Company NameMoneycorp Cfx Limited
DirectorEmma Alley
Company StatusActive
Company Number04780562
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Emma Alley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 2023(20 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCOO
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Anthony Richard Teatum
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon House
Bilborough Road
Trowell Moor
Nottingham
NG8 4DR
Secretary NameMr Nicholas Neil Burgess
NationalityBritish
StatusResigned
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Valley Road
West Bridgford
Nottingham
NG2 6HG
Director NameCllr David Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 May 2011)
RoleQ And S Adviser
Country of ResidenceEngland
Correspondence Address14 Radcliffe Avenue
Chaddesden
Derbyshire
DE21 6NN
Director NameJohn Anthony Fitzgerald
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
Little Coxwell
Faringdon
Oxfordshire
SN7 7LW
Director NameMr Frank Croft
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Reddicap Hill
Sutton Coldfield
West Midlands
B75 7BQ
Secretary NameMr John Roberts
NationalityBritish
StatusResigned
Appointed04 January 2007(3 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mill View
Huncote
Leicestershire
LE9 3AY
Director NameMr Martyn David Cheatle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Rodney Michael Findley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Secretary NameMr James Robert Watts
StatusResigned
Appointed05 September 2011(8 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NamePhilip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Secretary NameShirley Bradley
NationalityBritish
StatusResigned
Appointed01 October 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameJoanna Rubinstein Wild
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(9 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
Knightsbridge
London
SW1X 9LA
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sloane Street
London
SW1X 9LA
Secretary NameMatthew David Cook
NationalityBritish
StatusResigned
Appointed18 November 2013(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 July 2022)
RoleCompany Director
Correspondence Address2 Sloane Street
London
SW1X 9LA
Director NameMr Gordon Allan Gourlay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew Stuart Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusResigned
Appointed07 November 2012(9 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 April 2013)
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB

Contact

Websitethomascook.com
Telephone01733 224808
Telephone regionPeterborough

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4m at £1Ttt Money Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£292,654
Net Worth£4,328,767

