Company NameFar & Wide Limited
Company StatusActive
Company Number04392264
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Mathew James Simpson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Edward Pyke
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleDirector Of Client Experience - Overseas
Country of ResidenceUnited Kingdom
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Daniel Antonios Simpson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMrs Helen Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMrs Helen Grace
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Secretary NameMr Kirk Andrew Naylor-Vane
StatusCurrent
Appointed18 November 2022(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Jon Robert Jenkins
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(22 years after company formation)
Appointment Duration1 month, 1 week
RoleInvestor
Country of ResidenceEngland
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameJennifer Mary Paton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence Address22 Rupert House
52-53 Nevern Square
London
SW5 9PL
Director NameJackie Kelly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence Address222 St Leonards Road
London
SW14 7BN
Director NameMr Philip Andrew Elsey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address8 Dunwich Road
Bexleyheath
Kent
DA7 5EW
Director NameClaudia Corallo
Date of BirthMay 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence AddressFlat A
57-59 Wentworth Street
London
E1 7TD
Director NameJoanne Louise Brace
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence Address10 Quay Street
Woodbridge
Suffolk
IP12 1BX
Director NameKirsty Biston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence Address192 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LF
Director NameGary Biston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Correspondence Address192 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LF
Secretary NameMr Philip Andrew Elsey
NationalityBritish
StatusResigned
Appointed15 August 2002(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2004)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address8 Dunwich Road
Bexleyheath
Kent
DA7 5EW
Director NamePaul Brett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookside Road
London
NW11 9NE
Director NameMr Simon Charles Beeching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose
1 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameStephen Mark Rushton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2010)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Barnes
London
SW13 9HN
Secretary NameStephen Mark Rushton
NationalityBritish
StatusResigned
Appointed04 April 2005(3 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2010)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
Barnes
London
SW13 9HN
Director NamePeter Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years after company formation)
Appointment Duration10 months (resigned 28 January 2009)
RoleTour Operator
Correspondence Address13 Stretton Court
Wey Road
Weybridge
Surrey
KT13 8GZ
Director NameMr David Edward Bence
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bank Of England Sports Ground
Bank Lane
London
SW15 5JT
Director NameMr Anthony Bull
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 March 2024)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address26 Oriel House The Quadrant
Richmond
TW9 1DL
Director NameMr Graham Alton Horner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Quarry Street
Guildford
GU1 3UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websitewww.simpsontravel.com
Telephone01684 774008
Telephone regionMalvern

Location

Registered Address26 Oriel House
The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

89.6k at £1Daniel Antonios Simpson
8.00%
Ordinary
89.6k at £1Hannah Georgina Naylor-vane
8.00%
Ordinary
89.6k at £1Matthew James Simpson
8.00%
Ordinary
731.5k at £1Graham Michael Simpson
65.29%
Ordinary
120k at £1Yianna Simpson
10.71%
Ordinary

Financials

Year2014
Turnover£18,188,349
Gross Profit£3,326,707
Net Worth£1,767,495
Cash£1,800,009
Current Liabilities£1,154,742

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2018Delivered on: 4 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 October 2010Delivered on: 8 October 2010
Persons entitled: Hxruk Ii (South) Limited

Classification: Rent deposit deed
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: Rights and interest in the deposit account, the rent deposit being £21,321 and the deposit balance see image for full details.
Outstanding
22 August 2007Delivered on: 1 September 2007
Satisfied on: 29 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: far & wide limited simpson travel and numbered 07662091 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
8 April 2003Delivered on: 11 April 2003
Satisfied on: 29 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated corporate 30 day notice account and numbered 07511174 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied

