Manchester
M1 6EU
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(50 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr John Philip Cheadle |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 November 2005) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Close Mickleover Derby Derbyshire DE3 5JQ |
Director Name | Mrs Josephine Webb |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 November 2005) |
Role | Travel Agent |
Country of Residence | Spain |
Correspondence Address | 82 Ragged Staff Wharf Gibraltar Spain |
Director Name | Mr Anthony Stuart Webb |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 November 2005) |
Role | Travel Agent |
Country of Residence | Spain |
Correspondence Address | 82 Ragged Staff Wharf Gibraltar Spain |
Secretary Name | Mrs Josephine Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | The Mill Longford Derby Derbyshire DE6 3DT |
Secretary Name | Mr Nicholas William Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 131b Main Street Woodborough Nottingham NG14 6DD |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(35 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Victor Gysin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(35 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 April 2023) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(37 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(40 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan John Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Gail McColm |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2016(43 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Iqbal Singh Sandhu |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Geoffrey Broad |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(49 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 26 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Christopher Stuart Ashburn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2022(49 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Amarjit Sohpal |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(32 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(35 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 November 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 November 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | capitabusinesstravel.co.uk |
---|
Registered Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Capita Travel & Events Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,677,567 |
Gross Profit | £36,556,982 |
Net Worth | £15,547,343 |
Cash | £6,582,959 |
Current Liabilities | £94,783,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 December 2001 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
4 April 2024 | Termination of appointment of Amarjit Sohpal as a director on 18 December 2023 (1 page) |
---|---|
4 April 2024 | Appointment of Paul Hemingway as a director on 18 December 2023 (2 pages) |
27 November 2023 | Notification of Capita Travel & Events Holdings Limited as a person with significant control on 14 November 2023 (2 pages) |
27 November 2023 | Appointment of Mr Mark Christopher Nevin as a director on 14 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Capita Group Secretary Limited as a secretary on 14 November 2023 (1 page) |
27 November 2023 | Termination of appointment of Capita Corporate Director Limited as a director on 14 November 2023 (1 page) |
27 November 2023 | Cessation of Capita Travel & Events Holdings Limited as a person with significant control on 14 November 2023 (1 page) |
27 November 2023 | Registered 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 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 June 2023 | Full accounts made up to 31 December 2022 (39 pages) |
28 April 2023 | Termination of appointment of James Parkhouse as a director on 28 April 2023 (1 page) |
19 December 2022 | Appointment of Amarjit Sohpal as a director on 14 December 2022 (2 pages) |
16 December 2022 | Termination of appointment of Christopher Stuart Ashburn as a director on 14 December 2022 (1 page) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (38 pages) |
27 May 2022 | Termination of appointment of Geoffrey Broad as a director on 26 May 2022 (1 page) |
9 May 2022 | Appointment of Mr Christopher Stuart Ashburn as a director on 4 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Iqbal Singh Sandhu as a director on 29 April 2022 (1 page) |
9 May 2022 | Appointment of Geoffrey Broad as a director on 4 May 2022 (2 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
9 July 2021 | Resolutions
|
30 December 2020 | Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 24 September 2020 (2 pages) |
14 October 2020 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
7 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
25 September 2020 | Registered 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 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
14 October 2019 | Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 1 November 2018 (2 pages) |
3 October 2019 | Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Register 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 2019 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
11 July 2019 | Appointment of Mr Iqbal Singh Sandhu as a director on 10 July 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
5 February 2019 | Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page) |
1 November 2018 | Registered 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 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
11 July 2018 | Full accounts made up to 31 December 2017 (32 pages) |
22 June 2018 | Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
2 September 2016 | Satisfaction of charge 9 in full (1 page) |
2 September 2016 | Satisfaction of charge 4 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
2 September 2016 | Satisfaction of charge 9 in full (1 page) |