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

24 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 November 2003Delivered on: 26 November 2003
Satisfied on: 27 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee and Agent for Thebeneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
12 September 2023Full accounts made up to 31 December 2022 (34 pages)
14 August 2023Termination of appointment of Mark Horgan as a director on 14 August 2023 (1 page)
14 August 2023Appointment of Ms Emma Alley as a director on 14 August 2023 (2 pages)
7 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (39 pages)
18 July 2022Termination of appointment of Matthew David Cook as a secretary on 11 July 2022 (1 page)
9 June 2022Satisfaction of charge 047805620003 in full (1 page)
9 June 2022Satisfaction of charge 047805620002 in full (1 page)
9 February 2022Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page)
8 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
20 September 2021Full accounts made up to 31 December 2020 (40 pages)
16 December 2020Full accounts made up to 31 December 2019 (46 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages)
8 October 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
12 August 2020Termination of appointment of Gordon Allan Gourlay as a director on 11 February 2020 (1 page)
27 July 2020Registration of charge 047805620003, created on 24 July 2020 (48 pages)
19 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (39 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (40 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
7 December 2017Appointment of Mr Gordon Allan Gourlay as a director on 4 December 2017 (2 pages)
7 December 2017Appointment of Mr Gordon Allan Gourlay as a director on 4 December 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
1 August 2017Change of details for Ttt Moneycorp Limited as a person with significant control on 20 July 2017 (2 pages)
1 August 2017Change of details for Ttt Moneycorp Limited as a person with significant control on 20 July 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
10 November 2016Registration of charge 047805620002, created on 8 November 2016 (47 pages)
10 November 2016Registration of charge 047805620002, created on 8 November 2016 (47 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,044,001
(5 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,044,001
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,044,001
(5 pages)
29 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,044,001
(5 pages)
26 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
26 November 2014Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Full accounts made up to 31 December 2013 (16 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,044,001
(6 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,044,001
(6 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed thomas cook cfx LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(4 pages)
25 February 2014Company name changed thomas cook cfx LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
(4 pages)
27 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Horgan
(5 pages)
27 December 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Horgan
(5 pages)
11 December 2013Appointment of Matthew David Cook as a secretary (3 pages)
11 December 2013Appointment of Matthew David Cook as a secretary (3 pages)
5 December 2013Appointment of Mr Andrew Moger Woolley as a director (3 pages)
5 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
5 December 2013Termination of appointment of Shirley Bradley as a secretary (2 pages)
5 December 2013Appointment of Nicholas John Haslehurst as a director (3 pages)
5 December 2013Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages)
5 December 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
5 December 2013Appointment of Mr Mark Horgan as a director
  • ANNOTATION A second filed AP01 was registered on 27/12/2013
(4 pages)
5 December 2013Termination of appointment of Paul Hemingway as a director (2 pages)
5 December 2013Termination of appointment of Shirley Bradley as a secretary (2 pages)
5 December 2013Appointment of Nicholas John Haslehurst as a director (3 pages)
5 December 2013Appointment of Mr Andrew Moger Woolley as a director (3 pages)
5 December 2013Termination of appointment of Paul Hemingway as a director (2 pages)
5 December 2013Termination of appointment of Joanna Wild as a director (2 pages)
5 December 2013Appointment of Mr Mark Horgan as a director
  • ANNOTATION A second filed AP01 was registered on 27/12/2013
(4 pages)
5 December 2013Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages)
5 December 2013Termination of appointment of Joanna Wild as a director (2 pages)
5 December 2013Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013 (2 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
10 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 4,044,001
(3 pages)
10 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 4,044,001
(3 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 September 2013Statement of capital following an allotment of shares on 4 September 2013
  • GBP 4,044,001
(3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Thomas Cook Group Management Services Limited as a director (1 page)
16 April 2013Termination of appointment of Thomas Cook Group Management Services Limited as a director (1 page)
25 January 2013Termination of appointment of Philip Aird Mash as a director (1 page)
25 January 2013Appointment of Paul Andrew Hemingway as a director (2 pages)
25 January 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
25 January 2013Termination of appointment of Philip Aird Mash as a director (1 page)
25 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
25 January 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
25 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
25 January 2013Termination of appointment of Ian Ailles as a director (1 page)
25 January 2013Appointment of Paul Andrew Hemingway as a director (2 pages)
25 January 2013Termination of appointment of Ian Ailles as a director (1 page)
14 November 2012Change of name notice (2 pages)
14 November 2012Company name changed midlands co-op travel group LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
