Company NamePortman Travel Solutions Limited
DirectorsMark Christopher Nevin and Redmond Gavin McGinty Walsh
Company StatusActive
Company Number00506440
CategoryPrivate Limited Company
Incorporation Date1 April 1952(72 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(65 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Broadhurst House 4th Floor Broadhurst Ho
56 Oxford Street
Manchester
M1 6EU
Secretary NameMr Mark Christopher Nevin
StatusCurrent
Appointed01 September 2017(65 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address4th Floor Broadhurst House 4th Floor Broadhurst Ho
56 Oxford Street
Manchester
M1 6EU
Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(65 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor Broadhurst House 4th Floor Broadhurst Ho
56 Oxford Street
Manchester
M1 6EU
Director NameMr James Arthur Gordon Strachan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 1999)
RoleManaging Director
Correspondence AddressOld Chapel Castleton Road
St Athan
Barry
South Glamorgan
CF62 4LD
Wales
Director NameMr Adrian Guy Burton Larby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Llanblethian
Cowbridge
South Glamorgan
Cf7
Director NameMr Winston Charles Davies
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleChartered Accountant
Correspondence Address14 The Grove
Barry
South Glamorgan
CF62 6RD
Wales
Director NameMr Hugh Patrick Cory
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMaendy Farm
Peterston Super Ely
Cardiff
South Glamorgan
Director NameMr Arthur Christopher John Cory
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 26 March 1993)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPenllyn Castle
Penllyn
Cowbridge
South Glamorgan
CF71 7RQ
Wales
Director NameMs Anna Bridget Mary Cory
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 April 1996)
RoleFinancial Controller
Country of ResidenceWales
Correspondence Address1 Porth Cottages
St Brides Super Ely
Cardiff
South Glamorgan
CF5 6HE
Wales
Secretary NameMs Anna Bridget Mary Cory
NationalityBritish
StatusResigned
Appointed23 April 1992(40 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 21 April 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Porth Cottages
St Brides Super Ely
Cardiff
South Glamorgan
CF5 6HE
Wales
Director NameMr Roy Albert Boardman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleChief Executive
Country of ResidenceWales
Correspondence Address31 Druidstone Way
Penllergaer
Swansea
West Glamorgan
SA4 1AF
Wales
Director NameMr Brynley Savage
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(41 years after company formation)
Appointment Duration5 years, 3 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressWern House
24a Porthkerry Road
Rhoose
South Glamorgan
CF62 3HD
Wales
Director NameMr Thomas Laugharne Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleManagement Consultant
Country of ResidenceWales
Correspondence AddressBeaumont House
Heol Y Foel Foelgastell
Llanelli
Dyfed
SA14 7EL
Wales
Director NameJames Clifton Camm
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 1998)
RoleFinancial Director
Correspondence AddressSeven Lights
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameKeith Michael Brooks
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1998)
RoleChief Executive
Correspondence Address302 Cyncoed Road
Cardiff
CF23 6RX
Wales
Director NameTerence Austen Steele
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address2 The Oaks 68 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XJ
Wales
Director NameCaroline Fiona Price
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1998)
RoleFinance Director
Correspondence Address25 East Dulwich Grove
London
SE22 8PW
Director NameDavid John Jones
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address17 Cyncoed Road
Cardiff
CF2 6AA
Wales
Director NameRichard Ross
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(44 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address6 Ducketts Mead
Canewdon
Rochford
Essex
SS4 3QS
Secretary NameKenneth John Gardner
NationalityBritish
StatusResigned
Appointed26 April 1996(44 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cullerne Close
Ewell
Epsom
Surrey
KT17 1XY
Secretary NameStephen Rigby Marshall
NationalityBritish
StatusResigned
Appointed31 January 1997(44 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1998)
RoleSolicitor
Correspondence Address62 Cassiobury Drive
Watford
Hertfordshire
WD1 3AE
Director NameGeoffrey Paul Meigh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1998)
RoleCompany Director
Correspondence Address18 Kingsnorth Place
Meir Park
Stoke On Trent
Staffordshire
ST3 7ST
Director NameVincent Benito Rey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 July 1998)
RoleDeputy Managing Director
Correspondence Address9 Greenwood Road
Llandaff
Cardiff
South Glamorgan
CF5 2QD
Wales
Director NameDavid Alexander Canavan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameJohn Francis Lynch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address136 Alnwickhill Road
Edinburgh
Midlothian
EH16 6NQ
Scotland
Director NameMr Robert Duncan Govan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Myothill
Stirlingshire
FK6 5HH
Scotland
Director NameGraham Norman Flack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence AddressAtworth
16 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameDouglas McQueen Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address7 Baillie Drive
Bearsden
Glasgow
Secretary NamePamela Teresa Napier
NationalityBritish
StatusResigned
Appointed07 July 1998(46 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressEastgate 153 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8ND
Scotland