Filing History

8 March 2021Director's details changed for Mr Graham Michael Simpson on 8 March 2021 (2 pages)
8 March 2021Change of details for Mr Graham Michael Simpson as a person with significant control on 8 March 2021 (2 pages)
11 January 2021Termination of appointment of Graham Alton Horner as a director on 11 January 2021 (1 page)
5 January 2021Appointment of Mr Daniel Antonios Simpson as a director on 1 January 2021 (2 pages)
4 January 2021Satisfaction of charge 3 in full (1 page)
23 November 2020Change of details for Mr Graham Michael Simpson as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Graham Michael Simpson on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Edward Pyke on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Mathew James Simpson on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Graham Alton Horner on 23 November 2020 (2 pages)
30 July 2020Group of companies' accounts made up to 31 October 2019 (49 pages)
7 July 2020Satisfaction of charge 043922640004 in full (1 page)
3 April 2020Change of details for Mr Graham Michael Simpson as a person with significant control on 1 April 2020 (2 pages)
3 April 2020Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 August 2019Amended group of companies' accounts made up to 31 October 2018 (44 pages)
16 August 2019Group of companies' accounts made up to 31 October 2018 (43 pages)
31 July 2019Appointment of Mr Graham Alton Horner as a director on 20 July 2019 (2 pages)
24 May 2019Termination of appointment of David Edward Bence as a director on 13 May 2019 (1 page)
20 May 2019Director's details changed for Mr Mathew James Simpson on 7 May 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 December 2018Appointment of Mr Edward Pyke as a director on 3 September 2018 (2 pages)
4 December 2018Registration of charge 043922640004, created on 29 November 2018 (39 pages)
3 December 2018Appointment of Mr Mathew James Simpson as a director on 3 September 2018 (2 pages)
19 June 2018Group of companies' accounts made up to 31 October 2017 (41 pages)
28 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
15 January 2018Change of details for Mr Graham Michael Simpson as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages)
13 September 2017Appointment of Mr Anthony Bull as a director on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Anthony Bull as a director on 13 September 2017 (2 pages)
9 April 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
9 April 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 January 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page)
25 January 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page)
25 January 2017Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page)
25 January 2017Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page)
8 June 2016Appointment of Mr David Edward Bence as a director on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr David Edward Bence on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr David Edward Bence as a director on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr David Edward Bence on 8 June 2016 (2 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (20 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,120,397
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,120,397
(5 pages)
23 November 2015Director's details changed for Mr Graham Michael Simpson on 14 September 2015 (2 pages)
23 November 2015Director's details changed for Mr Graham Michael Simpson on 14 September 2015 (2 pages)
30 March 2015Group of companies' accounts made up to 31 October 2014 (21 pages)
30 March 2015Group of companies' accounts made up to 31 October 2014 (21 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,120,397
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,120,397
(5 pages)
10 April 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
10 April 2014Group of companies' accounts made up to 31 October 2013 (22 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,120,397
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,120,397
(5 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
16 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
16 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Change of share class name or designation (3 pages)
11 January 2013Statement of company's objects (2 pages)
11 January 2013Change of share class name or designation (3 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,120,397
(5 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,120,397
(5 pages)
9 January 2013Purchase of own shares. (3 pages)
9 January 2013Cancellation of shares. Statement of capital on 9 January 2013
  • GBP 1,120,397
(5 pages)
2 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 November 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
21 March 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
21 March 2012Group of companies' accounts made up to 31 October 2011 (19 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Paul Brett as a director (1 page)
8 March 2012Termination of appointment of Paul Brett as a director (1 page)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (7 pages)
8 March 2011Group of companies' accounts made up to 31 October 2010 (19 pages)
8 March 2011Group of companies' accounts made up to 31 October 2010 (19 pages)
16 February 2011Termination of appointment of Stephen Rushton as a director (2 pages)
16 February 2011Termination of appointment of Stephen Rushton as a secretary (2 pages)
16 February 2011Termination of appointment of Stephen Rushton as a secretary (2 pages)
16 February 2011Termination of appointment of Stephen Rushton as a director (2 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (9 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages)
8 March 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
8 March 2010Group of companies' accounts made up to 31 October 2009 (19 pages)
24 April 2009Group of companies' accounts made up to 31 October 2008 (18 pages)
24 April 2009Group of companies' accounts made up to 31 October 2008 (18 pages)
22 April 2009Nc inc already adjusted 26/03/09 (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2009Nc inc already adjusted 26/03/09 (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2009Ad 26/03/09\gbp si 100000@1=100000\gbp ic 1260397/1360397\ (2 pages)
9 April 2009Ad 26/03/09\gbp si 100000@1=100000\gbp ic 1260397/1360397\ (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2009Return made up to 12/03/09; full list of members (6 pages)
24 March 2009Return made up to 12/03/09; full list of members (6 pages)
