Company NamePortman Travel Limited
Company StatusDissolved
Company Number00620104
CategoryPrivate Limited Company
Incorporation Date2 February 1959(65 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Redmond Gavin McGinty Walsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(57 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2022)
RoleChairman
Country of ResidenceNorthern Ireland
Correspondence Address4th Floor, Broadhurst House 4th Floor, Broadhurst
56 Oxford Street
Manchester
M1 6EU
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2016(57 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 4th Floor, Broadhurst
56 Oxford Street
Manchester
M1 6EU
Secretary NameMr Mark Christopher Nevin
StatusClosed
Appointed01 September 2017(58 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address4th Floor, Broadhurst House 4th Floor, Broadhurst
56 Oxford Street
Manchester
M1 6EU
Director NameDouglas McQueen Anderson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleTravel Agent
Correspondence Address7 Baillie Drive
Bearsden
Glasgow
Director NameGraham Norman Flack
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 October 2009)
RoleChartered Accountant
Correspondence AddressAtworth
16 Cawdell Drive
Long Whatton
Leicestershire
LE12 5BW
Director NameNorman James Flack
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 1999)
RoleTravel Agent
Correspondence Address159 Lancaster Road
Northolt
Middlesex
UB5 4TF
Director NameJon Andrew Maurice Isaacs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleTravel Agent
Correspondence Address7 Smithys Green
Windlesham
Surrey
GU20 6QF
Director NamePeter Kenneth Livsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleTravel Agent
Correspondence Address1 Marley Close
Addlestone
Surrey
KT15 1AR
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameJohn Francis Lynch
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2001)
RoleTravel Agent
Correspondence Address136 Alnwickhill Road
Edinburgh
Midlothian
EH16 6NQ
Scotland
Director NameGeoffrey Manning
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleTravel Agent
Correspondence Address67 Southernhay Road
Leicester
Leicestershire
LE2 3TP
Director NameAnthony Papps
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleTravel Agent
Correspondence Address38 Wordsworth Road
High Wycombe
Buckinghamshire
HP11 2UR
Secretary NamePamela Teresa Napier
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 September 2005)
RoleCompany Director
Correspondence AddressEastgate 153 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8ND
Scotland
Director NameMr Robert Duncan Govan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(33 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 December 2008)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Myothill
Stirlingshire
FK6 5HH
Scotland
Director NameMr Malcolm Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1996)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Farm Cottage
1 Peel Road
Thorntonhall
Glasgow
G74 5AG
Scotland
Director NameJames McCartney
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1996)
RoleChartered Accountant
Correspondence Address7 Fernside Walk
Hamilton
Lanarkshire
ML3 7PT
Scotland
Director NameDavid Alexander Canavan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(38 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hargreaves Court, Dyson Way
Staffordshire Technology Park
Stafford
ST18 0WN
Secretary NameDavid Alexander Canavan
NationalityBritish
StatusResigned
Appointed18 October 2007(48 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hargreaves Court, Dyson Way
Staffordshire Technology Park
Stafford
ST18 0WN
Director NameMichael John Hare
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(49 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Alister Gerard Wormsley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(49 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NameMr Mark Ewart Aldridge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(49 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 The Broadgate Tower Primrose Street
London
EC2A 2EW
Director NamePeter Geoffrey Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(50 years, 8 months after company formation)
Appointment Duration5 months (resigned 22 February 2010)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence Address9 Copperfields
Beaconsfield
Buckinghamshire
HP9 2NS
Director NameMrs Dawn Patricia Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(51 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2015)
RoleOrganised 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
Appointed20 August 2010(51 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 2017)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence Address5 Hargreaves Court, Dyson Way
Staffordshire Technology Park
Stafford
ST18 0WN
Director NameMr Daryl Laurence Cohen
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(51 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address54 Jermyn Street
London
SW1Y 6LX
Director NameMr Oliver David Jones
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(53 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2016)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address54 54 Jermyn Street
London
SW1Y 6LX
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(55 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hargreaves Court, Dyson Way
Staffordshire Technology Park
Stafford
ST18 0WN
Director NameMr John Dick
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(56 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2017)
RoleOperations Director - Travel Management Company
Country of ResidenceScotland
Correspondence Address62 Hamilton Road 4th Floor
Motherwell
Lanarkshire
ML1 3YS
Scotland
Secretary NameMacroberts-(Firm) (Corporation)
StatusResigned
Appointed15 September 2005(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 October 2007)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.portmantravel.co.uk
Telephone0800 7311627
Telephone regionFreephone

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

Financials

Year2012
Turnover£250,421,000
Gross Profit£23,814,000
Net Worth£4,591,000
Cash£2,722,000
Current Liabilities£13,875,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 July 1998Delivered on: 5 August 1998
Satisfied on: 20 June 2001
Persons entitled: Tbi PLC

Classification: Legal charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in respect of the trade creditors of john cory PLC as at 30TH june 1998.
