Company NameTVL Europe
DirectorBrian Scott Evans
Company StatusActive
Company Number05448223
CategoryPrivate Unlimited Company
Incorporation Date10 May 2005(18 years, 10 months ago)
Previous NameTravelocity Europe

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleCfa, Vp Treasury
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMichael Sam Gilliland
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleBusiness Executive
Correspondence Address3518 Gillion Avenue
Dallas
Texas 75205
United States
Director NameJeffery Mark Jackson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleBusiness Executive
Correspondence Address3710 Armstrong Drive
Dallas
Texas 75205
United States
Director NameEric Johannes Speck
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleExecutive Officer
Correspondence Address5401 Mockingbird Lane
Dallas
Texas 75209
United States
Director NameMichelle Anne Peluso
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RolePresident And CEO
Correspondence Address505 Greenwich Street
Apt 2d
New York Ny 10013
United States
Director NameDavid A Schwarte
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleGeneral Counsel
Correspondence Address2700 Laurel Valley Lane
Arlington
Texas 76006
United States
Secretary NameJames Francis Brashear
NationalityAmerican
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3205 Druid Way Flower Mound
75028-2925
Texas
United States
Director NameMr Ian McCaig
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Director NameDamon Price Tassone
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 06 February 2008)
RoleDeputy Ceo
Correspondence AddressFlat 1
178a, Portobello Road
London
W11 2EB
Director NameEdmund John Kamm
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Secretary NameMr Iain Dixon Lindsay
NationalityBritish
StatusResigned
Appointed06 February 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Director NameMartha Roberts Ross
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2008(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2008)
RoleChief Financial Officer
Correspondence Address15 Ambassador House
Carlton Hill, St John's Wood
London
NW8 0NJ
Director NameMr James Edward Donaldson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address23-59 Staines Road
Hounslow
Middlesex
TW3 3HE
Director NameMr Matthew Crummack
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2015)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Mark Howard Maddock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleManaging Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address77 Hatton Garden
London
EC1N 8JS
Secretary NameMs Bhavna Mahadev Lakhani
StatusResigned
Appointed01 November 2012(7 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Iain Dixon Lindsay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Richmond
Surrey
TW9 2QE
Director NameMr Christopher Matthew Nester
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2018)
RoleSenior Vice President And Treasurer
Country of ResidenceUnited States
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
Secretary NameHolly Manvell
StatusResigned
Appointed30 June 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2017)
RoleCompany Director
Correspondence Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE

Contact

Websitelastminute.com
Telephone0800 0834000
Telephone regionFreephone

Location

Registered Address3rd Floor, 1 Church Road
Richmond
Surrey
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Lastminute.com Llc
99.17%
Ordinary
1 at £1Tvl Travel LTD
0.83%
Ordinary

