56 Oxford Street
Manchester
M1 6EU
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Status | Current |
Appointed | 01 September 2017(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor Broadhurst House 4th Floor Broadhurst Ho 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(65 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4th Floor Broadhurst House 4th Floor Broadhurst Ho 56 Oxford Street Manchester M1 6EU |
Director Name | Ms Anna Bridget Mary Cory |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 26 April 1996) |
Role | Financial Controller |
Country of Residence | Wales |
Correspondence Address | 1 Porth Cottages St Brides Super Ely Cardiff South Glamorgan CF5 6HE Wales |
Director Name | Mr Arthur Christopher John Cory |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Penllyn Castle Penllyn Cowbridge South Glamorgan CF71 7RQ Wales |
Director Name | Mr Hugh Patrick Cory |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Maendy Farm Peterston Super Ely Cardiff South Glamorgan |
Director Name | Mr Winston Charles Davies |
---|---|
Date of Birth | July 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 14 The Grove Barry South Glamorgan CF62 6RD Wales |
Director Name | Mr Adrian Guy Burton Larby |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Llanblethian Cowbridge South Glamorgan Cf7 |
Director Name | Mr James Arthur Gordon Strachan |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Managing Director |
Correspondence Address | Old Chapel Castleton Road St Athan Barry South Glamorgan CF62 4LD Wales |
Secretary Name | Ms Anna Bridget Mary Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Porth Cottages St Brides Super Ely Cardiff South Glamorgan CF5 6HE Wales |
Director Name | Mr Roy Albert Boardman |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 1996) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 31 Druidstone Way Penllergaer Swansea West Glamorgan SA4 1AF Wales |
Director Name | Mr Thomas Laugharne Jones |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 1996) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | Beaumont House Heol Y Foel Foelgastell Llanelli Dyfed SA14 7EL Wales |
Director Name | Mr Brynley Savage |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(41 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | Wern House 24a Porthkerry Road Rhoose South Glamorgan CF62 3HD Wales |
Director Name | James Clifton Camm |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 1998) |
Role | Financial Director |
Correspondence Address | Seven Lights Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Keith Michael Brooks |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1998) |
Role | Chief Executive |
Correspondence Address | 302 Cyncoed Road Cardiff CF23 6RX Wales |
Director Name | Caroline Fiona Price |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 1998) |
Role | Finance Director |
Correspondence Address | 25 East Dulwich Grove London SE22 8PW |
Director Name | Terence Austen Steele |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(43 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 2 The Oaks 68 Mill Road Lisvane Cardiff South Glamorgan CF4 5XJ Wales |
Director Name | David John Jones |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 17 Cyncoed Road Cardiff CF2 6AA Wales |
Director Name | Richard Ross |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 6 Ducketts Mead Canewdon Rochford Essex SS4 3QS |
Secretary Name | Kenneth John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(44 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullerne Close Ewell Epsom Surrey KT17 1XY |
Secretary Name | Stephen Rigby Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(44 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1998) |
Role | Solicitor |
Correspondence Address | 62 Cassiobury Drive Watford Hertfordshire WD1 3AE |
Director Name | Geoffrey Paul Meigh |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 1998) |
Role | Company Director |
Correspondence Address | 18 Kingsnorth Place Meir Park Stoke On Trent Staffordshire ST3 7ST |
Director Name | Vincent Benito Rey |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(45 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1998) |
Role | Deputy Managing Director |
Correspondence Address | 9 Greenwood Road Llandaff Cardiff South Glamorgan CF5 2QD Wales |
Director Name | Douglas McQueen Anderson |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 7 Baillie Drive Bearsden Glasgow |
Director Name | Graham Norman Flack |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Atworth 16 Cawdell Drive Long Whatton Leicestershire LE12 5BW |
Director Name | Mr Robert Duncan Govan |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Myothill Stirlingshire FK6 5HH Scotland |
Director Name | John Francis Lynch |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 136 Alnwickhill Road Edinburgh Midlothian EH16 6NQ Scotland |
Director Name | David Alexander Canavan |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Pamela Teresa Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | Eastgate 153 Mugdock Road Milngavie Glasgow Lanarkshire G62 8ND Scotland |
Secretary Name | David Alexander Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(53 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Michael John Hare |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(57 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mrs Dawn Patricia Murphy |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(59 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2015) |
Role | Organisational Development Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Adrian Clive Parkes |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(59 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2017) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr John Dick |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(62 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2017) |
Role | Operations Director - Travel Management Company |
Country of Residence | Scotland |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Registered Address | 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2023 (4 weeks, 1 day from now) |
15 July 1998 | Delivered on: 5 August 1998 Satisfied on: 20 June 2001 Persons entitled: Tbi PLC Classification: Fixed legal charge over book debts Secured details: All monies due or to become due from the company to the chargee in respect of the trade creditors of the company as at 30TH june 1998. Particulars: All debts due or owing to the company as as 300698. Fully Satisfied |
---|---|
6 October 1997 | Delivered on: 9 October 1997 Satisfied on: 26 August 1998 Persons entitled: Midland Bank 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. See the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 23 September 1993 Satisfied on: 3 April 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever). See the mortgage charge document for full details. Fully Satisfied |
22 September 1993 | Delivered on: 23 September 1993 Satisfied on: 8 July 1998 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
23 March 1987 | Delivered on: 31 March 1987 Satisfied on: 16 July 1993 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including fixed plant and machinery trade fixtures. Fully Satisfied |
3 December 1986 | Delivered on: 10 December 1986 Satisfied on: 29 July 1993 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. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including fixed plant and machinery trade fixtures. Fully Satisfied |
18 November 2021 | Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2021 (1 page) |
---|---|
7 October 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
27 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
