Company NameBooking.com Limited
Company StatusActive
Company Number03512889
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Koker
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed29 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Douglas Spencer Tropp
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameCarlo Olejniczak
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleVp & Managing Director Emea
Country of ResidenceNetherlands
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Nicholas William Critchlow
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleSales Director
Correspondence AddressKent House Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameAdrian Nicholas Critchlow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleMarketing Director
Correspondence AddressBeechwood 197 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AN
Secretary NameAdrian Nicholas Critchlow
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleMarketing Director
Correspondence AddressBeechwood 197 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB2 5AN
Director NameDr Andrew James Phillipps
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 2005)
RoleManaging Director
Correspondence Address17 Ambra Vale West
Bristol
Avon
BS8 4RD
Director NameMr John McCallion
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
27 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameDavid Anthony Begg
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address132 Westbourne Terrace Mews
London
W2 6QG
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameKevin Deleon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2002)
RoleCompany Director
Correspondence AddressFlat 9 34 Courtfield Gardens
London
SW5 0PH
Director NamePaul Dukes
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2004)
RoleHotelier
Correspondence Address508 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr George Matthew Grindall Franks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sutton
Woodbridge
Suffolk
IP12 3DT
Director NameAdrian James Currie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressOrchard Oast, Great Cheveney Farm
Goudhurst Road
Marden
Kent
TN12 9LX
Secretary NameAdrian James Currie
NationalityBritish
StatusResigned
Appointed15 July 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2007)
RoleChartered Accountant
Correspondence AddressOrchard Oast, Great Cheveney Farm
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Timothy Brian Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 November 2003(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2004)
RoleMarketing And Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameMr Glenn Fogel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2004(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 May 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressNew York
United States
Director NameJeffery Boyd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2004(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 November 2005)
RoleBusiness Executive
Correspondence Address34 Brookridge Drive
Greenwich
Connecticut 06830
United States
Director NameRobert Mylod
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2004(6 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 November 2004)
RoleBusiness Executive
Correspondence Address538 Lost District Drive
New Cannan
Connecticut 06840
United States
Director NameChristopher Soder
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2004(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2005)
RoleEvp
Correspondence Address6 Merlins Lane
Newtown
Ct 06470
Director NameStoffer Anko Norden
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed07 November 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2008)
RoleCompany Director
Correspondence AddressBroekmaatweg 110
Enschede
7548rv
Netherlands
Director NameRachel Howes
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(9 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Station Road
Warboys
Cambridgeshire
PE28 2TD
Secretary NameMs Pia Gisele Marcelle Chevallier
NationalityFrench
StatusResigned
Appointed05 December 2007(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
80 Newmarket Road
Cambridge
CB5 8DZ
Director NameCornelius Petrus Henricus Maria Koolen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed25 March 2008(10 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHengeloseweg 11
Vorden
7251 Pa
Director NameLaurens Leurink
Date of BirthApril 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2008(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2010)
RoleCOO
Correspondence AddressKampweg 92
Doorn
3941 Hl
Director NameRutger Marinus Prakke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 May 2013)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence AddressBoekhorstlaan 3
Lochem
7241sj
Netherlands
Director NameMr Olivier Jean-Marie Bisserier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2010(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBlock 3 Westbrook Centre Milton Road
Cambridge
CB4 1YG
Director NameDarren Richard Huston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressWeteringschans 28
Amsterdam
1017sg
The Netherlands
Director NameChristiaan-Pepijin Rijvers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressBlock 3 Westbrook Centre Milton Road
Cambridge
CB4 1YG
Director NameMarc Vincent Otten
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed23 May 2013(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBlock 3 Westbrook Centre Milton Road
Cambridge
CB4 1YG
Director NameAndrea D'Amico
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address7th Floor The Monument Building 11 Monument Street
London
EC3R 8AF
Director NameMr Klaus JÜRgen Dietrich Mollat
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2018(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 April 2019)
RoleDirector Of Finance Operations
Country of ResidenceNetherlands
Correspondence Address61-135 Piet Heinkade
1019 Gm
Amsterdam
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaylor Vinters Directors Limited (Corporation)
StatusResigned
Appointed24 August 2011(13 years, 6 months after company formation)
Appointment Duration10 years (resigned 24 August 2021)
Correspondence AddressMerlin Place Milton Road
Cambridge
Cambridgeshire
CB4 0DP

Contact

Websitebooking.com
Telephone07 515495048
Telephone regionMobile

Location

Registered Address7th Floor The Monument Building
11 Monument Street
London
EC3R 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.3m at £0.001Priceline.com International LTD
96.57%
Ordinary A
189.2k at £0.001Priceline.com International LTD
3.43%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£35,430,907
Gross Profit£7,560,432
Net Worth£29,409,783
Cash£10,873,883
Current Liabilities£6,874,596

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

19 May 2003Delivered on: 23 May 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re active hotels limited euro account account number 77893744. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 May 2003Delivered on: 20 May 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80423300. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 September 2005Delivered on: 11 October 2005
Persons entitled: Ernst & Young LLP

Classification: Rent deposit deed
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: A rent deposit of £22,100. see the mortgage charge document for full details.