Particulars: The amount from time to time standing to the credit of account 419431. see the mortgage charge document for full details.
Fully Satisfied
10 December 1996Delivered on: 28 December 1996
Persons entitled: Clydesdale 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.
Outstanding

Filing History

2 December 2020Full accounts made up to 31 December 2019 (30 pages)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (38 pages)
5 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 May 2019Statement of capital on 31 May 2019
  • GBP 2
  • USD 200.00
(5 pages)
31 May 2019Statement by Directors (1 page)
31 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
31 May 2019Solvency Statement dated 03/05/19 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (34 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 February 2018Termination of appointment of John Dick as a director on 31 December 2017 (1 page)
22 September 2017Termination of appointment of David Alexander Canavan as a director 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 2017Termination of appointment of David Alexander Canavan as a secretary 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 secretary 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)
18 June 2017Full accounts made up to 24 December 2016 (29 pages)
18 June 2017Full accounts made up to 24 December 2016 (29 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 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)
24 November 2016Appointment of Mr Mark Christopher Nevin as a director on 1 November 2016 (2 pages)
24 November 2016Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 November 2016 (2 pages)
24 November 2016Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 November 2016 (2 pages)
24 November 2016Appointment of Mr Mark Christopher Nevin as a director on 1 November 2016 (2 pages)
10 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 5 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 5 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN on 10 November 2016 (1 page)
9 November 2016Termination of appointment of Oliver David Jones as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Oliver David Jones as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Daryl Laurence Cohen as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Mark Ewart Aldridge as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Mark Ewart Aldridge as a director on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Daryl Laurence Cohen as a director on 1 November 2016 (1 page)
1 October 2016Satisfaction of charge 1 in full (7 pages)
1 October 2016Satisfaction of charge 1 in full (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (32 pages)
27 September 2016Full accounts made up to 31 December 2015 (32 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000,000
  • USD 200
(9 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000,000
  • USD 200
(9 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 (30 pages)
24 September 2015Full accounts made up to 31 December 2014 (30 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000,000
  • USD 200
(10 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,000,000
  • USD 200
(10 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)
27 June 2014Full accounts made up to 31 December 2013 (29 pages)
27 June 2014Full accounts made up to 31 December 2013 (29 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000,000
  • USD 200
(9 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,000,000
  • USD 200
(9 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
11 June 2013Full accounts made up to 31 December 2012 (29 pages)
11 June 2013Full accounts made up to 31 December 2012 (29 pages)
26 November 2012Appointment of Mr Oliver David Jones as a director (2 pages)
26 November 2012Appointment of Mr Oliver David Jones as a director (2 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
23 May 2012Full accounts made up to 31 December 2011 (30 pages)
23 May 2012Full accounts made up to 31 December 2011 (30 pages)
17 June 2011Full accounts made up to 31 December 2010 (30 pages)
17 June 2011Full accounts made up to 31 December 2010 (30 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
13 June 2011Director's details changed for Dawn Murphy on 31 May 2011 (2 pages)
13 June 2011Director's details changed for Adrian Clive Parkes on 31 May 2011 (2 pages)
13 June 2011Director's details changed for Dawn Murphy on 31 May 2011 (2 pages)
13 June 2011Director's details changed for Adrian Clive Parkes on 31 May 2011 (2 pages)
