Company NameTgfs23 Limited
DirectorMartin March
Company StatusActive
Company Number00198600
CategoryPrivate Limited Company
Incorporation Date12 June 1924(99 years, 11 months ago)
Previous NamesThomas Cook Group Limited (The) and Travelex Global And Financial Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin March
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(98 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary NameMr Martin March
StatusCurrent
Appointed22 December 2022(98 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Director NamePeter Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 August 1992)
RoleGroup Chief Executive
Correspondence Address23 Hofland Road
London
W14 0LN
Director NameHenry Michael Pearson Miles
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleAirline Executive
Correspondence Address7 Pelham Crescent
London
SW7 2NP
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Church Walk Marholm
Peterborough
Cambridgeshire
PE6 7HZ
Director NameHarry Eugene Lockhart
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleChief Executive
Correspondence Address29 Kensington Gate
Kensington
London
W8 5NA
Director NameSir John Reginald Hartnell Bond
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration4 months (resigned 30 September 1992)
RoleBanker
Correspondence AddressMunster House
46 Roland Way
London
SW7 3RE
Director NameMr William Davis
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleChairman & Editorial Director
Country of ResidenceEngland
Correspondence Address98 Ebury Mews
London
SW1W 9NX
Director NameJohn Ashton Brooks
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleChairman
Correspondence Address15 The Close
Montreal Park
Sevenoaks
Kent
TN13 2HE
Secretary NameMr David Michael William Hallisey
NationalityBritish
StatusResigned
Appointed29 May 1992(68 years after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameJoachim Maria Beickler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed28 July 1992(68 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleManaging Director Ltu Group
Correspondence AddressKronberger Str 57
6240 Konigstein/Falkenstein
Germany
Director NameChristian Norgren
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed29 September 1992(68 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleBanker
Correspondence AddressCorneliusplatz 1
4000 Duesseldorf 1
Germany
Director NameHoward Malcolm Klein
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(68 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 1993)
RoleSolicitor
Correspondence Address14 Claybury Hall
Repton Park
Woodford Green
Essex
IG8 8RW
Director NameHans-Joachim Driessen
Date of BirthApril 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(69 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1997)
RoleManaging Director Ltu Lufttran
Correspondence AddressLakronstrasse 93
Dusseldorf D-40625
Germany
Director NameRichard Michael James Orgill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(70 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1999)
RoleDeputy Chief Executive Midland
Correspondence Address26 Petersham Place
South Kensington
London
SW7 5PU
Director NameDr Adolf Franke
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1994(70 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1999)
RoleMem Of Board Westdeutsche Land
Correspondence AddressKnickelsdorf 21a
Willich
D47877
Director NameHerr Heinz Neuhaus
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(72 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1999)
RoleChairman Passenger Long Distan
Correspondence AddressAm Bendmannsfeld 10
47447 Moers
Germany
Foreign
Director NameMr Richard Henry Briance
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(73 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleBamker
Country of ResidenceEngland
Correspondence AddressThe Old House 13 Holland Street
London
W8 4NA
Director NameMr John Stewart Donaldson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(74 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestona House Rectory Lane
Edith Weston
Rutland
LE15 8HE
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(76 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(76 years, 10 months after company formation)
Appointment Duration5 years (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed21 March 2001(76 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed09 May 2002(77 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameChristopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(80 years after company formation)
Appointment Duration8 months, 1 week (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Rectory Lane
Fowlmere
Royston
Hertfordshire
SG8 7SR
Director NameMr Richard Anthony Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(80 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 High Street
Carlby
Stamford
PE9 4LX
Director NameMr Neil Andrew Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(80 years after company formation)
Appointment Duration1 year (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Badinton Lane
Bainton
Stamford
Lincolnshire
PE9 3AU
Director NameVanessa Ann Murden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(82 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerwood House
11 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameMrs Suzanne Louise Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(84 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(89 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 2016)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Secretary NameMiss Ellen Loi
StatusResigned
Appointed12 April 2016(91 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Anthony Francis D'Souza
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(92 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMiss Joyce Caroline Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(93 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Secretary NameMrs Victoria Benis-Lonsdale
StatusResigned
Appointed17 August 2018(94 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Director NameMr Nicholas James Larner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2022(98 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB

Contact

Websitetravelex.com
Telephone0845 8727627
Telephone regionUnknown

Location

Registered AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Travelex LTD
100.00%
Ordinary

