Richmond
TW9 1DL
Director Name | Mr Edward Pyke |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Director Of Client Experience - Overseas |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mr Daniel Antonios Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mrs Helen Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mrs Helen Grace |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Secretary Name | Mr Kirk Andrew Naylor-Vane |
---|---|
Status | Current |
Appointed | 18 November 2022(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mr Jon Robert Jenkins |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(22 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Investor |
Country of Residence | England |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mr Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Jennifer Mary Paton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | 22 Rupert House 52-53 Nevern Square London SW5 9PL |
Director Name | Jackie Kelly |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | 222 St Leonards Road London SW14 7BN |
Director Name | Mr Philip Andrew Elsey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 8 Dunwich Road Bexleyheath Kent DA7 5EW |
Director Name | Claudia Corallo |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | Flat A 57-59 Wentworth Street London E1 7TD |
Director Name | Joanne Louise Brace |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | 10 Quay Street Woodbridge Suffolk IP12 1BX |
Director Name | Kirsty Biston |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | 192 Canbury Park Road Kingston Upon Thames Surrey KT2 6LF |
Director Name | Gary Biston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Correspondence Address | 192 Canbury Park Road Kingston Upon Thames Surrey KT2 6LF |
Secretary Name | Mr Philip Andrew Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 2004) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 8 Dunwich Road Bexleyheath Kent DA7 5EW |
Director Name | Paul Brett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brookside Road London NW11 9NE |
Director Name | Mr Simon Charles Beeching |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose 1 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Stephen Mark Rushton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2010) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Barnes London SW13 9HN |
Secretary Name | Stephen Mark Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2010) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Barnes London SW13 9HN |
Director Name | Peter Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years after company formation) |
Appointment Duration | 10 months (resigned 28 January 2009) |
Role | Tour Operator |
Correspondence Address | 13 Stretton Court Wey Road Weybridge Surrey KT13 8GZ |
Director Name | Mr David Edward Bence |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Grange Bank Of England Sports Ground Bank Lane London SW15 5JT |
Director Name | Mr Anthony Bull |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 March 2024) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
Director Name | Mr Graham Alton Horner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Quarry Street Guildford GU1 3UA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | www.simpsontravel.com |
---|---|
Telephone | 01684 774008 |
Telephone region | Malvern |
Registered Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
89.6k at £1 | Daniel Antonios Simpson 8.00% Ordinary |
---|---|
89.6k at £1 | Hannah Georgina Naylor-vane 8.00% Ordinary |
89.6k at £1 | Matthew James Simpson 8.00% Ordinary |
731.5k at £1 | Graham Michael Simpson 65.29% Ordinary |
120k at £1 | Yianna Simpson 10.71% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,188,349 |
Gross Profit | £3,326,707 |
Net Worth | £1,767,495 |
Cash | £1,800,009 |
Current Liabilities | £1,154,742 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
29 November 2018 | Delivered on: 4 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 October 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
8 March 2021 | Director's details changed for Mr Graham Michael Simpson on 8 March 2021 (2 pages) |
---|---|
8 March 2021 | Change of details for Mr Graham Michael Simpson as a person with significant control on 8 March 2021 (2 pages) |
11 January 2021 | Termination of appointment of Graham Alton Horner as a director on 11 January 2021 (1 page) |
5 January 2021 | Appointment of Mr Daniel Antonios Simpson as a director on 1 January 2021 (2 pages) |
4 January 2021 | Satisfaction of charge 3 in full (1 page) |
23 November 2020 | Change of details for Mr Graham Michael Simpson as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Graham Michael Simpson on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Edward Pyke on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Mathew James Simpson on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Graham Alton Horner on 23 November 2020 (2 pages) |
30 July 2020 | Group of companies' accounts made up to 31 October 2019 (49 pages) |
7 July 2020 | Satisfaction of charge 043922640004 in full (1 page) |
3 April 2020 | Change of details for Mr Graham Michael Simpson as a person with significant control on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
