Company NameGriffin Marine Travel Limited
DirectorIan Charles Sinderson
Company StatusActive
Company Number01370869
CategoryPrivate Limited Company
Incorporation Date26 May 1978(45 years, 11 months ago)
Previous NamesLyra Travel (London) Limited and Griffin Tours & Services Company Limited

Business Activity

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

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMr Michael Kevan Beacher
StatusCurrent
Appointed06 November 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed28 April 2016(37 years, 11 months after company formation)
Appointment Duration8 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameGeorge Alexander Boyes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/Greek
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 April 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D42 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameStephen William Boyes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 November 2013)
RoleTravel Agents
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Portland Court
101 Hendon Lane
London
N3 3SH
Director NameMr Stathis Chakiris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleTravel Agent
Correspondence Address19 Harvard House
Manorfields Putney
London
Sw15
Director NameGeorge Lyras
Date of BirthOctober 1921 (Born 102 years ago)
NationalityGreek
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 February 2005)
RoleTravel Agent
Correspondence Address52 N Zerva
Glyfada
Athens
Greece
Director NamePatrick Twohy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleTravel Agent
Correspondence Address42 Broadheath Drive
Chislehurst
Kent
BR7 6EH
Secretary NameGeorge Alexander Boyes
NationalityBritish/Greek
StatusResigned
Appointed22 July 1991(13 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D42 Montevetro
100 Battersea Church Road
London
SW11 3YL
Director NameCalliope Georgilis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed20 June 1992(14 years after company formation)
Appointment Duration16 years, 11 months (resigned 26 May 2009)
RoleCompany Director
Correspondence Address52 N Zerva
Glyfada
Athens
166 75
Foreign
Director NameMr George Corakas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2000)
RoleAccountants Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Farm Close
East Finchley
London
N2 0PU
Director NameIan Donald Maylard Mason
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(16 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2001)
RoleProduct Development/Travel
Correspondence Address11 Blount Crescent
Binfield
Bracknell
Berkshire
RG12 5UH
Director NameMr Marcus Dalby Andrew Hebblethwaite
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2012)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Angel Gate
City Road
London
EC1Y 2PT
Secretary NameMr Marcus Dalby Hebblethwaite
StatusResigned
Appointed01 December 2009(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address21 Angel Gate
City Road
London
EC1Y 2PT
Director NameDr Sally Helen Spencer
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Court 10 East Road
London
N1 6AD
Director NameMr Simon Arthur Davidson Morse
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2014)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLinen Court 10 East Road
London
N1 6AD
Secretary NameMiss Sally Helen Spencer
StatusResigned
Appointed01 April 2012(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2014)
RoleCompany Director
Correspondence AddressLinen Court 10 East Road
London
N1 6AD
Director NameMr Tom De Clerck
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2013(35 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leake Street
London
SE1 7NN
Director NameMrs Elaine Margaret Hanan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(36 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2016)
RoleChief Executive Officer
Country of ResidenceUAE
Correspondence Address10 Leake Street
London
SE1 7NN
Secretary NameMr Tom De Clerck
StatusResigned
Appointed29 May 2014(36 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence AddressLinen Court 10 East Road
London
N1 6AD
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(36 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN

Contact

Websitegriffinglobalgroup.com
Telephone020 78149966
Telephone regionLondon

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

160k at £1Griffin Global Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,646,876
Net Worth£3,912,659
Cash£2,500,856
Current Liabilities£7,890,755

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

26 February 2021Delivered on: 5 March 2021
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2014Delivered on: 19 November 2014
Persons entitled: Lloyds Bank PLC as Security Agent (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
16 December 2009Delivered on: 23 December 2009
Satisfied on: 27 November 2014
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 December 2009Delivered on: 23 December 2009
Satisfied on: 27 November 2014
Persons entitled: Ares Capital Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 December 1994Delivered on: 5 January 1995
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property unit 20 angel gate city road in the london borough of islington and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 August 1993Delivered on: 27 August 1993
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland 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
1 June 1992Delivered on: 3 June 1992
Satisfied on: 21 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - unit 21 angel gate city road in the borough of islington. By way of fixed charge the benefit of all covenants and rights and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

