Hampstead
London
NW11 6XB
Director Name | Mr David Arnold |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hartsbourne Avenue Bushey Heath Hertfordshire WD2 1JP |
Director Name | Malcolm Green |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 11 Freeland Park Holders Hill Road London NW4 1LP |
Director Name | Emy Lisbeth Cederlof |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 New Road Welwyn AL6 0AN |
Secretary Name | Mr David Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartsbourne Avenue Bushey Heath Hertfordshire WD2 1JP |
Secretary Name | Mr Paul Anthony Flack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Springfield Cottage 19 North Road Old Stevenage Herts Sg1 |
Director Name | Mrs Caryl Steinberg |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(26 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Powell Close Edgware Middlesex HA8 7QU |
Secretary Name | Mrs Vaishali Minesh Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 October 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 166 Church Lane Kingsbury London NW9 8SP |
Secretary Name | Mrs Caryl Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(32 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 December 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Powell Close Edgware Middlesex HA8 7QU |
Director Name | Ms Gillian Harvey |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(32 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2008) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Retreat Church Lane Headley Epsom Surrey KT18 6LQ |
Director Name | Mr Leslie Andrew Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Frimley Grove Gardens Frimley Camberley Surrey GU16 7JY |
Secretary Name | Shyama Navaneethan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mrs Hannah Siddiqui |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(48 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Marc Anthony Nicolas Bell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Website | solosholidays.co.uk |
---|
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
300k at £0.09 | Solo's Holidays 2002 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,540,419 |
Cash | £561,366 |
Current Liabilities | £1,367,077 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 August 2003 | Delivered on: 14 August 2003 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £270,000 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account. Fully Satisfied |
---|---|
29 January 2003 | Delivered on: 4 February 2003 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 4TH floor 54-58 high street edgware barnet t/no NGL734453. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 January 2003 | Delivered on: 4 February 2003 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 7TH floor 54-58 high street edgware barnet t/no NGL730484. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2002 | Delivered on: 5 December 2002 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £245,000 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
21 October 2002 | Delivered on: 5 November 2002 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £850,000.00 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 September 1992 | Delivered on: 14 September 1992 Satisfied on: 24 August 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000.00 together with interest accrued on an account numbered 40111229. Fully Satisfied |
24 October 1991 | Delivered on: 30 October 1991 Satisfied on: 24 August 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed term deposit no 7758541 and premier interest a/c no 7611419 (for full details refer to doc 395 ref m 453C). Fully Satisfied |
16 September 1991 | Delivered on: 24 September 1991 Satisfied on: 24 August 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and debts in account no. 7758541 (for full details refer to doc 395 ref m 417 c). Fully Satisfied |
2 September 1991 | Delivered on: 13 September 1991 Satisfied on: 24 August 2007 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £100,000 by way of fixed charge. Fully Satisfied |
20 September 2018 | Delivered on: 4 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2006 | Delivered on: 7 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4TH floor and 7TH floor respectively 54-58 (even) high street edgware in the london borough of barnet t/nos NGL734453 and NGL730484. Outstanding |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2020 | Voluntary strike-off action has been suspended (1 page) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (3 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
31 May 2019 | Termination of appointment of Hannah Siddiqui as a director on 28 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Leslie Andrew Williams as a director on 9 April 2019 (1 page) |
26 April 2019 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
16 April 2019 | Resolutions
|
21 March 2019 | Termination of appointment of Shyama Navaneethan as a secretary on 15 March 2019 (1 page) |
4 October 2018 | Registration of charge 009648950011, created on 20 September 2018 (23 pages) |
15 August 2018 | Termination of appointment of Marc Anthony Nicolas Bell as a director on 31 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
3 July 2018 | Appointment of Mrs Hannah Siddiqui as a director on 4 December 2017 (2 pages) |
29 June 2018 | Appointment of Mr Marc Anthony Nicolas Bell as a director on 1 June 2018 (2 pages) |
25 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
11 July 2017 | Director's details changed for Mr David Arnold on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr David Arnold on 10 July 2017 (2 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
30 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 March 2017 | Termination of appointment of Emy Lisbeth Cederlof as a director on 31 March 2014 (2 pages) |
