Company NameTraveline Information Limited
Company StatusActive
Company Number03826797
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Previous NameIntelligent Travel Solutions Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Julie Kristina Williams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(10 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Andrew John Varley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(14 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr John Robert Birtwistle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameAnn Veronica Margaret Palmer
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 June 2001)
RoleDirector General
Correspondence AddressTully House
Cockley Cley
Norfolk
PE37 8AR
Secretary NameMr Alexander Nicholas Kidney
NationalityBritish
StatusResigned
Appointed31 August 1999(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Purley Oaks Road
Sanderstead
Surrey
CR2 0NR
Secretary NameShirley Anne Winter
NationalityBritish
StatusResigned
Appointed16 March 2001(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address7a Chester Road
Northwood
Middlesex
HA6 1BE
Director NameBrian Edward Nimick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2006)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotts Hill
Little Ann
Andover
Hampshire
SP11 7PJ
Secretary NameMr William Alexander Wright
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Primrose Way
Chestfield
Whitstable
Kent
CT5 3QN
Director NameMr Paul Norton Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways
Grantham Road
Harmston
Lincolnshire
LN5 9SJ
Director NameDavid Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RolePublic Transport Manager
Correspondence AddressBeechfield House
Hindley
Stocksfield
Northumberland
NE43 7RY
Director NameAnthony Malcolm Ferguson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 August 2009)
RoleProject Director
Correspondence AddressThatchway
Park Lane Quarley
Andover
Hampshire
SP11 8QB
Director NameMr Stephen Richard Telling
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(5 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaytrees Chobham Road
Knaphill
Woking
Surrey
GU21 2QN
Director NameMr Martin David Hancock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 December 2009)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Austrey Close
Knowle
Solihull
West Midlands
B93 9JE
Director NameWilliam James Tyson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2009)
RoleEconomist
Correspondence Address148 Ack La East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameMr Simon Posner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(7 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abersham Road
Dalston
London
E8 2LN
Director NameMr Michael Saleeb
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Secretary NameMr Ray Coyne
StatusResigned
Appointed15 September 2010(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2019)
RoleCompany Director
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Mark James Fowles
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Christopher Arthur Scoggins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greencoat Place
London
SW1P 1PR
Director NameMr Kevin David Carey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Steven John Salmon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Martyn Paul Lewis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Nicholas Sean Robert Tempest Vane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr John Angus Henkel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Paul Stephen Adcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Kevin Paul Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-43 Russell Street
London
WC2B 5HA
Director NameMr Derek Keith Parlour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-43 Russell Street
London
WC2B 5HA
Director NameMs Patricia John
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Michael Watson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameMr Robin Francis Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House 5th Floor (South) Chancery House
Chancery Lane
London
WC2A 1QS
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitetraveline.info

Location

Registered Address22 Greencoat Place
London
SW1P 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Confederation Of Passenger Trt
100.00%
Ordinary

Financials

Year2014
Turnover£639,778
Net Worth£312,022
Cash£168,454
Current Liabilities£269,630

