London
W2 6LA
Director Name | Ms Michele Lawley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Secretary Name | Miss Laura Everitt |
---|---|
Status | Current |
Appointed | 23 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Michael Alan Buckman |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 19 April 2006) |
Role | CEO |
Correspondence Address | 1255 Stuart Ridge Alpharetta Ga 30022 United States |
Director Name | Ralph Manaker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 2532 Atoka Road Marshall Virginia 20115 Irish |
Secretary Name | Ralph Manaker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2008) |
Role | Lawyer |
Correspondence Address | 2532 Atoka Road Marshall Virginia 20115 Irish |
Director Name | Mr Clive David Gathercole |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Eastbourne Terrace London W2 6LA |
Secretary Name | Mr Clive David Gathercole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5AF |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | bcdtravel.co.uk |
---|---|
Telephone | 0161 8281699 |
Telephone region | Manchester |
Registered Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5m at £1 | Bcd Travel Europe Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,351,463 |
Cash | £1,884 |
Current Liabilities | £12,040 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 September 2007 | Delivered on: 24 September 2007 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. (Security Trustee) Classification: A security over shares agreement Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio being the shares A. see the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 29 November 2006 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. Classification: A security agreement Secured details: All monies due or to become due from each obligor and each grantor to the security parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio. See the mortgage charge document for full details. Fully Satisfied |
25 April 2006 | Delivered on: 29 November 2006 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. Classification: A security agreement Secured details: All monies due or to become due from each obligor and each grantor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 30 December 2011 Persons entitled: Ing Bank N.V. Classification: A security over shares agreement Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio meaning the shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
18 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
25 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
9 January 2023 | Notification of a person with significant control statement (2 pages) |
9 January 2023 | Cessation of John Arthur Fentener Van Vlissingen as a person with significant control on 4 March 2022 (1 page) |
30 November 2022 | Termination of appointment of Michael John Alfred Walley as a director on 1 September 2022 (1 page) |
30 November 2022 | Appointment of Laura Everitt as a director on 22 November 2022 (2 pages) |
31 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
28 October 2020 | Registered office address changed from 3rd Floor 30 Eastbourne Terrace London W2 6LA to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page) |
22 October 2020 | Amended full accounts made up to 31 December 2019 (23 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
5 September 2018 | Director's details changed for Mr Michael John Alfred Walley on 5 September 2018 (2 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 July 2015 | Resolutions
|
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
25 September 2012 | Termination of appointment of Clive Gathercole as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 June 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 3Rd Floor Eastbourne Terrace London W2 6LA England on 22 June 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 7 March 2011 (1 page) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
23 September 2010 | Termination of appointment of Clive Gathercole as a secretary (1 page) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
23 September 2010 | Appointment of Miss Laura Everitt as a secretary (1 page) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Clive David Gathercole on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Michael John Alfred Walley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Clive David Gathercole on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ms Michele Lawley on 1 October 2009 (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
30 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 December 2008 | Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 December 2008 | Ad 26/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
29 September 2008 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2008 | Secretary appointed mr clive david gathercole (1 page) |
22 July 2008 | Secretary appointed mr clive david gathercole (1 page) |
22 July 2008 | Appointment terminated director ralph manaker (1 page) |
22 July 2008 | Appointment terminated director ralph manaker (1 page) |
22 July 2008 | Appointment terminated secretary ralph manaker (1 page) |
22 July 2008 | Appointment terminated secretary ralph manaker (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Memorandum and Articles of Association (5 pages) |
9 October 2007 | Memorandum and Articles of Association (5 pages) |
24 September 2007 | Particulars of mortgage/charge (8 pages) |
24 September 2007 | Particulars of mortgage/charge (8 pages) |
4 May 2007 | Return made up to 23/01/07; full list of members (8 pages) |
4 May 2007 | Return made up to 23/01/07; full list of members (8 pages) |
29 November 2006 | Particulars of property mortgage/charge (9 pages) |
29 November 2006 | Particulars of property mortgage/charge (9 pages) |
29 November 2006 | Particulars of property mortgage/charge (9 pages) |
29 November 2006 | Particulars of property mortgage/charge (9 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (3 pages) |
24 July 2006 | New director appointed (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
28 March 2006 | Memorandum and Articles of Association (11 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 9 cheapside london EC2V 6AD (1 page) |
28 March 2006 | Memorandum and Articles of Association (11 pages) |
21 March 2006 | Company name changed alnery no. 2572 LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed alnery no. 2572 LIMITED\certificate issued on 21/03/06 (2 pages) |
23 January 2006 | Incorporation (17 pages) |
23 January 2006 | Incorporation (17 pages) |