8 February 2011Termination of appointment of Alister Wormsley as a director (2 pages)
8 February 2011Termination of appointment of Alister Wormsley as a director (2 pages)
25 January 2011Appointment of Daryl Laurence Cohen as a director (3 pages)
25 January 2011Appointment of Daryl Laurence Cohen as a director (3 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)
6 September 2010Full accounts made up to 31 December 2009 (31 pages)
6 September 2010Full accounts made up to 31 December 2009 (31 pages)
20 August 2010Appointment of Adrian Clive Parkes as a director (3 pages)
20 August 2010Appointment of Adrian Clive Parkes as a director (3 pages)
15 July 2010Appointment of Dawn Murphy as a director (3 pages)
15 July 2010Appointment of Dawn Murphy as a director (3 pages)
28 June 2010Director's details changed for David Alexander Canavan on 31 May 2010 (2 pages)
28 June 2010Secretary's details changed for David Alexander Canavan on 31 May 2010 (1 page)
28 June 2010Director's details changed for David Alexander Canavan on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Mark Ewart Aldridge on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Michael John Hare on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Michael John Hare on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Mark Ewart Aldridge on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Alister Gerard Wormsley on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Alister Gerard Wormsley on 31 May 2010 (2 pages)
28 June 2010Secretary's details changed for David Alexander Canavan on 31 May 2010 (1 page)
11 June 2010Resolutions
  • RES13 ‐ Amendment letter 28/05/2010
(1 page)
11 June 2010Resolutions
  • RES13 ‐ Amendment letter 28/05/2010
(1 page)
13 May 2010Termination of appointment of Peter Jones as a director (2 pages)
13 May 2010Termination of appointment of Peter Jones as a director (2 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)
27 September 2009Director appointed peter jones (2 pages)
27 September 2009Director appointed peter jones (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (30 pages)
29 June 2009Full accounts made up to 31 December 2008 (30 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
23 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 December 2008Appointment terminated director robert govan (1 page)
4 December 2008Appointment terminated director robert govan (1 page)
8 July 2008Return made up to 31/05/08; full list of members (5 pages)
8 July 2008Director's change of particulars / robert govan / 07/07/2008 (1 page)
8 July 2008Return made up to 31/05/08; full list of members (5 pages)
8 July 2008Director's change of particulars / robert govan / 07/07/2008 (1 page)
25 June 2008Full accounts made up to 31 December 2007 (29 pages)
25 June 2008Full accounts made up to 31 December 2007 (29 pages)
23 April 2008Director appointed mark ewart aldridge (2 pages)
23 April 2008Director appointed mark ewart aldridge (2 pages)
23 April 2008Director appointed alister gerard wormsley (2 pages)
23 April 2008Director appointed alister gerard wormsley (2 pages)
27 March 2008Director appointed michael hare (2 pages)
27 March 2008Director appointed michael hare (2 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor deed 20/02/2008
(2 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Intercreditor deed 20/02/2008
(2 pages)
13 December 2007Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page)
13 December 2007Registered office changed on 13/12/07 from: 7TH floor charles house 5-11 regent street london SW1Y 4LR (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
4 July 2007Full accounts made up to 31 December 2006 (29 pages)
4 July 2007Full accounts made up to 31 December 2006 (29 pages)
25 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2006Full accounts made up to 31 December 2005 (32 pages)
25 May 2006Full accounts made up to 31 December 2005 (32 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
17 June 2005Return made up to 31/05/05; no change of members (8 pages)
17 June 2005Return made up to 31/05/05; no change of members (8 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
12 May 2005Group of companies' accounts made up to 31 December 2004 (31 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)
15 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
15 July 2004Return made up to 31/05/04; no change of members (8 pages)
15 July 2004Return made up to 31/05/04; no change of members (8 pages)
27 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
27 July 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
