Company NameAgiito Limited
DirectorsMark Christopher Nevin and Paul Andrew Hemingway
Company StatusActive
Company Number01094729
CategoryPrivate Limited Company
Incorporation Date7 February 1973(51 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(50 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(50 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr John Philip Cheadle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(17 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 November 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Close
Mickleover
Derby
Derbyshire
DE3 5JQ
Director NameMrs Josephine Webb
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(17 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 November 2005)
RoleTravel Agent
Country of ResidenceSpain
Correspondence Address82 Ragged Staff Wharf
Gibraltar
Spain
Director NameMr Anthony Stuart Webb
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(17 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 November 2005)
RoleTravel Agent
Country of ResidenceSpain
Correspondence Address82 Ragged Staff Wharf
Gibraltar
Spain
Secretary NameMrs Josephine Webb
NationalityBritish
StatusResigned
Appointed18 December 1990(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 May 2000)
RoleCompany Director
Correspondence AddressThe Mill
Longford
Derby
Derbyshire
DE6 3DT
Secretary NameMr Nicholas William Crosby
NationalityBritish
StatusResigned
Appointed19 May 2000(27 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address131b Main Street
Woodborough
Nottingham
NG14 6DD
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(35 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(35 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(35 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2023)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(37 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(40 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan John Hardy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(43 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Iqbal Singh Sandhu
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameGeoffrey Broad
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(49 years, 3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Christopher Stuart Ashburn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2022(49 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameAmarjit Sohpal
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2022(49 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 November 2005(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(35 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(35 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapitabusinesstravel.co.uk

Location

Registered Address4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Capita Travel & Events Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£51,677,567
Gross Profit£36,556,982
Net Worth£15,547,343
Cash£6,582,959
Current Liabilities£94,783,598

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

21 December 2001Delivered on: 5 January 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 April 1990Delivered on: 26 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Outstanding
19 January 1990Delivered on: 9 February 1990
Persons entitled: Mgpt LTD

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21/1/88.
Particulars: Capital monies & all interest standing to the credit of designated dep: acc: with lloyds bank PLC.
Outstanding
23 November 1999Delivered on: 26 November 1999
Satisfied on: 21 December 2005
Persons entitled: Hsbc 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: Land situate at the rear of lodge lane derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 April 1998Delivered on: 24 April 1998
Satisfied on: 21 December 2005
Persons entitled: Midland 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: Blenheim house lodge lane derby and land adjoining t/nos.DY156281 and DY149830. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 November 1994Delivered on: 24 November 1994
Satisfied on: 5 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47 sadler gate derby. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 August 1992Delivered on: 21 August 1992
Satisfied on: 28 March 2002
Persons entitled: Derbyshire Building Society

Classification: Mortgage deed
Secured details: All moneys due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Shop k/a 47 sadler gate derby title no DY58452.
Fully Satisfied
18 April 1990Delivered on: 26 April 1990
Satisfied on: 21 December 2005
Persons entitled: Midland 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: Freehold property k/as lonsdale house, lodge lane, derby, title no: dy 164299.
