Company NameJAC Group Of Companies Limited
Company StatusDissolved
Company Number03564604
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMarco Torrente
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed31 August 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSunhotels Calle Calcat 6
Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director NameMr John Guscic
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMrs Shelley Lynne Earhart Beasley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed31 August 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 October 2019)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Nigel Peter Horne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(19 years, 12 months after company formation)
Appointment Duration1 year, 5 months (closed 08 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Mario John Bodini
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameStephen O Hara
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Secretary NameStephen O Hara
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleAccountant
Correspondence Address5a Munster Road
Teddington
Middlesex
TW11 9LR
Director NameMr Richard Harrison Cail
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mitchells Place
Aysgarth Road
London
SE21 7JZ
Director NameJulie Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 October 2005)
RoleTour Operator Director Of Purc
Correspondence Address46 Holyoake Walk
London
W5 1QJ
Director NameJack Anthony Coronna
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 03 August 2007)
RoleCompany Director
Correspondence Address118 Cromwell Road
London
SW7 4EF
Director NameAdele Rachel Youngs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2005)
RoleTour Operator
Correspondence Address8 Florence Road
London
W4 5DP
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 2005)
RoleTour Operator
Correspondence Address23 Main Street
Kingskettle
Fife
KY15 7PN
Scotland
Director NameMr Peter Roy Thomas
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRound Close Sandy Lane
Cobham
Surrey
KT11 2EJ
Director NameRebecca Janene Brooks
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2009)
RoleCompany Dirctor
Correspondence Address26 Montgomery Street
Edinburgh
Lothian
EH7 5JS
Scotland
Director NameMrs Karen Robertson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2009)
RoleTour Operator
Correspondence Address40 Pentland Terrace
Edinburgh
Midlothian
EH10 6HD
Scotland
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2009)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address30 Castlefield
Cupar
Fife
KY15 4DB
Scotland
Director NameAdele Rachael Youngs
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2008)
RoleTour Operator
Correspondence Address11 Cleveland Gardens
London
SW13 0AE
Director NameMr Terry Brian Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Richard Walter Hill
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameMr Richard Hill
StatusResigned
Appointed21 October 2009(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2011)
RoleCompany Director
Correspondence Address91 Charmouth Road
St Albans
Hertfordshire
AL1 4SF
Secretary NameDavid Torbet
StatusResigned
Appointed07 December 2011(13 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2012)
RoleCompany Director
Correspondence Address22b Sangora Road
London
SW11 1RL
Director NameMs Stephanie Murray
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 64 Chancellors Road
London
W6 9RS
Secretary NameStephanie Murray
StatusResigned
Appointed28 March 2012(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameAngela Margaret Skelly
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2017)
RoleDirector Of Fit
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameIain Nicol Limond
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 August 2017)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Nicholas Williams
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62-64 Chancellors Road
London
W6 9RS
Director NameMr Michael Neil Sheehy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2017(19 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Peter Harold Clements
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameMr Stuart Edward Nassos
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed08 May 2018(19 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Holmes Road
Kentish Town
London
NW5 3AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejactravel.co.uk
Email address[email protected]
Telephone020 85637878
Telephone regionLondon

Location

Registered Address8 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

19.2k at £0.01Jac Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 August 2007Delivered on: 10 August 2007
Satisfied on: 11 August 2014
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
16 December 1999Delivered on: 23 December 1999
Satisfied on: 4 September 2007
Persons entitled: Barclays Bank 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
3 November 1998Delivered on: 13 November 1998
Satisfied on: 24 May 2000
Persons entitled: Jack Anthony Coronna

Classification: Instrument creating £277,000 secured loan notes 2001
Secured details: The principal amount (£277,000) of the notes (as defined in the instrument) any premium payable on the notes and interest accrued on the notes due or to become due from the company to the chargee.
Particulars: The property known as 62-64 chancellors road london W6 9RS and 3 darnaway street edinburgh EH3 6DW all buildings fixtures (including trade fixtures) and fixed plant and machinery all the goodwill all stocks, shares, debentures, loan notes or instruments other securities. 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