Secretary NameDavid Alexander Canavan
NationalityBritish
StatusResigned
Appointed15 September 2005(53 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameMichael John Hare
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(57 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMrs Dawn Patricia Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(59 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2015)
RoleOrganisational Development Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Adrian Clive Parkes
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(59 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2017)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(62 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU
Director NameMr John Dick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(62 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleOperations Director - Travel Management Company
Country of ResidenceScotland
Correspondence Address4th Floor Churchgate House 56 Oxford Street
Manchester
M1 6EU

Location

Registered Address4th Floor Broadhurst House 4th Floor Broadhurst House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Charges

15 July 1998Delivered 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 1997Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1986Delivered 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

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
25 May 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 May 2022Confirmation statement made on 17 April 2022 with updates (4 pages)
20 May 2022Change of details for Mawasem Ltd as a person with significant control on 20 August 2020 (2 pages)
11 February 2022Registered office address changed from 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England to 4th Floor Broadhurst House 4th Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on 11 February 2022 (1 page)
18 November 2021Registered 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 2021Full accounts made up to 31 December 2020 (16 pages)
19 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (18 pages)
27 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 February 2018Termination of appointment of John Dick as a director on 31 December 2017 (1 page)
16 February 2018Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 January 2018 (2 pages)
22 September 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
22 September 2017Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page)
22 September 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
22 September 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
22 September 2017Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page)
22 September 2017Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page)
5 September 2017Full accounts made up to 24 December 2016 (19 pages)
5 September 2017Full accounts made up to 24 December 2016 (19 pages)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages)
1 December 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(5 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100,000
(5 pages)
23 December 2015Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page)
23 December 2015Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(6 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(6 pages)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
9 March 2015Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page)
24 February 2015Appointment of Mr John Dick as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr John Dick as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr John Dick as a director on 2 February 2015 (2 pages)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
5 November 2014Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(5 pages)
19 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100,000
(5 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 November 2013Company name changed john cory LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Company name changed john cory LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
23 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
26 September 2011Appointment of Adrian Clive Parkes as a director (3 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
11 July 2011Appointment of Ms Dawn Murphy as a director (2 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Michael John Hare on 18 April 2011 (2 pages)
9 May 2011Director's details changed for David Alexander Canavan on 18 April 2011 (2 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for David Alexander Canavan on 18 April 2011 (1 page)
9 May 2011Secretary's details changed for David Alexander Canavan on 18 April 2011 (1 page)
9 May 2011Director's details changed for David Alexander Canavan on 18 April 2011 (2 pages)
9 May 2011Director's details changed for Michael John Hare on 18 April 2011 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
8 October 2009Termination of appointment of Graham Flack as a director (2 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 June 2009Director appointed michael john hare (2 pages)
23 June 2009Director appointed michael john hare (2 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
4 December 2008Appointment terminated director robert govan (1 page)
4 December 2008Appointment terminated director robert govan (1 page)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Director's change of particulars / robert govan / 06/05/2008 (1 page)
6 May 2008Director's change of particulars / robert govan / 06/05/2008 (1 page)