Fully Satisfied
8 November 1983Delivered on: 15 November 1983
Satisfied on: 30 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2024Termination of appointment of Amarjit Sohpal as a director on 18 December 2023 (1 page)
4 April 2024Appointment of Paul Hemingway as a director on 18 December 2023 (2 pages)
27 November 2023Notification of Capita Travel & Events Holdings Limited as a person with significant control on 14 November 2023 (2 pages)
27 November 2023Appointment of Mr Mark Christopher Nevin as a director on 14 November 2023 (2 pages)
27 November 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 14 November 2023 (1 page)
27 November 2023Termination of appointment of Capita Corporate Director Limited as a director on 14 November 2023 (1 page)
27 November 2023Cessation of Capita Travel & Events Holdings Limited as a person with significant control on 14 November 2023 (1 page)
27 November 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 27 November 2023 (1 page)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 December 2022 (39 pages)
28 April 2023Termination of appointment of James Parkhouse as a director on 28 April 2023 (1 page)
19 December 2022Appointment of Amarjit Sohpal as a director on 14 December 2022 (2 pages)
16 December 2022Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (38 pages)
27 May 2022Termination of appointment of Geoffrey Broad as a director on 26 May 2022 (1 page)
9 May 2022Appointment of Mr Christopher Stuart Ashburn as a director on 4 May 2022 (2 pages)
9 May 2022Termination of appointment of Iqbal Singh Sandhu as a director on 29 April 2022 (1 page)
9 May 2022Appointment of Geoffrey Broad as a director on 4 May 2022 (2 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (37 pages)
9 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-06
(3 pages)
30 December 2020Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 24 September 2020 (2 pages)
14 October 2020Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
7 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (36 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
14 October 2019Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
3 October 2019Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
3 October 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
11 July 2019Appointment of Mr Iqbal Singh Sandhu as a director on 10 July 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (33 pages)
5 February 2019Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page)
1 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 November 2018 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (32 pages)
22 June 2018Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
10 July 2017Full accounts made up to 31 December 2016 (24 pages)
5 June 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 5 June 2017 (1 page)
5 June 2017Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 5 June 2017 (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
2 September 2016Satisfaction of charge 9 in full (1 page)
2 September 2016Satisfaction of charge 4 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
2 September 2016Satisfaction of charge 9 in full (1 page)
2 September 2016Satisfaction of charge 4 in full (1 page)
2 September 2016Satisfaction of charge 2 in full (1 page)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
11 July 2016Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages)
11 July 2016Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,001
(7 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100,001
(7 pages)
6 August 2015Full accounts made up to 31 December 2014 (23 pages)
6 August 2015Full accounts made up to 31 December 2014 (23 pages)
1 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
17 December 2014Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages)
17 December 2014Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,001
(8 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,001
(8 pages)
11 September 2014Auditor's resignation (2 pages)
11 September 2014Auditor's resignation (2 pages)
17 July 2014Section 519 (1 page)
17 July 2014Section 519 (1 page)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,001
(8 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,001
(8 pages)
9 August 2013Company name changed capita business travel LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
9 August 2013Company name changed capita business travel LIMITED\certificate issued on 09/08/13
  • CONNOT ‐
(3 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
17 July 2013Appointment of Alan John Hardy as a director (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Full accounts made up to 31 December 2012 (18 pages)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
6 March 2013Termination of appointment of Paul Smith as a director (1 page)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Full accounts made up to 31 December 2011 (18 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
28 October 2011Termination of appointment of Andrew Parker as a director (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
7 July 2011Full accounts made up to 31 December 2010 (18 pages)
7 July 2011Full accounts made up to 31 December 2010 (18 pages)
13 January 2011Change of share class name or designation (2 pages)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2011Change of share class name or designation (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
30 December 2010Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Register(s) moved to registered office address (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
28 October 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
