Saint-Bruno
Quebec
Jsv 5z5
Canada
Director Name | Mrs Kathryn Victoria Munro |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Tim Andrew Jeans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director Fof Events Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Mr Chris Hedley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Mr Joseph Adamo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 11 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director(Administrator) |
Country of Residence | Canada |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Patrick Linteau |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 October 2023(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Cpa |
Country of Residence | Canada |
Correspondence Address | 300 Leo Parizeau Montreal Quebec H2x4b3 |
Director Name | Anette Rayner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 26 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hillgate House 13 Hillgate Street London W8 7SP |
Director Name | Mr Lee Edward George |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(6 days after company formation) |
Appointment Duration | 1 year (resigned 02 April 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Swift Close Deeping St James Peterborough PE6 8QR |
Secretary Name | Anette Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 1995) |
Role | Consultant |
Correspondence Address | 34 Lillie Road Fulham London SW6 1TN |
Secretary Name | Mr Geoffrey John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryony Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT |
Director Name | Mr Iain Glynn Willatt |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wildwood 7 St Johns Road Petts Wood Orpington Kent BR5 1HS |
Director Name | Adam Errol Cossey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Marketing |
Correspondence Address | 19 Wilton Street London SW1X 7AX |
Director Name | Kenneth McLeod |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Travel |
Correspondence Address | 7 Evergreen Close Leybourne West Malling Kent ME19 5PY |
Director Name | Christopher Hedley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2006) |
Role | Travel |
Country of Residence | United Kingdom |
Correspondence Address | 2 Matheson Road West Kensington London W14 8SW |
Director Name | Mr Paul McCarthy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Brierholme Avenue Egerton Bolton Lancashire BL7 9XL |
Secretary Name | Mr Paul McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Brierholme Avenue Egerton Bolton Lancashire BL7 9XL |
Secretary Name | Mr Iain Glynn Willatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wildwood 7 St Johns Road Petts Wood Orpington Kent BR5 1HS |
Secretary Name | Mr Iain Glynn Willatt |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wildwood 7 St Johns Road Petts Wood Orpington Kent BR5 1HS |
Director Name | Russell Godfrey Meara |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2003) |
Role | Sales & Marketing |
Correspondence Address | 96 Watermans Quay William Morris Way London SW6 2UU |
Director Name | Natalie Roberts |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 13 March 2006) |
Role | Tour Operator |
Correspondence Address | 1 Saffron Close Newbury Berkshire RG14 1XD |
Director Name | Mrs Kathryn Victoria Munro |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2006) |
Role | Communication & Marketing Dire |
Country of Residence | Scotland |
Correspondence Address | 11 Skaterigg Gardens Jordanhill Glasgow G13 1ST Scotland |
Director Name | Katherine Tam |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2006) |
Role | Product Director |
Correspondence Address | Flat 5 84 St Georges Square London SW1V 3QX |
Director Name | Olivier Kervella |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2006(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2008) |
Role | General Manager |
Correspondence Address | 40 Rue Paul Vaillant Couturier Levallois Perret 92300 France |
Director Name | Lina De Cesare |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2006(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2009) |
Role | President |
Country of Residence | Canada |
Correspondence Address | 791 De La Commune Est, Apt. 412 Montreal Quebec H2y 4az Foreign |
Director Name | Andre De Montigny |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2006(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2016) |
Role | Vice President, Corporate Deve |
Country of Residence | Canada |
Correspondence Address | 4799 Grosvenor Montreal Quebec H3w 2l9 Foreign |
Director Name | Jean-Marc Eustache |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2009(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Place Du Parc 300 Rue Leo-Pariseau Bureau 600 Montreal Quebec H2x 4c2 Canada |
Director Name | Mrs Annick Guerard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 10 Part First Floor Eastbourne Terrace London W2 6LG |
Director Name | Frederic Mercier |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2016(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | canadianaffair.ca |
---|---|
Email address | [email protected] |
Telephone | 020 76169999 |
Telephone region | London |
Registered Address | Second Floor, Craven House 121 Kingsway London WC2B 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
123.5k at £1 | Transat Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,633,418 |
Net Worth | £11,081,062 |
Cash | £35,112,847 |
Current Liabilities | £13,930,908 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
29 February 2012 | Delivered on: 14 March 2012 Persons entitled: Sidney Michael Limited Classification: Rent deposit deed Secured details: £60,000 due or to become due from the company to the chargee. Particulars: The sum of £60,000 deposited by the company with the mortgagee. Outstanding |
---|---|
15 June 2011 | Delivered on: 29 June 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 150-02-69209839 also designated nxnfrsxz-cad-02. Outstanding |
3 November 2010 | Delivered on: 18 November 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,000,000 credited to account number 66172136 and sort code 602216 held in the name nwb re airline seat company limited see image for full details. Outstanding |
