Company NameThe Business Travel Partnership Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number02081426
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Previous NameFardirect Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(28 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameDerek Hartley Cavendish-Pell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1993)
RoleCompany Director
Correspondence Address2 Dolphin Court
The Promenade
Port St Mary
Isle Of Man
IM9 5DF
Director NameMr Christopher Angus Colclough
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressPear Tree Cottage 6 Cheapside
Woking
Surrey
GU21 4JG
Director NameAllan Russell Spence
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1993)
RoleManaging Director
Correspondence AddressHolly Cottage
Moorhayes Drive Laleham
Staines
Middlesex
TW18 1SL
Director NameHitoshi Yamamoto
Date of BirthDecember 1933 (Born 90 years ago)
NationalityJapanese
StatusResigned
Appointed05 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 February 1993)
RoleCompany Director
Correspondence Address12d Carlingford Road
Hampstead
London
NW3 1RX
Secretary NameAllan Russell Spence
NationalityNew Zealander
StatusResigned
Appointed05 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressHolly Cottage
Moorhayes Drive Laleham
Staines
Middlesex
TW18 1SL
Director NameDavid Ian Mills
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressAnchorage
48 Bennetts Road
Sandy Lane
St James
Barbados
Director NameVictoria Alexandra Pinder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressAnchorage 48 Bennett's Road
Sandy Lane St James
Barbados
Foreign
Director NameJoel Rouet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(6 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 25 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBy Lane Bonsey Lane
Westfield
Woking
Surrey
GU22 9PP
Secretary NameVictoria Alexandra Pinder
NationalityBritish
StatusResigned
Appointed19 August 1993(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressAnchorage 48 Bennett's Road
Sandy Lane St James
Barbados
Foreign
Secretary NameJohn Philip Miles
NationalityBritish
StatusResigned
Appointed31 May 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 8
Wilton House, 6 Nottingham Road
South Croydon
Surrey
CR2 6LN
Secretary NameMr John William Wraight Taylor
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSheafes House
Bakers Croft
Cranbrook
Kent
TN17 3AG
Secretary NameWilliam Patrick Jungius
NationalityBritish
StatusResigned
Appointed20 August 2003(16 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 March 2015)
RoleCompany Director
Correspondence Address39 Barkham Road
Wokingham
Berkshire
RG41 2XR
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed25 March 2015(28 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Group, The Octagon, 27 Middleborough
Colchester
CO1 1RA

Contact

Websitebtptravel.co.uk

Location

Registered AddressGray Dawes Group, The Octagon, 27
Middleborough
Colchester
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

180k at £1Chiswick Investments LTD
83.72%
Ordinary
35k at £1Chiswick Investments LTD
16.28%
Preference

Financials

Year2014
Net Worth£83,461
Cash£24,734
Current Liabilities£980,264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

18 January 2018Delivered on: 20 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Bradford Exchange Ag

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cash deposited with the landlord pursuant to the terms of a rent deposit deed.
Outstanding
31 May 2001Delivered on: 8 June 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and btp group limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
20 January 1994Delivered on: 25 January 1994
Satisfied on: 14 April 2000
Persons entitled: Symbiotic Relationships Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The rent deposit sum of £2,231 payable under the lease.
Fully Satisfied
6 August 1993Delivered on: 13 August 1993
Satisfied on: 14 April 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon (doc ref. M208C). See the mortgage charge document for full details.
Fully Satisfied
20 July 1992Delivered on: 27 July 1992
Satisfied on: 14 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 1992Delivered on: 29 February 1992
Satisfied on: 14 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over cash
Secured details: All monies due or to become due from the company to the chargee in connection to a guarantee dated 21/02/92.
Particulars: Full cash cover held in the name of the bank in account number 6667.
Fully Satisfied
19 June 1991Delivered on: 22 June 1991
Satisfied on: 14 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee pursuant to guarantee dated 13/6/91.
Particulars: Full cash cover held in the name of the bank on a separate account titled sma provision for guarantee no 6596.
Fully Satisfied
18 January 1990Delivered on: 22 January 1990
Satisfied on: 14 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full cash cover held in the name of the bank.
Fully Satisfied

