London
NW1 3BT
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mrs Shelley Lynne Earhart Beasley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 14th Floor 338 Euston Road London NW1 3BT |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Mark Salter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Secretary Name | Mr David Torbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chencellors Road London W6 9RS |
Director Name | Mr Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mitchells Place Aysgarth Road London SE21 7JZ |
Director Name | Mr Mario John Bodini |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 64 Chancellors Road London W6 9RS |
Director Name | Mr Peter Roy Thomas |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Round Close Sandy Lane Cobham Surrey KT11 2EJ |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 5a Munster Road Teddington Middlesex TW11 9LR |
Director Name | Mr Richard Bruce Porter |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82c Portland Place London W1B 1NS |
Director Name | Mr Terry Brian Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 64 Chancellors Road London W6 9RS |
Director Name | Mr Mark David Mayhew |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 64 Chancellors Road London W6 9RS |
Director Name | Mr Richard Walter Hill |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Charmouth Road St Albans Hertfordshire AL1 4SF |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Iain Nicol Limond |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(7 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Angela Margaret Skelly |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2014(7 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2017) |
Role | Director Of Fit |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jactravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 14th Floor 338 Euston Road London NW1 3BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3m at £0.01 | Sebco Acquisition Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £165,722,248 |
Gross Profit | £19,575,271 |
Net Worth | -£18,852,910 |
Cash | £11,782,295 |
Current Liabilities | £37,116,206 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
26 March 2015 | Delivered on: 31 March 2015 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 August 2014 | Delivered on: 20 August 2014 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Outstanding |
5 November 2008 | Delivered on: 13 November 2008 Satisfied on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being liverpool victoria life company limited policy no 1199283-0001-5M mane of life assured richard harrison cail see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 13 November 2008 Satisfied on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being scottish equitable PLC policy no L0194732403 name of life assured mario john bodini see image for full details. Fully Satisfied |
5 November 2008 | Delivered on: 13 November 2008 Satisfied on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy being scottish equitable PLC policy number L0194632403 name of life assured stephen o'hara see image for full details. Fully Satisfied |
7 August 2007 | Delivered on: 10 August 2007 Satisfied on: 11 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
7 August 2007 | Delivered on: 10 August 2007 Satisfied on: 17 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit 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: The deposit means all deposits now and in the future credited to account designation 25540427 at sort code 15-10-00 with the bank and any deposit or account of any other currency. Fully Satisfied |
14 December 2023 | Termination of appointment of Christopher Colin Montgomery as a director on 5 December 2023 (1 page) |
---|---|
8 July 2023 | Second filing of Confirmation Statement dated 15 June 2022 (3 pages) |
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
29 June 2023 | Registered office address changed from 8 Holmes Road Kentish Town London NW5 3AB England to 14th Floor 338 Euston Road London NW1 3BT on 29 June 2023 (1 page) |
29 June 2023 | Director's details changed for Mr John Guscic on 1 November 2020 (2 pages) |
22 March 2023 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 15 June 2022 with no updates
|
13 April 2022 | Accounts for a dormant company made up to 30 June 2021 (10 pages) |
20 August 2021 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
20 August 2021 | Full accounts made up to 30 June 2019 (22 pages) |
29 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 June 2021 | Termination of appointment of Nigel Peter Horne as a director on 7 May 2021 (1 page) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2020 | Director's details changed for Mr John Guscic on 31 August 2017 (2 pages) |
10 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (23 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
31 May 2018 | Full accounts made up to 31 August 2017 (22 pages) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
6 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
5 January 2018 | Change of details for Jac Travel Group Acquisitions Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Satisfaction of charge 063265850006 in full (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 063265850007 in full (1 page) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 063265850006 in full (1 page) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Iain Nicol Limond as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Angela Skelly as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 063265850007 in full (1 page) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Iain Nicol Limond on 16 June 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (21 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
26 May 2016 | Full accounts made up to 31 October 2015 (18 pages) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Mario John Bodini as a director on 22 December 2015 (1 page) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
31 March 2015 | Registration of charge 063265850007, created on 26 March 2015 (55 pages) |
31 March 2015 | Registration of charge 063265850007, created on 26 March 2015 (55 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Memorandum and Articles of Association (15 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Memorandum and Articles of Association (15 pages) |
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Appointment of Iain Nicol Limond as a director on 8 August 2014 (3 pages) |
3 September 2014 | Termination of appointment of Terry Brian Williamson as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mark Salter as a director on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of David Torbet as a director on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
21 August 2014 | Appointment of Angela Skelly as a director on 8 August 2014 (3 pages) |
21 August 2014 | Termination of appointment of Mark David Mayhew as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mark David Mayhew as a director on 31 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of David Torbet as a director on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Mark Salter as a director on 30 July 2014 (2 pages) |
21 August 2014 | Termination of appointment of Stephanie Murray as a director on 31 July 2014 (2 pages) |
