Colchester
Essex
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Patricia Thelma Fauvel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | Flat 4 10 Highbury New Park London N5 2DB |
Secretary Name | Anna Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 July 2008) |
Role | Company Director |
Correspondence Address | 7 Cranleigh Gardens London SE25 6UH |
Director Name | Bo Sven Goranson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2007) |
Role | Chairman |
Correspondence Address | Haras De Saint Pair Du Mont 14340 Cambremer France |
Director Name | Ernest John Vousden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 1 South Hill Road Chislehurst Kent Br7 |
Director Name | Mr Brian Alfred Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Right Honorable The Lord Gilbert John William Gilbert |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 July 1995) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 7 Redfield Lane London SW5 0RG |
Director Name | Mr Richard Neil Ashley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Clonmore Street London SW18 5HD |
Director Name | Mr Robert Sandin |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 February 2007(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2011) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Steven Briffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(15 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mrs Elaine Mary Bernadette Cooper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2012(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 06 October 2015(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middlebor Colchester Essex CO1 1RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | travelfocus.co.uk |
---|---|
Telephone | 020 79286800 |
Telephone region | London |
Registered Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
400k at £1 | Amethyst Corporate Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670,084 |
Cash | £218,670 |
Current Liabilities | £1,291,374 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
2 October 2002 | Delivered on: 15 October 2002 Satisfied on: 14 August 2015 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 intially of £51,000 credited to account designation number 08947449 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 |
---|---|
2 October 2002 | Delivered on: 15 October 2002 Satisfied on: 14 August 2015 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 intially of £42,000 credited to account designation number 08947465 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 |
10 January 1998 | Delivered on: 19 January 1998 Satisfied on: 14 August 2015 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 in relation to a bond dated 25TH september 1996 in favour of air travel operators licence for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82189811 and earmarked or designated by reference to the company. Fully Satisfied |
10 January 1998 | Delivered on: 19 January 1998 Satisfied on: 14 August 2015 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 in relation to a bond in favour of civil aviation authority for £40,000. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82230412 and earmarked or designated by reference to the company. Fully Satisfied |
10 January 1998 | Delivered on: 19 January 1998 Satisfied on: 14 August 2015 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 in relation to a guarantee dated 25TH april 1996 in favour of british rail for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82218544 and earmarked or designated by reference to the company. Fully Satisfied |
9 May 1996 | Delivered on: 16 May 1996 Satisfied on: 14 August 2015 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 in relation to 2 bonds one in favour of independent air travel asociation for £300,000 and the other in favour of air travel operators licence for £10,000 also in relation to a guarantee in favour of british rail for £5,000. Particulars: The sum of £315,000 together with interest accrued now or to be held by the bank on an account numbered 82189811 and designated to the company. Fully Satisfied |
9 November 1993 | Delivered on: 13 November 1993 Satisfied on: 22 October 1996 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 |
29 October 2004 | Delivered on: 2 November 2004 Satisfied on: 14 August 2015 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: All deposits now and in the future credited to account designation no 08947456 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
26 October 1993 | Delivered on: 1 November 1993 Satisfied on: 22 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £70,000 credited to account number 13050949 together with all sums in the future credited to that account. Fully Satisfied |
15 April 1996 | Delivered on: 22 April 1996 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. Outstanding |
18 January 2018 | Delivered on: 20 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 March 2016 | Delivered on: 5 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
19 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 August 2018 | All of the property or undertaking has been released from charge 028364620011 (1 page) |
16 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
20 January 2018 | Registration of charge 028364620012, created on 18 January 2018 (23 pages) |
20 January 2018 | Registration of charge 028364620012, created on 18 January 2018 (23 pages) |
6 October 2017 | Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
15 August 2017 | Satisfaction of charge 3 in full (1 page) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
5 April 2016 | Registration of charge 028364620011, created on 23 March 2016 (26 pages) |
5 April 2016 | Registration of charge 028364620011, created on 23 March 2016 (26 pages) |
10 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
10 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 December 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages) |
2 December 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages) |
2 December 2015 | Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages) |