22 December 2023Registration of charge 013708690008, created on 14 December 2023 (43 pages)
26 September 2023Full accounts made up to 31 December 2022 (19 pages)
8 August 2023Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page)
8 August 2023Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 June 2022Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page)
30 June 2022Change of details for Griffin Global Group Limited as a person with significant control on 30 June 2022 (2 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2021 (19 pages)
26 July 2021Full accounts made up to 31 December 2020 (19 pages)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
5 March 2021Registration of charge 013708690007, created on 26 February 2021 (43 pages)
1 September 2020Full accounts made up to 31 December 2019 (19 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (18 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (18 pages)
10 May 2018Change of details for Griffin Global Group Limited as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (20 pages)
16 August 2017Full accounts made up to 31 December 2016 (20 pages)
7 August 2017Notification of Griffin Global Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Notification of Griffin Global Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 October 2016Termination of appointment of Elaine Margaret Hanan as a director on 1 July 2016 (1 page)
14 October 2016Termination of appointment of Elaine Margaret Hanan as a director on 1 July 2016 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (26 pages)
6 September 2016Full accounts made up to 31 December 2015 (26 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160,000
(7 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 160,000
(7 pages)
15 June 2016Termination of appointment of Tom De Clerck as a director on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Tom De Clerck as a director on 1 June 2016 (1 page)
5 May 2016Auditor's resignation (1 page)
5 May 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016 (2 pages)
5 May 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 28 April 2016 (2 pages)
5 May 2016Auditor's resignation (1 page)
25 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
16 December 2015Auditor's resignation (1 page)
16 December 2015Auditor's resignation (1 page)
15 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Graham Ramsey.
(5 pages)
15 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Graham Ramsey.
(5 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160,000
(6 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160,000
(6 pages)
6 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 160,000
(6 pages)
15 July 2015Registered office address changed from Linen Court 10 East Road London N1 6AD to 10 Leake Street London SE1 7NN on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Linen Court 10 East Road London N1 6AD to 10 Leake Street London SE1 7NN on 15 July 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
19 June 2015Full accounts made up to 31 December 2014 (20 pages)
7 January 2015Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Graham John Ramsay as a director on 6 November 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/08/15.
(3 pages)
7 January 2015Appointment of Mr Graham John Ramsay as a director on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Ian Charles Sinderson as a director on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Graham John Ramsay as a director on 6 November 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/08/15.
(3 pages)
7 January 2015Appointment of Mr Michael Kevan Beacher as a secretary on 6 November 2014 (2 pages)
7 January 2015Appointment of Mr Graham John Ramsay as a director on 6 November 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 15/08/15.
(3 pages)
17 December 2014Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page)
17 December 2014Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 (1 page)
15 December 2014Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page)
15 December 2014Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page)
15 December 2014Termination of appointment of Tom De Clerck as a secretary on 6 November 2014 (1 page)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 5 in full (4 pages)
27 November 2014Satisfaction of charge 4 in full (4 pages)
27 November 2014Satisfaction of charge 5 in full (4 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
19 November 2014Registration of charge 013708690006, created on 13 November 2014 (50 pages)
19 November 2014Registration of charge 013708690006, created on 13 November 2014 (50 pages)
18 August 2014Full accounts made up to 31 December 2013 (25 pages)
18 August 2014Full accounts made up to 31 December 2013 (25 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,000
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 160,000
(4 pages)
30 May 2014Termination of appointment of Sally Spencer as a director (1 page)
30 May 2014Termination of appointment of Sally Spencer as a secretary (1 page)
30 May 2014Appointment of Mrs Elaine Margaret Hanan as a director (2 pages)
30 May 2014Termination of appointment of Sally Spencer as a director (1 page)
30 May 2014Appointment of Mr Tom De Clerck as a secretary (2 pages)
30 May 2014Termination of appointment of Sally Spencer as a secretary (1 page)
30 May 2014Appointment of Mrs Elaine Margaret Hanan as a director (2 pages)
30 May 2014Appointment of Mr Tom De Clerck as a secretary (2 pages)
18 November 2013Appointment of Mr Tom De Clerck as a director (2 pages)
18 November 2013Appointment of Mr Tom De Clerck as a director (2 pages)
4 November 2013Termination of appointment of Stephen Boyes as a director (1 page)