27 August 2019 | Amended group of companies' accounts made up to 31 October 2018 (44 pages) |
16 August 2019 | Group of companies' accounts made up to 31 October 2018 (43 pages) |
31 July 2019 | Appointment of Mr Graham Alton Horner as a director on 20 July 2019 (2 pages) |
24 May 2019 | Termination of appointment of David Edward Bence as a director on 13 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Mathew James Simpson on 7 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Edward Pyke as a director on 3 September 2018 (2 pages) |
4 December 2018 | Registration of charge 043922640004, created on 29 November 2018 (39 pages) |
3 December 2018 | Appointment of Mr Mathew James Simpson as a director on 3 September 2018 (2 pages) |
19 June 2018 | Group of companies' accounts made up to 31 October 2017 (41 pages) |
28 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Graham Michael Simpson as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages) |
13 September 2017 | Appointment of Mr Anthony Bull as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Anthony Bull as a director on 13 September 2017 (2 pages) |
9 April 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
9 April 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
25 January 2017 | Registered 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 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page) |
25 January 2017 | Registered 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 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page) |
8 June 2016 | Appointment of Mr David Edward Bence as a director on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr David Edward Bence on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr David Edward Bence as a director on 8 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr David Edward Bence on 8 June 2016 (2 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (20 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 November 2015 | Director's details changed for Mr Graham Michael Simpson on 14 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Graham Michael Simpson on 14 September 2015 (2 pages) |
30 March 2015 | Group of companies' accounts made up to 31 October 2014 (21 pages) |
30 March 2015 | Group of companies' accounts made up to 31 October 2014 (21 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 April 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
10 April 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
16 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
16 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Change of share class name or designation (3 pages) |
11 January 2013 | Statement of company's objects (2 pages) |
11 January 2013 | Change of share class name or designation (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Cancellation of shares. Statement of capital on 9 January 2013
|
2 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 March 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
21 March 2012 | Group of companies' accounts made up to 31 October 2011 (19 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Termination of appointment of Paul Brett as a director (1 page) |
8 March 2012 | Termination of appointment of Paul Brett as a director (1 page) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Group of companies' accounts made up to 31 October 2010 (19 pages) |
8 March 2011 | Group of companies' accounts made up to 31 October 2010 (19 pages) |
16 February 2011 | Termination of appointment of Stephen Rushton as a director (2 pages) |
16 February 2011 | Termination of appointment of Stephen Rushton as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Stephen Rushton as a secretary (2 pages) |
16 February 2011 | Termination of appointment of Stephen Rushton as a director (2 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
8 March 2010 | Group of companies' accounts made up to 31 October 2009 (19 pages) |
24 April 2009 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
24 April 2009 | Group of companies' accounts made up to 31 October 2008 (18 pages) |
22 April 2009 | Nc inc already adjusted 26/03/09 (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Nc inc already adjusted 26/03/09 (1 page) |
22 April 2009 | Resolutions
|
9 April 2009 | Ad 26/03/09\gbp si 100000@1=100000\gbp ic 1260397/1360397\ (2 pages) |
9 April 2009 | Ad 26/03/09\gbp si 100000@1=100000\gbp ic 1260397/1360397\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
24 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (6 pages) |
19 March 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (2 pages) |
19 March 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (2 pages) |
11 February 2009 | Appointment terminated director peter williams (1 page) |
11 February 2009 | Appointment terminated director peter williams (1 page) |
21 April 2008 | Director appointed peter williams (2 pages) |
21 April 2008 | Director appointed peter williams (2 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (16 pages) |
31 March 2008 | Group of companies' accounts made up to 31 October 2007 (16 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 12/03/08; full list of members (6 pages) |
28 March 2008 | Director and secretary's change of particulars / stephen rushton / 20/08/2007 (1 page) |