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
1 April 2019Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page)
7 January 2019Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page)
29 June 2018Director's details changed for Mr John Guscic on 14 June 2018 (2 pages)
29 June 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
29 June 2018Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 June 2018Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page)
6 June 2018Accounts for a dormant company made up to 31 August 2017 (11 pages)
16 May 2018Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages)
16 May 2018Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages)
16 May 2018Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page)
6 April 2018Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages)
5 April 2018Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page)
5 January 2018Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Marco Torrente as a director on 31 August 2017 (2 pages)
12 September 2017Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
12 September 2017Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages)
12 September 2017Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page)
12 September 2017Appointment of John Guscic as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
11 September 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages)
14 August 2017Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 192
(5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 192
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 192
(5 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 192
(5 pages)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
12 January 2016Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
30 June 2015Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 192
(5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 192
(5 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages)
3 September 2014Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages)
21 August 2014Appointment of Angela Skelly as a director on 1 August 2014 (3 pages)
21 August 2014Appointment of Angela Skelly as a director on 1 August 2014 (3 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
21 August 2014Appointment of Angela Skelly as a director on 1 August 2014 (3 pages)
21 August 2014Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 August 2014Statement of company's objects (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 August 2014Statement of company's objects (2 pages)
19 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
19 August 2014Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages)
11 August 2014Satisfaction of charge 3 in full (1 page)
11 August 2014Satisfaction of charge 3 in full (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (10 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 192
(6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 192
(6 pages)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
31 March 2014Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mario John Bodini on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Stephanie Murray on 7 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages)
13 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
13 August 2013Director's details changed for Stephanie Murray on 26 July 2013 (2 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of David Torbet as a secretary (1 page)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Appointment of Stephanie Murray as a secretary (2 pages)
2 April 2012Termination of appointment of David Torbet as a secretary (1 page)
2 April 2012Appointment of Stephanie Murray as a director (2 pages)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Termination of appointment of Richard Hill as a secretary (1 page)
16 March 2012Appointment of David Torbet as a secretary (2 pages)
16 March 2012Appointment of David Torbet as a secretary (2 pages)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
2 March 2012Termination of appointment of Richard Hill as a director (1 page)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
20 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
27 October 2009Termination of appointment of Stephen O Hara as a director (1 page)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
27 October 2009Appointment of Mr Richard Walter Hill as a director (2 pages)
27 October 2009Termination of appointment of Stephen O Hara as a secretary (1 page)
27 October 2009Appointment of Mr Richard Hill as a secretary (1 page)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
31 July 2009Appointment terminated director peter thomas (1 page)
31 July 2009Appointment terminated director peter thomas (1 page)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2009Return made up to 14/05/09; full list of members (4 pages)
6 March 2009Appointment terminated director richard cail (1 page)
6 March 2009Appointment terminated director richard cail (1 page)
12 February 2009Director appointed mr terry brian williamson (2 pages)
12 February 2009Director appointed mr terry brian williamson (2 pages)
12 February 2009Appointment terminated director rebecca brooks (1 page)
12 February 2009Appointment terminated director karen robertson (1 page)
12 February 2009Appointment terminated director karen robertson (1 page)
12 February 2009Appointment terminated director iain limond (1 page)
12 February 2009Appointment terminated director rebecca brooks (1 page)
12 February 2009Appointment terminated director iain limond (1 page)
2 December 2008Appointment terminated director adele youngs (1 page)
2 December 2008Appointment terminated director adele youngs (1 page)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
17 June 2008Return made up to 14/05/08; full list of members (11 pages)
17 June 2008Return made up to 14/05/08; full list of members (11 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
30 August 2007Auditor's resignation (1 page)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
30 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
30 August 2007Declaration of assistance for shares acquisition (13 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 14/05/07; no change of members (8 pages)
11 June 2007Return made up to 14/05/07; no change of members (8 pages)
7 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
15 June 2006Return made up to 14/05/06; full list of members (10 pages)
15 June 2006Return made up to 14/05/06; full list of members (10 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
3 November 2005£ ic 200/192 14/10/05 £ sr [email protected]=8 (1 page)
3 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
3 November 2005£ ic 200/192 14/10/05 £ sr [email protected]=8 (1 page)
3 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
27 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
5 July 2005Return made up to 14/05/05; full list of members (11 pages)
5 July 2005Return made up to 14/05/05; full list of members (11 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
3 September 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
3 September 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
2 August 2004Registered office changed on 02/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 August 2004Registered office changed on 02/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(11 pages)
9 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(11 pages)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
11 July 2003Return made up to 14/05/03; full list of members (11 pages)
11 July 2003Return made up to 14/05/03; full list of members (11 pages)
11 March 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
11 March 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
19 August 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
19 August 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 February 2002Group of companies' accounts made up to 31 October 2000 (22 pages)
27 February 2002Group of companies' accounts made up to 31 October 2000 (22 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
24 May 2001Return made up to 14/05/01; full list of members (8 pages)
24 May 2001Return made up to 14/05/01; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
5 June 2000Return made up to 14/05/00; full list of members (8 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Full group accounts made up to 31 October 1999 (23 pages)
16 March 2000Full group accounts made up to 31 October 1999 (23 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
23 December 1999Particulars of mortgage/charge (4 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
20 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1998Particulars of mortgage/charge (7 pages)
13 November 1998Particulars of mortgage/charge (7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
13 August 1998Div 03/08/98 (1 page)
13 August 1998Ad 04/08/98--------- £ si [email protected]=45 £ ic 49/94 (2 pages)
13 August 1998Ad 03/08/98--------- £ si [email protected] £ ic 94/94 (2 pages)
13 August 1998Ad 03/08/98--------- £ si [email protected] £ ic 94/94 (2 pages)
13 August 1998Div 03/08/98 (1 page)
13 August 1998Ad 04/08/98--------- £ si [email protected]=45 £ ic 49/94 (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
14 May 1998Incorporation (20 pages)
14 May 1998Incorporation (20 pages)