London
SW7 4DL
Director Name | Anita Kongson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Gloucester Park 95 Cromwell Road London SW7 4DL |
Director Name | Keith Arnold Longstaff |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 October 1999) |
Role | General Manager |
Correspondence Address | 3 Abdul Nasir Khayat Villas 356 Suqaim Area Jumeirah Dubai United Arar Emirates |
Director Name | Maurice Flanagan |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 July 2003) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Sheikh Hamden Villas Umm-Suquaim Jumeirrah 3 Dubai U.A.E. |
Secretary Name | Keith Arnold Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 May 1995) |
Role | General Manager |
Correspondence Address | 3 Abdul Nasir Khayat Villas 356 Suqaim Area Jumeirah Dubai United Arar Emirates |
Director Name | Gary William Chapman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | Dubai |
Correspondence Address | 91 Sheikh Ahmed Compound Jumeirah Dubai United Arab Emirates |
Director Name | Nigel Leslie Page |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2005) |
Role | Senior General Manager Emirate |
Correspondence Address | Villa No 1 Al Saleh Trading Villas Al Wasl Road Umm Suqueim Dubai PO Box 53198 United Arab Emirates |
Director Name | Dermot Edward Mannion |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Villa No 2 Mr Abdul Aziz Saoud Al Flaeege Villas Jumeirah Dubai UAE |
Director Name | Mohammed Shareef Abdul Razak Abdulla Abdul Raheem |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 36 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Nigel John Hopkins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(10 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 November 2015) |
Role | Executive Vice President (Service Departments) |
Country of Residence | United Arab Emirates |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Majid Abdulla Sultan Almualla |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 15 March 2005(10 years after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 36 St Johns Wood Court S Johns Wood Road London NW8 8QR |
Director Name | Keith Arnold Longstaff |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2009) |
Role | Company Director |
Correspondence Address | Apartment 405 Al Majara 5 Dubai Marina Dubai U.A.E. |
Director Name | Victor Klaus Michael Sheppard |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2009) |
Role | Vice President Uk & Ireland |
Correspondence Address | Jamlyns Keymer Road Burgess Hill West Sussex RH15 0AP |
Director Name | Nabil Ahmad Sultan Almurr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 15 January 2009(13 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 14 October 2009) |
Role | Manager |
Correspondence Address | Villa No 32 Road No 22b Al Miz Har No2 Deira Dubai United Arab Emirates |
Director Name | Mr Conrad Frederick James Clifford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2010) |
Role | Company Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Gloucester Park 95 Cromwell Road London SW7 4DL |
Director Name | Mr Salem Mohammed Ibrahim Obaidalla |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 14 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2013) |
Role | Company Senior Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Gloucester Park 95 Cromwell Road London SW7 4DL |
Director Name | Laurence James Berryman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2015) |
Role | Vice President (Uk) |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Mr Marc Anthony Stuartson Bennett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2014) |
Role | Divisional Senior Vice President |
Country of Residence | Dubai |
Correspondence Address | Hacienda 5 Villa 24 Dubailand Dubai United Arab Emirates |
Director Name | Mr Iain Charles Richard Andrew |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 December 2019) |
Role | Divisional Senior Vice President - Travel |
Country of Residence | United Arab Emirates |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Mr Ian David Simmonds |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Mrs Ailsa Elizabeth Pollard |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 December 2019) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Niel Alobaidi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 147 London Road Kingston Upon Thames Surrey KT2 6NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 19 years (resigned 14 May 2014) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | emiratesholidays.co.uk |
---|---|
Telephone | 020 89728951 |
Telephone region | London |
Registered Address | 1st Floor Gloucester Park 95 Cromwell Road London SW7 4DL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
2m at £1 | Dnata World Travel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,007,731 |
Gross Profit | £2,105,024 |
Net Worth | £1,709,045 |
Cash | £1,464,375 |
Current Liabilities | £5,188,652 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