Outstanding
20 July 2005Delivered on: 26 July 2005
Persons entitled: Ernst & Young LLP

Classification: Rent deposit deed
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: A rent deposit of £95,762. see the mortgage charge document for full details.
Outstanding
10 January 2003Delivered on: 14 January 2003
Satisfied on: 23 January 2004
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 39007510 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 November 2002Delivered on: 5 December 2002
Satisfied on: 23 January 2004
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 39007502 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 July 2002Delivered on: 26 July 2002
Satisfied on: 12 May 2006
Persons entitled: Spillers Limited

Classification: Rent deposit deed
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 tenants charges its interest in the deposit standing to the credit of the same from time to time.
Fully Satisfied
18 July 2002Delivered on: 24 July 2002
Satisfied on: 23 January 2004
Persons entitled: Spillers Limited

Classification: Rent depsit deed
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: £42,153.13.
Fully Satisfied
13 June 2000Delivered on: 20 June 2000
Satisfied on: 23 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 2000Delivered on: 27 May 2000
Satisfied on: 23 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 2000Delivered on: 30 March 2000
Satisfied on: 23 October 2004
Persons entitled: The Royal Bank of Scotland 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 10088244 with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2023Change of details for Priceline.Com International Limited as a person with significant control on 2 October 2023 (2 pages)
6 November 2023Full accounts made up to 31 December 2022 (41 pages)
30 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 August 2023Register inspection address has been changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG England to 7th Floor Monument Street London EC3R 8AF (1 page)
21 March 2023Full accounts made up to 31 December 2021 (41 pages)
31 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 August 2022Director's details changed for Mr David Koker on 1 August 2022 (2 pages)
21 June 2022Full accounts made up to 31 December 2020 (38 pages)
14 February 2022Termination of appointment of Taylor Vinters Directors Limited as a secretary on 24 August 2021 (1 page)
26 October 2021Register(s) moved to registered office address 7th Floor the Monument Building 11 Monument Street London EC3R 8AF (1 page)
1 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
1 September 2021Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page)
1 September 2021Register inspection address has been changed from Block 3, Westbrook Centre Milton Road Cambridge CB4 1YG England to Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG (1 page)
16 July 2021Appointment of Carlo Olejniczak as a director on 6 July 2021 (2 pages)
15 July 2021Termination of appointment of Andrea D'amico as a director on 6 July 2021 (1 page)
1 March 2021Registered office address changed from , Block 3 Westbrook Centre Milton Road, Cambridge, CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 1 March 2021 (1 page)
1 March 2021Registered office address changed from Block 3 Westbrook Centre Milton Road Cambridge CB4 1YG to 7th Floor the Monument Building 11 Monument Street London EC3R 8AF on 1 March 2021 (1 page)
6 January 2021Appointment of Mr Douglas Spencer Tropp as a director on 30 November 2020 (2 pages)
23 December 2020Full accounts made up to 31 December 2019 (40 pages)
3 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (39 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Klaus Jürgen Dietrich Mollat as a director on 29 April 2019 (1 page)
30 April 2019Appointment of Mr David Koker as a director on 29 April 2019 (2 pages)
4 October 2018Termination of appointment of Peter Paul Verhoeven as a director on 30 September 2018 (1 page)
14 September 2018Full accounts made up to 31 December 2017 (35 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Klause Jürgen Dietrich Mollat as a director on 16 April 2018 (2 pages)
16 April 2018Termination of appointment of Marc Vincent Otten as a director on 16 April 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
3 October 2017Full accounts made up to 31 December 2016 (33 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 October 2016Full accounts made up to 31 December 2015 (32 pages)
4 October 2016Full accounts made up to 31 December 2015 (32 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,507.207
(7 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,507.207
(7 pages)
15 September 2015Appointment of Mr Peter Paul Verhoeven as a director on 10 September 2015 (2 pages)
15 September 2015Appointment of Mr Peter Paul Verhoeven as a director on 10 September 2015 (2 pages)