24 September 2010Auditor's resignation (1 page)
14 July 2010Full accounts made up to 31 December 2009 (19 pages)
14 July 2010Full accounts made up to 31 December 2009 (19 pages)
8 March 2010Appointment of Mr Andrew George Parker as a director (2 pages)
8 March 2010Appointment of Mr Andrew George Parker as a director (2 pages)
10 February 2010Termination of appointment of Victor Gysin as a director (1 page)
10 February 2010Termination of appointment of Victor Gysin as a director (1 page)
5 January 2010Statement of company's objects (2 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Memorandum and Articles of Association (12 pages)
5 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2010Statement of company's objects (2 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
20 July 2009Full accounts made up to 31 December 2008 (18 pages)
8 April 2009Director's change of particulars / victor gysin / 06/03/2009 (1 page)
8 April 2009Director's change of particulars / victor gysin / 06/03/2009 (1 page)
11 February 2009Director appointed mr james parkhouse (1 page)
11 February 2009Director appointed mr james parkhouse (1 page)
10 February 2009Appointment terminated director richard shearer (1 page)
10 February 2009Director appointed mr paul smith (1 page)
10 February 2009Director appointed mr victor gysin (2 pages)
10 February 2009Appointment terminated director richard shearer (1 page)
10 February 2009Director appointed mr victor gysin (2 pages)
10 February 2009Director appointed mr paul smith (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
15 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 December 2008Secretary appointed capita group secretary LIMITED (1 page)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
21 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (20 pages)
4 July 2008Full accounts made up to 31 December 2007 (20 pages)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
17 June 2008Director appointed richard john shearer (2 pages)
17 June 2008Director appointed richard john shearer (2 pages)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (2 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (23 pages)
16 August 2007Full accounts made up to 31 December 2006 (23 pages)
1 February 2007Company name changed lonsdale travel LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed lonsdale travel LIMITED\certificate issued on 01/02/07 (2 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 December 2006Return made up to 30/11/06; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (19 pages)
16 May 2006Full accounts made up to 31 December 2005 (19 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Declaration of assistance for shares acquisition (5 pages)
11 April 2006Declaration of assistance for shares acquisition (5 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
17 January 2006Return made up to 30/11/05; full list of members (9 pages)
22 December 2005New director appointed (7 pages)
22 December 2005New director appointed (7 pages)
22 December 2005New director appointed (8 pages)
22 December 2005Registered office changed on 22/12/05 from: the registrey 34 beckenham road beckenham kent BR3 4TU (1 page)
22 December 2005New director appointed (8 pages)
22 December 2005Registered office changed on 22/12/05 from: the registrey 34 beckenham road beckenham kent BR3 4TU (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of mortgage charge released/ceased (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of mortgage charge released/ceased (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of mortgage charge released/ceased (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of mortgage charge released/ceased (1 page)
13 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
13 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 November 2005Ad 08/11/05--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
24 November 2005Nc inc already adjusted 08/11/05 (2 pages)
24 November 2005Memorandum and Articles of Association (32 pages)
24 November 2005Memorandum and Articles of Association (32 pages)
24 November 2005Ad 08/11/05--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2005Nc inc already adjusted 08/11/05 (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Resolutions
  • RES13 ‐ Sec 320 comp bus 08/11/05
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: lonsdale house lodge lane derby DE1 3HB (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Resolutions
  • RES13 ‐ Sec 320 comp bus 08/11/05
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: lonsdale house lodge lane derby DE1 3HB (1 page)
23 November 2005New secretary appointed (1 page)
4 May 2005Full accounts made up to 30 November 2004 (22 pages)
4 May 2005Full accounts made up to 30 November 2004 (22 pages)
20 December 2004Return made up to 30/11/04; full list of members (8 pages)
20 December 2004Return made up to 30/11/04; full list of members (8 pages)
8 June 2004Full accounts made up to 30 November 2003 (23 pages)
8 June 2004Full accounts made up to 30 November 2003 (23 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 August 2003Full accounts made up to 30 November 2002 (21 pages)
5 August 2003Full accounts made up to 30 November 2002 (21 pages)
20 December 2002Return made up to 30/11/02; full list of members (8 pages)
20 December 2002Return made up to 30/11/02; full list of members (8 pages)
12 August 2002Full accounts made up to 30 November 2001 (20 pages)
12 August 2002Full accounts made up to 30 November 2001 (20 pages)
17 June 2002Nc inc already adjusted 22/09/83 (1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Nc inc already adjusted 22/09/83 (1 page)
17 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Ad 17/06/75--------- £ si 250@1 (2 pages)