14 November 2012Company name changed midlands co-op travel group LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-09
(2 pages)
14 November 2012Change of name notice (2 pages)
7 November 2012Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
7 November 2012Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
20 July 2012Full accounts made up to 30 September 2011 (13 pages)
20 July 2012Full accounts made up to 30 September 2011 (13 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 November 2011Appointment of Philip John Aird Mash as a director (3 pages)
11 November 2011Appointment of Philip John Aird Mash as a director (3 pages)
9 November 2011Termination of appointment of Frank Croft as a director (2 pages)
9 November 2011Termination of appointment of Martyn Cheatle as a director (2 pages)
9 November 2011Termination of appointment of Martyn Cheatle as a director (2 pages)
9 November 2011Termination of appointment of Rodney Findley as a director (2 pages)
9 November 2011Termination of appointment of James Watts as a secretary (2 pages)
9 November 2011Termination of appointment of Frank Croft as a director (2 pages)
9 November 2011Termination of appointment of James Watts as a secretary (2 pages)
9 November 2011Termination of appointment of Rodney Findley as a director (2 pages)
7 November 2011Appointment of Michelle Louise Macmahon as a director (3 pages)
7 November 2011Appointment of Michelle Louise Macmahon as a director (3 pages)
4 November 2011Appointment of Mr Ian Simon Ailles as a director (3 pages)
4 November 2011Appointment of Shirley Bradley as a secretary (3 pages)
4 November 2011Appointment of Shirley Bradley as a secretary (3 pages)
4 November 2011Appointment of Mr Ian Simon Ailles as a director (3 pages)
3 November 2011Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages)
3 November 2011Registered office address changed from C/O Thomas Cook Travel Head Office Coningsby Road Bretton Peterborough Cambridgeshire PE3 8SB United Kingdom on 3 November 2011 (2 pages)
5 October 2011Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Central House Hermes Road Lichfield Staffs WS13 6RH on 5 October 2011 (1 page)
21 September 2011Current accounting period shortened from 28 January 2012 to 30 September 2011 (1 page)
21 September 2011Current accounting period shortened from 28 January 2012 to 30 September 2011 (1 page)
6 September 2011Appointment of Mr James Robert Watts as a secretary (1 page)
6 September 2011Termination of appointment of John Roberts as a secretary (1 page)
6 September 2011Appointment of Mr James Robert Watts as a secretary (1 page)
6 September 2011Termination of appointment of John Roberts as a secretary (1 page)
28 July 2011Full accounts made up to 22 January 2011 (14 pages)
28 July 2011Full accounts made up to 22 January 2011 (14 pages)
19 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Mr Rodney Michael Findley as a director (2 pages)
8 June 2011Termination of appointment of David Roberts as a director (1 page)
8 June 2011Appointment of Mr Rodney Michael Findley as a director (2 pages)
8 June 2011Termination of appointment of David Roberts as a director (1 page)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Full accounts made up to 23 January 2010 (14 pages)
17 August 2010Full accounts made up to 23 January 2010 (14 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
19 March 2010Appointment of Mr Martyn David Cheatle as a director (2 pages)
19 March 2010Termination of appointment of John Fitzgerald as a director (1 page)
19 March 2010Termination of appointment of John Fitzgerald as a director (1 page)
19 March 2010Appointment of Mr Martyn David Cheatle as a director (2 pages)
16 July 2009Full accounts made up to 24 January 2009 (14 pages)
16 July 2009Full accounts made up to 24 January 2009 (14 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Director's change of particulars / frank croft / 05/06/2009 (1 page)
9 June 2009Director's change of particulars / frank croft / 05/06/2009 (1 page)
19 January 2009Company name changed market baby LIMITED\certificate issued on 20/01/09 (2 pages)
19 January 2009Company name changed market baby LIMITED\certificate issued on 20/01/09 (2 pages)
12 August 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
12 August 2008Accounts for a dormant company made up to 26 January 2008 (4 pages)
16 July 2008Registered office changed on 16/07/2008 from the market place ilkeston derbyshire DE7 5SG (1 page)
16 July 2008Registered office changed on 16/07/2008 from the market place ilkeston derbyshire DE7 5SG (1 page)
15 July 2008Return made up to 29/05/08; full list of members (4 pages)
15 July 2008Return made up to 29/05/08; full list of members (4 pages)
29 July 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
29 July 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
15 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
25 October 2006Accounting reference date extended from 03/10/06 to 28/01/07 (1 page)
25 October 2006Accounting reference date extended from 03/10/06 to 28/01/07 (1 page)
2 August 2006Return made up to 29/05/06; full list of members (6 pages)
2 August 2006Return made up to 29/05/06; full list of members (6 pages)
10 May 2006Accounts for a dormant company made up to 2 October 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 2 October 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 2 October 2005 (1 page)
20 June 2005Return made up to 29/05/05; full list of members (6 pages)
20 June 2005Return made up to 29/05/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 3 October 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 3 October 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 3 October 2004 (1 page)
22 June 2004Return made up to 29/05/04; full list of members (6 pages)
22 June 2004Return made up to 29/05/04; full list of members (6 pages)
29 April 2004Accounting reference date extended from 31/05/04 to 03/10/04 (1 page)
29 April 2004Accounting reference date extended from 31/05/04 to 03/10/04 (1 page)
26 November 2003Particulars of mortgage/charge (11 pages)
26 November 2003Particulars of mortgage/charge (11 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003New director appointed (1 page)
29 May 2003Incorporation (15 pages)
29 May 2003Incorporation (15 pages)