Company NameCanvas Holidays Limited
DirectorStijn Hendrik Marc Depraetere
Company StatusActive
Company Number00991430
CategoryPrivate Limited Company
Incorporation Date12 October 1970(53 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stijn Hendrik Marc Depraetere
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed16 January 2024(53 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameAndrew Cameron Salvesen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Carden Place
Aberdeen
Aberdeenshire
AB10 1UP
Scotland
Director NameMr Vikram Lall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 November 2002)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNewmains House
Drem
East Lothian
EH39 5BL
Scotland
Director NameMr George Douglas Bertram Elles
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonar House
Saline
Dunfermline
Fife
KY12 9TA
Scotland
Director NameMr Malcolm James Macgregor Cuthbert
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 1994)
RoleOperations Director
Correspondence Address30 Moray Place
Edinburgh
EH3 6BX
Scotland
Director NameMr David John Macgregor Cuthbert
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Highfield Circle
Kinross
Fife
KY13 8RZ
Scotland
Secretary NameMr George Douglas Bertram Elles
NationalityBritish
StatusResigned
Appointed31 December 1992(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address3 Aberdona Mains
Alloa
Clackmannanshire
FK10 3QP
Scotland
Director NamePhilip Martin Sherring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(23 years, 4 months after company formation)
Appointment Duration11 years (resigned 28 March 2005)
RoleCompany Director
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Secretary NamePhilip Martin Sherring
NationalityBritish
StatusResigned
Appointed02 March 1994(23 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 08 October 2004)
RoleCompany Director
Correspondence AddressMavisbank Farm
Shieldhill Road
Falkirk
Stirlingshire
FK1 2AZ
Scotland
Director NameJan Versteegh
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed04 October 1995(24 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressDorpsstraat 17
Doorn
Holland 3941 Zk
Foreign
Director NameMr Ian Inwood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(29 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address10 Westcott Way
Cheam
Sutton
Surrey
SM2 7JY
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(34 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Franz Markus Deutsch
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed08 October 2004(34 years after company formation)
Appointment Duration2 years (resigned 26 October 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Wildflower Trail
Greenwich
Ct06831
United States
Director NameIan Parkinson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(34 years after company formation)
Appointment Duration3 years (resigned 31 October 2007)
RoleFinance Director
Correspondence Address17 South Green
Ulverston
Cumbria
LA12 0UJ
Secretary NameHenry Francis John Bankes
NationalityBritish
StatusResigned
Appointed11 January 2005(34 years, 3 months after company formation)
Appointment Duration10 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address67 Blenheim Terrace
London
NW8 0EJ
Secretary NameMarius Ion Nasta
NationalityBelgian
StatusResigned
Appointed02 November 2005(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Secretary NameMarius Ion Nasta
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed02 November 2005(35 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 April 2006)
RoleCompany Director
Correspondence Address44 Wynnstay Gardens
Allen Street
London
W8 6UT
Director NameFrank Peter Giamalva
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(35 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2007)
RoleCompany Director
Correspondence Address46 Cheval Place
London
SW7 1ER
Secretary NameMr Henry Francis John Bankes
NationalityBritish
StatusResigned
Appointed25 April 2006(35 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 December 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameDavid Anthony Stamp
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(35 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 June 2007)
RoleCompany Director
Correspondence Address7 Deramore Drive
Badger Hill
York
YO10 5HW
Director NameJohn Paul Nichols
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 37 Stanhope Gardens
South Kensington
London
SW7 5QY
Director NameMr Paul Andrew Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Morland Avenue
Leicester
Leicestershire
LE2 2PE
Director NameMr Simon Shaun Maguire
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Glenorchy Terrace
Edinburgh
Midlothian
EH9 2DQ
Scotland
Director NameMr Simon Tarn Allan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(37 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View 28 North Feus
Upper Largo
Fife
KY8 6ER
Scotland
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(37 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2010)
RoleChief Finance And Operations Office
Country of ResidenceEngland
Correspondence Address84 Beaumont Avenue
St. Albans
Hertfordshire
AL1 4TP
Director NameMr Ian Fraser Rogerson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(40 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandmark House
Hammersmith Bridge Road
London
W6 9EJ
Director NameMrs Margaret Ann Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(40 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2016)
RoleNone Supplied
Country of ResidenceScotland
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameJohn Whitaker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(40 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 October 2011)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLandmark House Hammersmith Bridge Road