28 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 January 2018 (2 pages) |
16 February 2018 | Termination of appointment of John Dick as a director on 31 December 2017 (1 page) |
22 September 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
22 September 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
22 September 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
22 September 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
5 September 2017 | Full accounts made up to 24 December 2016 (19 pages) |
5 September 2017 | Full accounts made up to 24 December 2016 (19 pages) |
9 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
1 December 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 1 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 December 2015 | Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
24 February 2015 | Appointment of Mr John Dick as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr John Dick as a director on 2 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr John Dick as a director on 2 February 2015 (2 pages) |
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
29 November 2013 | Company name changed john cory LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 November 2013 | Company name changed john cory LIMITED\certificate issued on 29/11/13
|
29 November 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for David Alexander Canavan on 18 April 2011 (1 page) |
9 May 2011 | Director's details changed for David Alexander Canavan on 18 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael John Hare on 18 April 2011 (2 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for David Alexander Canavan on 18 April 2011 (1 page) |
9 May 2011 | Director's details changed for David Alexander Canavan on 18 April 2011 (2 pages) |
9 May 2011 | Director's details changed for Michael John Hare on 18 April 2011 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 June 2009 | Director appointed michael john hare (2 pages) |
23 June 2009 | Director appointed michael john hare (2 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 December 2008 | Appointment terminated director robert govan (1 page) |
4 December 2008 | Appointment terminated director robert govan (1 page) |
27 May 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / robert govan / 06/05/2008 (1 page) |
6 May 2008 | Director's change of particulars / robert govan / 06/05/2008 (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o porman travel LTD 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: c/o porman travel LTD 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page) |
12 July 2007 | Return made up to 17/04/07; full list of members
|
12 July 2007 | Return made up to 17/04/07; full list of members
|
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
25 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
24 May 2006 | Return made up to 17/04/06; full list of members
|
24 May 2006 | Return made up to 17/04/06; full list of members
|
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members
|
22 April 2005 | Return made up to 17/04/05; full list of members
|
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
21 April 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
16 April 2003 | Accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | Accounts made up to 30 September 2002 (7 pages) |
8 November 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2002 | Re-registration of Memorandum and Articles (39 pages) |
8 November 2002 | Application for reregistration from PLC to private (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 November 2002 | Re-registration of Memorandum and Articles (39 pages) |
8 November 2002 | Application for reregistration from PLC to private (1 page) |
8 November 2002 | Resolutions
|
30 April 2002 | Return made up to 17/04/02; full list of members
|
30 April 2002 | Return made up to 17/04/02; full list of members
|
12 April 2002 | Accounts made up to 30 September 2001 (7 pages) |
12 April 2002 | Accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2001 | Accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Accounts made up to 30 September 2000 (10 pages) |
17 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
17 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
4 May 2000 | Accounts made up to 30 September 1999 (13 pages) |
4 May 2000 | Accounts made up to 30 September 1999 (13 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
28 June 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
28 June 1999 | Accounting reference date extended from 31/12/98 to 30/09/99 (1 page) |
23 April 1999 | Return made up to 17/04/99; no change of members (8 pages) |
23 April 1999 | Return made up to 17/04/99; no change of members (8 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
23 February 1999 | Auditor's resignation (2 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
8 October 1998 | Accounts made up to 31 March 1998 (14 pages) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 159 new bond street london W1Y 9PA (1 page) |
24 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 159 new bond street london W1Y 9PA (1 page) |
24 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 August 1998 | Return made up to 17/04/98; full list of members
|
10 August 1998 | Return made up to 17/04/98; full list of members
|
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
26 October 1997 | Accounts made up to 31 March 1997 (16 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (1 page) |
1 July 1997 | New director appointed (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page) |
22 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 17/04/97; no change of members (6 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
6 November 1996 | Re reg certificate pri-PLC (1 page) |
6 November 1996 | Re reg certificate pri-PLC (1 page) |
1 November 1996 | Re-registration of Memorandum and Articles (44 pages) |
1 November 1996 | Auditor's report (1 page) |
1 November 1996 | Auditor's statement (1 page) |
1 November 1996 | Declaration on reregistration from private to PLC (1 page) |
1 November 1996 | Application for reregistration from private to PLC (1 page) |
1 November 1996 | Balance Sheet (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
1 November 1996 | Re-registration of Memorandum and Articles (44 pages) |
1 November 1996 | Auditor's report (1 page) |
1 November 1996 | Auditor's statement (1 page) |
1 November 1996 | Declaration on reregistration from private to PLC (1 page) |
1 November 1996 | Application for reregistration from private to PLC (1 page) |
1 November 1996 | Balance Sheet (1 page) |
1 November 1996 | Resolutions
|
1 November 1996 | Resolutions
|
13 October 1996 | Registered office changed on 13/10/96 from: mount stuart house mount stuart square cardiff glamorgan CF1 6DQ (1 page) |
13 October 1996 | Registered office changed on 13/10/96 from: mount stuart house mount stuart square cardiff glamorgan CF1 6DQ (1 page) |
23 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
23 September 1996 | Accounts made up to 31 March 1996 (14 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
28 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Auditor's resignation (1 page) |
11 March 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Auditor's resignation (1 page) |
11 March 1996 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
23 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
23 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
27 March 1995 | Accounts made up to 31 October 1994 (18 pages) |
27 March 1995 | Accounts made up to 31 October 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 April 1952 | Incorporation (47 pages) |
1 April 1952 | Incorporation (47 pages) |