26 June 2002Return made up to 31/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2002Return made up to 31/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 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 2001Full group accounts made up to 31 December 2000 (26 pages)
13 June 2001Full group accounts made up to 31 December 2000 (26 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
6 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 June 2000Ad 26/09/96--------- us$ si [email protected] (3 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Nc inc already adjusted 26/09/96 (3 pages)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 June 2000Ad 26/09/96--------- us$ si [email protected] (3 pages)
28 June 2000Return made up to 31/05/00; full list of members (7 pages)
28 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 June 2000Nc inc already adjusted 26/09/96 (3 pages)
15 June 2000Full group accounts made up to 31 December 1999 (24 pages)
15 June 2000Full group accounts made up to 31 December 1999 (24 pages)
13 September 1999Full group accounts made up to 31 December 1998 (24 pages)
13 September 1999Full group accounts made up to 31 December 1998 (24 pages)
28 May 1999Return made up to 31/05/99; no change of members (6 pages)
28 May 1999Return made up to 31/05/99; no change of members (6 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
8 June 1998Return made up to 31/05/98; no change of members (6 pages)
8 June 1998Return made up to 31/05/98; no change of members (6 pages)
8 June 1998Full group accounts made up to 31 December 1997 (24 pages)
8 June 1998Full group accounts made up to 31 December 1997 (24 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
17 June 1997Return made up to 31/05/97; full list of members (8 pages)
17 June 1997Full group accounts made up to 31 December 1996 (25 pages)
17 June 1997Return made up to 31/05/97; full list of members (8 pages)
17 June 1997Full group accounts made up to 31 December 1996 (25 pages)
28 December 1996Particulars of mortgage/charge (7 pages)
28 December 1996Particulars of mortgage/charge (7 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
17 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
17 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(7 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
17 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
14 June 1996Return made up to 31/05/96; no change of members (6 pages)
14 June 1996Full group accounts made up to 31 December 1995 (24 pages)
14 June 1996Return made up to 31/05/96; no change of members (6 pages)
14 June 1996Full group accounts made up to 31 December 1995 (24 pages)
14 June 1995Full group accounts made up to 31 December 1994 (22 pages)
14 June 1995Return made up to 31/05/95; no change of members (8 pages)
14 June 1995Full group accounts made up to 31 December 1994 (22 pages)
14 June 1995Return made up to 31/05/95; no change of members (8 pages)
26 May 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1994Return made up to 31/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1993Full group accounts made up to 31 December 1992 (18 pages)
29 June 1993Return made up to 31/05/93; full list of members (7 pages)
29 June 1993Full group accounts made up to 31 December 1992 (18 pages)
29 June 1993Return made up to 31/05/93; full list of members (7 pages)
11 November 1992Registered office changed on 11/11/92 from: 4 portman square london W1H 9PS (2 pages)
11 November 1992Registered office changed on 11/11/92 from: 4 portman square london W1H 9PS (2 pages)
9 November 1992Ad 28/10/92--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages)
9 November 1992Ad 28/10/92--------- £ si 1500000@1=1500000 £ ic 500000/2000000 (2 pages)
1 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1992Return made up to 31/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 June 1991Return made up to 31/05/91; full list of members (9 pages)
29 June 1991Return made up to 31/05/91; full list of members (9 pages)
12 July 1990Full accounts made up to 31 December 1989 (25 pages)
12 July 1990Full accounts made up to 31 December 1989 (25 pages)
10 October 1989Full group accounts made up to 31 December 1988 (20 pages)
10 October 1989Full group accounts made up to 31 December 1988 (20 pages)
25 September 1967Company name changed\certificate issued on 25/09/67 (3 pages)
25 September 1967Company name changed\certificate issued on 25/09/67 (3 pages)
2 February 1959Certificate of incorporation (1 page)
2 February 1959Incorporation (12 pages)
2 February 1959Incorporation (12 pages)
2 February 1959Certificate of incorporation (1 page)