Hammersmith
London
W6 9EJ
Director NameMr Alexander David Gibbons
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(43 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr James Gordon Donald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(43 years after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameCarine Debiez
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2017(46 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMr Peter Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(46 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEast Port House 12 East Port
Dunfermline
Scotland
KY12 7JG
Director NamePhilippe Jean Michel Mahouin
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 March 2018(47 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 April 2019)
RoleCoo Tohapi & Vacalians South Europe Director
Country of ResidenceFrance
Correspondence Address51 Rue Des Thermes
Frontignan
34 110
Director NamePhilip Timmermans
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2019(48 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Port House 12 East Port
Dunfermline
Fife
KY12 7JG
Scotland
Director NameTarik Kibali
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2019(48 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address547 Quai Des Moulins
Sete
34250
Director NameMr Darren Paul Marsh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2023(52 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Chelford House Rudheath Way
Rudheath
Northwich
Cheshire
CW9 7LN

Contact

Websitewww.canvasholidays.co.uk
Telephone0845 2680827
Telephone regionUnknown

Location

Registered AddressOne St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.6m at £1Canvas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,018,000
Gross Profit£10,155,000
Net Worth£10,874,000
Cash£2,046,000
Current Liabilities£9,737,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

28 June 2002Delivered 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 2002Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1984Delivered 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 1984Delivered 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 2002Delivered 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 1983Delivered 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 2015Delivered on: 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 May 2015Delivered on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 21 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Appointment of Mr Stijn Hendrik Marc Depraetere as a director on 16 January 2024 (2 pages)
25 March 2024Termination of appointment of Darren Paul Marsh as a director on 16 January 2024 (1 page)
10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
12 June 2023Amended full accounts made up to 31 October 2022 (32 pages)
1 June 2023Total exemption full accounts made up to 31 October 2022 (14 pages)
30 March 2023Current accounting period shortened from 31 October 2023 to 30 September 2023 (1 page)
28 February 2023Appointment of Mr Darren Paul Marsh as a director on 23 February 2023 (2 pages)
28 February 2023Termination of appointment of Tarik Kibali as a director on 23 February 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (3 pages)
19 May 2022Full accounts made up to 31 October 2021 (32 pages)
25 January 2022Change of details for Canvas Holdings Limited as a person with significant control on 16 July 2019 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 September 2021Satisfaction of charge 009914300012 in full (1 page)
27 September 2021Satisfaction of charge 009914300011 in full (1 page)
27 September 2021Satisfaction of charge 009914300013 in full (1 page)
1 June 2021Full accounts made up to 31 October 2020 (32 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 31 October 2019 (34 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 July 2019Termination of appointment of Philip Timmermans as a director on 13 June 2019 (1 page)
16 July 2019Appointment of Tarik Kibali as a director on 13 June 2019 (2 pages)
18 June 2019Full accounts made up to 31 October 2018 (29 pages)
18 April 2019Termination of appointment of Philippe Jean Michel Mahouin as a director on 15 April 2019 (1 page)
6 February 2019Appointment of Philip Timmermans as a director on 1 February 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 May 2018Full accounts made up to 31 October 2017 (29 pages)
4 April 2018Appointment of Philippe Jean Michel Mahouin as a director on 30 March 2018 (2 pages)
3 April 2018Termination of appointment of Peter Clarke as a director on 30 March 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 June 2017Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page)
19 June 2017Appointment of Mr Peter Clarke as a director on 16 June 2017 (2 pages)
19 June 2017Termination of appointment of Carine Debiez as a director on 16 June 2017 (1 page)
28 April 2017Full accounts made up to 31 October 2016 (30 pages)
28 April 2017Full accounts made up to 31 October 2016 (30 pages)
20 February 2017Registered 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 2017Registered 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 2017Appointment of Carine Debiez as a director on 7 February 2017 (2 pages)
10 February 2017Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page)
10 February 2017Appointment of Carine Debiez as a director on 7 February 2017 (2 pages)
10 February 2017Termination of appointment of James Gordon Donald as a director on 7 February 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 October 2016Termination of appointment of Margaret Ann Robertson as a director on 14 October 2016 (1 page)
