Wimbledon
London
SW19 4DR
Director Name | Mr Theodoros Paphitis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Ian Michael Childs |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mrs Charlotte Ann Walker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Simon Peter Spencelayh |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mrs Kirsten Lawton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Roger Anthony Pedder |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Derby Road Haslemere Surrey GU27 1BS |
Director Name | Malcolm Smart |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 153 Green Road Moseley Birmingham West Midlands B13 9XA |
Director Name | Mr Stewart Alfred Rand |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2004) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | The Anchorage Catlins Lane Pinner Middlesex HA5 2EZ |
Secretary Name | John Percival Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ediva Road Meopham Kent DA13 0NA |
Director Name | Penelope Sara Johnson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 July 2001) |
Role | Office Manager |
Correspondence Address | Top Flat 22 Harbut Road London SW11 2RB |
Director Name | John David Leake |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Berrington Mill Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Michael James Maskey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Sheffield Terrace London W8 7NA |
Director Name | Lucy Pauline Crookshank |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2004) |
Role | Consultant |
Correspondence Address | 12 Fernhurst Road London SW6 7JW |
Director Name | Lorenzo Russo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 2007) |
Role | Associate |
Correspondence Address | Flat 19 17 Eccleston Place London SW1W 9NF |
Director Name | Steven Petrow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 48 Lennox Gardens London SW1X 0DJ |
Director Name | Mr Robert James Cissell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 May 2008) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 77 Tycehurst Hill Loughton Essex IG10 1BZ |
Director Name | Roger Anthony Holmes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 421 Flagstaff House 10 St George Wharf Vauxhall London SW8 2LZ |
Director Name | Mrs Janice Tanya Cargo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2009) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Lea Rig The Chase Kemsing Kent TN15 6TP |
Secretary Name | Mr Charles Graham Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Steven Robert Round |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Ian Archie Gray |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Philip Charles Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Charles Graham Coles |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Geoff Brady |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mrs Beanre Pearson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | South African And Br |
Status | Resigned |
Appointed | 28 January 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Stephen Caveney McVey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2011(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Matthew Charles Emerson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Susan Emma Dover |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Terry Osborn Maywood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD |
Director Name | Mr Steven John Back |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(13 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Worple Road London SW19 4DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Retander Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | Swift House 12a Upper Berkeley Street London W1H 7PE |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.robertdyas.co.uk |
---|---|
Telephone | 0800 7076677 |
Telephone region | Freephone |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
14.1m at £0.05 | Cleeve Court Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £125,499,000 |
Gross Profit | £20,547,000 |
Net Worth | £14,208,000 |
Cash | £3,096,000 |
Current Liabilities | £24,189,000 |
Latest Accounts | 26 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
10 July 2012 | Delivered on: 20 July 2012 Persons entitled: Theo Paphitis Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
10 September 2009 | Delivered on: 17 September 2009 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2004 | Delivered on: 2 April 2004 Satisfied on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 February 2001 | Delivered on: 13 February 2001 Satisfied on: 15 September 2009 Persons entitled: Singer & Friedlander Limited Classification: Charge on cash Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge its interest in the account and all money credited to or standing to the credit of the account together with accrued interest in respect of such money and the debts owing to the chargor in respect of such money or interest("account" means the account designated robert dyas number 11709001). Fully Satisfied |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Full accounts made up to 30 March 2019 (32 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (33 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Ian Michael Childs as a director on 13 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Susan Emma Dover as a director on 29 June 2018 (1 page) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 (1 page) |
5 January 2018 | Full accounts made up to 1 April 2017 (31 pages) |
5 January 2018 | Full accounts made up to 1 April 2017 (31 pages) |
8 August 2017 | Director's details changed for Mr Theodoros Paphitis on 7 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Theodoros Paphitis on 7 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Susan Emma Dover on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Kypros Kyprianou on 7 August 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Susan Emma Dover on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017 (2 pages) |
