Manchester
M22 4BJ
Director Name | Mr Adam James Knights |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Nicola Jayne Matthews |
---|---|
Status | Current |
Appointed | 30 June 2023(54 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Robert John Dowell |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 November 1993) |
Role | Travel Agent |
Correspondence Address | 44 Elm Grove Thorpe Bay Southend On Sea Essex SS1 3EZ |
Director Name | Mr John Donald Lunn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 January 2007) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Sakura Lakeside Drive Stoke Poges Buckinghamshire SL2 4LX |
Director Name | Robert James Morgan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 January 2007) |
Role | Travel Agent |
Correspondence Address | 21 Drake Court 12 Swan Street London SE1 1BH |
Director Name | David John Payne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1993) |
Role | Travel Agent |
Correspondence Address | 7 Barnmead Haywards Heath West Sussex RH16 1UY |
Secretary Name | David John Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 72 Barnmead Haywards Heath West Sussex RH16 1UZ |
Secretary Name | Michael Kevan Beacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
Director Name | John Jansen |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 1997(28 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 July 2016) |
Role | Travel Agent |
Country of Residence | Netherlands |
Correspondence Address | Piet Lanserhof 20 Rijsenhout 1435 Hs |
Director Name | Mr Graham John Ramsey |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivercastle House 10 Leake Street London SE1 7NN |
Director Name | Mr Andrew John Waller |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(49 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(38 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Telephone | 020 73579060 |
---|---|
Telephone region | London |
Registered Address | The Royals 353 Altrincham Road Manchester M22 4BJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Friezenberg Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,889,880 |
Current Liabilities | £90,963 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 December 2012 | Delivered on: 12 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details. Outstanding |
20 November 2020 | Director's details changed for Mr Adam James Knights on 13 November 2020 (2 pages) |
---|---|
26 October 2020 | Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 (2 pages) |
1 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
28 August 2020 | Appointment of Mr Adam James Knights as a director on 1 June 2020 (2 pages) |
3 April 2020 | Termination of appointment of Andrew John Waller as a director on 19 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 May 2019 | Notification of Intermediate Capital Group Plc as a person with significant control on 6 April 2016 (2 pages) |
13 May 2019 | Withdrawal of a person with significant control statement on 13 May 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 May 2018 | Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page) |
15 May 2018 | Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Andrew John Waller on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Mr Andrew John Waller as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Andrew John Waller as a director on 30 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of John Jansen as a director on 14 July 2016 (1 page) |
7 October 2016 | Termination of appointment of John Jansen as a director on 14 July 2016 (1 page) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page) |
30 December 2009 | Director's details changed for John Jansen on 1 October 2009 (2 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of register of members (non legible) (1 page) |
30 January 2009 | Location of debenture register (non legible) (1 page) |
30 January 2009 | Location of register of members (non legible) (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Director's change of particulars / john jansen / 12/03/2008 (1 page) |
27 March 2008 | Director's change of particulars / john jansen / 12/03/2008 (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
12 May 2006 | Return made up to 20/03/06; full list of members
|
12 May 2006 | Return made up to 20/03/06; full list of members
|
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 March 2004 | Return made up to 20/03/04; full list of members
|
29 March 2004 | Return made up to 20/03/04; full list of members
|
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page) |
3 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
14 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
14 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
6 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members
|
3 April 2002 | Return made up to 20/03/02; full list of members
|
17 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
23 April 2001 | Return made up to 20/03/01; full list of members
|
23 April 2001 | Return made up to 20/03/01; full list of members
|
1 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (14 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
7 April 1999 | Return made up to 20/03/99; change of members (6 pages) |
7 April 1999 | Return made up to 20/03/99; change of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: T.R. House 134/138 borough high street london SE1 1LB (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: T.R. House 134/138 borough high street london SE1 1LB (1 page) |
30 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
24 November 1997 | Director's particulars changed (1 page) |
24 November 1997 | Director's particulars changed (1 page) |
4 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Memorandum and Articles of Association (24 pages) |
23 April 1997 | Memorandum and Articles of Association (24 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 20/03/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
29 July 1996 | Full accounts made up to 31 October 1995 (14 pages) |
19 April 1996 | Return made up to 20/03/96; no change of members
|
19 April 1996 | Return made up to 20/03/96; no change of members
|
14 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (14 pages) |
23 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
23 March 1995 | Return made up to 20/03/95; full list of members (6 pages) |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|
9 November 1976 | Increase in nominal capital (1 page) |
9 November 1976 | Increase in nominal capital (1 page) |
18 November 1968 | Incorporation (18 pages) |
18 November 1968 | Incorporation (18 pages) |