Financials

Year2014
Turnover-£17,000
Gross Profit-£318,000
Net Worth£4,210,000
Cash£1,299,000
Current Liabilities£56,181,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

2 August 2005Delivered on: 11 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
2 August 2005Delivered on: 10 August 2005
Persons entitled: Barclays Bank PLC

Classification: Contingency account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account number 90226378 (account name travelex global and financial services limited contingency account and sort code 208294. the deposit meaning each credit balance from time to time on an account and all rights, benefits and proceeds in respect thereof.
Outstanding
20 November 2002Delivered on: 27 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
21 June 2001Delivered on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: A security assignment over funding arrangements (the "assignment")
Secured details: Each and every liability and obligation which the principals (as defined),or any member of the group (as defined),may at any time have to the chargee or to the secured parties (as defined) under or pursuant to the finance documents (as defined),including the assignment,and including any liability in respect of any further advances made under the finance documents.
Particulars: All right,title and interest in relation to the assigned property,as defined. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 3 July 2001
Persons entitled: Barclays Bank PLC

Classification: A security over tcgl deposits agreement
Secured details: All obligations of the company in its capacity as a mastercard issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the issuers (as defined) owing to the chargee (the "secured party") under the guarantee facility agreement (as defined) including, in each case, all obligations arising in connection with the maintenance of the guarantees for any extension period or the assumption of the guarantees by any permitted transferee thereof.
Particulars: First fixed charge a sterling account/ a us dollar account/ a euro account/ an australian dollar account/ a canadian dollar account in the name of the company held with barclays operational treasury and each credit balance and all rights benefits and proceeds in respect thereof.
Outstanding
27 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties under or pursuant to the finance documents including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the trustee when due and payable every sum at any time owing, due or incurred by the principals (or any member of the group) to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties in respect of any such liabilities.
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. See the mortgage charge document for full details.
Outstanding
27 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: A security over tcgl cash accounts agreement
Secured details: All obligations of the company in its capacity as a visa issuer under the guarantee facility agreement and in its capacity as guarantor of the obligations of the mastercard issuers and visa issuers owing to the secured party under the guarantee facility agreement (all terms as defined).
Particulars: The company charges with full title guarantee (I) its gbp account or deposit maintained with the secured party with account number 50912298 and sort code 20.82.94, (ii) its usd account or deposit maintained with the secured party with account number 89557877 and sort code 20.30.19, (iii) its eur account or deposit maintained with the secured party with account number 73012555 and sort code 20.30.19, for further details of accounts charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
31 May 2013Delivered on: 3 June 2013
Persons entitled: Barclays Bank PLC (As Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 1999Delivered on: 12 April 1999
Satisfied on: 7 September 1999
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Legal charge
Secured details: In favour of the chargee all present and future obligations and liabilities due or to become due from the company and/or all or any of the other companies named therein arising out of or relating to a guarantee facility agreement dated 17TH october 1997, a counter-indemnity agreement dated 9TH august 1994, a visa agreement dated 24TH december 1997 and the deed of charge dated 26TH march 1999.
Particulars: By way of first ranking pledge or otherwise by way of first security over the company's interest in: (I) all present and future securities and other investments deposited with the bank of new york brussels branch; (ii) any dividend or interest paid or payable in relation to the securities and any rights moneys or property accruing or offered at any time in relation to any securities,. See the mortgage charge document for full details.
Fully Satisfied
25 March 1992Delivered on: 2 April 1992
Satisfied on: 8 December 1999
Persons entitled: Chaselands Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 29/09/82.
Particulars: The deposit of £10,000 and ay additional monies (SE form 395 for full details).
Fully Satisfied