7 August 2017 | Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Mr Kypros Kyprianou on 7 August 2017 (2 pages) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
22 May 2017 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
19 May 2017 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 (1 page) |
10 January 2017 | Full accounts made up to 26 March 2016 (33 pages) |
10 January 2017 | Full accounts made up to 26 March 2016 (33 pages) |
19 December 2016 | Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
19 December 2016 | Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 January 2016 | Full accounts made up to 28 March 2015 (29 pages) |
11 January 2016 | Full accounts made up to 28 March 2015 (29 pages) |
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 May 2015 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 (1 page) |
6 January 2015 | Full accounts made up to 29 March 2014 (29 pages) |
6 January 2015 | Full accounts made up to 29 March 2014 (29 pages) |
20 October 2014 | Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014 (1 page) |
20 October 2014 | Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014 (1 page) |
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
2 April 2014 | Termination of appointment of Steven Back as a director (1 page) |
11 December 2013 | Termination of appointment of Philip Green as a director (1 page) |
11 December 2013 | Termination of appointment of Philip Green as a director (1 page) |
23 September 2013 | Appointment of Steven John Back as a director (2 pages) |
23 September 2013 | Appointment of Steven John Back as a director (2 pages) |
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 August 2013 | Full accounts made up to 30 March 2013 (29 pages) |
5 August 2013 | Full accounts made up to 30 March 2013 (29 pages) |
26 June 2013 | Appointment of Terry Osborn Maywood as a director (2 pages) |
26 June 2013 | Appointment of Terry Osborn Maywood as a director (2 pages) |
5 April 2013 | Termination of appointment of Matthew Emerson as a director (1 page) |
5 April 2013 | Termination of appointment of Matthew Emerson as a director (1 page) |
11 March 2013 | Appointment of Susan Emma Dover as a director (3 pages) |
11 March 2013 | Appointment of Susan Emma Dover as a director (3 pages) |
12 December 2012 | Appointment of Matthew Charles Emerson as a director (2 pages) |
12 December 2012 | Appointment of Matthew Charles Emerson as a director (2 pages) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
10 December 2012 | Termination of appointment of Charles Coles as a director (1 page) |
16 November 2012 | Section 519 (2 pages) |
16 November 2012 | Section 519 (2 pages) |
8 August 2012 | Register(s) moved to registered inspection location (1 page) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (9 pages) |
8 August 2012 | Register(s) moved to registered inspection location (1 page) |
8 August 2012 | Register inspection address has been changed (1 page) |
8 August 2012 | Register inspection address has been changed (1 page) |
3 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (28 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
30 July 2012 | Appointment of Theodoros Paphitis as a director (3 pages) |
26 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
26 July 2012 | Termination of appointment of Geoff Brady as a director (2 pages) |
26 July 2012 | Termination of appointment of Geoff Brady as a director (2 pages) |
26 July 2012 | Appointment of Kypros Kyprianou as a director (3 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
24 July 2012 | Termination of appointment of Charles Coles as a secretary (2 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
24 July 2012 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
18 July 2012 | Termination of appointment of Ian Gray as a director (2 pages) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
15 December 2011 | Termination of appointment of Stephen Mcvey as a director (1 page) |
2 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
2 September 2011 | Appointment of Mr Steve Mcvey as a director (2 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Full accounts made up to 26 March 2011 (27 pages) |
27 July 2011 | Full accounts made up to 26 March 2011 (27 pages) |
4 February 2011 | Appointment of Mrs Beanre Pearson as a director (2 pages) |
4 February 2011 | Appointment of Mrs Beanre Pearson as a director (2 pages) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
3 February 2011 | Termination of appointment of Steven Round as a director (1 page) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Full accounts made up to 27 March 2010 (28 pages) |
27 July 2010 | Full accounts made up to 27 March 2010 (28 pages) |
22 October 2009 | Director's details changed for Philip Charles Green on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Graham Coles on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Charles Green on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Graham Coles on 22 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Philip Charles Green on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoff Brady on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Philip Charles Green on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Geoff Brady on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Philip Charles Green on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Geoff Brady on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Coles on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Ian Archie Gray on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Coles on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Graham Coles on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Steven Robert Round on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Charles Graham Coles on 8 October 2009 (1 page) |
25 September 2009 | Full accounts made up to 28 March 2009 (27 pages) |
25 September 2009 | Full accounts made up to 28 March 2009 (27 pages) |
