Company NameThe Airline Seat Company Limited
Company StatusActive
Company Number03030025
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years ago)
Previous NameQuestrealm Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameBernard Bussieres
NationalityBritish
StatusCurrent
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address1102 Place De Jumonville
Saint-Bruno
Quebec
Jsv 5z5
Canada
Director NameMrs Kathryn Victoria Munro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameTim Andrew Jeans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleDirector Fof Events Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameMr Chris Hedley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameMr Joseph Adamo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed11 October 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleDirector(Administrator)
Country of ResidenceCanada
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NamePatrick Linteau
Date of BirthJuly 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed03 October 2023(28 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCpa
Country of ResidenceCanada
Correspondence Address300 Leo Parizeau
Montreal
Quebec
H2x4b3
Director NameAnette Rayner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(6 days after company formation)
Appointment Duration18 years, 1 month (resigned 26 April 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate House
13 Hillgate Street
London
W8 7SP
Director NameMr Lee Edward George
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(6 days after company formation)
Appointment Duration1 year (resigned 02 April 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Swift Close
Deeping St James
Peterborough
PE6 8QR
Secretary NameAnette Rayner
NationalityBritish
StatusResigned
Appointed13 March 1995(6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 June 1995)
RoleConsultant
Correspondence Address34 Lillie Road
Fulham
London
SW6 1TN
Secretary NameMr Geoffrey John Dobson
NationalityBritish
StatusResigned
Appointed06 June 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameMr Iain Glynn Willatt
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWildwood 7 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HS
Director NameAdam Errol Cossey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1999)
RoleMarketing
Correspondence Address19 Wilton Street
London
SW1X 7AX
Director NameKenneth McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleTravel
Correspondence Address7 Evergreen Close
Leybourne
West Malling
Kent
ME19 5PY
Director NameChristopher Hedley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2006)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence Address2 Matheson Road
West Kensington
London
W14 8SW
Director NameMr Paul McCarthy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Brierholme Avenue
Egerton
Bolton
Lancashire
BL7 9XL
Secretary NameMr Paul McCarthy
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Brierholme Avenue
Egerton
Bolton
Lancashire
BL7 9XL
Secretary NameMr Iain Glynn Willatt
NationalityBritish
StatusResigned
Appointed08 February 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWildwood 7 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HS
Secretary NameMr Iain Glynn Willatt
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWildwood 7 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HS
Director NameRussell Godfrey Meara
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 2003)
RoleSales & Marketing
Correspondence Address96 Watermans Quay
William Morris Way
London
SW6 2UU
Director NameNatalie Roberts
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 March 2006)
RoleTour Operator
Correspondence Address1 Saffron Close
Newbury
Berkshire
RG14 1XD
Director NameMrs Kathryn Victoria Munro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2006)
RoleCommunication & Marketing Dire
Country of ResidenceScotland
Correspondence Address11 Skaterigg Gardens
Jordanhill
Glasgow
G13 1ST
Scotland
Director NameKatherine Tam
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2006)
RoleProduct Director
Correspondence AddressFlat 5
84 St Georges Square
London
SW1V 3QX
Director NameOlivier Kervella
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2008)
RoleGeneral Manager
Correspondence Address40 Rue Paul Vaillant Couturier
Levallois Perret
92300
France
Director NameLina De Cesare
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2009)
RolePresident
Country of ResidenceCanada
Correspondence Address791 De La Commune Est, Apt. 412
Montreal
Quebec H2y 4az
Foreign
Director NameAndre De Montigny
Date of BirthMay 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2006(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 February 2016)
RoleVice President, Corporate Deve
Country of ResidenceCanada
Correspondence Address4799 Grosvenor
Montreal
Quebec H3w 2l9
Foreign
Director NameJean-Marc Eustache
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2009(14 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPlace Du Parc 300 Rue Leo-Pariseau
Bureau 600
Montreal
Quebec H2x 4c2
Canada
Director NameMrs Annick Guerard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2016(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address10 Part First Floor
Eastbourne Terrace
London
W2 6LG
Director NameFrederic Mercier
Date of BirthMarch 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed10 February 2016(20 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSecond Floor, Craven House 121 Kingsway
London
WC2B 6PA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitecanadianaffair.ca
Email address[email protected]
Telephone020 76169999
Telephone regionLondon

Location

Registered AddressSecond Floor, Craven House
121 Kingsway
London
WC2B 6PA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

123.5k at £1Transat Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£114,633,418
Net Worth£11,081,062
Cash£35,112,847
Current Liabilities£13,930,908

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

29 February 2012Delivered 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 2011Delivered 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 2010Delivered 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 2009Delivered 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 2019Delivered on: 2 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 2006Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