22 May 2015Termination of appointment of Christiaan-Pepijin Rijvers as a director on 14 May 2015 (1 page)
22 May 2015Termination of appointment of Christiaan-Pepijin Rijvers as a director on 14 May 2015 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Director's details changed for Marc Vincent Otten on 16 August 2014 (2 pages)
22 September 2014Director's details changed for Andrea D'amico on 16 August 2014 (2 pages)
22 September 2014Director's details changed for Marc Vincent Otten on 16 August 2014 (2 pages)
22 September 2014Director's details changed for Andrea D'amico on 16 August 2014 (2 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,507.207
(7 pages)
22 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,507.207
(7 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
25 September 2013Full accounts made up to 31 December 2012 (21 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (8 pages)
13 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (8 pages)
6 June 2013Resolutions
  • RES13 ‐ The resignation letters of olivier bisserie, glenn fogel, darren huston, rutger prakke and gillian tans are accepted 23/05/2013
(3 pages)
6 June 2013Termination of appointment of Darren Richard Huston as a director on 23 May 2013 (2 pages)
6 June 2013Termination of appointment of Rutger Marinus Prakke as a director on 23 May 2013 (2 pages)
6 June 2013Resolutions
  • RES13 ‐ The appointments of directors 23/05/2013
(2 pages)
6 June 2013Termination of appointment of Darren Richard Huston as a director on 23 May 2013 (2 pages)
6 June 2013Appointment of Christiaan-Pepijin Rijvers as a director on 23 May 2013 (3 pages)
6 June 2013Termination of appointment of Gillian Tans as a director on 23 May 2013 (3 pages)
6 June 2013Termination of appointment of Olivier Jean-Marie Bisserier as a director on 23 May 2013 (2 pages)
6 June 2013Appointment of Marc Vincent Otten as a director on 23 May 2013 (3 pages)
6 June 2013Appointment of Andrea D'amico as a director on 23 May 2013 (4 pages)
6 June 2013Termination of appointment of Glenn Fogel as a director on 23 May 2013 (2 pages)
6 June 2013Resolutions
  • RES13 ‐ The appointments of directors 23/05/2013
(2 pages)
6 June 2013Termination of appointment of Glenn Fogel as a director on 23 May 2013 (2 pages)
6 June 2013Appointment of Andrea D'amico as a director on 23 May 2013 (4 pages)
6 June 2013Appointment of Christiaan-Pepijin Rijvers as a director on 23 May 2013 (3 pages)
6 June 2013Termination of appointment of Olivier Jean-Marie Bisserier as a director on 23 May 2013 (2 pages)
6 June 2013Resolutions
  • RES13 ‐ The resignation letters of olivier bisserie, glenn fogel, darren huston, rutger prakke and gillian tans are accepted 23/05/2013
(3 pages)
6 June 2013Termination of appointment of Rutger Marinus Prakke as a director on 23 May 2013 (2 pages)
6 June 2013Appointment of Marc Vincent Otten as a director on 23 May 2013 (3 pages)
6 June 2013Termination of appointment of Gillian Tans as a director on 23 May 2013 (3 pages)
25 March 2013Termination of appointment of Rachel Howes as a director on 20 March 2013 (1 page)
25 March 2013Termination of appointment of Rachel Howes as a director on 20 March 2013 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (12 pages)
7 September 2012Director's details changed for Glenn Fogel on 6 September 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/02/2024 under section 1088 of the Companies Act 2006
(12 pages)
7 September 2012Director's details changed for Glenn Fogel on 6 September 2012 (2 pages)
7 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (12 pages)
7 September 2012Director's details changed for Glenn Fogel on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rachel Howes on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Gillian Tans on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Gillian Tans on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rachel Howes on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Gillian Tans on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rutger Marinus Prakke on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Rachel Howes on 6 September 2012 (2 pages)
19 December 2011Registered office address changed from , the Westbrook Centre, Block 3 Milton Road, Cambridge, CB4 1YG on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from The Westbrook Centre, Block 3 Milton Road Cambridge CB4 1YG on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from The Westbrook Centre, Block 3 Milton Road Cambridge CB4 1YG on 19 December 2011 (2 pages)
12 December 2011Registered office address changed from , Compass House, 80 Newmarket Road, Cambridge, CB5 8DZ on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Compass House 80 Newmarket Road Cambridge CB5 8DZ on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from Compass House 80 Newmarket Road Cambridge CB5 8DZ on 12 December 2011 (2 pages)
3 November 2011Appointment of Darren Richard Huston as a director on 22 October 2011 (3 pages)