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

29 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
28 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
19 December 2019Compulsory strike-off action has been discontinued (1 page)
18 December 2019Accounts for a small company made up to 31 December 2018 (7 pages)
18 December 2019Termination of appointment of Ray Coyne as a secretary on 11 December 2019 (1 page)
18 December 2019Termination of appointment of Kevin David Carey as a director on 11 December 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2019Termination of appointment of Michael Watson as a director on 29 October 2019 (1 page)
29 October 2019Termination of appointment of Steven John Salmon as a director on 29 October 2019 (1 page)
29 October 2019Appointment of Mr Robin Francis Knight as a director on 29 October 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
21 September 2018Termination of appointment of Patricia John as a director on 20 September 2018 (1 page)
21 September 2018Termination of appointment of Martyn Paul Lewis as a director on 20 September 2018 (1 page)
11 September 2018Termination of appointment of Simon Posner as a director on 31 August 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
11 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
6 September 2017Full accounts made up to 31 December 2016 (13 pages)
21 June 2017Appointment of Mr Michael Watson as a director on 19 June 2017 (2 pages)
21 June 2017Appointment of Mr Michael Watson as a director on 19 June 2017 (2 pages)
12 April 2017Termination of appointment of Robert Montgomery as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Robert Montgomery as a director on 12 April 2017 (1 page)
16 March 2017Appointment of Mr John Robert Birtwistle as a director on 8 March 2017 (2 pages)
16 March 2017Appointment of Mr John Robert Birtwistle as a director on 8 March 2017 (2 pages)
13 March 2017Termination of appointment of John Angus Henkel as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Paul Stephen Adcock as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Michael Saleeb as a director on 8 March 2017 (1 page)
13 March 2017Appointment of Ms Patricia John as a director on 8 March 2017 (2 pages)
13 March 2017Appointment of Ms Patricia John as a director on 8 March 2017 (2 pages)
13 March 2017Termination of appointment of Paul Stephen Adcock as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Nicholas Sean Robert Tempest Vane as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Nicholas Sean Robert Tempest Vane as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of John Angus Henkel as a director on 8 March 2017 (1 page)
13 March 2017Termination of appointment of Michael Saleeb as a director on 8 March 2017 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Registered office address changed from 34-43 Russell Street London WC2B 5HA to Chancery House 5th Floor (South) Chancery House Chancery Lane London WC2A 1QS on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 34-43 Russell Street London WC2B 5HA to Chancery House 5th Floor (South) Chancery House Chancery Lane London WC2A 1QS on 17 August 2016 (1 page)
13 November 2015Termination of appointment of Kevin Paul Hawkins as a director on 31 October 2015 (1 page)
13 November 2015Termination of appointment of Kevin Paul Hawkins as a director on 31 October 2015 (1 page)
22 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(11 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(11 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(11 pages)
29 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(11 pages)
7 May 2014Termination of appointment of Derek Parlour as a director (1 page)
7 May 2014Termination of appointment of Derek Parlour as a director (1 page)
25 September 2013Appointment of Mr Andrew John Varley as a director (2 pages)
25 September 2013Appointment of Mr Andrew John Varley as a director (2 pages)
20 September 2013Appointment of Mr Christopher Arthur Scoggins as a director (2 pages)
20 September 2013Appointment of Mr Paul Stephen Adcock as a director (2 pages)
20 September 2013Appointment of Mr Steven John Salmon as a director (2 pages)
20 September 2013Appointment of Mr Steven John Salmon as a director (2 pages)
20 September 2013Appointment of Mr Kevin David Carey as a director (2 pages)
20 September 2013Appointment of Mr John Angus Henkel as a director (2 pages)
20 September 2013Appointment of Mr Derek Parlour as a director (2 pages)
20 September 2013Appointment of Mr Martin Richard Dean as a director (2 pages)
20 September 2013Appointment of Mr Martyn Paul Lewis as a director (2 pages)
20 September 2013Appointment of Mr John Angus Henkel as a director (2 pages)
20 September 2013Appointment of Mr Kevin Paul Hawkins as a director (2 pages)
20 September 2013Appointment of Mr Robert Montgomery as a director (2 pages)
20 September 2013Appointment of Mr Martin Richard Dean as a director (2 pages)
20 September 2013Appointment of Mr Nicholas Sean Robert Tempest Vane as a director (2 pages)
20 September 2013Appointment of Mr Christopher Arthur Scoggins as a director (2 pages)
20 September 2013Appointment of Mr Kevin David Carey as a director (2 pages)
20 September 2013Appointment of Mr Paul Stephen Adcock as a director (2 pages)
20 September 2013Appointment of Mr Robert Montgomery as a director (2 pages)
20 September 2013Appointment of Mr Nicholas Sean Robert Tempest Vane as a director (2 pages)
20 September 2013Appointment of Mr Derek Parlour as a director (2 pages)
20 September 2013Appointment of Mr Martyn Paul Lewis as a director (2 pages)