19 March 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (2 pages)
19 March 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (2 pages)
11 February 2009Appointment terminated director peter williams (1 page)
11 February 2009Appointment terminated director peter williams (1 page)
21 April 2008Director appointed peter williams (2 pages)
21 April 2008Director appointed peter williams (2 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (16 pages)
31 March 2008Group of companies' accounts made up to 31 October 2007 (16 pages)
31 March 2008Return made up to 12/03/08; full list of members (6 pages)
31 March 2008Return made up to 12/03/08; full list of members (6 pages)
28 March 2008Director and secretary's change of particulars / stephen rushton / 20/08/2007 (1 page)
28 March 2008Director and secretary's change of particulars / stephen rushton / 20/08/2007 (1 page)
1 September 2007Particulars of mortgage/charge (4 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
16 April 2007Return made up to 12/03/07; full list of members (4 pages)
16 April 2007Return made up to 12/03/07; full list of members (4 pages)
29 March 2007Full accounts made up to 31 October 2006 (16 pages)
29 March 2007Full accounts made up to 31 October 2006 (16 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
26 September 2006Resolutions
  • RES13 ‐ Not apply article 2 14/06/06
(1 page)
26 September 2006Ad 14/06/06--------- £ si 100000@1=100000 £ ic 1177366/1277366 (2 pages)
26 September 2006Resolutions
  • RES13 ‐ Not apply article 2 14/06/06
(1 page)
26 September 2006Ad 14/06/06--------- £ si 100000@1=100000 £ ic 1177366/1277366 (2 pages)
28 April 2006Return made up to 12/03/06; full list of members (4 pages)
28 April 2006Return made up to 12/03/06; full list of members (4 pages)
7 April 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
7 April 2006Group of companies' accounts made up to 31 October 2005 (16 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
20 March 2006Ad 15/03/06--------- £ si 16969@1=16969 £ ic 1160397/1177366 (2 pages)
20 March 2006Ad 15/03/06--------- £ si 16969@1=16969 £ ic 1160397/1177366 (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (9 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2006Memorandum and Articles of Association (9 pages)
3 February 2006Ad 13/01/06--------- £ si 16969@1=16969 £ ic 1143428/1160397 (2 pages)
3 February 2006Ad 13/01/06--------- £ si 16969@1=16969 £ ic 1143428/1160397 (2 pages)
19 July 2005Return made up to 12/03/05; full list of members (4 pages)
19 July 2005Return made up to 12/03/05; full list of members (4 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Group of companies' accounts made up to 31 October 2004 (16 pages)
13 April 2005Group of companies' accounts made up to 31 October 2004 (16 pages)
4 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2005Ad 24/03/05--------- £ si 175000@1=175000 £ ic 968428/1143428 (2 pages)
4 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2005Ad 24/03/05--------- £ si 175000@1=175000 £ ic 968428/1143428 (2 pages)
9 December 2004Ad 29/10/04--------- £ si [email protected]=12500 £ ic 955928/968428 (3 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Ad 29/10/04--------- £ si [email protected]=12500 £ ic 955928/968428 (3 pages)
9 December 2004£ nc 2205000/2255000 29/10/04 (2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004£ nc 2205000/2255000 29/10/04 (2 pages)
26 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2004Ad 20/10/04--------- £ si 153678@1=153678 £ ic 802250/955928 (2 pages)
26 November 2004Ad 20/10/04--------- £ si 153678@1=153678 £ ic 802250/955928 (2 pages)
26 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
26 May 2004Amended group of companies' accounts made up to 31 October 2003 (16 pages)
26 May 2004Amended group of companies' accounts made up to 31 October 2003 (16 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
15 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004Full accounts made up to 31 October 2003 (16 pages)
13 April 2004Full accounts made up to 31 October 2003 (16 pages)
26 February 2004New director appointed (1 page)
26 February 2004New director appointed (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
17 February 2004Memorandum and Articles of Association (10 pages)
17 February 2004Memorandum and Articles of Association (10 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2004Ad 29/10/03--------- £ si 200000@1=200000 £ ic 602250/802250 (2 pages)
8 January 2004Ad 29/10/03--------- £ si 200000@1=200000 £ ic 602250/802250 (2 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2004Ad 15/09/03--------- £ si 100000@1=100000 £ ic 502250/602250 (2 pages)
8 January 2004Ad 15/09/03--------- £ si 100000@1=100000 £ ic 502250/602250 (2 pages)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 August 2003Memorandum and Articles of Association (14 pages)
26 August 2003Memorandum and Articles of Association (14 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
20 August 2003Ad 29/07/03--------- £ si 155000@1=155000 £ ic 347250/502250 (2 pages)
20 August 2003Ad 29/07/03--------- £ si 155000@1=155000 £ ic 347250/502250 (2 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2003Nc inc already adjusted 29/07/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 August 2003Nc inc already adjusted 29/07/03 (1 page)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
14 June 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
10 May 2003Return made up to 12/03/03; full list of members (10 pages)
10 May 2003Return made up to 12/03/03; full list of members (10 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
11 April 2003Particulars of mortgage/charge (5 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Ad 22/08/02--------- £ si 97250@1=97250 £ ic 250000/347250 (2 pages)
24 September 2002Ad 22/08/02--------- £ si 97250@1=97250 £ ic 250000/347250 (2 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
4 April 2002Ad 25/03/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
4 April 2002Ad 25/03/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
25 March 2002£ nc 1000/2000000 12/03/02 (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002Memorandum and Articles of Association (21 pages)
25 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002Memorandum and Articles of Association (21 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 March 2002£ nc 1000/2000000 12/03/02 (2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2002Incorporation (16 pages)
12 March 2002Incorporation (16 pages)