3 November 2011Appointment of Darren Richard Huston as a director on 22 October 2011 (3 pages)
1 November 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
1 November 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages)
1 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Register(s) moved to registered inspection location (2 pages)
12 October 2011Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages)
12 October 2011Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages)
12 October 2011Termination of appointment of Cornelius Petrus Henricus Maria Koolen as a director on 6 October 2011 (2 pages)
5 October 2011Second filing of AR01 previously delivered to Companies House made up to 16 August 2011 (20 pages)
5 October 2011Second filing of AR01 previously delivered to Companies House made up to 16 August 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(20 pages)
5 October 2011Second filing of AR01 previously delivered to Companies House made up to 16 August 2011 (20 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/10/2011
(21 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/10/2011
(21 pages)
15 September 2011Secretary's details changed for Ms Pia Gisele Marcelle Chevallier on 28 April 2011 (3 pages)
15 September 2011Secretary's details changed for Ms Pia Gisele Marcelle Chevallier on 28 April 2011 (3 pages)
6 September 2011Full accounts made up to 31 December 2010 (24 pages)
6 September 2011Full accounts made up to 31 December 2010 (24 pages)
31 August 2011Appointment of Taylor Vinters Directors Limited as a secretary (3 pages)
31 August 2011Appointment of Taylor Vinters Directors Limited as a secretary (3 pages)
31 August 2011Termination of appointment of Pia Chevallier as a secretary (2 pages)
31 August 2011Termination of appointment of Pia Chevallier as a secretary (2 pages)
23 November 2010Termination of appointment of Laurens Leurink as a director (1 page)
23 November 2010Termination of appointment of Laurens Leurink as a director (1 page)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (20 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (20 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
16 August 2010Full accounts made up to 31 December 2009 (21 pages)
7 June 2010Appointment of Mr Olivier Jean-Marie Bisserier as a director (2 pages)
7 June 2010Appointment of Mr Olivier Jean-Marie Bisserier as a director (2 pages)
17 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Register inspection address has been changed (2 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(19 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (19 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (19 pages)
17 March 2010Register inspection address has been changed (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
27 October 2009Full accounts made up to 31 December 2008 (22 pages)
30 June 2009Appointment terminated director erik wienk (1 page)
30 June 2009Appointment terminated director erik wienk (1 page)
14 April 2009Return made up to 18/02/09; full list of members (8 pages)
14 April 2009Return made up to 18/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(8 pages)
14 April 2009Return made up to 18/02/09; full list of members (8 pages)
6 April 2009Director appointed rutger marinus prakke (2 pages)
6 April 2009Director appointed gillian tans (2 pages)
6 April 2009Director appointed rutger marinus prakke (2 pages)
6 April 2009Director appointed gillian tans (2 pages)
14 November 2008Director appointed laurens leurink (2 pages)
14 November 2008Director appointed laurens leurink (2 pages)
11 November 2008Director appointed erik wienk (3 pages)
11 November 2008Appointment terminated director stoffer norden (1 page)
11 November 2008Appointment terminated director stoffer norden (1 page)
11 November 2008Director appointed erik wienk (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (22 pages)
1 April 2008Appointment terminated director adrian currie (1 page)
1 April 2008Appointment terminated director adrian currie (1 page)
31 March 2008Director appointed cornelius petrus henricus maria koolen (2 pages)
31 March 2008Director appointed cornelius petrus henricus maria koolen (2 pages)
15 February 2008Return made up to 18/02/08; full list of members (7 pages)
15 February 2008Return made up to 18/02/08; full list of members (7 pages)
15 February 2008Return made up to 18/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(7 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
24 October 2007Full accounts made up to 31 December 2006 (21 pages)
2 October 2007Declaration of assistance for shares acquisition (14 pages)
2 October 2007Declaration of assistance for shares acquisition (14 pages)
22 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
25 March 2007Return made up to 18/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(7 pages)