18 August 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
20 September 2022 | Company name changed dnata travel (U.K.) LTD.\certificate issued on 20/09/22
|
8 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 February 2022 | Registered 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 2022 | Appointment of Anita Kongson as a director on 17 January 2022 (2 pages) |
27 October 2021 | Full accounts made up to 31 March 2021 (30 pages) |
18 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 March 2020 (30 pages) |
17 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (29 pages) |
29 December 2019 | Termination of appointment of Ailsa Elizabeth Pollard as a director on 25 December 2019 (1 page) |
29 December 2019 | Termination of appointment of Iain Charles Richard Andrew as a director on 25 December 2019 (1 page) |
8 October 2019 | Termination of appointment of Niel Alobaidi as a director on 13 September 2019 (1 page) |
6 October 2019 | Appointment of Dalbir Singh Kabli as a director on 24 September 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 March 2019 | Director's details changed for Niel Alobaidi on 7 March 2019 (2 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
17 May 2018 | Second filing for the appointment of Ailsa Elizabeth Pollard as a director (6 pages) |
1 May 2018 | Appointment of Niel Alobaidi as a director on 30 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Ian David Simmonds as a director on 17 April 2018 (1 page) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
3 November 2015 | Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015
|
3 November 2015 | Termination of appointment of Nigel John Hopkins as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page) |
3 November 2015 | Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Laurence James Berryman as a director on 2 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Ian David Simmonds as a director on 2 November 2015 (2 pages) |
14 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Nigel John Hopkins on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Laurence James Berryman on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Laurence James Berryman on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Nigel John Hopkins on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 February 2015 | Appointment of Mr Iain Charles Richard Andrew as a director on 27 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Iain Charles Richard Andrew as a director on 27 January 2015 (2 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
14 May 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 May 2014 (1 page) |
14 May 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 14 May 2014 (1 page) |
27 March 2014 | Termination of appointment of Marc Anthony Stuartson Bennett as a director on 27 March 2014 (1 page) |
27 March 2014 | Termination of appointment of Marc Anthony Stuartson Bennett as a director on 27 March 2014 (1 page) |
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 October 2013 | Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages) |
3 October 2013 | Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2 October 2013 (2 pages) |
3 October 2013 | Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2 October 2013 (1 page) |
18 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
5 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Statement of capital on 17 February 2012
|
17 February 2012 | Statement by directors (1 page) |
17 February 2012 | Statement of capital on 17 February 2012
|
17 February 2012 | Solvency statement dated 13/02/12 (1 page) |
17 February 2012 | Resolutions
|
17 February 2012 | Solvency statement dated 13/02/12 (1 page) |
17 February 2012 | Statement by directors (1 page) |
17 February 2012 | Resolutions
|
24 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Appointment of Laurence James Berryman as a director (2 pages) |
20 January 2011 | Appointment of Laurence James Berryman as a director (2 pages) |
30 November 2010 | Termination of appointment of Conrad Clifford as a director (1 page) |
30 November 2010 | Termination of appointment of Conrad Clifford as a director (1 page) |
8 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
8 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
29 July 2010 | Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (3 pages) |
29 July 2010 | Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Salem Mohd Ibrahim Obaildalla on 21 July 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Termination of appointment of Victor Sheppard as a director (1 page) |
2 November 2009 | Appointment of Conrad Frederick James Clifford as a director (2 pages) |
2 November 2009 | Appointment of Salem Mohd Ibrahim Obaildalla as a director (2 pages) |
2 November 2009 | Appointment of Conrad Frederick James Clifford as a director (2 pages) |
2 November 2009 | Appointment of Salem Mohd Ibrahim Obaildalla as a director (2 pages) |