1 March 2024Full accounts made up to 31 October 2023 (28 pages)
17 January 2024Satisfaction of charge 6 in full (1 page)
17 January 2024Satisfaction of charge 7 in full (1 page)
17 January 2024Satisfaction of charge 8 in full (1 page)
23 October 2023Termination of appointment of Frederic Mercier as a director on 3 October 2023 (1 page)
23 October 2023Appointment of Patrick Linteau as a director on 3 October 2023 (2 pages)
29 August 2023Notification of Transat Europe Limited as a person with significant control on 29 August 2023 (2 pages)
29 August 2023Withdrawal of a person with significant control statement on 29 August 2023 (2 pages)
4 April 2023Full accounts made up to 31 October 2022 (28 pages)
15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 December 2022Registered 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 2022Full accounts made up to 31 October 2021 (27 pages)
24 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
5 August 2021Full accounts made up to 31 October 2020 (27 pages)
6 May 2021Termination of appointment of Annick Guerard as a director on 12 February 2021 (1 page)
12 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
28 July 2020Full accounts made up to 31 October 2019 (25 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 August 2019Registration of charge 030300250010, created on 24 July 2019 (23 pages)
3 July 2019Full accounts made up to 31 October 2018 (24 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
24 July 2018Satisfaction of charge 9 in full (1 page)
3 July 2018Full accounts made up to 31 October 2017 (24 pages)
26 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Tim Andrew Jeans on 5 March 2018 (2 pages)
5 March 2018Registered 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 2017Appointment of Chris Hedley as a director on 11 October 2017 (3 pages)
4 December 2017Appointment of Joseph Adamo as a director on 11 October 2017 (3 pages)
4 December 2017Appointment of Joseph Adamo as a director on 11 October 2017 (3 pages)
4 December 2017Appointment of Chris Hedley as a director on 11 October 2017 (3 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 February 2017Full accounts made up to 31 October 2016 (23 pages)
24 February 2017Full accounts made up to 31 October 2016 (23 pages)
15 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2,123,450
(4 pages)
15 February 2017Statement of capital following an allotment of shares on 5 December 2016
  • GBP 2,123,450
(4 pages)
30 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 123,450.00
(3 pages)
5 December 2016Statement by Directors (1 page)
5 December 2016Statement by Directors (1 page)
5 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2016Statement of capital on 5 December 2016
  • GBP 123,450.00
(3 pages)
5 December 2016Solvency Statement dated 05/12/16 (1 page)
5 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2016Solvency Statement dated 05/12/16 (1 page)
26 July 2016Full accounts made up to 31 October 2015 (19 pages)
26 July 2016Full accounts made up to 31 October 2015 (19 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 123,450
(5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 123,450
(5 pages)
22 February 2016Appointment of Annick Guerard as a director on 10 February 2016 (3 pages)
22 February 2016Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages)
22 February 2016Appointment of Annick Guerard as a director on 10 February 2016 (3 pages)
22 February 2016Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages)
22 February 2016Termination of appointment of Jean-Marc Eustache as a director on 10 February 2016 (2 pages)
22 February 2016Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages)
22 February 2016Appointment of Frederic Mercier as a director on 10 February 2016 (3 pages)
22 February 2016Termination of appointment of Andre De Montigny as a director on 10 February 2016 (2 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 123,450
(7 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 123,450
(7 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 123,450
(7 pages)
3 March 2015Full accounts made up to 31 October 2014 (19 pages)
3 March 2015Full accounts made up to 31 October 2014 (19 pages)
27 June 2014Full accounts made up to 31 October 2013 (19 pages)
27 June 2014Full accounts made up to 31 October 2013 (19 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 123,450
(7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 123,450
(7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 123,450
(7 pages)
19 July 2013Full accounts made up to 31 October 2012 (20 pages)
19 July 2013Full accounts made up to 31 October 2012 (20 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
30 May 2013Termination of appointment of Anette Rayner as a director (2 pages)
15 May 2013Appointment of Tim Andrew Jeans as a director (5 pages)
15 May 2013Appointment of Tim Andrew Jeans as a director (5 pages)
1 May 2013Appointment of Kathryn Munro as a director (3 pages)
1 May 2013Appointment of Kathryn Munro as a director (3 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 123,450
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 123,450
(4 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 123,450
(4 pages)
24 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
14 March 2013Termination of appointment of Iain Willatt as a director (2 pages)
14 March 2013Termination of appointment of Iain Willatt as a director (2 pages)
26 June 2012Full accounts made up to 31 October 2011 (19 pages)
26 June 2012Full accounts made up to 31 October 2011 (19 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 July 2011Full accounts made up to 31 October 2010 (18 pages)
14 July 2011Full accounts made up to 31 October 2010 (18 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2011Director's details changed for Anette Rayner on 28 February 2011 (2 pages)
18 March 2011Director's details changed for Anette Rayner on 28 February 2011 (2 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for Mr Iain Glynn Willatt on 28 February 2011 (2 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
18 March 2011Director's details changed for Mr Iain Glynn Willatt on 28 February 2011 (2 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Termination of appointment of Lina Cesare as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