22 March 2017 | Termination of appointment of Emy Lisbeth Cederlof as a director on 31 March 2014 (2 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
25 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 July 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
10 July 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
10 July 2014 | Statement of capital following an allotment of shares on 7 October 2013
|
13 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
13 June 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
16 April 2014 | Termination of appointment of a director (1 page) |
16 April 2014 | Termination of appointment of a director (1 page) |
14 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of capital on 14 October 2013
|
14 October 2013 | Solvency statement dated 07/10/13 (1 page) |
14 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
14 October 2013 | Solvency statement dated 07/10/13 (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Statement of capital on 14 October 2013
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (7 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 February 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
28 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
28 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 April 2011 | Appointment of Shyama Navaneethan as a secretary (3 pages) |
14 April 2011 | Appointment of Shyama Navaneethan as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Caryl Steinberg as a director (1 page) |
8 April 2011 | Termination of appointment of Caryl Steinberg as a director (1 page) |
8 April 2011 | Termination of appointment of Caryl Steinberg as a secretary (1 page) |
8 April 2011 | Termination of appointment of Caryl Steinberg as a secretary (1 page) |
7 September 2010 | Director's details changed for Mrs Caryl Steinberg on 24 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Emy Lisbeth Cederlof on 24 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Director's details changed for Mrs Caryl Steinberg on 24 July 2010 (2 pages) |
7 September 2010 | Director's details changed for Emy Lisbeth Cederlof on 24 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 April 2008 | Appointment terminated director gillian harvey (1 page) |
9 April 2008 | Appointment terminated director gillian harvey (1 page) |
9 April 2008 | Director appointed leslie andrew williams (2 pages) |
9 April 2008 | Director appointed leslie andrew williams (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 27/06/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members
|
1 July 2005 | Return made up to 27/06/05; full list of members
|
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
17 June 2004 | Return made up to 30/05/04; full list of members
|
17 June 2004 | Return made up to 30/05/04; full list of members
|
23 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
21 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
21 August 2003 | Return made up to 30/05/03; full list of members (8 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
19 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Return made up to 30/05/02; full list of members (8 pages) |
9 September 2002 | Location of register of members (1 page) |
9 September 2002 | Return made up to 30/05/02; full list of members (8 pages) |
9 September 2002 | Location of register of members (1 page) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 August 2001 | Director's particulars changed (1 page) |
18 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
18 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
11 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
11 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
4 August 1999 | Return made up to 30/05/99; full list of members (8 pages) |
4 August 1999 | Return made up to 30/05/99; full list of members (8 pages) |
19 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
19 July 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
30 July 1998 | Location of register of members (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
30 July 1998 | Location of register of members (1 page) |
9 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
9 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (9 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (9 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
5 August 1997 | Return made up to 30/05/97; full list of members (9 pages) |
5 August 1997 | Return made up to 30/05/97; full list of members (9 pages) |
9 June 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
9 June 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
5 September 1996 | Return made up to 30/05/96; full list of members (9 pages) |
5 September 1996 | Return made up to 30/05/96; full list of members (9 pages) |
20 June 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
20 June 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
14 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
5 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
5 July 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 October 1991 | Particulars of mortgage/charge (4 pages) |
30 October 1991 | Particulars of mortgage/charge (4 pages) |
4 September 1991 | Resolutions
|
4 September 1991 | Resolutions
|
24 July 1991 | Full accounts made up to 31 March 1991 (16 pages) |
24 July 1991 | Full accounts made up to 31 March 1991 (16 pages) |
4 July 1991 | Resolutions
|
4 July 1991 | Resolutions
|
13 July 1988 | Company name changed eurogolf LIMITED\certificate issued on 14/07/88 (2 pages) |
13 July 1988 | Company name changed eurogolf LIMITED\certificate issued on 14/07/88 (2 pages) |
12 June 1986 | Return made up to 22/05/86; full list of members (5 pages) |
12 June 1986 | Return made up to 22/05/86; full list of members (5 pages) |
28 October 1969 | Incorporation (15 pages) |
28 October 1969 | Incorporation (15 pages) |