Manchester
M2 3DE
Director Name | Andrew Cameron Salvesen |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 November 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Carden Place Aberdeen Aberdeenshire AB10 1UP Scotland |
Director Name | Mr Vikram Lall |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 November 2002) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Newmains House Drem East Lothian EH39 5BL Scotland |
Director Name | Mr George Douglas Bertram Elles |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balgonar House Saline Dunfermline Fife KY12 9TA Scotland |
Director Name | Mr Malcolm James Macgregor Cuthbert |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 August 1994) |
Role | Operations Director |
Correspondence Address | 30 Moray Place Edinburgh EH3 6BX Scotland |
Director Name | Mr David John Macgregor Cuthbert |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Highfield Circle Kinross Fife KY13 8RZ Scotland |
Secretary Name | Mr George Douglas Bertram Elles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 3 Aberdona Mains Alloa Clackmannanshire FK10 3QP Scotland |
Director Name | Philip Martin Sherring |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 28 March 2005) |
Role | Company Director |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Secretary Name | Philip Martin Sherring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 October 2004) |
Role | Company Director |
Correspondence Address | Mavisbank Farm Shieldhill Road Falkirk Stirlingshire FK1 2AZ Scotland |
Director Name | Jan Versteegh |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 1995(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Dorpsstraat 17 Doorn Holland 3941 Zk Foreign |
Director Name | Mr Ian Inwood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 10 Westcott Way Cheam Sutton Surrey SM2 7JY |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(34 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Franz Markus Deutsch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 October 2004(34 years after company formation) |
Appointment Duration | 2 years (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Wildflower Trail Greenwich Ct06831 United States |
Director Name | Ian Parkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(34 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 2007) |
Role | Finance Director |
Correspondence Address | 17 South Green Ulverston Cumbria LA12 0UJ |
Secretary Name | Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(34 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 67 Blenheim Terrace London NW8 0EJ |
Secretary Name | Marius Ion Nasta |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 November 2005(35 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Secretary Name | Marius Ion Nasta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 November 2005(35 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 44 Wynnstay Gardens Allen Street London W8 6UT |
Director Name | Frank Peter Giamalva |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(35 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 46 Cheval Place London SW7 1ER |
Secretary Name | Mr Henry Francis John Bankes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 December 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | David Anthony Stamp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(35 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 7 Deramore Drive Badger Hill York YO10 5HW |
Director Name | John Paul Nichols |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 37 Stanhope Gardens South Kensington London SW7 5QY |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Morland Avenue Leicester Leicestershire LE2 2PE |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Glenorchy Terrace Edinburgh Midlothian EH9 2DQ Scotland |
Director Name | Mr Simon Tarn Allan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(37 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View 28 North Feus Upper Largo Fife KY8 6ER Scotland |
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2010) |
Role | Chief Finance And Operations Office |
Country of Residence | England |
Correspondence Address | 84 Beaumont Avenue St. Albans Hertfordshire AL1 4TP |
Director Name | Mr Ian Fraser Rogerson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(40 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Mrs Margaret Ann Robertson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 October 2016) |
Role | None Supplied |
Country of Residence | Scotland |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | John Whitaker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(40 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2011) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Hammersmith Bridge Road Hammersmith London W6 9EJ |
Director Name | Mr Alexander David Gibbons |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(43 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr James Gordon Donald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(43 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Carine Debiez |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2017(46 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mr Peter Clarke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(46 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | East Port House 12 East Port Dunfermline Scotland KY12 7JG |