2 November 2009 | Termination of appointment of Nabil Almurr as a director (1 page) |
2 November 2009 | Termination of appointment of Nabil Almurr as a director (1 page) |
2 November 2009 | Termination of appointment of Victor Sheppard as a director (1 page) |
23 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 February 2009 | Director appointed nabil ahmad sultan almurr (2 pages) |
23 February 2009 | Director appointed nabil ahmad sultan almurr (2 pages) |
17 February 2009 | Appointment terminated director keith longstaff (1 page) |
17 February 2009 | Appointment terminated director keith longstaff (1 page) |
2 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
2 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
24 December 2008 | Gbp ic 5595000/3595000\11/08/08\gbp sr 2000000@1=2000000\ (1 page) |
24 December 2008 | Gbp ic 5595000/3595000\11/08/08\gbp sr 2000000@1=2000000\ (1 page) |
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2008 | Resolutions
|
8 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / keith longstaff / 06/03/2008 (1 page) |
1 April 2008 | Director's change of particulars / keith longstaff / 06/03/2008 (1 page) |
20 February 2008 | Return made up to 06/03/07; full list of members (3 pages) |
20 February 2008 | Return made up to 06/03/07; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
26 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
26 September 2007 | Full 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 2006 | Full accounts made up to 31 March 2006 (18 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (18 pages) |
19 July 2006 | Declaration of shares redemption:auditor's report (7 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Declaration of shares redemption:auditor's report (7 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Return made up to 06/03/04; full list of members (7 pages) |
26 September 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 September 2005 | Return made up to 06/03/05; full list of members (7 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Return made up to 06/03/03; full list of members; amend (7 pages) |
26 September 2005 | Return 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 2005 | Return 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 2005 | Ad 12/08/02--------- £ si 3000000@1 (2 pages) |
30 August 2005 | Ad 12/08/02--------- £ si 3000000@1 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (38 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (38 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
23 January 2002 | Ad 29/12/01--------- £ si 450000@1=450000 £ ic 3145000/3595000 (2 pages) |
23 January 2002 | Particulars of contract relating to shares (3 pages) |
23 January 2002 | Ad 29/12/01--------- £ si 450000@1=450000 £ ic 3145000/3595000 (2 pages) |
23 January 2002 | Particulars of contract relating to shares (3 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
28 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
28 March 2001 | Particulars of contract relating to shares (3 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Memorandum and Articles of Association (14 pages) |
28 March 2001 | Ad 21/03/01--------- £ si 350000@1=350000 £ ic 2795000/3145000 (2 pages) |
28 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Ad 21/03/01--------- £ si 350000@1=350000 £ ic 2795000/3145000 (2 pages) |
28 March 2001 | Memorandum and Articles of Association (14 pages) |
28 March 2001 | Particulars of contract relating to shares (3 pages) |
28 March 2001 | Nc inc already adjusted 21/03/01 (1 page) |
28 March 2001 | Nc inc already adjusted 21/03/01 (1 page) |
20 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
10 April 2000 | Particulars of contract relating to shares (3 pages) |
10 April 2000 | Particulars of contract relating to shares (3 pages) |
10 April 2000 | Ad 30/03/00--------- £ si 250000@1=250000 £ ic 2545000/2795000 (2 pages) |
10 April 2000 | Ad 30/03/00--------- £ si 250000@1=250000 £ ic 2545000/2795000 (2 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
15 October 1999 | Particulars of contract relating to shares (3 pages) |
15 October 1999 | Particulars of contract relating to shares (3 pages) |
15 October 1999 | Ad 28/09/99--------- £ si 100000@1=100000 £ ic 2445000/2545000 (2 pages) |
15 October 1999 | Ad 28/09/99--------- £ si 100000@1=100000 £ ic 2445000/2545000 (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 05/10/99--------- £ si 150000@1=150000 £ ic 2295000/2445000 (2 pages) |
11 October 1999 | Particulars of contract relating to shares (3 pages) |
11 October 1999 | Ad 05/10/99--------- £ si 150000@1=150000 £ ic 2295000/2445000 (2 pages) |
11 October 1999 | Particulars of contract relating to shares (3 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 May 1999 | Ad 12/05/99--------- £ si 180000@1=180000 £ ic 2115000/2295000 (2 pages) |
21 May 1999 | Particulars of contract relating to shares (3 pages) |
21 May 1999 | Particulars of contract relating to shares (3 pages) |