25 March 2007Return made up to 18/02/07; full list of members (7 pages)
25 March 2007Director resigned (1 page)
25 March 2007Return made up to 18/02/07; full list of members (7 pages)
25 March 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
8 December 2006Memorandum and Articles of Association (41 pages)
8 December 2006Memorandum and Articles of Association (41 pages)
27 November 2006Company name changed active hotels LIMITED\certificate issued on 27/11/06 (2 pages)
27 November 2006Company name changed active hotels LIMITED\certificate issued on 27/11/06 (2 pages)
29 August 2006Full accounts made up to 31 December 2005 (19 pages)
29 August 2006Full accounts made up to 31 December 2005 (19 pages)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Return made up to 18/02/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(10 pages)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 18/02/06; full list of members (10 pages)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 18/02/06; full list of members (10 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Full accounts made up to 31 December 2004 (19 pages)
29 September 2005Full accounts made up to 31 December 2004 (19 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 18/02/05; full list of members (11 pages)
8 March 2005Return made up to 18/02/05; full list of members (11 pages)
8 March 2005Return made up to 18/02/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(11 pages)
7 March 2005Location of register of members (non legible) (2 pages)
7 March 2005Location of register of members (non legible) (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12TH December 2023 under section 1088 of the Companies Act 2006
(2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Ad 08/10/04--------- £ si [email protected]=64 £ ic 5420/5484 (2 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=125 £ ic 5295/5420 (4 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=26 £ ic 5053/5079 (2 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=13 £ ic 5196/5209 (5 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=23 £ ic 5209/5232 (7 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=53 £ ic 5143/5196 (5 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=64 £ ic 5079/5143 (6 pages)
23 November 2004Director resigned (1 page)
23 November 2004Ad 08/10/04--------- £ si [email protected]=64 £ ic 5420/5484 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Ad 21/09/04--------- £ si [email protected]=13 £ ic 5196/5209 (5 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=63 £ ic 5232/5295 (4 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=125 £ ic 5295/5420 (4 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Ad 21/09/04--------- £ si [email protected]=64 £ ic 5079/5143 (6 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=26 £ ic 5053/5079 (2 pages)
23 November 2004Ad 08/10/04--------- £ si [email protected]=17 £ ic 5484/5501 (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Ad 21/09/04--------- £ si [email protected]=63 £ ic 5232/5295 (4 pages)
23 November 2004Director resigned (1 page)
23 November 2004Ad 08/10/04--------- £ si [email protected]=17 £ ic 5484/5501 (3 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=53 £ ic 5143/5196 (5 pages)
23 November 2004Ad 21/09/04--------- £ si [email protected]=23 £ ic 5209/5232 (7 pages)
10 November 2004Resolutions
  • RES13 ‐ Change shareoption plan 03/11/04
(3 pages)
10 November 2004Resolutions
  • RES13 ‐ Change shareoption plan 03/11/04
(3 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004 (7 pages)
15 October 2004 (7 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
27 February 2004Return made up to 18/02/04; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 February 2004Return made up to 18/02/04; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 February 2004Amending 882 (2 pages)
3 February 2004Amending 882 (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
14 October 2003 (7 pages)
14 October 2003 (7 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=389 £ ic 4664/5053 (3 pages)
27 May 2003Ad 20/05/03--------- £ si [email protected]=389 £ ic 4664/5053 (3 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
23 May 2003Particulars of mortgage/charge (5 pages)
20 May 2003Particulars of mortgage/charge (5 pages)
20 May 2003Particulars of mortgage/charge (5 pages)
4 May 2003£ nc 7500/7650 28/04/03 (1 page)
4 May 2003£ nc 7500/7650 28/04/03 (1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2003Return made up to 18/02/03; full list of members (10 pages)
26 February 2003Return made up to 18/02/03; full list of members (10 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Ad 25/09/02--------- £ si [email protected]=191 £ ic 4645/4836 (2 pages)
18 November 2002Return made up to 18/02/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Ad 25/09/02--------- £ si [email protected]=191 £ ic 4645/4836 (2 pages)