20 August 2014 | Memorandum and Articles of Association (26 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (26 pages) |
20 August 2014 | Statement of company's objects (2 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Registration of charge 063265850006, created on 11 August 2014 (16 pages) |
20 August 2014 | Registration of charge 063265850006, created on 11 August 2014 (16 pages) |
20 August 2014 | Statement of company's objects (2 pages) |
19 August 2014 | Termination of appointment of David Torbet as a secretary on 30 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of David Torbet as a secretary on 30 July 2014 (2 pages) |
11 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 August 2014 | Satisfaction of charge 4 in full (1 page) |
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
11 August 2014 | Satisfaction of charge 4 in full (1 page) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Satisfaction of charge 5 in full (1 page) |
11 August 2014 | Satisfaction of charge 2 in full (1 page) |
11 August 2014 | Satisfaction of charge 3 in full (1 page) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
7 August 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
26 March 2014 | Director's details changed for Mr Mark David Mayhew on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark Salter on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Stephanie Murray on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark Salter on 7 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr David Torbet on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark David Mayhew on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark David Mayhew on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Terry Brian Williamson on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Mark Salter on 7 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr David Torbet on 7 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr David Torbet on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr David Torbet on 7 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mario John Bodini on 7 March 2014 (2 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
9 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Stephanie Murray on 26 July 2013 (2 pages) |
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
31 July 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
17 September 2012 | Resolutions
|
17 September 2012 | Resolutions
|
29 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (13 pages) |
29 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (13 pages) |
12 July 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
12 July 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 April 2012 | Appointment of Stephanie Murray as a director (2 pages) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
2 March 2012 | Termination of appointment of Richard Hill as a director (1 page) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (12 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (12 pages) |
21 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
21 July 2011 | Full accounts made up to 31 October 2010 (22 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Change of share class name or designation (2 pages) |
6 April 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
13 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (12 pages) |
11 February 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
11 February 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 24 October 2008
|
15 January 2010 | Statement of capital following an allotment of shares on 24 October 2008
|
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Termination of appointment of Stephen O Hara as a director (1 page) |
27 October 2009 | Appointment of Mr Richard Walter Hill as a director (2 pages) |
17 September 2009 | Ad 10/09/09\gbp si [email protected]=185\gbp ic 9689.98/9874.98\ (2 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Ad 10/09/09\gbp si [email protected]=185\gbp ic 9689.98/9874.98\ (2 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (9 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (9 pages) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
31 July 2009 | Appointment terminated director peter thomas (1 page) |
6 July 2009 | Director appointed mr mark david mayhew (2 pages) |
6 July 2009 | Director appointed mr mark david mayhew (2 pages) |
20 May 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
20 May 2009 | Group of companies' accounts made up to 31 October 2008 (23 pages) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
6 March 2009 | Appointment terminated director richard cail (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
12 February 2009 | Appointment terminated director richard porter (1 page) |
12 February 2009 | Appointment terminated director richard porter (1 page) |
12 February 2009 | Director appointed mr terry brian williamson (2 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2008 | Return made up to 27/07/08; full list of members
|
11 September 2008 | Return made up to 27/07/08; full list of members
|
10 June 2008 | Director's change of particulars / mark salter / 04/06/2008 (1 page) |
10 June 2008 | Director's change of particulars mark salter logged form (2 pages) |
10 June 2008 | Director's change of particulars / mark salter / 04/06/2008 (1 page) |
10 June 2008 | Director's change of particulars mark salter logged form (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 March 2008 | Ad 15/02/08\gbp si [email protected]=210\gbp ic 9479/9689\ (2 pages) |
20 March 2008 | Ad 15/02/08\gbp si [email protected]=210\gbp ic 9479/9689\ (2 pages) |
20 March 2008 | Director appointed richard bruce porter (2 pages) |
20 March 2008 | Director appointed richard bruce porter (2 pages) |
28 January 2008 | Ad 24/01/08--------- £ si [email protected]=10 £ ic 9469/9479 (2 pages) |
28 January 2008 | Ad 24/01/08--------- £ si [email protected]=10 £ ic 9469/9479 (2 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Ad 19/10/07--------- £ si [email protected]=320 £ ic 9149/9469 (4 pages) |
13 November 2007 | Ad 19/10/07--------- £ si [email protected]=320 £ ic 9149/9469 (4 pages) |
13 November 2007 | Resolutions
|
17 September 2007 | Registered office changed on 17/09/07 from: 3 st. James's square london SW1Y 4JU (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 3 st. James's square london SW1Y 4JU (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
12 September 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=5009 £ ic 551/5560 (2 pages) |
31 August 2007 | £ nc 1000/10000 07/08/07 (2 pages) |
31 August 2007 | S-div 07/08/07 (1 page) |
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=550 £ ic 1/551 (2 pages) |
31 August 2007 | Statement of affairs (6 pages) |
31 August 2007 | Statement of affairs (6 pages) |
31 August 2007 | £ nc 1000/10000 07/08/07 (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=5009 £ ic 551/5560 (2 pages) |
31 August 2007 | S-div 07/08/07 (1 page) |
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=3589 £ ic 5560/9149 (2 pages) |
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=550 £ ic 1/551 (2 pages) |
31 August 2007 | Ad 07/08/07--------- £ si [email protected]=3589 £ ic 5560/9149 (2 pages) |
31 August 2007 | Resolutions
|
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (3 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Incorporation (18 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Incorporation (18 pages) |