21 May 1999 | Ad 12/05/99--------- £ si 180000@1=180000 £ ic 2115000/2295000 (2 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
22 January 1999 | Memorandum and Articles of Association (14 pages) |
22 January 1999 | Memorandum and Articles of Association (14 pages) |
21 January 1999 | Ad 10/01/99--------- £ si 210000@1=210000 £ ic 1905000/2115000 (2 pages) |
21 January 1999 | Particulars of contract relating to shares (3 pages) |
21 January 1999 | Ad 10/01/99--------- £ si 210000@1=210000 £ ic 1905000/2115000 (2 pages) |
21 January 1999 | Particulars of contract relating to shares (3 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | £ nc 2000000/3000000 10/01/99 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | £ nc 2000000/3000000 10/01/99 (1 page) |
16 October 1998 | Ad 12/10/98--------- £ si 180000@1=180000 £ ic 1725000/1905000 (2 pages) |
16 October 1998 | Ad 12/10/98--------- £ si 180000@1=180000 £ ic 1725000/1905000 (2 pages) |
16 October 1998 | Particulars of contract relating to shares (3 pages) |
16 October 1998 | Particulars of contract relating to shares (3 pages) |
16 September 1998 | Ad 25/08/98--------- £ si 300000@1=300000 £ ic 1425000/1725000 (2 pages) |
16 September 1998 | Particulars of contract relating to shares (3 pages) |
16 September 1998 | Particulars of contract relating to shares (3 pages) |
16 September 1998 | Ad 25/08/98--------- £ si 300000@1=300000 £ ic 1425000/1725000 (2 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
2 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 December 1997 | Particulars of contract relating to shares (4 pages) |
11 December 1997 | Ad 25/11/97--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages) |
11 December 1997 | Particulars of contract relating to shares (4 pages) |
11 December 1997 | Ad 25/11/97--------- £ si 225000@1=225000 £ ic 1200000/1425000 (2 pages) |
10 September 1997 | Memorandum and Articles of Association (14 pages) |
10 September 1997 | Memorandum and Articles of Association (14 pages) |
8 September 1997 | Memorandum and Articles of Association (13 pages) |
8 September 1997 | Memorandum and Articles of Association (13 pages) |
2 September 1997 | Particulars of contract relating to shares (3 pages) |
2 September 1997 | Particulars of contract relating to shares (3 pages) |
2 September 1997 | Ad 21/08/97--------- £ si 400000@1=400000 £ ic 800000/1200000 (2 pages) |
2 September 1997 | Ad 21/08/97--------- £ si 400000@1=400000 £ ic 800000/1200000 (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | £ nc 1050000/2000000 21/08/97 (1 page) |
1 September 1997 | £ nc 1050000/2000000 21/08/97 (1 page) |
1 September 1997 | Resolutions
|
20 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
20 March 1997 | Return made up to 06/03/97; full list of members (6 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
19 January 1997 | Ad 05/12/96--------- £ si 250000@1 (2 pages) |
19 January 1997 | Ad 05/12/96--------- £ si 250000@1 (2 pages) |
10 January 1997 | Ad 05/12/96--------- £ si 250000@1=250000 £ ic 550000/800000 (2 pages) |
10 January 1997 | Ad 05/12/96--------- £ si 250000@1=250000 £ ic 550000/800000 (2 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
2 May 1996 | Return made up to 06/03/96; full list of members (7 pages) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 06/03/96; full list of members (7 pages) |
12 April 1996 | Ad 28/03/96--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages) |
12 April 1996 | Ad 28/03/96--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages) |
29 March 1996 | Memorandum and Articles of Association (14 pages) |
29 March 1996 | Memorandum and Articles of Association (14 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
26 February 1996 | Nc inc already adjusted 15/02/96 (1 page) |
26 February 1996 | Nc inc already adjusted 15/02/96 (1 page) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
19 May 1995 | Registered office changed on 19/05/95 from: 125 pall mall london SW1Y 5EA (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 125 pall mall london SW1Y 5EA (1 page) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |
19 May 1995 | Accounting reference date notified as 31/03 (1 page) |
12 May 1995 | Memorandum and Articles of Association (22 pages) |
12 May 1995 | Memorandum and Articles of Association (22 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Ad 19/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | Resolutions
|
24 April 1995 | Ad 19/04/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
24 April 1995 | Resolutions
|
24 April 1995 | £ nc 1000/50000 19/04/95 (1 page) |
24 April 1995 | Resolutions
|
24 April 1995 | £ nc 1000/50000 19/04/95 (1 page) |
20 April 1995 | Company name changed glossyfuture LIMITED\certificate issued on 20/04/95 (4 pages) |
20 April 1995 | Company name changed glossyfuture LIMITED\certificate issued on 20/04/95 (4 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1995 | Incorporation (9 pages) |
6 March 1995 | Incorporation (9 pages) |