20 September 2013Appointment of Mr Kevin Paul Hawkins as a director (2 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
31 July 2013Full accounts made up to 31 December 2012 (10 pages)
31 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (10 pages)
21 August 2012Full accounts made up to 31 December 2011 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Stephen Telling as a director (1 page)
18 February 2011Termination of appointment of Stephen Telling as a director (1 page)
18 February 2011Appointment of Mr Mark James Fowles as a director (2 pages)
18 February 2011Appointment of Mr Mark James Fowles as a director (2 pages)
16 September 2010Termination of appointment of William Wright as a secretary (1 page)
16 September 2010Termination of appointment of William Wright as a secretary (1 page)
16 September 2010Appointment of Mr Ray Coyne as a secretary (1 page)
16 September 2010Appointment of Mr Ray Coyne as a secretary (1 page)
31 August 2010Director's details changed for Mr Stephen Richard Telling on 17 August 2010 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Mr Stephen Richard Telling on 17 August 2010 (2 pages)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed intelligent travel solutions LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
17 June 2010Company name changed intelligent travel solutions LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
16 June 2010Full accounts made up to 31 December 2009 (10 pages)
16 June 2010Full accounts made up to 31 December 2009 (10 pages)
25 February 2010Appointment of Mr Michael Saleeb as a director (2 pages)
25 February 2010Appointment of Mr Michael Saleeb as a director (2 pages)
25 February 2010Appointment of Ms Julie Kristina Williams as a director (2 pages)
25 February 2010Appointment of Ms Julie Kristina Williams as a director (2 pages)
20 January 2010Termination of appointment of Martin Hancock as a director (1 page)
20 January 2010Termination of appointment of Martin Hancock as a director (1 page)
20 January 2010Termination of appointment of William Tyson as a director (1 page)
20 January 2010Termination of appointment of William Tyson as a director (1 page)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
17 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
19 August 2009Appointment terminated director anthony ferguson (1 page)
19 August 2009Appointment terminated director anthony ferguson (1 page)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 August 2008Return made up to 17/08/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
6 September 2007Return made up to 17/08/07; full list of members (3 pages)
30 July 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Full accounts made up to 31 December 2006 (11 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: c/o cpt 15-19 kingsway london WC2B 6UN (1 page)
24 November 2006Registered office changed on 24/11/06 from: c/o cpt 15-19 kingsway london WC2B 6UN (1 page)
5 September 2006Return made up to 17/08/06; full list of members (3 pages)
5 September 2006Return made up to 17/08/06; full list of members (3 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
14 July 2006Full accounts made up to 31 December 2005 (11 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
8 September 2005Return made up to 17/08/05; full list of members (8 pages)
8 September 2005Return made up to 17/08/05; full list of members (8 pages)
27 June 2005Full accounts made up to 31 December 2004 (9 pages)
27 June 2005Full accounts made up to 31 December 2004 (9 pages)
24 June 2005Registered office changed on 24/06/05 from: cpt third floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
24 June 2005Registered office changed on 24/06/05 from: cpt third floor imperial house 15-19 kingsway london WC2B 6UN (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
31 August 2004Return made up to 17/08/04; full list of members (6 pages)
22 July 2004Full accounts made up to 31 December 2003 (9 pages)
22 July 2004Full accounts made up to 31 December 2003 (9 pages)
2 September 2003Return made up to 17/08/03; full list of members (6 pages)
2 September 2003Return made up to 17/08/03; full list of members (6 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
18 July 2003Full accounts made up to 31 December 2002 (9 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
27 August 2002Return made up to 17/08/02; full list of members (6 pages)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
27 June 2002Full accounts made up to 31 December 2001 (9 pages)
17 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
17 April 2002Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
10 September 2001Full accounts made up to 31 August 2000 (9 pages)
10 September 2001Full accounts made up to 31 August 2000 (9 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
11 September 2000Return made up to 17/08/00; full list of members (6 pages)
11 September 2000Return made up to 17/08/00; full list of members (6 pages)
6 September 2000Registered office changed on 06/09/00 from: imperial house 15-19 kingsway london WC2B 6UN (1 page)
6 September 2000Registered office changed on 06/09/00 from: imperial house 15-19 kingsway london WC2B 6UN (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: imperial house (cpt) 15-19 kingsway london WC2B 6UN (1 page)
28 October 1999Registered office changed on 28/10/99 from: imperial house (cpt) 15-19 kingsway london WC2B 6UN (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page)
7 September 1999Registered office changed on 07/09/99 from: suite C1,city cloisters 188/196 old street, london EC1V 9FR (1 page)
17 August 1999Incorporation (14 pages)
17 August 1999Incorporation (14 pages)