Filing History

21 September 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
21 April 2023Statement of capital on 21 April 2023
  • GBP 1
(5 pages)
21 April 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 April 2023Solvency Statement dated 30/03/23 (1 page)
20 October 2022Accounts for a small company made up to 31 March 2022 (12 pages)
6 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 March 2021 (12 pages)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
22 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
11 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
2 August 2018All of the property or undertaking has been released from charge 7 (2 pages)
20 January 2018Registration of charge 020814260009, created on 18 January 2018 (23 pages)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
15 August 2017Satisfaction of charge 8 in full (1 page)
15 August 2017Satisfaction of charge 8 in full (1 page)
18 November 2016Full accounts made up to 31 March 2016 (13 pages)
18 November 2016Full accounts made up to 31 March 2016 (13 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
10 February 2016Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 215,000
(4 pages)
11 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 215,000
(4 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
23 April 2015Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page)
22 April 2015Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages)
22 April 2015Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page)
5 December 2014Full accounts made up to 30 June 2014 (6 pages)
5 December 2014Full accounts made up to 30 June 2014 (6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 215,000
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 215,000
(5 pages)
17 January 2014Full accounts made up to 30 June 2013 (11 pages)
17 January 2014Full accounts made up to 30 June 2013 (11 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 215,000
(5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 215,000
(5 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 215,000
(5 pages)
27 February 2013Full accounts made up to 30 June 2012 (12 pages)
27 February 2013Full accounts made up to 30 June 2012 (12 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 June 2011 (12 pages)
30 December 2011Full accounts made up to 30 June 2011 (12 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
21 December 2010Full accounts made up to 30 June 2010 (11 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
19 October 2009Full accounts made up to 30 June 2009 (12 pages)
19 October 2009Full accounts made up to 30 June 2009 (12 pages)
9 January 2009Full accounts made up to 30 June 2008 (17 pages)
9 January 2009Full accounts made up to 30 June 2008 (17 pages)
18 November 2008Return made up to 05/09/07; no change of members (4 pages)
18 November 2008Return made up to 05/09/08; no change of members (4 pages)
18 November 2008Return made up to 05/09/08; no change of members (4 pages)
18 November 2008Return made up to 05/09/07; no change of members (4 pages)
2 January 2008Full accounts made up to 30 June 2007 (14 pages)
2 January 2008Full accounts made up to 30 June 2007 (14 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 November 2006Return made up to 05/09/06; full list of members (6 pages)
17 November 2006Return made up to 05/09/06; full list of members (6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
12 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2005Full accounts made up to 30 June 2004 (17 pages)
19 September 2005Full accounts made up to 30 June 2004 (17 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
3 November 2004Return made up to 05/09/04; full list of members (6 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
6 February 2004Return made up to 05/09/03; full list of members (7 pages)
6 February 2004Return made up to 05/09/03; full list of members (7 pages)
18 December 2003Full accounts made up to 30 June 2003 (12 pages)
18 December 2003Full accounts made up to 30 June 2003 (12 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
28 September 2003Registered office changed on 28/09/03 from: 188 sutton court road chiswick london W4 3HR (1 page)
28 September 2003Registered office changed on 28/09/03 from: 188 sutton court road chiswick london W4 3HR (1 page)
29 August 2003New secretary appointed (1 page)
29 August 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)
16 July 2003New secretary appointed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
5 December 2002Full accounts made up to 30 June 2002 (12 pages)
5 December 2002Full accounts made up to 30 June 2002 (12 pages)
15 October 2002Return made up to 05/09/02; full list of members (7 pages)
15 October 2002Return made up to 05/09/02; full list of members (7 pages)
10 December 2001Full accounts made up to 30 June 2001 (12 pages)
10 December 2001Full accounts made up to 30 June 2001 (12 pages)
12 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(7 pages)
