Company NameEntrust Education Services Limited
Company StatusDissolved
Company Number06631240
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date18 February 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2019(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 18 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 18 February 2021)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Ian David Burnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Blackmore Way
Wheathampstead
Hertfordshire
AL4 8HE
Director NameTimothy Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMr Ian David Burnley
NationalityBritish
StatusResigned
Appointed27 June 2008(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Paddocks
Blackmore Way
Wheathampstead
Hertfordshire
AL4 8HE
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Festing Road
London
SW15 1LP
Director NameMr Richard Grahame Lovell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(3 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Duchess Mews
Marylebone
London
W1G 9DY
Director NameAndrew Moss
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2010)
RoleCompany Director
Correspondence AddressThe Paddocks Station Road
Alvescot
Oxon
OX18 2PS
Director NameMr Andrew David Finch Reynolds
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Palatine Road
Northenden
Manchester
M22 4DJ
Director NameMr James Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Glasshouse Street
London
W1B 5DG
Director NameMr James Howard Steventon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Secretary NameMr Andrew David Finch Reynolds
StatusResigned
Appointed24 May 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2012)
RoleCompany Director
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMr Ian Austin Sparks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 August 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Wellington Road North
Stockport
Cheshire
SK4 2RZ
Director NameMs Louise Hardman Corner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(3 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 August 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(5 years after company formation)
Appointment Duration6 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteexpotel.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

8.6k at £1Capita Travel And Events LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 2011Delivered on: 5 January 2012
Satisfied on: 6 September 2012
Persons entitled: Phoenix Equity Nominees Limited (As Phoenix Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 November 2008Delivered on: 11 December 2008
Satisfied on: 6 September 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as a Security Agent for the Beneficiaries)

Classification: Key man policies assignment
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the policies being: ian david burnley, policy number 0131214017. andrew john moss, policy number 0131214025 see image for full details.
Fully Satisfied
18 July 2008Delivered on: 31 July 2008
Satisfied on: 6 September 2012
Persons entitled: Ares Capital Europe Limited (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the beneficaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 February 2021Final Gazette dissolved following liquidation (1 page)
18 November 2020Return of final meeting in a members' voluntary winding up (11 pages)
13 January 2020Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages)
13 January 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR (2 pages)
10 January 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages)
9 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Declaration of solvency (5 pages)
9 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
6 December 2019Termination of appointment of James Parkhouse as a director on 29 November 2019 (1 page)
2 December 2019Appointment of Mrs Francesca Anne Todd as a director on 28 November 2019 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
5 July 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
5 July 2019Register inspection address has been changed from 17 Rochester Row London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
21 February 2019Notification of Capita Holdings Limited as a person with significant control on 15 February 2019 (2 pages)
21 February 2019Cessation of Capita Travel and Events Limited as a person with significant control on 15 February 2019 (1 page)
12 February 2019Resolutions
  • RES13 ‐ Reduction of share premium account 07/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2019Statement by Directors (1 page)
12 February 2019Solvency Statement dated 07/02/19 (1 page)
12 February 2019Statement of capital on 12 February 2019
  • GBP 1
(5 pages)
5 February 2019Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page)
18 December 2018Amended accounts for a dormant company made up to 31 December 2016 (6 pages)
18 December 2018Amended accounts for a dormant company made up to 31 December 2017 (6 pages)
23 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
23 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
14 July 2017Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 October 2016Company name changed expotel group LIMITED\certificate issued on 28/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 October 2016Company name changed expotel group LIMITED\certificate issued on 28/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Register inspection address has been changed from C/O Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 17 Rochester Row London SW1P 1QT (1 page)
13 July 2016Register inspection address has been changed from C/O Finance Director St James House Wellington Road North Stockport Cheshire SK4 2RZ United Kingdom to 17 Rochester Row London SW1P 1QT (1 page)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,576