Director Name | Philippe Jean Michel Mahouin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2018(47 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2019) |
Role | Coo Tohapi & Vacalians South Europe Director |
Country of Residence | France |
Correspondence Address | 51 Rue Des Thermes Frontignan 34 110 |
Director Name | Philip Timmermans |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Port House 12 East Port Dunfermline Fife KY12 7JG Scotland |
Director Name | Tarik Kibali |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 2019(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 547 Quai Des Moulins Sete 34250 |
Director Name | Mr Darren Paul Marsh |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2023(52 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN |
Website | www.canvasholidays.co.uk |
---|---|
Telephone | 0845 2680827 |
Telephone region | Unknown |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
10.6m at £1 | Canvas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,018,000 |
Gross Profit | £10,155,000 |
Net Worth | £10,874,000 |
Cash | £2,046,000 |
Current Liabilities | £9,737,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
28 June 2002 | Delivered on: 3 July 2002 Satisfied on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £808,567.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/03/2002 with invoice number 173697, batch 6200/001 pergola, invoice number 173698, batch 6200/002 ty nadan, invoice number 173699, batch 6200/003 pergola (for further details of goods charged see schedule to 395). see the mortgage charge document for full details. Fully Satisfied |
---|---|
14 June 2002 | Delivered on: 20 June 2002 Satisfied on: 26 November 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £756,000 due or tobecome due from the company to the chargee on any account whatsoever. Particulars: The items listed together with all accessories and component parts and all improvements and reneals thereof together also with all books, manuals, handbooks, technical date, drawings, schedules and other documentation (or any amendments to them) 170762 6046/001 garda italy, 170763 6046/002 rome italy, 170764 6046/003 montalto italy for further details of items charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
4 November 1992 | Delivered on: 20 November 1992 Satisfied on: 12 June 2002 Persons entitled: Andrew C.Salvesen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000. Particulars: See form 395. 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 |
4 November 1992 | Delivered on: 12 November 1992 Satisfied on: 12 June 2002 Persons entitled: Andrew C Salvesen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility of up to £1,500,000. Particulars: See form 395 for details. 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 |
4 November 1992 | Delivered on: 10 November 1992 Satisfied on: 12 June 2002 Persons entitled: Andrew C Salvesen Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility of up to £1,500,000. Particulars: See form 395. 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 |
3 May 1991 | Delivered on: 15 May 1991 Satisfied on: 12 June 2002 Persons entitled: Dunfermline Building Society. Classification: Standard security Secured details: £177,750 due from the company to the chargee. Particulars: All and whole that piece of ground known as twelve, abbey park place dunfermline and county of fife. See the mortgage charge document for full details. Fully Satisfied |
2 October 1984 | Delivered on: 10 October 1984 Satisfied on: 6 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time due or owing to the company all property and undertaking inc. Uncalled capital. Fully Satisfied |
9 March 1984 | Delivered on: 21 March 1984 Satisfied on: 12 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 5,7,9, 11 bull plain hertford herts with buildings, all fixed plant machinery & fixtures. Fully Satisfied |
19 November 2002 | Delivered on: 27 November 2002 Satisfied on: 15 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 October 1983 | Delivered on: 25 October 1983 Satisfied on: 10 November 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 5,7,9 and 11 bull plain hertford county of hertford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 April 2015 | Delivered on: 21 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 March 2024 | Appointment of Mr Stijn Hendrik Marc Depraetere as a director on 16 January 2024 (2 pages) |
---|---|
25 March 2024 | Termination of appointment of Darren Paul Marsh as a director on 16 January 2024 (1 page) |
10 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
12 June 2023 | Amended full accounts made up to 31 October 2022 (32 pages) |
1 June 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
30 March 2023 | Current accounting period shortened from 31 October 2023 to 30 September 2023 (1 page) |
28 February 2023 | Appointment of Mr Darren Paul Marsh as a director on 23 February 2023 (2 pages) |
28 February 2023 | Termination of appointment of Tarik Kibali as a director on 23 February 2023 (1 page) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
19 May 2022 | Full accounts made up to 31 October 2021 (32 pages) |
25 January 2022 | Change of details for Canvas Holdings Limited as a person with significant control on 16 July 2019 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 September 2021 | Satisfaction of charge 009914300012 in full (1 page) |