2 September 2016 | Satisfaction of charge 4 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
11 July 2016 | Appointment of Mrs Gail Mccolm as a director on 31 January 2016 (2 pages) |
11 July 2016 | Termination of appointment of Paul Mervyn Smith as a director on 31 January 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 August 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 15 May 2015 (1 page) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
17 December 2014 | Appointment of Mr Paul Mervyn Smith as a director on 2 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Alan John Hardy as a director on 2 December 2014 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 September 2014 | Auditor's resignation (2 pages) |
11 September 2014 | Auditor's resignation (2 pages) |
17 July 2014 | Section 519 (1 page) |
17 July 2014 | Section 519 (1 page) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 August 2013 | Company name changed capita business travel LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed capita business travel LIMITED\certificate issued on 09/08/13
|
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
17 July 2013 | Appointment of Alan John Hardy as a director (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 January 2011 | Change of share class name or designation (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Change of share class name or designation (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Register(s) moved to registered office address (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
24 September 2010 | Auditor's resignation (1 page) |
24 September 2010 | Auditor's resignation (1 page) |
14 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 March 2010 | Appointment of Mr Andrew George Parker as a director (2 pages) |
8 March 2010 | Appointment of Mr Andrew George Parker as a director (2 pages) |
10 February 2010 | Termination of appointment of Victor Gysin as a director (1 page) |
10 February 2010 | Termination of appointment of Victor Gysin as a director (1 page) |
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (12 pages) |
5 January 2010 | Memorandum and Articles of Association (12 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
12 October 2009 | Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 April 2009 | Director's change of particulars / victor gysin / 06/03/2009 (1 page) |
8 April 2009 | Director's change of particulars / victor gysin / 06/03/2009 (1 page) |
11 February 2009 | Director appointed mr james parkhouse (1 page) |
11 February 2009 | Director appointed mr james parkhouse (1 page) |
10 February 2009 | Appointment terminated director richard shearer (1 page) |
10 February 2009 | Director appointed mr paul smith (1 page) |
10 February 2009 | Director appointed mr victor gysin (2 pages) |
10 February 2009 | Appointment terminated director richard shearer (1 page) |
10 February 2009 | Director appointed mr victor gysin (2 pages) |
10 February 2009 | Director appointed mr paul smith (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
15 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
21 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
25 June 2008 | Director's change of particulars richard john shearer logged form (1 page) |
25 June 2008 | Director's change of particulars richard john shearer logged form (1 page) |
17 June 2008 | Director appointed richard john shearer (2 pages) |
17 June 2008 | Director appointed richard john shearer (2 pages) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (23 pages) |
1 February 2007 | Company name changed lonsdale travel LIMITED\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed lonsdale travel LIMITED\certificate issued on 01/02/07 (2 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
11 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
11 April 2006 | Declaration of assistance for shares acquisition (5 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
17 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
22 December 2005 | New director appointed (7 pages) |
22 December 2005 | New director appointed (7 pages) |
22 December 2005 | New director appointed (8 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: the registrey 34 beckenham road beckenham kent BR3 4TU (1 page) |
22 December 2005 | New director appointed (8 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: the registrey 34 beckenham road beckenham kent BR3 4TU (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 December 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
24 November 2005 | Ad 08/11/05--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
24 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
24 November 2005 | Memorandum and Articles of Association (32 pages) |
24 November 2005 | Memorandum and Articles of Association (32 pages) |
24 November 2005 | Ad 08/11/05--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Nc inc already adjusted 08/11/05 (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | New secretary appointed (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: lonsdale house lodge lane derby DE1 3HB (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: lonsdale house lodge lane derby DE1 3HB (1 page) |
23 November 2005 | New secretary appointed (1 page) |
4 May 2005 | Full accounts made up to 30 November 2004 (22 pages) |
4 May 2005 | Full accounts made up to 30 November 2004 (22 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (23 pages) |
8 June 2004 | Full accounts made up to 30 November 2003 (23 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
8 December 2003 | Return made up to 30/11/03; full list of members
|
5 August 2003 | Full accounts made up to 30 November 2002 (21 pages) |
5 August 2003 | Full accounts made up to 30 November 2002 (21 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
12 August 2002 | Full accounts made up to 30 November 2001 (20 pages) |
12 August 2002 | Full accounts made up to 30 November 2001 (20 pages) |