18 October 2016Termination of appointment of Margaret Ann Robertson as a director on 14 October 2016 (1 page)
20 April 2016Full accounts made up to 31 October 2015 (31 pages)
20 April 2016Full accounts made up to 31 October 2015 (31 pages)
11 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
11 January 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,605,264
(4 pages)
5 January 2016Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,605,264
(4 pages)
5 January 2016Termination of appointment of Simon Tarn Allan as a director on 11 December 2015 (1 page)
2 December 2015Termination of appointment of Alexander David Gibbons as a director on 24 November 2015 (1 page)
2 December 2015Termination of appointment of Alexander David Gibbons as a director on 24 November 2015 (1 page)
12 November 2015Registration of charge 009914300013, created on 6 November 2015 (4 pages)
12 November 2015Registration of charge 009914300013, created on 6 November 2015 (4 pages)
12 November 2015Registration of charge 009914300013, created on 6 November 2015 (4 pages)
20 August 2015Full accounts made up to 31 December 2014 (24 pages)
20 August 2015Full accounts made up to 31 December 2014 (24 pages)
21 May 2015Registration of charge 009914300012, created on 20 May 2015 (4 pages)
21 May 2015Registration of charge 009914300012, created on 20 May 2015 (4 pages)
21 April 2015Registration of charge 009914300011, created on 16 April 2015 (5 pages)
21 April 2015Registration of charge 009914300011, created on 16 April 2015 (5 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,605,264
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,605,264
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 10,605,264
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 10,605,264
(5 pages)
7 January 2015Termination of appointment of Henry Francis John Bankes as a secretary on 19 December 2014 (1 page)
7 January 2015Termination of appointment of Henry Francis John Bankes as a secretary on 19 December 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (24 pages)
2 May 2014Full accounts made up to 31 December 2013 (24 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,105,264
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,105,264
(5 pages)
14 October 2013Appointment of Mr Alexander David Gibbons as a director (2 pages)
14 October 2013Appointment of Mr James Gordon Donald as a director (2 pages)
14 October 2013Appointment of Mr Alexander David Gibbons as a director (2 pages)
14 October 2013Appointment of Mr James Gordon Donald as a director (2 pages)
10 September 2013Registered 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 2013Registered 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 2013Full accounts made up to 31 December 2012 (23 pages)
10 May 2013Full accounts made up to 31 December 2012 (23 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 31 December 2011 (22 pages)
6 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 March 2012Director's details changed for Margaret Ann Robertson on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Margaret Ann Robertson on 28 March 2012 (2 pages)
28 March 2012Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page)
28 March 2012Secretary's details changed for Henry Francis John Bankes on 28 March 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ on 21 February 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Termination of appointment of John Whitaker as a director (2 pages)
8 November 2011Termination of appointment of John Whitaker as a director (2 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Statement of company's objects (2 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 13/06/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
28 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 13/06/2011
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Full accounts made up to 31 December 2010 (22 pages)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
28 February 2011Termination of appointment of Ian Rogerson as a director (1 page)
18 February 2011Appointment of John Whitaker as a director (2 pages)
18 February 2011Appointment of John Whitaker as a director (2 pages)
16 February 2011Appointment of Margaret Ann Robertson as a director (2 pages)
16 February 2011Appointment of Margaret Ann Robertson as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Termination of appointment of Ian Ailles as a director (1 page)
17 December 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
17 December 2010Appointment of Ian Fraser Rogerson as a director (2 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
19 August 2010Full accounts made up to 31 December 2009 (21 pages)
28 January 2010Termination of appointment of Paul Carter as a director (1 page)
28 January 2010Termination of appointment of Paul Carter as a director (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 November 2009Termination of appointment of Simon Maguire as a director (1 page)
27 November 2009Termination of appointment of Simon Maguire as a director (1 page)
20 October 2009Full accounts made up to 31 December 2008 (21 pages)
20 October 2009Full accounts made up to 31 December 2008 (21 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 August 2008Appointment terminated director john nichols (1 page)
20 August 2008Director appointed ian simon ailles (2 pages)
20 August 2008Appointment terminated director john nichols (1 page)
20 August 2008Director appointed ian simon ailles (2 pages)
25 July 2008Director appointed simon tarn allan (1 page)
25 July 2008Director appointed simon tarn allan (1 page)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