Financials

Year2014
Net Worth-£435,010,000
Cash£10,000
Current Liabilities£436,263,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
24 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
6 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
16 May 2018Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page)
16 May 2018Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
29 August 2017Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page)
22 August 2017Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page)
21 October 2016Resolutions
  • RES13 ‐ The issued share capital of the company be reduced from £3, divided into 3 ordinary shares of £1 each 15/12/2015
(1 page)
21 October 2016Resolutions
  • RES13 ‐ The issued share capital of the company be reduced from £123, divided into 123 ordinary shares of £1 each 22/10/2015
(1 page)
21 October 2016Resolutions
  • RES13 ‐ The issued share capital of the company be reduced from £123, divided into 123 ordinary shares of £1 each 22/10/2015
(1 page)
21 October 2016Resolutions
  • RES13 ‐ The issued share capital of the company be reduced from £3, divided into 3 ordinary shares of £1 each 15/12/2015
(1 page)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
1 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Full accounts made up to 31 December 2015 (25 pages)
1 July 2016Appointment of Holly Manvell as a secretary on 30 June 2016 (2 pages)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 November 2015Resolutions
  • RES13 ‐ Issued share cap of the comp be reduced from £122, div into 122 ord shares of £1 each to £1 div into one ord shr of £1 and that such reduction be effected by cancelling and extinguishing 121 ord shrs of £1 each and the share prem account be cancelled 22/10/2015
  • RES13 ‐ Issued share cap of the comp be reduced from £122, div into 122 ord shares of £1 each to £1 div into one ord shr of £1 and that such reduction be effected by cancelling and extinguishing 121 ord shrs of £1 each and the share prem account be cancelled 22/10/2015
(1 page)
10 November 2015Resolutions
  • RES13 ‐ Issued share cap of the comp be reduced from £122, div into 122 ord shares of £1 each to £1 div into one ord shr of £1 and that such reduction be effected by cancelling and extinguishing 121 ord shrs of £1 each and the share prem account be cancelled 22/10/2015
(1 page)
6 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 121
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 121
(4 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 121
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 121
(4 pages)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
16 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 April 2015Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
31 March 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 (1 page)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
13 March 2015Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
5 March 2015Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page)
25 February 2015Change of name notice (2 pages)
25 February 2015Company name changed travelocity europe\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
(2 pages)
25 February 2015Company name changed travelocity europe\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-01-30
(2 pages)
25 February 2015Change of name notice (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages)
2 February 2015Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 121
(4 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 121
(4 pages)
3 April 2014Termination of appointment of Mark Maddock as a director (1 page)
3 April 2014Termination of appointment of Mark Maddock as a director (1 page)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
16 January 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page)
4 December 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
4 December 2012Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a director (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a director (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
5 November 2012Termination of appointment of Iain Lindsay as a secretary (1 page)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
24 September 2012Full accounts made up to 31 December 2011 (15 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
28 November 2011Appointment of Mr Mark Howard Maddock as a director (2 pages)
28 November 2011Appointment of Mr Mark Howard Maddock as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
22 August 2011Appointment of Mr Matthew Crummack as a director (2 pages)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
16 August 2011Termination of appointment of Edmund Kamm as a director (1 page)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
30 November 2010Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
30 November 2010Appointment of Mr Iain Dixon Lindsay as a director (2 pages)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
26 November 2010Termination of appointment of Ian Mccaig as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
7 September 2010Director's details changed for Edmund John Kamm on 6 July 2010 (2 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages)
7 October 2009Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ian Mccaig on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 March 2009Full accounts made up to 31 December 2007 (15 pages)
19 March 2009Full accounts made up to 31 December 2007 (15 pages)
13 March 2009Full accounts made up to 31 December 2006 (14 pages)
13 March 2009Full accounts made up to 31 December 2006 (14 pages)
27 February 2009Appointment terminated director michelle peluso (1 page)
27 February 2009Appointment terminated director michelle peluso (1 page)
31 December 2008Return made up to 10/05/08; full list of members (6 pages)
31 December 2008Return made up to 10/05/08; full list of members (6 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
4 December 2008Director appointed james edward donaldson (3 pages)
21 November 2008Appointment terminated director martha ross (1 page)
21 November 2008Appointment terminated director martha ross (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
28 June 2007Return made up to 10/05/07; full list of members (3 pages)
28 June 2007Return made up to 10/05/07; full list of members (3 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
18 June 2007Full accounts made up to 31 December 2005 (16 pages)
18 June 2007Full accounts made up to 31 December 2005 (16 pages)
20 April 2007Resolutions
  • RES13 ‐ Share prem reduced 62 m 27/03/07
(1 page)
20 April 2007Resolutions
  • RES13 ‐ Share prem reduced 62 m 27/03/07
(1 page)
16 April 2007Ad 19/03/07--------- £ si 21@1=21 £ ic 100/121 (2 pages)
16 April 2007Ad 19/03/07--------- £ si 21@1=21 £ ic 100/121 (2 pages)
29 March 2007Nc inc already adjusted 19/03/07 (2 pages)
29 March 2007Nc inc already adjusted 19/03/07 (2 pages)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Declaration of assent for reregistration to UNLTD (3 pages)
26 March 2007Re-registration of Memorandum and Articles (16 pages)
26 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
26 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2007Re-registration of Memorandum and Articles (16 pages)
26 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
26 March 2007Declaration of assent for reregistration to UNLTD (3 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2007Application for reregistration from LTD to UNLTD (2 pages)
26 March 2007Application for reregistration from LTD to UNLTD (2 pages)
26 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (4 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (4 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007New director appointed (3 pages)
7 November 2006Return made up to 10/05/06; full list of members (8 pages)
7 November 2006Return made up to 10/05/06; full list of members (8 pages)
20 October 2006Delivery ext'd 3 mth 31/12/05 (1 page)
20 October 2006Delivery ext'd 3 mth 31/12/05 (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Ad 30/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2006Ad 30/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2006Director resigned (1 page)
8 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (2 pages)
8 March 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
10 May 2005Incorporation (19 pages)
10 May 2005Incorporation (19 pages)