19 April 2010Appointment of Jean-Marc Eustache as a director (2 pages)
15 March 2010Full accounts made up to 31 October 2009 (19 pages)
15 March 2010Full accounts made up to 31 October 2009 (19 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Return made up to 07/03/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
22 January 2009Full accounts made up to 31 October 2008 (17 pages)
22 January 2009Full accounts made up to 31 October 2008 (17 pages)
24 September 2008Appointment terminated director olivier kervella (1 page)
24 September 2008Appointment terminated director olivier kervella (1 page)
11 September 2008Full accounts made up to 31 October 2007 (19 pages)
11 September 2008Full accounts made up to 31 October 2007 (19 pages)
30 May 2008Return made up to 07/03/08; full list of members (6 pages)
30 May 2008Return made up to 07/03/08; full list of members (6 pages)
5 December 2007Resolutions
  • RES13 ‐ App dir 16/11/07
(1 page)
5 December 2007Resolutions
  • RES13 ‐ App dir 16/11/07
(1 page)
5 September 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
5 September 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
26 April 2007Return made up to 07/03/07; full list of members (8 pages)
26 April 2007Return made up to 07/03/07; full list of members (8 pages)
10 August 2006Declaration of assistance for shares acquisition (7 pages)
10 August 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New secretary appointed (2 pages)
10 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 August 2006Declaration of assistance for shares acquisition (7 pages)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Return made up to 07/03/06; full list of members (8 pages)
6 April 2006Return made up to 07/03/06; full list of members (8 pages)
21 February 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
21 February 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Full accounts made up to 30 September 2004 (15 pages)
27 April 2005Full accounts made up to 30 September 2004 (15 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
22 July 2004Full accounts made up to 30 September 2003 (15 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
19 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
13 July 2003Full accounts made up to 30 September 2002 (16 pages)
13 July 2003Full accounts made up to 30 September 2002 (16 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
13 March 2003Return made up to 07/03/03; full list of members (8 pages)
11 October 2002Full accounts made up to 30 September 2001 (15 pages)
11 October 2002Full accounts made up to 30 September 2001 (15 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002Full accounts made up to 30 September 2000 (15 pages)
27 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Full accounts made up to 30 September 2000 (15 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned;director resigned (1 page)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Full accounts made up to 30 September 1999 (16 pages)
6 April 2001Full accounts made up to 30 September 1999 (16 pages)
2 April 2001Return made up to 07/03/01; full list of members (7 pages)
2 April 2001Return made up to 07/03/01; full list of members (7 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
8 May 2000Return made up to 07/03/00; full list of members (6 pages)
8 May 2000Return made up to 07/03/00; full list of members (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (16 pages)
23 July 1999Accounts for a small company made up to 30 September 1997 (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (16 pages)
23 July 1999Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
13 May 1999Location of register of members (1 page)
13 May 1999Location of register of members (1 page)
25 March 1999Return made up to 07/03/99; full list of members (6 pages)
25 March 1999Return made up to 07/03/99; full list of members (6 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
22 July 1998Registered office changed on 22/07/98 from: hobson house 1556 gower street london WC1E 6BJ (1 page)
22 July 1998Registered office changed on 22/07/98 from: hobson house 1556 gower street london WC1E 6BJ (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
9 December 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 December 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (1 page)
14 July 1997New director appointed (1 page)
20 March 1997Return made up to 07/03/97; full list of members (5 pages)
20 March 1997Return made up to 07/03/97; full list of members (5 pages)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
4 April 1996Return made up to 07/03/96; full list of members (6 pages)
4 April 1996Return made up to 07/03/96; full list of members (6 pages)
14 December 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
14 December 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
6 November 1995Memorandum and Articles of Association (38 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 November 1995Memorandum and Articles of Association (38 pages)
6 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (2 pages)
2 November 1995Accounts for a small company made up to 30 April 1995 (2 pages)
16 October 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
16 October 1995Accounting reference date shortened from 31/12 to 30/04 (1 page)
22 September 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995Ad 18/09/95--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
22 September 1995Ad 18/09/95--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
19 July 1995Company name changed questrealm LIMITED\certificate issued on 20/07/95 (4 pages)
19 July 1995Company name changed questrealm LIMITED\certificate issued on 20/07/95 (4 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 April 1995Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 April 1995£ nc 1000/250000 13/03/95 (1 page)
3 April 1995£ nc 1000/250000 13/03/95 (1 page)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Registered office changed on 03/04/95 from: 83 leonard street london EC2A 4QS (1 page)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995New director appointed (2 pages)
7 March 1995Incorporation (10 pages)
7 March 1995Incorporation (10 pages)