20 May 2008Director's change of particulars / john nichols / 29/01/2008 (1 page)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008New director appointed (1 page)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
8 September 2007Full accounts made up to 31 December 2006 (24 pages)
8 September 2007Full accounts made up to 31 December 2006 (24 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
5 October 2006Full accounts made up to 31 December 2005 (24 pages)
22 September 2006Secretary's particulars changed (1 page)
22 September 2006Secretary's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Return made up to 31/12/05; full list of members (2 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Return made up to 31/12/05; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
26 April 2005Director's particulars changed (1 page)
26 April 2005Director's particulars changed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (3 pages)
21 October 2004Auditor's resignation (1 page)
21 October 2004Registered office changed on 21/10/04 from: mb law king charles house king charles croft leeds LS1 6LA (1 page)
21 October 2004Auditor's resignation (1 page)
21 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2004Registered office changed on 21/10/04 from: mb law king charles house king charles croft leeds LS1 6LA (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
1 September 2004Full accounts made up to 31 October 2003 (15 pages)
1 March 2004Return made up to 31/12/03; change of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
1 March 2004Return made up to 31/12/03; change of members
  • 363(287) ‐ Registered office changed on 01/03/04
(7 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
12 March 2003Group of companies' accounts made up to 31 October 2002 (19 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Declaration of assistance for shares acquisition (7 pages)
27 November 2002Particulars of mortgage/charge (8 pages)
27 November 2002Director resigned (1 page)
27 November 2002Particulars of mortgage/charge (8 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 November 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Auditor's resignation (1 page)
7 June 2002Auditor's resignation (1 page)
8 March 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
8 March 2002Group of companies' accounts made up to 31 October 2001 (19 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
7 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2001Full group accounts made up to 31 October 2000 (19 pages)
27 February 2001Full group accounts made up to 31 October 2000 (19 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
(8 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Registered 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 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Registered 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 2000Full group accounts made up to 31 October 1999 (21 pages)
15 February 2000Full group accounts made up to 31 October 1999 (21 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
30 November 1999£ nc 2000000/2105264 04/11/99 (1 page)
30 November 1999Conve 04/11/99 (1 page)
30 November 1999Ad 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 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(53 pages)
30 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(53 pages)
30 November 1999Ad 04/11/99--------- £ si 105264@1=105264 £ ic 2000000/2105264 (2 pages)
30 November 1999Conve 04/11/99 (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 13A bull plain hertford SG14 1DY (1 page)
25 June 1999Registered office changed on 25/06/99 from: 13A bull plain hertford SG14 1DY (1 page)
25 June 1999Full group accounts made up to 31 October 1998 (23 pages)
25 June 1999Full group accounts made up to 31 October 1998 (23 pages)
1 February 1999Return made up to 31/12/98; no change of members (8 pages)
1 February 1999Return made up to 31/12/98; no change of members (8 pages)
20 February 1998Full group accounts made up to 31 October 1997 (20 pages)
20 February 1998Full group accounts made up to 31 October 1997 (20 pages)
20 January 1998Return made up to 31/12/97; full list of members (10 pages)
20 January 1998Return made up to 31/12/97; full list of members (10 pages)
15 August 1997Full group accounts made up to 31 October 1996 (20 pages)
15 August 1997Full group accounts made up to 31 October 1996 (20 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
23 January 1997Return made up to 31/12/96; no change of members (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (8 pages)
20 August 1996Full group accounts made up to 31 October 1995 (21 pages)
20 August 1996Full group accounts made up to 31 October 1995 (21 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (7 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Return made up to 31/12/95; no change of members (7 pages)
13 February 1995Full group accounts made up to 31 October 1994 (22 pages)
13 February 1995Full group accounts made up to 31 October 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
10 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 August 1994Full accounts made up to 31 October 1993 (20 pages)
10 August 1994Full accounts made up to 31 October 1993 (20 pages)
10 August 1994Memorandum and Articles of Association (33 pages)
10 August 1994Memorandum and Articles of Association (33 pages)
5 September 1993Full accounts made up to 31 October 1992 (18 pages)
5 September 1993Full accounts made up to 31 October 1992 (18 pages)
10 November 1992Memorandum and Articles of Association (37 pages)
10 November 1992Memorandum and Articles of Association (37 pages)
12 October 1970Incorporation (12 pages)
12 October 1970Incorporation (12 pages)