(6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 8,576
(6 pages)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
2 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
25 September 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (15 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8,576
(7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8,576
(7 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
2 December 2013Termination of appointment of Richard Shearer as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Appointment of Mr James Parkhouse as a director (2 pages)
17 July 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
17 July 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
22 May 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 5,875.008
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 30 August 2012
  • GBP 5,875.008
(4 pages)
7 March 2013Termination of appointment of Paul Smith as a director (1 page)
7 March 2013Termination of appointment of Paul Smith as a director (1 page)
11 January 2013Section 519 (2 pages)
11 January 2013Section 519 (2 pages)
11 December 2012Consolidation of shares on 30 August 2012 (5 pages)
11 December 2012Consolidation of shares on 30 August 2012 (5 pages)
1 November 2012Change of share class name or designation (2 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2012Change of share class name or designation (2 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
23 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
10 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
10 October 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
4 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
4 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
4 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
4 October 2012Termination of appointment of Richard Lovell as a director (1 page)
4 October 2012Appointment of Mr Paul Mervyn Smith as a director (2 pages)
4 October 2012Termination of appointment of Timothy Dunn as a director (1 page)
4 October 2012Appointment of Mr Richard John Shearer as a director (2 pages)
4 October 2012Termination of appointment of Andrew Reynolds as a secretary (1 page)
4 October 2012Termination of appointment of Ian Sparks as a director (1 page)
4 October 2012Termination of appointment of Timothy Dunn as a director (1 page)
4 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
4 October 2012Termination of appointment of James Steventon as a director (1 page)
4 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
4 October 2012Termination of appointment of James Steventon as a director (1 page)
4 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
4 October 2012Termination of appointment of Andrew Reynolds as a director (1 page)
4 October 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
4 October 2012Termination of appointment of Ian Sparks as a director (1 page)
4 October 2012Termination of appointment of Louise Corner as a director (1 page)
4 October 2012Appointment of Capita Corporate Director Limited as a director (2 pages)
4 October 2012Termination of appointment of Louise Corner as a director (1 page)
4 October 2012Termination of appointment of Richard Lovell as a director (1 page)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (19 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (19 pages)
1 October 2012Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from , St James House 192 Wellington Road North, Stockport, Cheshire, SK4 2RZ, United Kingdom on 1 October 2012 (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2012Director's details changed for Timothy Michael Dunn on 29 June 2012 (3 pages)
6 July 2012Director's details changed for Ms Louise Hardman Lawson on 29 June 2012 (3 pages)
6 July 2012Director's details changed for Ms Louise Hardman Lawson on 29 June 2012 (3 pages)
6 July 2012Director's details changed for Timothy Michael Dunn on 29 June 2012 (3 pages)
28 March 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
28 March 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
21 March 2012Registered office address changed from , 464 Palatine Road, Northenden, Manchester, M22 4DJ on 21 March 2012 (1 page)
21 March 2012Registered office address changed from , 464 Palatine Road, Northenden, Manchester, M22 4DJ on 21 March 2012 (1 page)
1 March 2012Appointment of Ms Louise Hardman Lawson as a director (2 pages)
1 March 2012Appointment of Ms Louise Hardman Lawson as a director (2 pages)
1 March 2012Termination of appointment of James Graham as a director (1 page)
1 March 2012Termination of appointment of James Graham as a director (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 3 (18 pages)
10 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 8,312.18
(19 pages)
10 November 2011Particulars of variation of rights attached to shares (3 pages)
10 November 2011Resolutions
  • RES13 ‐ B ord shareholders consent 28/10/2011
(1 page)
10 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 8,312.18
(19 pages)
10 November 2011Particulars of variation of rights attached to shares (3 pages)
10 November 2011Resolutions
  • RES13 ‐ A ord shareholder consent 28/10/2011
(1 page)
10 November 2011Resolutions
  • RES13 ‐ A ord shareholder consent 28/10/2011
(1 page)
10 November 2011Particulars of variation of rights attached to shares (3 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
10 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(36 pages)
10 November 2011Resolutions
  • RES13 ‐ B ord shareholders consent 28/10/2011
(1 page)
10 November 2011Particulars of variation of rights attached to shares (3 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
12 August 2011Appointment of Mr Ian Sparks as a director (2 pages)
28 July 2011Group of companies' accounts made up to 31 October 2010 (30 pages)
28 July 2011Group of companies' accounts made up to 31 October 2010 (30 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(11 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/10/2012