Filing History

20 October 2020Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page)
14 August 2020Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020 (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
19 December 2018Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page)
19 December 2018Notification of Travelex Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page)
2 October 2018Director's details changed for Miss Joyce Caroline Morris on 11 September 2017 (2 pages)
2 October 2018Director's details changed for Mr Roderick Barry Suckling on 11 September 2017 (2 pages)
17 August 2018Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page)
17 August 2018Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
12 September 2017Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages)
12 September 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Full accounts made up to 31 December 2016 (20 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 March 2017Appointment of Mr Anthony Francis D'souza as a director on 27 February 2017 (2 pages)
6 March 2017Appointment of Mr Anthony Francis D'souza as a director on 27 February 2017 (2 pages)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2016Full accounts made up to 31 December 2015 (19 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (4 pages)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (4 pages)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
24 April 2015Full accounts made up to 31 December 2014 (20 pages)
24 April 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(5 pages)
18 February 2015Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
18 February 2015Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
28 May 2014Full accounts made up to 31 December 2013 (21 pages)
28 May 2014Full accounts made up to 31 December 2013 (21 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(5 pages)
5 March 2014Appointment of Mr Sylvain Marc Pignet as a director on 28 February 2014 (3 pages)
5 March 2014Appointment of Mr Sylvain Marc Pignet as a director on 28 February 2014 (3 pages)
3 March 2014Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Suzanne Louise Johnston as a director on 28 February 2014 (1 page)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director on 19 December 2013 (2 pages)
2 January 2014Termination of appointment of Peter Brian Russell as a director on 19 December 2013 (1 page)
2 January 2014Termination of appointment of Peter Brian Russell as a director on 19 December 2013 (1 page)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director on 19 December 2013 (2 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
30 August 2013Statement by directors (2 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1
(5 pages)
30 August 2013Solvency statement dated 29/08/13 (2 pages)
30 August 2013Statement of capital on 30 August 2013
  • GBP 1
(5 pages)
30 August 2013Statement by directors (2 pages)
30 August 2013Solvency statement dated 29/08/13 (2 pages)
30 August 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 June 2013Registration of charge 001986000010 (23 pages)
3 June 2013Registration of charge 001986000010 (23 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page)
9 April 2013Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page)
9 April 2013Director's details changed for Mr Peter Brian Russell on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Ms Suzanne Louise Johnston on 9 April 2013 (2 pages)
9 April 2013Secretary's details changed for Mr Sylvain Marc Pignet on 9 April 2013 (1 page)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Full accounts made up to 31 December 2011 (24 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
25 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 150,000,000
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 150,000,000
(3 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 150,000,000
(4 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 150,000,000
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 150,000,000
(4 pages)
9 July 2010Full accounts made up to 31 December 2009 (38 pages)
9 July 2010Full accounts made up to 31 December 2009 (38 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
11 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (15 pages)
25 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 145,000,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 145,000,000
(4 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
15 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 29 May 2009 with a full list of shareholders (6 pages)
14 October 2009Full accounts made up to 31 December 2008 (24 pages)
14 October 2009Full accounts made up to 31 December 2008 (24 pages)
5 October 2009Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages)
5 October 2009Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
10 July 2009Return made up to 29/05/09; full list of members (4 pages)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
30 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2009Gbp nc 175000000/180000000\20/04/09 (3 pages)
29 April 2009Gbp nc 175000000/180000000\20/04/09 (3 pages)
28 April 2009Ad 20/04/09\gbp si 5000000@1=5000000\gbp ic 135000000/140000000\ (1 page)
28 April 2009Ad 20/04/09\gbp si 5000000@1=5000000\gbp ic 135000000/140000000\ (1 page)
6 January 2009Appointment terminated director julian rothwell (1 page)
6 January 2009Appointment terminated director vanessa murden (1 page)
6 January 2009Appointment terminated director julian rothwell (1 page)
6 January 2009Appointment terminated director vanessa murden (1 page)
