London
EC3A 7LN
Director Name | Mr Gabriel Paul Warren |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer And Director |
Country of Residence | England |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Mr Richard John Gildea |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer And Director |
Country of Residence | England |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Mr Edward Gordon Mears |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 16 Broomhouse Road London SW6 3QX |
Director Name | Mr Michael John Turner |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 19 North Drive Orpington Kent BR6 9PG |
Secretary Name | Mr Michael John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 19 North Drive Orpington Kent BR6 9PG |
Secretary Name | Mrs Dolores Maria Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 December 2006) |
Role | Secretary |
Correspondence Address | 19 North Drive Orpington Kent BR6 9PG |
Director Name | Mrs Dolores Maria Turner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 11 Abbey Close Orpington Kent BR6 9BF |
Secretary Name | Ian Roberston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2010) |
Role | Credit Controller |
Correspondence Address | 26 Fenton Close Chislehurst Kent BR7 6ED |
Director Name | Mr Robert Malcolm Pole |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 November 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Wordsworth Way Dartford Kent DA1 5NY |
Secretary Name | Mrs Dolores Maria Turner |
---|---|
Status | Resigned |
Appointed | 25 January 2010(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 11 Abbey Close Orpington Kent BR6 9BF |
Director Name | Mr Clive Baron Saron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey Gardens London NW8 9AT |
Director Name | Mr Arie Kremeris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2010(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 477 Douglas Avenue Toronto Ontario Mgm 1h6 Canada |
Director Name | Mr Clive Baron Saron |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Michael Jon Cranfield |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angels Den High Street Maresfield East Sussex TN22 2EH |
Director Name | Mr Keith David Beekmeyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Mr Julian Gerard Jammine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2023) |
Role | Chief Financial Officer & Director |
Country of Residence | England |
Correspondence Address | 60 Wensleydale Road Hampton TW12 2LX |
Director Name | Mr Andrew Malcolm Bye |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 June 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8th Floor 17 Bevis Marks London EC3A 7LN |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | travelandmedical.co.uk |
---|
Registered Address | 17 Bevis Marks 8th Floor London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sea Class LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£998,039 |
Current Liabilities | £30,976 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
8 July 2004 | Delivered on: 22 July 2004 Persons entitled: Robert West Consulting Limited Classification: Rent deposit deed Secured details: £8,593.75 due or to become due from the company to the chargee. Particulars: The interest of robert west consulting limited in the deposit account opened by robert west consulting limited account no. 40-18-22 41812955. Outstanding |
---|
3 January 2024 | Register inspection address has been changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 17 Bevis Marks Bevis Marks London EC3A 7LN (1 page) |
---|---|
2 January 2024 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
8 December 2023 | Registered office address changed from 60 Wensleydale Road Hampton TW12 2LX England to 17 Bevis Marks 8th Floor London EC3A 7LN on 8 December 2023 (1 page) |
27 June 2023 | Termination of appointment of Julian Gerard Jammine as a director on 15 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Andrew Malcolm Bye as a director on 15 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Keith David Beekmeyer as a director on 15 June 2023 (1 page) |
6 December 2022 | Confirmation statement made on 6 December 2022 with updates (5 pages) |
6 December 2022 | Notification of Nfg Sarl as a person with significant control on 1 October 2022 (2 pages) |
6 December 2022 | Cessation of Newpoint Insurance Brokers Limited as a person with significant control on 1 October 2022 (1 page) |
2 December 2022 | Balance Sheet (1 page) |
2 December 2022 | Auditor's statement (2 pages) |
2 December 2022 | Re-registration from a private company to a public company (5 pages) |
2 December 2022 | Auditor's report (2 pages) |
2 December 2022 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 December 2022 | Resolutions
|
2 December 2022 | Re-registration of Memorandum and Articles (40 pages) |
7 November 2022 | Director's details changed for Mr Andrew Malcolm Bye on 7 November 2022 (2 pages) |
7 November 2022 | Secretary's details changed for Miss Charlotte Jayne Green on 7 November 2022 (1 page) |
28 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
27 October 2022 | Appointment of Mr Andrew Malcolm Bye as a director on 26 October 2022 (2 pages) |
27 October 2022 | Company name changed travel and medical insurance services LTD\certificate issued on 27/10/22
|
27 October 2022 | Appointment of Mr Julian Gerard Jammine as a director on 26 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Michael Jon Cranfield as a director on 19 October 2022 (1 page) |
26 October 2022 | Notification of Newpoint Insurance Brokers Limited as a person with significant control on 10 June 2021 (2 pages) |
26 October 2022 | Appointment of Mr Richard John Gildea as a director on 26 October 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
26 October 2022 | Appointment of Mr Keith David Beekmeyer as a director on 19 October 2022 (2 pages) |
26 October 2022 | Appointment of Mr Gabriel Paul Warren as a director on 26 October 2022 (2 pages) |
26 October 2022 | Appointment of Miss Charlotte Jayne Green as a secretary on 19 October 2022 (2 pages) |
26 October 2022 | Cessation of Linkham Services Limited as a person with significant control on 10 June 2021 (1 page) |
26 October 2022 | Registered office address changed from 15 East Links Tollgate Eastleigh Hampshire SO53 3TG United Kingdom to 60 Wensleydale Road Hampton TW12 2LX on 26 October 2022 (1 page) |
20 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
9 February 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
9 November 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 March 2021 | Termination of appointment of Clive Baron Saron as a director on 6 November 2019 (1 page) |