11 June 2002Ad 29/10/86--------- £ si 1510@1 (2 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 June 2002Ad 17/06/75--------- £ si 250@1 (2 pages)
11 June 2002Ad 17/10/83--------- £ si 2500@1 (2 pages)
11 June 2002Ad 13/05/85--------- £ si 1720@1 (2 pages)
11 June 2002Ad 29/10/86--------- £ si 1510@1 (2 pages)
11 June 2002Ad 13/05/85--------- £ si 1720@1 (2 pages)
11 June 2002Ad 17/10/83--------- £ si 2500@1 (2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Full accounts made up to 30 November 2000 (23 pages)
24 August 2001Full accounts made up to 30 November 2000 (23 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
2 January 2001Return made up to 30/11/00; full list of members (7 pages)
13 July 2000Full accounts made up to 30 November 1999 (23 pages)
13 July 2000Full accounts made up to 30 November 1999 (23 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
17 April 2000Return made up to 30/11/99; full list of members; amend (7 pages)
17 April 2000Return made up to 30/11/99; full list of members; amend (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
10 December 1999Return made up to 30/11/99; full list of members (7 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
20 April 1999Full accounts made up to 30 November 1998 (19 pages)
20 April 1999Full accounts made up to 30 November 1998 (19 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 30 November 1997 (19 pages)
21 April 1998Full accounts made up to 30 November 1997 (19 pages)
29 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 April 1997Accounts for a medium company made up to 30 November 1996 (21 pages)
17 April 1997Accounts for a medium company made up to 30 November 1996 (21 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
4 September 1996Accounts for a medium company made up to 30 November 1995 (18 pages)
4 September 1996Accounts for a medium company made up to 30 November 1995 (18 pages)
12 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 January 1996Ad 08/01/96--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages)
12 January 1996Ad 08/01/96--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 December 1995Return made up to 30/11/95; no change of members (4 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1995Accounts for a medium company made up to 30 November 1994 (19 pages)
30 April 1995Accounts for a medium company made up to 30 November 1994 (19 pages)
23 January 1995Return made up to 30/11/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
13 June 1994Full accounts made up to 30 November 1993 (18 pages)
13 June 1994Full accounts made up to 30 November 1993 (18 pages)
18 May 1994Memorandum and Articles of Association (6 pages)
18 May 1994Memorandum and Articles of Association (6 pages)
9 May 1994Ad 29/04/94--------- £ si 70000@1=70000 £ ic 14000/84000 (2 pages)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1994Ad 29/04/94--------- £ si 70000@1=70000 £ ic 14000/84000 (2 pages)
9 May 1994£ nc 50000/100000 29/04/94 (1 page)
9 May 1994£ nc 50000/100000 29/04/94 (1 page)
9 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1994Resolutions
  • RES ‐
(1 page)
23 December 1993Return made up to 30/11/93; full list of members (5 pages)
14 April 1993Full group accounts made up to 30 November 1992 (18 pages)
14 April 1993Full group accounts made up to 30 November 1992 (18 pages)
4 December 1992Return made up to 30/11/92; no change of members (4 pages)
27 March 1992Full group accounts made up to 30 November 1991 (17 pages)
27 March 1992Full group accounts made up to 30 November 1991 (17 pages)
11 December 1991Return made up to 18/12/91; no change of members (4 pages)
19 March 1991Full group accounts made up to 30 November 1990 (18 pages)
19 March 1991Full group accounts made up to 30 November 1990 (18 pages)
25 February 1991Full group accounts made up to 30 November 1989 (21 pages)
25 February 1991Full group accounts made up to 30 November 1989 (21 pages)
21 December 1990Return made up to 18/12/90; full list of members (8 pages)
26 April 1990Particulars of mortgage/charge (6 pages)
26 April 1990Particulars of mortgage/charge (6 pages)
23 January 1990Director resigned (1 page)
12 July 1989Return made up to 29/06/89; full list of members (18 pages)
12 July 1989Full group accounts made up to 30 November 1988 (20 pages)
12 July 1989Full group accounts made up to 30 November 1988 (20 pages)
10 July 1989Accounts made up to 30 November 1988 (20 pages)
10 July 1989Accounts made up to 30 November 1988 (20 pages)
10 March 1989Full accounts made up to 30 November 1987 (23 pages)
10 March 1989Full accounts made up to 30 November 1987 (23 pages)
10 March 1989Return made up to 28/07/88; full list of members (17 pages)
9 March 1989Director resigned (2 pages)
19 November 1987New director appointed (3 pages)
4 November 1987Full accounts made up to 30 November 1986 (11 pages)
4 November 1987Return made up to 25/05/87; full list of members (6 pages)
4 November 1987Full accounts made up to 30 November 1986 (11 pages)
9 October 1987Memorandum and Articles of Association (36 pages)
3 October 1987Director resigned;new director appointed (8 pages)
9 October 1986Return made up to 15/05/86; full list of members (7 pages)
19 September 1986Full accounts made up to 30 November 1985 (12 pages)
19 September 1986Full accounts made up to 30 November 1985 (12 pages)
26 June 1985Accounts made up to 30 November 1984 (12 pages)
26 June 1985Accounts made up to 30 November 1984 (12 pages)
4 June 1984Accounts made up to 30 November 1983 (11 pages)
4 June 1984Accounts made up to 30 November 1983 (11 pages)
7 February 1973Certificate of incorporation (1 page)
7 February 1973Certificate of incorporation (1 page)