23 September 2009 | Director appointed phil green (2 pages) |
23 September 2009 | Director appointed phil green (2 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Director appointed geoff brady (7 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Director appointed geoff brady (7 pages) |
16 September 2009 | Director appointed graham coles (3 pages) |
16 September 2009 | Director appointed graham coles (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
19 May 2009 | Director appointed mr ian archie gray (1 page) |
19 May 2009 | Director appointed mr ian archie gray (1 page) |
15 April 2009 | Appointment terminated director steven petrow (1 page) |
15 April 2009 | Appointment terminated director roger holmes (1 page) |
15 April 2009 | Appointment terminated director janice cargo (1 page) |
15 April 2009 | Appointment terminated director roger holmes (1 page) |
15 April 2009 | Appointment terminated director janice cargo (1 page) |
15 April 2009 | Appointment terminated director steven petrow (1 page) |
13 April 2009 | Full accounts made up to 29 March 2008 (26 pages) |
13 April 2009 | Full accounts made up to 29 March 2008 (26 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
7 August 2008 | Director appointed mr steven robert round (1 page) |
7 August 2008 | Director appointed mr steven robert round (1 page) |
3 June 2008 | Appointment terminated director robert cissell (1 page) |
3 June 2008 | Appointment terminated director robert cissell (1 page) |
21 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (24 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
16 August 2007 | Return made up to 27/07/07; no change of members (8 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
6 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
6 October 2006 | Full accounts made up to 1 April 2006 (22 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
25 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (21 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (21 pages) |
15 August 2005 | Full accounts made up to 2 April 2005 (21 pages) |
18 August 2004 | Group of companies' accounts made up to 27 March 2004 (26 pages) |
18 August 2004 | Group of companies' accounts made up to 27 March 2004 (26 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (46 pages) |
17 August 2004 | Return made up to 27/07/04; full list of members (46 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
14 April 2004 | Auditor's resignation (1 page) |
14 April 2004 | Auditor's resignation (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Particulars of mortgage/charge (14 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Particulars of mortgage/charge (14 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Director resigned (1 page) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Declaration of assistance for shares acquisition (17 pages) |
26 March 2004 | Ad 22/03/04--------- £ si [email protected]=12475 £ ic 632749/645224 (30 pages) |
26 March 2004 | Ad 22/03/04--------- £ si [email protected]=12475 £ ic 632749/645224 (30 pages) |
26 March 2004 | Ad 22/03/04--------- £ si [email protected]=60883 £ ic 645224/706107 (4 pages) |
26 March 2004 | Ad 22/03/04--------- £ si [email protected]=60883 £ ic 645224/706107 (4 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (29 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (29 pages) |
1 August 2003 | Group of companies' accounts made up to 29 March 2003 (32 pages) |
1 August 2003 | Group of companies' accounts made up to 29 March 2003 (32 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
2 August 2002 | Return made up to 27/07/02; change of members
|
2 August 2002 | Return made up to 27/07/02; change of members
|
25 July 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
25 July 2002 | Group of companies' accounts made up to 30 March 2002 (29 pages) |
8 July 2002 | New secretary appointed (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (1 page) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Ad 23/01/01--------- £ si [email protected] (14 pages) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
6 March 2002 | Ad 23/01/01--------- £ si [email protected] (14 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
14 September 2001 | Director's particulars changed (1 page) |
14 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Ad 22/08/01--------- £ si [email protected]=1000 £ ic 339577/340577 (2 pages) |
3 September 2001 | Ad 22/08/01--------- £ si [email protected]=1000 £ ic 339577/340577 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 27/07/01; full list of members
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
27 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
27 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 12A upper berkeley street london W1H 7PE (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 12A upper berkeley street london W1H 7PE (1 page) |
13 June 2001 | Ad 20/12/00--------- £ si [email protected]=153862 £ ic 1/153863 (2 pages) |
13 June 2001 | Ad 04/01/01--------- £ si [email protected]=185714 £ ic 153863/339577 (2 pages) |
13 June 2001 | Ad 20/12/00--------- £ si [email protected]=153862 £ ic 1/153863 (2 pages) |
13 June 2001 | Ad 04/01/01--------- £ si [email protected]=185714 £ ic 153863/339577 (2 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
4 December 2000 | £ nc 100/1000000 28/11/00 (2 pages) |
4 December 2000 | Resolutions
|
4 December 2000 | £ nc 100/1000000 28/11/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | S-div 28/11/00 (2 pages) |
4 December 2000 | S-div 28/11/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
4 December 2000 | Resolutions
|
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
24 November 2000 | Company name changed rps travel LIMITED\certificate issued on 24/11/00 (2 pages) |
24 November 2000 | Company name changed rps travel LIMITED\certificate issued on 24/11/00 (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed (2 pages) |
27 July 2000 | Incorporation (15 pages) |
27 July 2000 | Incorporation (15 pages) |