17 June 2002 | Nc inc already adjusted 22/09/83 (1 page) |
17 June 2002 | Resolutions
|
17 June 2002 | Nc inc already adjusted 22/09/83 (1 page) |
17 June 2002 | Resolutions
|
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Ad 17/06/75--------- £ si 250@1 (2 pages) |
11 June 2002 | Ad 29/10/86--------- £ si 1510@1 (2 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Ad 17/06/75--------- £ si 250@1 (2 pages) |
11 June 2002 | Ad 17/10/83--------- £ si 2500@1 (2 pages) |
11 June 2002 | Ad 13/05/85--------- £ si 1720@1 (2 pages) |
11 June 2002 | Ad 29/10/86--------- £ si 1510@1 (2 pages) |
11 June 2002 | Ad 13/05/85--------- £ si 1720@1 (2 pages) |
11 June 2002 | Ad 17/10/83--------- £ si 2500@1 (2 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
5 January 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
24 August 2001 | Full accounts made up to 30 November 2000 (23 pages) |
24 August 2001 | Full accounts made up to 30 November 2000 (23 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
13 July 2000 | Full accounts made up to 30 November 1999 (23 pages) |
13 July 2000 | Full accounts made up to 30 November 1999 (23 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 30/11/99; full list of members; amend (7 pages) |
17 April 2000 | Return made up to 30/11/99; full list of members; amend (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Full accounts made up to 30 November 1998 (19 pages) |
20 April 1999 | Full accounts made up to 30 November 1998 (19 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (19 pages) |
21 April 1998 | Full accounts made up to 30 November 1997 (19 pages) |
29 December 1997 | Return made up to 30/11/97; no change of members
|
29 December 1997 | Return made up to 30/11/97; no change of members
|
17 April 1997 | Accounts for a medium company made up to 30 November 1996 (21 pages) |
17 April 1997 | Accounts for a medium company made up to 30 November 1996 (21 pages) |
12 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
12 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
4 September 1996 | Accounts for a medium company made up to 30 November 1995 (18 pages) |
4 September 1996 | Accounts for a medium company made up to 30 November 1995 (18 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Ad 08/01/96--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages) |
12 January 1996 | Ad 08/01/96--------- £ si 16000@1=16000 £ ic 84000/100000 (2 pages) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1995 | Accounts for a medium company made up to 30 November 1994 (19 pages) |
30 April 1995 | Accounts for a medium company made up to 30 November 1994 (19 pages) |
23 January 1995 | Return made up to 30/11/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
13 June 1994 | Full accounts made up to 30 November 1993 (18 pages) |
13 June 1994 | Full accounts made up to 30 November 1993 (18 pages) |
18 May 1994 | Memorandum and Articles of Association (6 pages) |
18 May 1994 | Memorandum and Articles of Association (6 pages) |
9 May 1994 | Ad 29/04/94--------- £ si 70000@1=70000 £ ic 14000/84000 (2 pages) |
9 May 1994 | Resolutions
|
9 May 1994 | Ad 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 1994 | Resolutions
|
9 May 1994 | Resolutions
|
23 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
14 April 1993 | Full group accounts made up to 30 November 1992 (18 pages) |
14 April 1993 | Full group accounts made up to 30 November 1992 (18 pages) |
4 December 1992 | Return made up to 30/11/92; no change of members (4 pages) |
27 March 1992 | Full group accounts made up to 30 November 1991 (17 pages) |
27 March 1992 | Full group accounts made up to 30 November 1991 (17 pages) |
11 December 1991 | Return made up to 18/12/91; no change of members (4 pages) |
19 March 1991 | Full group accounts made up to 30 November 1990 (18 pages) |
19 March 1991 | Full group accounts made up to 30 November 1990 (18 pages) |
25 February 1991 | Full group accounts made up to 30 November 1989 (21 pages) |
25 February 1991 | Full group accounts made up to 30 November 1989 (21 pages) |
21 December 1990 | Return made up to 18/12/90; full list of members (8 pages) |
26 April 1990 | Particulars of mortgage/charge (6 pages) |
26 April 1990 | Particulars of mortgage/charge (6 pages) |
23 January 1990 | Director resigned (1 page) |
12 July 1989 | Return made up to 29/06/89; full list of members (18 pages) |
12 July 1989 | Full group accounts made up to 30 November 1988 (20 pages) |
12 July 1989 | Full group accounts made up to 30 November 1988 (20 pages) |
10 July 1989 | Accounts made up to 30 November 1988 (20 pages) |
10 July 1989 | Accounts made up to 30 November 1988 (20 pages) |
10 March 1989 | Full accounts made up to 30 November 1987 (23 pages) |
10 March 1989 | Full accounts made up to 30 November 1987 (23 pages) |
10 March 1989 | Return made up to 28/07/88; full list of members (17 pages) |
9 March 1989 | Director resigned (2 pages) |
19 November 1987 | New director appointed (3 pages) |
4 November 1987 | Full accounts made up to 30 November 1986 (11 pages) |
4 November 1987 | Return made up to 25/05/87; full list of members (6 pages) |
4 November 1987 | Full accounts made up to 30 November 1986 (11 pages) |
9 October 1987 | Memorandum and Articles of Association (36 pages) |
3 October 1987 | Director resigned;new director appointed (8 pages) |
9 October 1986 | Return made up to 15/05/86; full list of members (7 pages) |
19 September 1986 | Full accounts made up to 30 November 1985 (12 pages) |
19 September 1986 | Full accounts made up to 30 November 1985 (12 pages) |
26 June 1985 | Accounts made up to 30 November 1984 (12 pages) |
26 June 1985 | Accounts made up to 30 November 1984 (12 pages) |
4 June 1984 | Accounts made up to 30 November 1983 (11 pages) |
4 June 1984 | Accounts made up to 30 November 1983 (11 pages) |
7 February 1973 | Certificate of incorporation (1 page) |
7 February 1973 | Certificate of incorporation (1 page) |