(11 pages)
29 June 2011Register(s) moved to registered inspection location (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Register inspection address has been changed (1 page)
29 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
29 June 2011Appointment of Mr James Howard Steventon as a director (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Appointment of Mr Andrew David Finch Reynolds as a secretary (2 pages)
2 June 2011Termination of appointment of Ian Burnley as a director (1 page)
2 June 2011Termination of appointment of Ian Burnley as a secretary (1 page)
7 April 2011Termination of appointment of David Burns as a director (1 page)
7 April 2011Appointment of Mr James Graham as a director (2 pages)
7 April 2011Termination of appointment of David Burns as a director (1 page)
7 April 2011Appointment of Mr James Graham as a director (2 pages)
3 February 2011Resolutions
  • RES13 ‐ Conflicts of interest 26/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 8,290.81
(18 pages)
3 February 2011Resolutions
  • RES13 ‐ Conflicts of interest 26/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
3 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 8,290.81
(18 pages)
14 October 2010Director's details changed for Richard Grahame Lovell on 26 June 2010 (2 pages)
14 October 2010Director's details changed for Timothy Michael Dunn on 26 June 2010 (2 pages)
14 October 2010Director's details changed for Richard Grahame Lovell on 26 June 2010 (2 pages)
14 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
14 October 2010Director's details changed for Timothy Michael Dunn on 26 June 2010 (2 pages)
14 October 2010Annual return made up to 26 June 2010 with a full list of shareholders (9 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
20 May 2010Appointment of Andrew David Finch Reynolds as a director (3 pages)
19 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
19 May 2010Termination of appointment of Andrew Moss as a director (2 pages)
2 March 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
2 March 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
22 July 2009Director and secretary's change of particulars / ian burnley / 22/07/2009 (1 page)
22 July 2009Return made up to 26/06/09; full list of members (7 pages)
22 July 2009Return made up to 26/06/09; full list of members (7 pages)
22 July 2009Director and secretary's change of particulars / ian burnley / 22/07/2009 (1 page)
14 January 2009Ad 07/01/09\gbp si [email protected]=414.89\gbp ic 691.682/1106.572\ (2 pages)
14 January 2009Ad 07/01/09\gbp si [email protected]=414.89\gbp ic 691.682/1106.572\ (2 pages)
2 January 2009Registered office changed on 02/01/2009 from, kingsgate house 29-39 the broadway, stanmore, middlesex, HA7 4AN (1 page)
2 January 2009Registered office changed on 02/01/2009 from, kingsgate house 29-39 the broadway, stanmore, middlesex, HA7 4AN (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 November 2008Memorandum and Articles of Association (7 pages)
18 November 2008Memorandum and Articles of Association (7 pages)
17 November 2008Company name changed nova topco LIMITED\certificate issued on 17/11/08 (4 pages)
17 November 2008Company name changed nova topco LIMITED\certificate issued on 17/11/08 (4 pages)
12 August 2008Resolutions
  • RES13 ‐ Acquiring international travel group LTD, subdivision and red-designation of shares 18/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
12 August 2008Director appointed richard lovel (2 pages)
12 August 2008Director appointed richard lovel (2 pages)
12 August 2008Resolutions
  • RES13 ‐ Acquiring international travel group LTD, subdivision and red-designation of shares 18/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(28 pages)
12 August 2008Nc inc already adjusted 18/07/08 (1 page)
12 August 2008Nc inc already adjusted 18/07/08 (1 page)
4 August 2008Director appointed timothy michael dunn (3 pages)
4 August 2008Director appointed timothy michael dunn (3 pages)
4 August 2008Registered office changed on 04/08/2008 from, 33 glasshouse street, mayfair, london, W1B 5DG (1 page)
4 August 2008Ad 18/07/08\gbp si [email protected]=689.682\gbp ic 2/691.682\ (3 pages)
4 August 2008Ad 18/07/08\gbp si [email protected]=689.682\gbp ic 2/691.682\ (3 pages)
4 August 2008Director and secretary appointed ian david burnley (2 pages)
4 August 2008S-div (2 pages)
4 August 2008S-div (2 pages)
4 August 2008Director appointed andrew moss (2 pages)
4 August 2008Director appointed david burns (5 pages)
4 August 2008Registered office changed on 04/08/2008 from, 33 glasshouse street, mayfair, london, W1B 5DG (1 page)
4 August 2008Director and secretary appointed ian david burnley (2 pages)
4 August 2008Director appointed david burns (5 pages)
4 August 2008Director appointed andrew moss (2 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
9 July 2008Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page)
9 July 2008Appointment terminate, director and secretary travers smith secretaries LIMITED logged form (1 page)
3 July 2008Appointment terminated director travers smith LIMITED (1 page)
3 July 2008Appointment terminated director travers smith LIMITED (1 page)
3 July 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 10 snow hill, london, EC1A 2AL (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 10 snow hill, london, EC1A 2AL (1 page)
3 July 2008Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
2 July 2008Memorandum and Articles of Association (17 pages)
2 July 2008Memorandum and Articles of Association (17 pages)
30 June 2008Company name changed de facto 1647 LIMITED\certificate issued on 30/06/08 (2 pages)
30 June 2008Company name changed de facto 1647 LIMITED\certificate issued on 30/06/08 (2 pages)
26 June 2008Incorporation (20 pages)
26 June 2008Incorporation (20 pages)