30 March 2021 | Termination of appointment of Arie Kremeris as a director on 7 November 2019 (1 page) |
24 November 2020 | Withdrawal of a person with significant control statement on 24 November 2020 (2 pages) |
24 November 2020 | Notification of Linkham Services Limited as a person with significant control on 14 November 2019 (2 pages) |
24 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
20 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
5 March 2020 | Registered office address changed from West House 46 High Street Orpington Kent BR6 0JQ to 15 East Links Tollgate Eastleigh Hampshire SO53 3TG on 5 March 2020 (1 page) |
5 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
24 September 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
17 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
22 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
3 August 2018 | Director's details changed for Mr Clive Baron Saron on 25 July 2018 (2 pages) |
6 October 2017 | Notification of a person with significant control statement (2 pages) |
6 October 2017 | Notification of a person with significant control statement (2 pages) |
4 October 2017 | Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
4 October 2017 | Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
4 October 2017 | Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Jason Barr as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Christian Reichart as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Hilton Schindler as a person with significant control on 5 August 2017 (1 page) |
4 October 2017 | Cessation of Zaredhin Jaunbaccus as a person with significant control on 5 August 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Appointment of Mr Michael Cranfield as a director on 11 July 2017 (2 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Appointment of Mr Michael Cranfield as a director on 11 July 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Clive Baron Saron on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Clive Baron Saron on 16 May 2017 (2 pages) |
15 November 2016 | Appointment of Mr Clive Baron Saron as a director on 11 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Clive Baron Saron as a director on 11 November 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Confirmation statement made on 5 August 2016 with updates (13 pages) |
8 September 2016 | Confirmation statement made on 5 August 2016 with updates (13 pages) |
20 November 2015 | Termination of appointment of Robert Malcolm Pole as a director on 18 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Robert Malcolm Pole as a director on 18 November 2015 (1 page) |
13 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Termination of appointment of Clive Baron Saron as a director on 29 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Clive Baron Saron as a director on 29 July 2015 (1 page) |
6 July 2015 | Register inspection address has been changed from 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
6 July 2015 | Register inspection address has been changed from 510 Centennial Park, Centennial Avenue Elstree Hertfordshire WD6 3FG United Kingdom to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Director's details changed for Robert Malcolm Pole on 5 August 2010 (2 pages) |
8 July 2010 | Appointment of Arie Kremeris as a director (3 pages) |
8 July 2010 | Appointment of Arie Kremeris as a director (3 pages) |
30 April 2010 | Appointment of Mr Clive Baron Saron as a director (3 pages) |
30 April 2010 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Dolores Turner as a director (2 pages) |
30 April 2010 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 30 April 2010 (2 pages) |
30 April 2010 | Termination of appointment of Dolores Turner as a secretary (2 pages) |
30 April 2010 | Appointment of Mr Clive Baron Saron as a director (3 pages) |
30 April 2010 | Termination of appointment of Dolores Turner as a director (2 pages) |
30 April 2010 | Termination of appointment of Dolores Turner as a secretary (2 pages) |
5 February 2010 | Appointment of Mrs Dolores Maria Turner as a secretary (1 page) |
5 February 2010 | Appointment of Mrs Dolores Maria Turner as a secretary (1 page) |
5 February 2010 | Termination of appointment of Ian Roberston as a secretary (1 page) |
5 February 2010 | Termination of appointment of Ian Roberston as a secretary (1 page) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
24 October 2008 | Director's change of particulars / dolores turner / 14/03/2008 (1 page) |
24 October 2008 | Director's change of particulars / dolores turner / 14/03/2008 (1 page) |
24 October 2008 | Return made up to 05/08/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 May 2008 | Director appointed robert malcolm pole (2 pages) |
13 May 2008 | Director appointed robert malcolm pole (2 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New secretary appointed (2 pages) |
28 December 2006 | New director appointed (2 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New director appointed (2 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 05/08/06; full list of members (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
8 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
10 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 September 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
9 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
15 December 2003 | Return made up to 05/08/03; full list of members (7 pages) |
15 December 2003 | Return made up to 05/08/03; full list of members (7 pages) |
23 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
11 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 May 2002 | Return made up to 05/08/01; full list of members (7 pages) |
2 May 2002 | Return made up to 05/08/01; full list of members (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
31 July 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
31 July 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
31 July 2000 | Ad 23/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 July 2000 | Ad 23/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
7 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Return made up to 05/08/99; full list of members (6 pages) |
1 December 1999 | Return made up to 05/08/99; full list of members (6 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 152 city road london EC1V 2NX (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 152 city road london EC1V 2NX (1 page) |
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
5 August 1998 | Incorporation (4 pages) |
5 August 1998 | Incorporation (4 pages) |