23 December 2008Director appointed suzanne louise johnston (1 page)
23 December 2008Director appointed suzanne louise johnston (1 page)
23 December 2008Director appointed peter brian russell (1 page)
23 December 2008Director appointed peter brian russell (1 page)
25 July 2008Full accounts made up to 31 December 2007 (22 pages)
25 July 2008Full accounts made up to 31 December 2007 (22 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
3 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 May 2008Nc inc already adjusted 18/04/08 (1 page)
2 May 2008Ad 18/04/08\gbp si 5000000@1=5000000\gbp ic 130000000/135000000\ (2 pages)
2 May 2008Ad 18/04/08\gbp si 5000000@1=5000000\gbp ic 130000000/135000000\ (2 pages)
2 May 2008Nc inc already adjusted 18/04/08 (1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
29 October 2007Full accounts made up to 31 December 2006 (23 pages)
19 June 2007Return made up to 29/05/07; full list of members (2 pages)
19 June 2007Return made up to 29/05/07; full list of members (2 pages)
3 April 2007Resolutions
  • RES13 ‐ Allot shs,approv docs 21/03/07
  • RES13 ‐ Auth allot sh&sign docs 21/03/07
(4 pages)
3 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 April 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
3 April 2007Resolutions
  • RES13 ‐ Allot shs,approv docs 21/03/07
  • RES13 ‐ Auth allot sh&sign docs 21/03/07
(4 pages)
30 March 2007Ad 21/03/07--------- £ si 20000000@1=20000000 £ ic 110000000/130000000 (2 pages)
30 March 2007Ad 21/03/07--------- £ si 20000000@1=20000000 £ ic 110000000/130000000 (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
12 October 2006Full accounts made up to 31 December 2005 (22 pages)
5 June 2006Return made up to 29/05/06; full list of members (2 pages)
5 June 2006Return made up to 29/05/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Declaration of assistance for shares acquisition (25 pages)
22 August 2005Declaration of assistance for shares acquisition (23 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 August 2005Declaration of assistance for shares acquisition (23 pages)
22 August 2005Declaration of assistance for shares acquisition (30 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
22 August 2005Declaration of assistance for shares acquisition (24 pages)
22 August 2005Declaration of assistance for shares acquisition (25 pages)
22 August 2005Declaration of assistance for shares acquisition (30 pages)
22 August 2005Declaration of assistance for shares acquisition (24 pages)
22 August 2005Declaration of assistance for shares acquisition (14 pages)
11 August 2005Particulars of mortgage/charge (14 pages)
11 August 2005Particulars of mortgage/charge (14 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
9 June 2005Return made up to 29/05/05; full list of members (8 pages)
9 June 2005Return made up to 29/05/05; full list of members (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
8 June 2005Full accounts made up to 31 December 2004 (20 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (22 pages)
14 April 2004Full accounts made up to 31 December 2003 (22 pages)
1 July 2003Return made up to 29/05/03; full list of members (7 pages)
1 July 2003Return made up to 29/05/03; full list of members (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (23 pages)
18 April 2003Full accounts made up to 31 December 2002 (23 pages)
12 February 2003Return made up to 29/05/02; full list of members (7 pages)
12 February 2003Return made up to 29/05/02; full list of members (7 pages)
12 February 2003Location of register of members (1 page)
12 February 2003Location of register of members (1 page)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New director appointed (9 pages)
20 May 2002New director appointed (9 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 December 2001 (24 pages)
22 April 2002Full accounts made up to 31 December 2001 (24 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
27 December 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
26 October 2001Declaration of assistance for shares acquisition (7 pages)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
1 October 2001Registered office changed on 01/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
27 September 2001Company name changed thomas cook group LIMITED (the)\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed thomas cook group LIMITED (the)\certificate issued on 27/09/01 (2 pages)
28 August 2001Return made up to 29/05/01; full list of members (7 pages)
28 August 2001Return made up to 29/05/01; full list of members (7 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
3 July 2001Particulars of mortgage/charge (7 pages)
3 July 2001Particulars of mortgage/charge (12 pages)
28 June 2001Declaration of assistance for shares acquisition (10 pages)
28 June 2001Declaration of assistance for shares acquisition (11 pages)
28 June 2001Declaration of assistance for shares acquisition (11 pages)
28 June 2001Declaration of assistance for shares acquisition (10 pages)
21 June 2001Full accounts made up to 31 December 2000 (25 pages)
21 June 2001Full accounts made up to 31 December 2000 (25 pages)
24 April 2001Memorandum and Articles of Association (28 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 April 2001Memorandum and Articles of Association (28 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 April 2001New director appointed (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (8 pages)
18 April 2001New director appointed (8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed;new director appointed (9 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New director appointed (6 pages)
