Company NameTravel Focus Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number02836462
CategoryPrivate Limited Company
Incorporation Date15 July 1993(30 years, 8 months ago)
Previous NameValidfast 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
Appointed06 October 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon 27 Middlebor
Colchester
Essex
CO1 1RA
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NamePatricia Thelma Fauvel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Correspondence AddressFlat 4 10 Highbury New Park
London
N5 2DB
Secretary NameAnna Osborn
NationalityBritish
StatusResigned
Appointed04 August 1993(2 weeks, 6 days after company formation)
Appointment Duration14 years, 12 months (resigned 30 July 2008)
RoleCompany Director
Correspondence Address7 Cranleigh Gardens
London
SE25 6UH
Director NameBo Sven Goranson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 1993(1 month, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2007)
RoleChairman
Correspondence AddressHaras De Saint Pair Du Mont
14340 Cambremer
France
Director NameErnest John Vousden
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address1 South Hill Road
Chislehurst
Kent
Br7
Director NameMr Brian Alfred Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameRight Honorable The Lord Gilbert John William Gilbert
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1994(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 July 1995)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address7 Redfield Lane
London
SW5 0RG
Director NameMr Richard Neil Ashley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Clonmore Street
London
SW18 5HD
Director NameMr Robert Sandin
Date of BirthMay 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed07 February 2007(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2011)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameSteven Briffitt
NationalityBritish
StatusResigned
Appointed30 July 2008(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2015)
RoleCompany Director
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Elaine Mary Bernadette Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed06 October 2015(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon 27 Middlebor
Colchester
Essex
CO1 1RA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetravelfocus.co.uk
Telephone020 79286800
Telephone regionLondon

Location

Registered AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Shareholders

400k at £1Amethyst Corporate Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£670,084
Cash£218,670
Current Liabilities£1,291,374

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

2 October 2002Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1993Delivered 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 2004Delivered 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 1993Delivered 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 1996Delivered 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 2018Delivered 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 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
2 August 2018All of the property or undertaking has been released from charge 028364620011 (1 page)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
20 January 2018Registration of charge 028364620012, created on 18 January 2018 (23 pages)
20 January 2018Registration of charge 028364620012, created on 18 January 2018 (23 pages)
6 October 2017Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (10 pages)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
18 November 2016Full accounts made up to 31 March 2016 (15 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
5 April 2016Registration of charge 028364620011, created on 23 March 2016 (26 pages)
5 April 2016Registration of charge 028364620011, created on 23 March 2016 (26 pages)
10 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 December 2015Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages)
2 December 2015Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages)
2 December 2015Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages)
2 December 2015Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages)
1 December 2015Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages)
5 November 2015Registered 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 2015Registered 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 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
4 November 2015Termination of appointment of Steven Briffitt as a secretary on 6 October 2015 (2 pages)
4 November 2015Termination of appointment of Steven Briffitt as a secretary on 6 October 2015 (2 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400,000
(14 pages)
8 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 400,000
(14 pages)
14 August 2015Satisfaction of charge 6 in full (4 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 4 in full (4 pages)
14 August 2015Satisfaction of charge 6 in full (4 pages)
14 August 2015Satisfaction of charge 10 in full (4 pages)
14 August 2015Satisfaction of charge 9 in full (4 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
14 August 2015Satisfaction of charge 9 in full (4 pages)
14 August 2015Satisfaction of charge 10 in full (4 pages)
14 August 2015Satisfaction of charge 7 in full (4 pages)
14 August 2015Satisfaction of charge 5 in full (4 pages)
14 August 2015Satisfaction of charge 8 in full (4 pages)
14 August 2015Satisfaction of charge 5 in full (4 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
5 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400,000
(5 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 400,000
(5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
14 May 2012Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/07/11 as it was not properly delivered.
(17 pages)
14 May 2012Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/07/11 as it was not properly delivered.
(17 pages)
9 January 2012Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages)
9 January 2012Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages)
9 January 2012Appointment of Mrs Elaine Cooper as a director on 2 January 2012 (2 pages)
22 December 2011Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page)
22 December 2011Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page)
22 December 2011Termination of appointment of Robert Sandin as a director on 8 December 2011 (1 page)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/05/12.
(6 pages)
27 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/05/12.
(6 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Steven Briffitt on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Robert Sandin on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Robert Sandin on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Brian Alfred Cooper on 12 July 2010 (2 pages)
27 July 2010Director's details changed for Brian Alfred Cooper on 12 July 2010 (2 pages)
27 July 2010Secretary's details changed for Steven Briffitt on 12 July 2010 (2 pages)
8 December 2009Termination of appointment of Patricia Fauvel as a director (1 page)
8 December 2009Termination of appointment of Patricia Fauvel as a director (1 page)
10 October 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
10 October 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 July 2009Return made up to 15/07/09; full list of members (4 pages)
9 September 2008Appointment terminated secretary anna osborn (1 page)
9 September 2008Appointment terminated secretary anna osborn (1 page)
9 September 2008Secretary appointed steven briffitt (2 pages)
9 September 2008Secretary appointed steven briffitt (2 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 15/07/07; full list of members (3 pages)
28 August 2007Return made up to 15/07/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
21 August 2007Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
12 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 August 2006Return made up to 15/07/06; full list of members (3 pages)
16 August 2006Return made up to 15/07/06; full list of members (3 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
15 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
30 September 2005Return made up to 15/07/05; full list of members (3 pages)
30 September 2005Return made up to 15/07/05; full list of members (3 pages)
14 June 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 June 2005Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
9 August 2004Return made up to 15/07/04; full list of members (8 pages)
9 August 2004Return made up to 15/07/04; full list of members (8 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 September 2003Return made up to 15/07/03; full list of members (7 pages)
26 September 2003Return made up to 15/07/03; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars 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 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 July 2002Declaration of shares redemption:auditor's report (3 pages)
30 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 July 2002Declaration of shares redemption:auditor's report (3 pages)
26 July 2002Return made up to 15/07/02; full list of members (8 pages)
26 July 2002Return made up to 15/07/02; full list of members (8 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
5 September 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director 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 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
8 November 2000Declaration of shares redemption:auditor's report (3 pages)
8 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 November 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 November 2000Declaration of shares redemption:auditor's report (3 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 1999Declaration of shares redemption:auditor's report (3 pages)
26 October 1999Declaration of shares redemption:auditor's report (3 pages)
26 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 September 1999Declaration of shares redemption:auditor's report (3 pages)
3 September 1999Declaration of shares redemption:auditor's report (3 pages)
11 August 1999Return made up to 15/07/99; no change of members (6 pages)
11 August 1999Return made up to 15/07/99; no change of members (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 July 1998Return made up to 15/07/98; no change of members (6 pages)
21 July 1998Return made up to 15/07/98; no change of members (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
16 September 1997Registered office changed on 16/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
16 September 1997Registered office changed on 16/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
18 August 1997Return made up to 15/07/97; full list of members (6 pages)
18 August 1997Return made up to 15/07/96; full list of members (7 pages)
18 August 1997Return made up to 15/07/96; full list of members (7 pages)
18 August 1997Return made up to 15/07/97; full list of members (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
17 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
21 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 August 1995Ad 25/04/95--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
2 August 1995Ad 25/04/95--------- £ si 50000@1=50000 £ ic 550000/600000 (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (14 pages)
16 May 1995Full accounts made up to 31 December 1994 (14 pages)
18 October 1993Ad 03/09/93--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
18 October 1993Ad 03/09/93--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
15 July 1993Incorporation (15 pages)
15 July 1993Incorporation (15 pages)
15 July 1993Incorporation (15 pages)