Poligono Son Valenti
07011 Palma De Mallorca
Spain
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Mr Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2009) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mitchells Place Aysgarth Road London SE21 7JZ |
Director Name | Julie Morris |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 October 2005) |
Role | Tour Operator Director Of Purc |
Correspondence Address | 46 Holyoake Walk London W5 1QJ |
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Director Name | Adele Rachel Youngs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2005) |
Role | Tour Operator |
Correspondence Address | 8 Florence Road London W4 5DP |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2005) |
Role | Tour Operator |
Correspondence Address | 23 Main Street Kingskettle Fife KY15 7PN Scotland |
Director Name | Mr Peter Roy Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Round Close Sandy Lane Cobham Surrey KT11 2EJ |
Director Name | Rebecca Janene Brooks |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2009) |
Role | Company Dirctor |
Correspondence Address | 26 Montgomery Street Edinburgh Lothian EH7 5JS Scotland |
Director Name | Mrs Karen Robertson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2009) |
Role | Tour Operator |
Correspondence Address | 40 Pentland Terrace Edinburgh Midlothian EH10 6HD Scotland |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2009) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Castlefield Cupar Fife KY15 4DB Scotland |
Director Name | Adele Rachael Youngs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2008) |
Role | Tour Operator |
Correspondence Address | 11 Cleveland Gardens London SW13 0AE |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Richard Walter Hill |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Secretary Name | Mr Richard Hill |
---|---|
Status | Resigned |
Appointed | 21 October 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Secretary Name | David Torbet |
---|---|
Status | Resigned |
Appointed | 07 December 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2012) |
Role | Company Director |
Correspondence Address | 22b Sangora Road London SW11 1RL |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 64 Chancellors Road London W6 9RS |
Secretary Name | Stephanie Murray |
---|---|
Status | Resigned |
Appointed | 28 March 2012(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2017) |
Role | Director Of Fit |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(19 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jactravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
19.2k at £0.01 | Jac Group (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2007 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (11 pages) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
6 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
5 January 2018 | Change of details for Jac Group (Holdings) Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered 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 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 1 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 1 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of company's objects (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Statement of company's objects (2 pages) |
19 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Stephanie Murray as a secretary on 30 July 2014 (2 pages) |
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
31 March 2014 | Secretary's details changed for Stephanie Murray on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
13 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
13 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
31 July 2013 | Full accounts made up to 31 October 2012 (13 pages) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Termination of appointment of David Torbet as a secretary (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a secretary (2 pages) |
2 April 2012 | Termination of appointment of David Torbet as a secretary (1 page) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Termination of appointment of Richard Hill as a secretary (1 page) |
16 March 2012 | Appointment of David Torbet as a secretary (2 pages) |
16 March 2012 | Appointment of David Torbet as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a secretary (1 page) |
27 October 2009 | Appointment of Mr Richard Hill as a secretary (1 page) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
12 February 2009 | Appointment terminated director rebecca brooks (1 page) |
12 February 2009 | Appointment terminated director karen robertson (1 page) |
12 February 2009 | Appointment terminated director karen robertson (1 page) |
12 February 2009 | Appointment terminated director iain limond (1 page) |
12 February 2009 | Appointment terminated director rebecca brooks (1 page) |
12 February 2009 | Appointment terminated director iain limond (1 page) |
2 December 2008 | Appointment terminated director adele youngs (1 page) |
2 December 2008 | Appointment terminated director adele youngs (1 page) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (11 pages) |
17 June 2008 | Return made up to 14/05/08; full list of members (11 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 August 2007 | Auditor's resignation (1 page) |
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
30 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
11 June 2007 | Return made up to 14/05/07; no change of members (8 pages) |
7 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
7 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (10 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members (10 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
3 November 2005 | £ ic 200/192 14/10/05 £ sr [email protected]=8 (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | £ ic 200/192 14/10/05 £ sr [email protected]=8 (1 page) |
3 November 2005 | Resolutions
|
27 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
5 July 2005 | Return made up to 14/05/05; full list of members (11 pages) |
5 July 2005 | Return made up to 14/05/05; full list of members (11 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
3 September 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
3 September 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
2 August 2004 | Registered 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 2004 | Registered 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 2004 | Return made up to 14/05/04; full list of members
|
9 June 2004 | Return made up to 14/05/04; full list of members
|
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 14/05/03; full list of members (11 pages) |
11 July 2003 | Return made up to 14/05/03; full list of members (11 pages) |
11 March 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
11 March 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
19 August 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
19 August 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members
|
2 June 2002 | Return made up to 14/05/02; full list of members
|
27 February 2002 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
27 February 2002 | Group of companies' accounts made up to 31 October 2000 (22 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
16 March 2000 | Full group accounts made up to 31 October 1999 (23 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
15 December 1999 | New director appointed (3 pages) |
15 December 1999 | New director appointed (3 pages) |
20 May 1999 | Return made up to 14/05/99; full list of members
|
20 May 1999 | Return made up to 14/05/99; full list of members
|
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
13 November 1998 | Particulars of mortgage/charge (7 pages) |
13 November 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
13 August 1998 | Div 03/08/98 (1 page) |
13 August 1998 | Ad 04/08/98--------- £ si [email protected]=45 £ ic 49/94 (2 pages) |
13 August 1998 | Ad 03/08/98--------- £ si [email protected] £ ic 94/94 (2 pages) |
13 August 1998 | Ad 03/08/98--------- £ si [email protected] £ ic 94/94 (2 pages) |
13 August 1998 | Div 03/08/98 (1 page) |
13 August 1998 | Ad 04/08/98--------- £ si [email protected]=45 £ ic 49/94 (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (20 pages) |
14 May 1998 | Incorporation (20 pages) |