2 December 2015 | Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 November 2015 (2 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Termination of appointment of Steven Briffitt as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Steven Briffitt as a secretary on 6 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 August 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2015 | Satisfaction of charge 10 in full (4 pages) |
14 August 2015 | Satisfaction of charge 9 in full (4 pages) |
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2015 | Satisfaction of charge 9 in full (4 pages) |
14 August 2015 | Satisfaction of charge 10 in full (4 pages) |
14 August 2015 | Satisfaction of charge 7 in full (4 pages) |
14 August 2015 | Satisfaction of charge 5 in full (4 pages) |
14 August 2015 | Satisfaction of charge 8 in full (4 pages) |
14 August 2015 | Satisfaction of charge 5 in full (4 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
14 May 2012 | Annual return made up to 15 July 2011 with a full list of shareholders
|
14 May 2012 | Annual return made up to 15 July 2011 with a full list of shareholders
|
9 January 2012 | Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages) |
9 January 2012 | Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages) |
9 January 2012 | Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages) |
22 December 2011 | Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page) |
22 December 2011 | Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders
|
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Steven Briffitt on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Robert Sandin on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Robert Sandin on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Brian Alfred Cooper on 12 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Brian Alfred Cooper on 12 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Steven Briffitt on 12 July 2010 (2 pages) |
8 December 2009 | Termination of appointment of Patricia Fauvel as a director (1 page) |
8 December 2009 | Termination of appointment of Patricia Fauvel as a director (1 page) |
10 October 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Group of companies' accounts made up to 31 December 2008 (14 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
9 September 2008 | Appointment terminated secretary anna osborn (1 page) |
9 September 2008 | Appointment terminated secretary anna osborn (1 page) |
9 September 2008 | Secretary appointed steven briffitt (2 pages) |
9 September 2008 | Secretary appointed steven briffitt (2 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
12 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
30 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
30 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
14 June 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
26 September 2003 | Return made up to 15/07/03; full list of members (7 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | £ ic 550000/400000 27/08/02 £ sr 150000@1=150000 (1 page) |
2 October 2002 | £ ic 550000/400000 27/08/02 £ sr 150000@1=150000 (1 page) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 July 2002 | Declaration of shares redemption:auditor's report (3 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Declaration of shares redemption:auditor's report (3 pages) |
26 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 September 2001 | Return made up to 15/07/01; full list of members
|
5 September 2001 | Return made up to 15/07/01; full list of members
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
15 January 2001 | £ ic 600000/550000 07/12/00 £ sr 50000@1=50000 (2 pages) |
15 January 2001 | £ ic 600000/550000 07/12/00 £ sr 50000@1=50000 (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
8 November 2000 | Declaration of shares redemption:auditor's report (3 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of shares redemption:auditor's report (3 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 August 2000 | Return made up to 15/07/00; full list of members
|
8 August 2000 | Return made up to 15/07/00; full list of members
|
24 February 2000 | £ ic 750000/600000 06/10/99 £ sr 150000@1=150000 (1 page) |
24 February 2000 | £ ic 750000/600000 06/10/99 £ sr 150000@1=150000 (1 page) |
11 January 2000 | £ ic 900000/750000 30/11/99 £ sr [email protected]=150000 (1 page) |
11 January 2000 | £ ic 900000/750000 30/11/99 £ sr [email protected]=150000 (1 page) |
26 October 1999 | Declaration of shares redemption:auditor's report (3 pages) |
26 October 1999 | Declaration of shares redemption:auditor's report (3 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
13 October 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Resolutions
|
3 September 1999 | Declaration of shares redemption:auditor's report (3 pages) |
3 September 1999 | Declaration of shares redemption:auditor's report (3 pages) |
11 August 1999 | Return made up to 15/07/99; no change of members (6 pages) |
11 August 1999 | Return made up to 15/07/99; no change of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
21 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
21 July 1998 | Return made up to 15/07/98; no change of members (6 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Registered office changed on 16/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
16 September 1997 | Registered office changed on 16/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
18 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 August 1997 | Return made up to 15/07/96; full list of members (7 pages) |
18 August 1997 | Return made up to 15/07/96; full list of members (7 pages) |
18 August 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1995 | Return made up to 15/07/95; full list of members
|
21 August 1995 | Return made up to 15/07/95; full list of members
|
2 August 1995 | Ad 25/04/95--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
2 August 1995 | Ad 25/04/95--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 October 1993 | Ad 03/09/93--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
18 October 1993 | Ad 03/09/93--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
15 July 1993 | Incorporation (15 pages) |
15 July 1993 | Incorporation (15 pages) |
15 July 1993 | Incorporation (15 pages) |