06/03/96; full list of members (7 pages)
12 April 1996Ad 28/03/96--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages)
12 April 1996Ad 28/03/96--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages)
29 March 1996Memorandum and Articles of Association (14 pages)
29 March 1996Memorandum and Articles of Association (14 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 February 1996Nc inc already adjusted 15/02/96 (1 page)
26 February 1996Nc inc already adjusted 15/02/96 (1 page)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 May 1995Registered office changed on 19/05/95 from: 125 pall mall london SW1Y 5EA (1 page)
19 May 1995Registered office changed on 19/05/95 from: 125 pall mall london SW1Y 5EA (1 page)
19 May 1995Accounting reference date notified as 31/03 (1 page)
19 May 1995Accounting reference date notified as 31/03 (1 page)
12 May 1995Memorandum and Articles of Association (22 pages)
12 May 1995Memorandum and Articles of Association (22 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Ad 19/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 April 1995Ad 19/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 April 1995£ nc 1000/50000 19/04/95 (1 page)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995£ nc 1000/50000 19/04/95 (1 page)
20 April 1995Company name changed glossyfuture LIMITED\certificate issued on 20/04/95 (4 pages)
20 April 1995Company name changed glossyfuture LIMITED\certificate issued on 20/04/95 (4 pages)
29 March 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Incorporation (9 pages)
6 March 1995Incorporation (9 pages)