27 September 2021 | Satisfaction of charge 009914300011 in full (1 page) |
27 September 2021 | Satisfaction of charge 009914300013 in full (1 page) |
1 June 2021 | Full accounts made up to 31 October 2020 (32 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 October 2019 (34 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Philip Timmermans as a director on 13 June 2019 (1 page) |
16 July 2019 | Appointment of Tarik Kibali as a director on 13 June 2019 (2 pages) |
18 June 2019 | Full accounts made up to 31 October 2018 (29 pages) |
18 April 2019 | Termination of appointment of Philippe Jean Michel Mahouin as a director on 15 April 2019 (1 page) |
6 February 2019 | Appointment of Philip Timmermans as a director on 1 February 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 May 2018 | Full accounts made up to 31 October 2017 (29 pages) |
4 April 2018 | Appointment of Philippe Jean Michel Mahouin as a director on 30 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Peter Clarke as a director on 30 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 June 2017 | Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page) |
19 June 2017 | Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page) |
28 April 2017 | Full accounts made up to 31 October 2016 (30 pages) |
28 April 2017 | Full accounts made up to 31 October 2016 (30 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
10 February 2017 | Appointment of Carine Debiez as a director on 7 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page) |
10 February 2017 | Appointment of Carine Debiez as a director on 7 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 October 2016 | Termination of appointment of Margaret Ann Robertson as a director on 14 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Margaret Ann Robertson as a director on 14 October 2016 (1 page) |
20 April 2016 | Full accounts made up to 31 October 2015 (31 pages) |
20 April 2016 | Full accounts made up to 31 October 2015 (31 pages) |
11 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
11 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Alexander David Gibbons as a director on 24 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Alexander David Gibbons as a director on 24 November 2015 (1 page) |
12 November 2015 | Registration of charge 009914300013, created on 6 November 2015 (4 pages) |
12 November 2015 | Registration of charge 009914300013, created on 6 November 2015 (4 pages) |
12 November 2015 | Registration of charge 009914300013, created on 6 November 2015 (4 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (24 pages) |
21 May 2015 | Registration of charge 009914300012, created on 20 May 2015 (4 pages) |
21 May 2015 | Registration of charge 009914300012, created on 20 May 2015 (4 pages) |
21 April 2015 | Registration of charge 009914300011, created on 16 April 2015 (5 pages) |
21 April 2015 | Registration of charge 009914300011, created on 16 April 2015 (5 pages) |
2 February 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 100 Barbirolli Square Manchester M2 3AB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 100 Barbirolli Square Manchester M2 3AB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 100 Barbirolli Square Manchester M2 3AB on 2 February 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
9 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
7 January 2015 | Termination of appointment of Henry Francis John Bankes as a secretary on 19 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Henry Francis John Bankes as a secretary on 19 December 2014 (1 page) |
2 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 October 2013 | Appointment of Mr Alexander David Gibbons as a director (2 pages) |
14 October 2013 | Appointment of Mr James Gordon Donald as a director (2 pages) |
14 October 2013 | Appointment of Mr Alexander David Gibbons as a director (2 pages) |
14 October 2013 | Appointment of Mr James Gordon Donald as a director (2 pages) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 10 September 2013 (1 page) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 March 2012 | Director's details changed for Margaret Ann Robertson on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Margaret Ann Robertson on 28 March 2012 (2 pages) |
28 March 2012 | Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page) |
28 March 2012 | Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Termination of appointment of John Whitaker as a director (2 pages) |
8 November 2011 | Termination of appointment of John Whitaker as a director (2 pages) |
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
18 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
28 February 2011 | Termination of appointment of Ian Rogerson as a director (1 page) |
18 February 2011 | Appointment of John Whitaker as a director (2 pages) |
18 February 2011 | Appointment of John Whitaker as a director (2 pages) |
16 February 2011 | Appointment of Margaret Ann Robertson as a director (2 pages) |
16 February 2011 | Appointment of Margaret Ann Robertson as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Termination of appointment of Ian Ailles as a director (1 page) |
17 December 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