18 April 2001New secretary appointed;new director appointed (9 pages)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Particulars of mortgage/charge (6 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Particulars of mortgage/charge (6 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Declaration of assistance for shares acquisition (17 pages)
5 April 2001Declaration of assistance for shares acquisition (17 pages)
5 April 2001Declaration of assistance for shares acquisition (16 pages)
5 April 2001Declaration of assistance for shares acquisition (12 pages)
5 April 2001Declaration of assistance for shares acquisition (13 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Declaration of assistance for shares acquisition (16 pages)
5 April 2001Declaration of assistance for shares acquisition (12 pages)
5 April 2001Declaration of assistance for shares acquisition (12 pages)
5 April 2001Declaration of assistance for shares acquisition (12 pages)
5 April 2001Declaration of assistance for shares acquisition (13 pages)
18 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
18 October 2000Memorandum and Articles of Association (39 pages)
18 October 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
18 October 2000Memorandum and Articles of Association (39 pages)
29 August 2000Director's particulars changed (1 page)
29 August 2000Director's particulars changed (1 page)
7 June 2000Return made up to 29/05/00; full list of members (5 pages)
7 June 2000Return made up to 29/05/00; full list of members (5 pages)
6 June 2000Full accounts made up to 31 December 1999 (26 pages)
6 June 2000Full accounts made up to 31 December 1999 (26 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
14 June 1999Return made up to 29/05/99; full list of members (8 pages)
14 June 1999Return made up to 29/05/99; full list of members (8 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
10 April 1999Declaration of assistance for shares acquisition (10 pages)
7 April 1999Full group accounts made up to 31 December 1998 (36 pages)
7 April 1999Full group accounts made up to 31 December 1998 (36 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street, piccadilly, london W1A 1EB (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
22 May 1998Full group accounts made up to 31 December 1997 (37 pages)
22 May 1998Full group accounts made up to 31 December 1997 (37 pages)
26 November 1997New director appointed (3 pages)
26 November 1997New director appointed (3 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
9 October 1997Director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
13 June 1997Return made up to 29/05/97; no change of members (14 pages)
13 June 1997Return made up to 29/05/97; no change of members (14 pages)
10 June 1997Full group accounts made up to 31 December 1996 (45 pages)
10 June 1997Full group accounts made up to 31 December 1996 (45 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
6 June 1996Return made up to 29/05/96; full list of members (12 pages)
6 June 1996Return made up to 29/05/96; full list of members (12 pages)
28 May 1996Full group accounts made up to 31 December 1995 (34 pages)
28 May 1996Full group accounts made up to 31 December 1995 (34 pages)
16 January 1996Memorandum and Articles of Association (43 pages)
16 January 1996Memorandum and Articles of Association (43 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
9 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
9 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
9 January 1996£ nc 100000000/170000000 20/12/95 (1 page)
9 January 1996Ad 20/12/95--------- £ si 50000000@1=50000000 £ ic 60000000/110000000 (2 pages)
9 January 1996£ nc 100000000/170000000 20/12/95 (1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 January 1996Ad 20/12/95--------- £ si 50000000@1=50000000 £ ic 60000000/110000000 (2 pages)
13 June 1995Return made up to 29/05/95; change of members (16 pages)
13 June 1995Return made up to 29/05/95; change of members (16 pages)
9 June 1995Full group accounts made up to 31 December 1994 (34 pages)
9 June 1995Full group accounts made up to 31 December 1994 (34 pages)
17 May 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
2 July 1993Return made up to 29/05/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/07/93
(10 pages)
2 July 1993Return made up to 29/05/93; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/07/93
(10 pages)
23 April 1992Full accounts made up to 31 December 1991 (26 pages)
23 April 1992Full accounts made up to 31 December 1991 (26 pages)
6 January 1992Ad 31/12/91--------- £ si 8200000@1=8200000 £ ic 60000000/68200000 (2 pages)
6 January 1992Ad 31/12/91--------- £ si 8200000@1=8200000 £ ic 60000000/68200000 (2 pages)
21 March 1983Accounts made up to 31 October 1982 (15 pages)
21 March 1983Accounts made up to 31 October 1982 (15 pages)
27 April 1978Accounts made up to 31 October 1977 (20 pages)
27 April 1978Accounts made up to 31 October 1977 (20 pages)
12 October 1973Company name changed\certificate issued on 12/10/73 (4 pages)
12 October 1973Company name changed\certificate issued on 12/10/73 (4 pages)
12 April 1926Registered office changed (2 pages)
12 April 1926Registered office changed (2 pages)
12 June 1924Incorporation (45 pages)
12 June 1924Registered office changed (2 pages)
12 June 1924Certificate of incorporation (1 page)
12 June 1924Certificate of incorporation (1 page)
12 June 1924Incorporation (45 pages)
12 June 1924Incorporation (45 pages)
12 June 1924Incorporation (45 pages)
12 June 1924Registered office changed (2 pages)