12 September 2001Return made up to 05/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Declaration of assistance for shares acquisition (4 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Declaration of assistance for shares acquisition (4 pages)
14 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Particulars of mortgage/charge (4 pages)
8 June 2001Particulars of mortgage/charge (4 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
12 January 2001Return made up to 05/09/00; full list of members (7 pages)
12 January 2001Return made up to 05/09/00; full list of members (7 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 September 1999Return made up to 05/09/99; full list of members (6 pages)
21 September 1999Return made up to 05/09/99; full list of members (6 pages)
22 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Full accounts made up to 31 December 1997 (15 pages)
19 September 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Return made up to 05/09/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
(6 pages)
9 September 1997Return made up to 05/09/97; full list of members
  • 363(287) ‐ Registered office changed on 09/09/97
(6 pages)
6 March 1997Company name changed fardirect LIMITED\certificate issued on 06/03/97 (2 pages)
6 March 1997Company name changed fardirect LIMITED\certificate issued on 06/03/97 (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 September 1996Return made up to 05/09/96; no change of members (4 pages)
25 September 1996Return made up to 05/09/96; no change of members (4 pages)
3 October 1995Return made up to 05/09/95; full list of members (6 pages)
3 October 1995Return made up to 05/09/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 February 1995Location of debenture register address changed (8 pages)
10 February 1995Location of register of members address changed (8 pages)
10 February 1995Location of debenture register address changed (8 pages)
10 February 1995Location of register of members address changed (8 pages)
10 February 1995Return made up to 05/09/94; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
5 August 1994 (9 pages)
5 August 1994Accounts for a small company made up to 31 December 1993 (9 pages)
15 March 1994Full accounts made up to 31 May 1993 (11 pages)
15 March 1994Full accounts made up to 31 May 1993 (11 pages)
26 January 1994Director resigned;new director appointed (2 pages)
26 January 1994Director resigned;new director appointed (2 pages)
26 January 1994Director resigned;new director appointed (2 pages)
26 January 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1994Director resigned;new director appointed (2 pages)
9 September 1993Ad 19/08/93--------- £ si 40000@1=40000 £ ic 130000/170000 (2 pages)
9 September 1993Ad 19/08/93--------- £ si 40000@1=40000 £ ic 130000/170000 (2 pages)
25 March 1993Ad 18/03/93--------- £ si 15000@1=15000 £ ic 115000/130000 (2 pages)
25 March 1993Ad 18/03/93--------- £ si 15000@1=15000 £ ic 115000/130000 (2 pages)
10 February 1993Full accounts made up to 5 April 1992 (12 pages)
10 February 1993Full accounts made up to 5 April 1992 (12 pages)
4 November 1992Return made up to 05/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1992Return made up to 05/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 1991Ad 05/12/91--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
10 December 1991Ad 05/12/91--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages)
20 September 1991Return made up to 05/09/91; full list of members (9 pages)
20 September 1991Return made up to 05/09/91; full list of members (9 pages)
22 June 1991Particulars of mortgage/charge (3 pages)
22 June 1991Particulars of mortgage/charge (3 pages)
7 September 1990Return made up to 05/09/90; full list of members (6 pages)
7 September 1990Director's particulars changed (2 pages)
7 September 1990Return made up to 05/09/90; full list of members (6 pages)
7 September 1990Director's particulars changed (2 pages)
14 November 1989Ad 11/10/89--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
14 November 1989Ad 11/10/89--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
13 November 1989New director appointed (2 pages)
13 November 1989New director appointed (2 pages)
2 November 1989£ nc 25000/250000 11/10/89 (1 page)
2 November 1989£ nc 25000/250000 11/10/89 (1 page)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 September 1989Return made up to 05/06/89; full list of members (5 pages)
15 March 1988Return made up to 07/03/88; full list of members (5 pages)
15 March 1988Return made up to 07/03/88; full list of members (5 pages)
5 February 1987Allotment of shares (2 pages)
5 February 1987Gazettable document (11 pages)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 February 1987Gazettable document (11 pages)
5 February 1987Memorandum and Articles of Association (11 pages)
5 February 1987Memorandum and Articles of Association (11 pages)
5 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
5 February 1987Allotment of shares (2 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)