17 December 2010 | Appointment of Ian Fraser Rogerson as a director (2 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 January 2010 | Termination of appointment of Paul Carter as a director (1 page) |
28 January 2010 | Termination of appointment of Paul Carter as a director (1 page) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Termination of appointment of Simon Maguire as a director (1 page) |
27 November 2009 | Termination of appointment of Simon Maguire as a director (1 page) |
20 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 August 2008 | Appointment terminated director john nichols (1 page) |
20 August 2008 | Director appointed ian simon ailles (2 pages) |
20 August 2008 | Appointment terminated director john nichols (1 page) |
20 August 2008 | Director appointed ian simon ailles (2 pages) |
25 July 2008 | Director appointed simon tarn allan (1 page) |
25 July 2008 | Director appointed simon tarn allan (1 page) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
20 May 2008 | Director's change of particulars / john nichols / 29/01/2008 (1 page) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
8 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
22 September 2006 | Secretary's particulars changed (1 page) |
22 September 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | New secretary appointed (1 page) |
25 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (22 pages) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (3 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New director appointed (3 pages) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: mb law king charles house king charles croft leeds LS1 6LA (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: mb law king charles house king charles croft leeds LS1 6LA (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 March 2004 | Return made up to 31/12/03; change of members
|
1 March 2004 | Return made up to 31/12/03; change of members
|
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
12 March 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
12 March 2003 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
27 November 2002 | Particulars of mortgage/charge (8 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Particulars of mortgage/charge (8 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Auditor's resignation (1 page) |
8 March 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
8 March 2002 | Group of companies' accounts made up to 31 October 2001 (19 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
27 February 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
27 February 2001 | Full group accounts made up to 31 October 2000 (19 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: c/o mason bond king charles house king charles croft leeds west yorkshire LS1 6LA (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Registered office changed on 01/03/00 from: c/o mason bond king charles house king charles croft leeds west yorkshire LS1 6LA (1 page) |
15 February 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
15 February 2000 | Full group accounts made up to 31 October 1999 (21 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
30 November 1999 | £ nc 2000000/2105264 04/11/99 (1 page) |
30 November 1999 | Conve 04/11/99 (1 page) |
30 November 1999 | Ad 04/11/99--------- £ si 105264@1=105264 £ ic 2000000/2105264 (2 pages) |
30 November 1999 | £ nc 2000000/2105264 04/11/99 (1 page) |
30 November 1999 | Resolutions
|
30 November 1999 | Resolutions
|
30 November 1999 | Ad 04/11/99--------- £ si 105264@1=105264 £ ic 2000000/2105264 (2 pages) |
30 November 1999 | Conve 04/11/99 (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 13A bull plain hertford SG14 1DY (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 13A bull plain hertford SG14 1DY (1 page) |
25 June 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
25 June 1999 | Full group accounts made up to 31 October 1998 (23 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
20 February 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
20 February 1998 | Full group accounts made up to 31 October 1997 (20 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (10 pages) |
15 August 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
15 August 1997 | Full group accounts made up to 31 October 1996 (20 pages) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
20 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
20 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
13 February 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
13 February 1995 | Full group accounts made up to 31 October 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
10 August 1994 | Resolutions
|
10 August 1994 | Resolutions
|
10 August 1994 | Full accounts made up to 31 October 1993 (20 pages) |
10 August 1994 | Full accounts made up to 31 October 1993 (20 pages) |
10 August 1994 | Memorandum and Articles of Association (33 pages) |
10 August 1994 | Memorandum and Articles of Association (33 pages) |
5 September 1993 | Full accounts made up to 31 October 1992 (18 pages) |
5 September 1993 | Full accounts made up to 31 October 1992 (18 pages) |
10 November 1992 | Memorandum and Articles of Association (37 pages) |
10 November 1992 | Memorandum and Articles of Association (37 pages) |
12 October 1970 | Incorporation (12 pages) |
12 October 1970 | Incorporation (12 pages) |