18 November 2002Return made up to 18/02/02; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/11/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002 (7 pages)
1 November 2002 (7 pages)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002New secretary appointed;new director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
18 March 2002Return made up to 18/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
18 March 2002Return made up to 18/02/02; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
10 December 2001Ad 12/10/00--------- £ si [email protected] (2 pages)
10 December 2001Ad 12/10/00--------- £ si [email protected] (2 pages)
3 December 2001S-div 12/10/01 (1 page)
3 December 2001Ad 10/10/01--------- £ si [email protected]=600 £ ic 3959/4559 (2 pages)
3 December 2001S-div 12/10/01 (1 page)
3 December 2001Ad 10/10/01--------- £ si [email protected]=600 £ ic 3959/4559 (2 pages)
3 December 2001Commission payable relating to shares (2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
3 December 2001Commission payable relating to shares (2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 November 2001 (7 pages)
2 November 2001 (7 pages)
21 June 2001Amen 882-41664 x 1P-alot 161000 (6 pages)
21 June 2001Amen 882-62500 x 1P-alot 300101 (4 pages)
21 June 2001Return made up to 18/02/01; full list of members (22 pages)
21 June 2001Amen 882-62500 x 1P-alot 300101 (4 pages)
21 June 2001Return made up to 18/02/01; full list of members (22 pages)
21 June 2001Amen 882-41664 x 1P-alot 161000 (6 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Location of register of members (1 page)
16 June 2001Location of register of members (1 page)
16 June 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (3 pages)
22 May 2001New director appointed (3 pages)
9 April 2001Nc inc already adjusted 14/12/00 (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Nc inc already adjusted 14/12/00 (1 page)
9 April 2001Ad 30/01/01--------- £ si [email protected]=625 £ ic 3333/3958 (4 pages)
9 April 2001Ad 30/01/01--------- £ si [email protected]=625 £ ic 3333/3958 (4 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
12 February 2001Amending 882R iss 16/10/00 (6 pages)
12 February 2001Amending 882R iss 16/10/00 (6 pages)
6 February 2001Memorandum and Articles of Association (32 pages)
6 February 2001Memorandum and Articles of Association (32 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 December 2000Ad 27/07/00--------- £ si [email protected]=742 £ ic 2531/3273 (4 pages)
21 December 2000Ad 27/07/00--------- £ si [email protected]=742 £ ic 2531/3273 (4 pages)
7 November 2000Ad 16/10/00--------- £ si [email protected]=356 £ ic 2175/2531 (6 pages)
7 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 November 2000Ad 16/10/00--------- £ si [email protected]=356 £ ic 2175/2531 (6 pages)
31 October 2000 (5 pages)
31 October 2000 (5 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(63 pages)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(63 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
13 July 2000Company name changed activebooking.com LTD\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed activebooking.com LTD\certificate issued on 14/07/00 (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Company name changed the active booking company LTD.\certificate issued on 17/05/00 (2 pages)
16 May 2000Company name changed the active booking company LTD.\certificate issued on 17/05/00 (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Full accounts made up to 31 December 1998 (11 pages)
24 March 2000Full accounts made up to 31 December 1998 (11 pages)
23 March 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 March 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/03/00
(6 pages)
23 March 2000Ad 17/03/00--------- £ si [email protected]=405 £ ic 1770/2175 (3 pages)
23 March 2000Ad 17/03/00--------- £ si [email protected]=405 £ ic 1770/2175 (3 pages)
16 March 2000Ad 07/02/00--------- £ si [email protected]=1768 £ ic 1825/3593 (2 pages)
16 March 2000Ad 07/02/00--------- £ si [email protected]=1768 £ ic 1825/3593 (2 pages)
1 March 2000S-div 07/02/00 (1 page)
1 March 2000£ nc 1000/5000 07/02/00 (1 page)
1 March 2000Ad 07/02/00--------- £ si [email protected]=1823 £ ic 2/1825 (2 pages)
1 March 2000Ad 07/02/00--------- £ si [email protected]=1823 £ ic 2/1825 (2 pages)
1 March 2000S-div 07/02/00 (1 page)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 March 2000£ nc 1000/5000 07/02/00 (1 page)
1 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
28 May 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
28 May 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
21 May 1999Return made up to 18/02/99; full list of members (6 pages)
21 May 1999Return made up to 18/02/99; full list of members (6 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
18 February 1998Incorporation (17 pages)
18 February 1998Incorporation (17 pages)