28 March 2008 | Director and secretary's change of particulars / stephen rushton / 20/08/2007 (1 page) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
16 April 2007 | Return made up to 12/03/07; full list of members (4 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (16 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (16 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
26 September 2006 | Resolutions
|
26 September 2006 | Ad 14/06/06--------- £ si 100000@1=100000 £ ic 1177366/1277366 (2 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Ad 14/06/06--------- £ si 100000@1=100000 £ ic 1177366/1277366 (2 pages) |
28 April 2006 | Return made up to 12/03/06; full list of members (4 pages) |
28 April 2006 | Return made up to 12/03/06; full list of members (4 pages) |
7 April 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
7 April 2006 | Group of companies' accounts made up to 31 October 2005 (16 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Ad 15/03/06--------- £ si 16969@1=16969 £ ic 1160397/1177366 (2 pages) |
20 March 2006 | Ad 15/03/06--------- £ si 16969@1=16969 £ ic 1160397/1177366 (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (9 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (9 pages) |
3 February 2006 | Ad 13/01/06--------- £ si 16969@1=16969 £ ic 1143428/1160397 (2 pages) |
3 February 2006 | Ad 13/01/06--------- £ si 16969@1=16969 £ ic 1143428/1160397 (2 pages) |
19 July 2005 | Return made up to 12/03/05; full list of members (4 pages) |
19 July 2005 | Return made up to 12/03/05; full list of members (4 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
13 April 2005 | Group of companies' accounts made up to 31 October 2004 (16 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 24/03/05--------- £ si 175000@1=175000 £ ic 968428/1143428 (2 pages) |
4 April 2005 | Resolutions
|
4 April 2005 | Ad 24/03/05--------- £ si 175000@1=175000 £ ic 968428/1143428 (2 pages) |
9 December 2004 | Ad 29/10/04--------- £ si [email protected]=12500 £ ic 955928/968428 (3 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Ad 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 2004 | Resolutions
|
9 December 2004 | £ nc 2205000/2255000 29/10/04 (2 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Ad 20/10/04--------- £ si 153678@1=153678 £ ic 802250/955928 (2 pages) |
26 November 2004 | Ad 20/10/04--------- £ si 153678@1=153678 £ ic 802250/955928 (2 pages) |
26 November 2004 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
26 May 2004 | Amended group of companies' accounts made up to 31 October 2003 (16 pages) |
26 May 2004 | Amended group of companies' accounts made up to 31 October 2003 (16 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (16 pages) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | New director appointed (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
17 February 2004 | Memorandum and Articles of Association (10 pages) |
17 February 2004 | Memorandum and Articles of Association (10 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Ad 29/10/03--------- £ si 200000@1=200000 £ ic 602250/802250 (2 pages) |
8 January 2004 | Ad 29/10/03--------- £ si 200000@1=200000 £ ic 602250/802250 (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Ad 15/09/03--------- £ si 100000@1=100000 £ ic 502250/602250 (2 pages) |
8 January 2004 | Ad 15/09/03--------- £ si 100000@1=100000 £ ic 502250/602250 (2 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
19 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 August 2003 | Memorandum and Articles of Association (14 pages) |
26 August 2003 | Memorandum and Articles of Association (14 pages) |
22 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Director's particulars changed (1 page) |
20 August 2003 | Ad 29/07/03--------- £ si 155000@1=155000 £ ic 347250/502250 (2 pages) |
20 August 2003 | Ad 29/07/03--------- £ si 155000@1=155000 £ ic 347250/502250 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Nc inc already adjusted 29/07/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Nc inc already adjusted 29/07/03 (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Resolutions
|
14 June 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
14 June 2003 | Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page) |
10 May 2003 | Return made up to 12/03/03; full list of members (10 pages) |
10 May 2003 | Return made up to 12/03/03; full list of members (10 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
11 April 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Ad 22/08/02--------- £ si 97250@1=97250 £ ic 250000/347250 (2 pages) |
24 September 2002 | Ad 22/08/02--------- £ si 97250@1=97250 £ ic 250000/347250 (2 pages) |
24 September 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
4 April 2002 | Ad 25/03/02--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
4 April 2002 | Ad 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 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Memorandum and Articles of Association (21 pages) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Memorandum and Articles of Association (21 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | £ nc 1000/2000000 12/03/02 (2 pages) |
25 March 2002 | Resolutions
|
12 March 2002 | Incorporation (16 pages) |
12 March 2002 | Incorporation (16 pages) |