19 November 2009 | Delivered on: 21 November 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 66154227 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
24 July 2019 | Delivered on: 2 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 19 July 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10407502 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
28 June 2002 | Delivered on: 4 July 2002 Satisfied on: 28 July 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £110,000 credited to account designation 10407502 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
8 April 2002 | Delivered on: 12 April 2002 Satisfied on: 21 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £420,605 credited to account designation 10489533 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency desciption or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
14 February 2001 | Delivered on: 2 March 2001 Satisfied on: 28 July 2006 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 in relation to a guarantee in favour of singapore airlines limited for £50,000 reference G254965 in relation to a guarantee in favour of alamo rent a car for £10,000 in relation to a guarantee in favour of malaysia airlines for £30,000. Particulars: The sum of ninety thousand pounds together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10407502 and earmarked or designated by reference to the company. Fully Satisfied |
24 September 1998 | Delivered on: 6 October 1998 Satisfied on: 28 July 2006 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 in relation to 2 guarantees in favour of alamo rent a car for £10,000 and in favour of malaysia airlines for £30,000. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10407502 and earmarked or designated by reference to the company. Fully Satisfied |
1 March 2024 | Full accounts made up to 31 October 2023 (28 pages) |
---|---|
17 January 2024 | Satisfaction of charge 6 in full (1 page) |
17 January 2024 | Satisfaction of charge 7 in full (1 page) |
17 January 2024 | Satisfaction of charge 8 in full (1 page) |
23 October 2023 | Termination of appointment of Frederic Mercier as a director on 3 October 2023 (1 page) |
23 October 2023 | Appointment of Patrick Linteau as a director on 3 October 2023 (2 pages) |
29 August 2023 | Notification of Transat Europe Limited as a person with significant control on 29 August 2023 (2 pages) |
29 August 2023 | Withdrawal of a person with significant control statement on 29 August 2023 (2 pages) |
4 April 2023 | Full accounts made up to 31 October 2022 (28 pages) |
15 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
1 December 2022 | Registered office address changed from 10 Part First Floor Eastbourne Terrace London W2 6LG England to Second Floor, Craven House 121 Kingsway London WC2B 6PA on 1 December 2022 (1 page) |
13 July 2022 | Full accounts made up to 31 October 2021 (27 pages) |
24 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
5 August 2021 | Full accounts made up to 31 October 2020 (27 pages) |
6 May 2021 | Termination of appointment of Annick Guerard as a director on 12 February 2021 (1 page) |
12 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 October 2019 (25 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 August 2019 | Registration of charge 030300250010, created on 24 July 2019 (23 pages) |
3 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
24 July 2018 | Satisfaction of charge 9 in full (1 page) |
3 July 2018 | Full accounts made up to 31 October 2017 (24 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 March 2018 | Director's details changed for Tim Andrew Jeans on 5 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from Hillgate House 13 Hillgate Street London W8 7SP to 10 Part First Floor Eastbourne Terrace London W2 6LG on 5 March 2018 (1 page) |
4 December 2017 | Appointment of Chris Hedley as a director on 11 October 2017 (3 pages) |
4 December 2017 | Appointment of Joseph Adamo as a director on 11 October 2017 (3 pages) |
4 December 2017 | Appointment of Joseph Adamo as a director on 11 October 2017 (3 pages) |
4 December 2017 | Appointment of Chris Hedley as a director on 11 October 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
24 February 2017 | Full accounts made up to 31 October 2016 (23 pages) |
24 February 2017 | Full accounts made up to 31 October 2016 (23 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
15 February 2017 | Statement of capital following an allotment of shares on 5 December 2016
|
30 December 2016 | Resolutions
|
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Statement by Directors (1 page) |
5 December 2016 | Statement by Directors (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
26 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
26 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 February 2016 | Appointment of Annick Guerard as a director on 10 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages) |
22 February 2016 | Appointment of Annick Guerard as a director on 10 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages) |
22 February 2016 | Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages) |
22 February 2016 | Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages) |
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 March 2015 | Full accounts made up to 31 October 2014 (19 pages) |
3 March 2015 | Full accounts made up to 31 October 2014 (19 pages) |
27 June 2014 | Full accounts made up to 31 October 2013 (19 pages) |
27 June 2014 | Full accounts made up to 31 October 2013 (19 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
19 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
19 July 2013 | Full accounts made up to 31 October 2012 (20 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
30 May 2013 | Termination of appointment of Anette Rayner as a director (2 pages) |
15 May 2013 | Appointment of Tim Andrew Jeans as a director (5 pages) |
15 May 2013 | Appointment of Tim Andrew Jeans as a director (5 pages) |
1 May 2013 | Appointment of Kathryn Munro as a director (3 pages) |
1 May 2013 | Appointment of Kathryn Munro as a director (3 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