13 December 2007Registered 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 2007Registered 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 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Return made up to 17/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2006Return made up to 17/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(8 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
(8 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
13 December 2004Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page)
13 December 2004Registered office changed on 13/12/04 from: 2ND floor 15 berners street london W1P 3DE (1 page)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
23 April 2004Return made up to 17/04/04; full list of members (8 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 April 2003Return made up to 17/04/03; full list of members (8 pages)
28 April 2003Return made up to 17/04/03; full list of members (8 pages)
16 April 2003Accounts made up to 30 September 2002 (7 pages)
16 April 2003Accounts made up to 30 September 2002 (7 pages)
8 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2002Re-registration of Memorandum and Articles (39 pages)
8 November 2002Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 November 2002Re-registration of Memorandum and Articles (39 pages)
8 November 2002Application for reregistration from PLC to private (1 page)
8 November 2002Application for reregistration from PLC to private (1 page)
30 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Accounts made up to 30 September 2001 (7 pages)
12 April 2002Accounts made up to 30 September 2001 (7 pages)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Accounts made up to 30 September 2000 (10 pages)
13 June 2001Accounts made up to 30 September 2000 (10 pages)
17 April 2001Return made up to 17/04/01; full list of members (7 pages)
17 April 2001Return made up to 17/04/01; full list of members (7 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
5 May 2000Return made up to 17/04/00; full list of members (7 pages)
4 May 2000Accounts made up to 30 September 1999 (13 pages)
4 May 2000Accounts made up to 30 September 1999 (13 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
28 June 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
28 June 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
23 April 1999Return made up to 17/04/99; no change of members (8 pages)
23 April 1999Return made up to 17/04/99; no change of members (8 pages)
23 February 1999Auditor's resignation (2 pages)
23 February 1999Auditor's resignation (2 pages)
8 October 1998Accounts made up to 31 March 1998 (14 pages)
8 October 1998Accounts made up to 31 March 1998 (14 pages)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 159 new bond street london W1Y 9PA (1 page)
24 August 1998New secretary appointed (2 pages)
24 August 1998Registered office changed on 24/08/98 from: 159 new bond street london W1Y 9PA (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New director appointed (2 pages)
10 August 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(8 pages)
10 August 1998Return made up to 17/04/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(8 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Accounts made up to 31 March 1997 (16 pages)
26 October 1997Accounts made up to 31 March 1997 (16 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
1 July 1997New director appointed (1 page)
1 July 1997New director appointed (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page)
3 June 1997Registered office changed on 03/06/97 from: 31 st george street hanover square london W1R 9FA (1 page)
22 April 1997Return made up to 17/04/97; no change of members (6 pages)
22 April 1997Return made up to 17/04/97; no change of members (6 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
6 November 1996Re reg certificate pri-PLC (1 page)
6 November 1996Re reg certificate pri-PLC (1 page)
1 November 1996Declaration on reregistration from private to PLC (1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Application for reregistration from private to PLC (1 page)
1 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Re-registration of Memorandum and Articles (44 pages)
1 November 1996Balance Sheet (1 page)
1 November 1996Auditor's statement (1 page)
1 November 1996Balance Sheet (1 page)
1 November 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 November 1996Re-registration of Memorandum and Articles (44 pages)
1 November 1996Auditor's report (1 page)
1 November 1996Auditor's report (1 page)
1 November 1996Auditor's statement (1 page)
1 November 1996Application for reregistration from private to PLC (1 page)
1 November 1996Declaration on reregistration from private to PLC (1 page)
13 October 1996Registered office changed on 13/10/96 from: mount stuart house mount stuart square cardiff glamorgan CF1 6DQ (1 page)
13 October 1996Registered office changed on 13/10/96 from: mount stuart house mount stuart square cardiff glamorgan CF1 6DQ (1 page)
23 September 1996Accounts made up to 31 March 1996 (14 pages)
23 September 1996Accounts made up to 31 March 1996 (14 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
28 May 1996Return made up to 23/04/96; full list of members (8 pages)
28 May 1996Return made up to 23/04/96; full list of members (8 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Auditor's resignation (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Auditor's resignation (1 page)
11 March 1996Accounting reference date shortened from 31/10 to 31/03 (1 page)
23 May 1995Return made up to 23/04/95; full list of members (8 pages)
23 May 1995Return made up to 23/04/95; full list of members (8 pages)
27 March 1995Accounts made up to 31 October 1994 (18 pages)
27 March 1995Accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 April 1952Incorporation (47 pages)
1 April 1952Incorporation (47 pages)