24 April 2013 | Resolutions
|
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Termination of appointment of Iain Willatt as a director (2 pages) |
14 March 2013 | Termination of appointment of Iain Willatt as a director (2 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
26 June 2012 | Full accounts made up to 31 October 2011 (19 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
14 July 2011 | Full accounts made up to 31 October 2010 (18 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 March 2011 | Director's details changed for Anette Rayner on 28 February 2011 (2 pages) |
18 March 2011 | Director's details changed for Anette Rayner on 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Director's details changed for Mr Iain Glynn Willatt on 28 February 2011 (2 pages) |
18 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Director's details changed for Mr Iain Glynn Willatt on 28 February 2011 (2 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Termination of appointment of Lina Cesare as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
19 April 2010 | Appointment of Jean-Marc Eustache as a director (2 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (19 pages) |
15 March 2010 | Full accounts made up to 31 October 2009 (19 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 March 2009 | Location of register of members (1 page) |
22 January 2009 | Full accounts made up to 31 October 2008 (17 pages) |
22 January 2009 | Full accounts made up to 31 October 2008 (17 pages) |
24 September 2008 | Appointment terminated director olivier kervella (1 page) |
24 September 2008 | Appointment terminated director olivier kervella (1 page) |
11 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
11 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
30 May 2008 | Return made up to 07/03/08; full list of members (6 pages) |
30 May 2008 | Return made up to 07/03/08; full list of members (6 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 September 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
5 September 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
26 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
26 April 2007 | Return made up to 07/03/07; full list of members (8 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 August 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (8 pages) |
21 February 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
21 February 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members
|
11 March 2005 | Return made up to 07/03/05; full list of members
|
22 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
19 March 2004 | Return made up to 07/03/04; full list of members
|
19 March 2004 | Return made up to 07/03/04; full list of members
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
13 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
13 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 October 2002 | Full accounts made up to 30 September 2001 (15 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Full accounts made up to 30 September 2000 (15 pages) |
27 March 2002 | Return made up to 07/03/02; full list of members
|
27 March 2002 | Return made up to 07/03/02; full list of members
|
27 March 2002 | Full accounts made up to 30 September 2000 (15 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned;director resigned (1 page) |
9 July 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
9 July 2001 | Secretary resigned;director resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (16 pages) |
6 April 2001 | Full accounts made up to 30 September 1999 (16 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 07/03/01; full list of members (7 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
8 May 2000 | Return made up to 07/03/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
13 May 1999 | Location of register of members (1 page) |
13 May 1999 | Location of register of members (1 page) |
25 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Registered office changed on 22/07/98 from: hobson house 1556 gower street london WC1E 6BJ (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: hobson house 1556 gower street london WC1E 6BJ (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Director's particulars changed (1 page) |
9 December 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (1 page) |
14 July 1997 | New director appointed (1 page) |
14 July 1997 | New director appointed (1 page) |
14 July 1997 | New director appointed (1 page) |
20 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
20 March 1997 | Return made up to 07/03/97; full list of members (5 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
4 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 07/03/96; full list of members (6 pages) |
14 December 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
14 December 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
6 November 1995 | Memorandum and Articles of Association (38 pages) |
6 November 1995 | Resolutions
|
6 November 1995 | Memorandum and Articles of Association (38 pages) |
6 November 1995 | Resolutions
|
2 November 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
2 November 1995 | Accounts for a small company made up to 30 April 1995 (2 pages) |
16 October 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
16 October 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
22 September 1995 | Accounting reference date notified as 31/12 (1 page) |
22 September 1995 | Ad 18/09/95--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
22 September 1995 | Ad 18/09/95--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages) |
19 July 1995 | Company name changed questrealm LIMITED\certificate issued on 20/07/95 (4 pages) |
19 July 1995 | Company name changed questrealm LIMITED\certificate issued on 20/07/95 (4 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | £ nc 1000/250000 13/03/95 (1 page) |
3 April 1995 | £ nc 1000/250000 13/03/95 (1 page) |
3 April 1995 | Resolutions
|
3 April 1995 | Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
7 March 1995 | Incorporation (10 pages) |
7 March 1995 | Incorporation (10 pages) |