4 November 2013Termination of appointment of Stephen Boyes as a director (1 page)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
8 August 2013Full accounts made up to 31 December 2012 (24 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
3 October 2012Amended full accounts made up to 31 December 2011 (23 pages)
3 October 2012Amended full accounts made up to 31 December 2011 (23 pages)
1 October 2012Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 21 Angel Gate City Road London EC1Y 2PT on 1 October 2012 (1 page)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Marcus Hebblethwaite as a secretary (1 page)
13 April 2012Termination of appointment of Marcus Hebblethwaite as a director (1 page)
13 April 2012Termination of appointment of Marcus Hebblethwaite as a secretary (1 page)
13 April 2012Appointment of Miss Sally Helen Spencer as a secretary (1 page)
13 April 2012Appointment of Mr Simon Arthur Davidson Morse as a director (2 pages)
13 April 2012Appointment of Mr Simon Arthur Davidson Morse as a director (2 pages)
13 April 2012Termination of appointment of Marcus Hebblethwaite as a director (1 page)
13 April 2012Termination of appointment of George Boyes as a director (1 page)
13 April 2012Appointment of Miss Sally Helen Spencer as a director (2 pages)
13 April 2012Appointment of Miss Sally Helen Spencer as a director (2 pages)
13 April 2012Termination of appointment of George Boyes as a director (1 page)
13 April 2012Appointment of Miss Sally Helen Spencer as a secretary (1 page)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (23 pages)
22 June 2011Full accounts made up to 31 December 2010 (23 pages)
24 August 2010Full accounts made up to 31 December 2009 (20 pages)
24 August 2010Full accounts made up to 31 December 2009 (20 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2010Termination of appointment of George Boyes as a secretary (1 page)
7 January 2010Appointment of Mr Marcus Dalby Hebblethwaite as a secretary (1 page)
7 January 2010Appointment of Mr Marcus Dalby Hebblethwaite as a secretary (1 page)
7 January 2010Termination of appointment of George Boyes as a secretary (1 page)
7 January 2010Appointment of Mr Marcus Dalby Andrew Hebblethwaite as a director (2 pages)
7 January 2010Appointment of Mr Marcus Dalby Andrew Hebblethwaite as a director (2 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 4 (12 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 5 (14 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 October 2009Full accounts made up to 31 December 2008 (20 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
17 June 2009Appointment terminated director calliope georgilis (1 page)
17 June 2009Appointment terminated director calliope georgilis (1 page)
29 August 2008Full accounts made up to 31 December 2007 (20 pages)
29 August 2008Full accounts made up to 31 December 2007 (20 pages)
31 July 2008Return made up to 05/07/08; full list of members (4 pages)
31 July 2008Return made up to 05/07/08; full list of members (4 pages)
23 August 2007Return made up to 05/07/07; no change of members (7 pages)
23 August 2007Return made up to 05/07/07; no change of members (7 pages)
22 August 2007Full accounts made up to 31 December 2006 (21 pages)
22 August 2007Full accounts made up to 31 December 2006 (21 pages)
14 September 2006Full accounts made up to 31 December 2005 (19 pages)
14 September 2006Full accounts made up to 31 December 2005 (19 pages)
14 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 August 2005Full accounts made up to 31 December 2004 (19 pages)
28 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
1 September 2004Return made up to 05/07/04; full list of members (8 pages)
1 September 2004Return made up to 05/07/04; full list of members (8 pages)
26 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
28 March 2003Auditor's resignation (3 pages)
28 March 2003Auditor's resignation (3 pages)
10 July 2002Full accounts made up to 31 December 2001 (20 pages)
10 July 2002Full accounts made up to 31 December 2001 (20 pages)
10 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
18 September 2001Full accounts made up to 31 December 2000 (20 pages)
18 September 2001Full accounts made up to 31 December 2000 (20 pages)
19 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 July 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 December 2000Full accounts made up to 31 December 1999 (19 pages)
21 December 2000Full accounts made up to 31 December 1999 (19 pages)
7 August 2000Return made up to 08/07/00; full list of members (9 pages)
7 August 2000Return made up to 08/07/00; full list of members (9 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
17 September 1999Full accounts made up to 31 December 1998 (19 pages)
17 September 1999Full accounts made up to 31 December 1998 (19 pages)
9 August 1999Return made up to 08/07/99; no change of members (6 pages)
9 August 1999Return made up to 08/07/99; no change of members (6 pages)
18 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
11 August 1998Return made up to 08/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1998Return made up to 08/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Full accounts made up to 31 December 1997 (20 pages)
1 July 1998Full accounts made up to 31 December 1997 (20 pages)
9 March 1998Auditor's resignation (1 page)
9 March 1998Auditor's resignation (1 page)
9 September 1997Return made up to 08/07/97; full list of members (7 pages)
9 September 1997Return made up to 08/07/97; full list of members (7 pages)
19 March 1997Full accounts made up to 31 December 1996 (17 pages)
19 March 1997Full accounts made up to 31 December 1996 (17 pages)
17 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
17 March 1997Director's particulars changed (1 page)
17 March 1997Secretary's particulars changed;director's particulars changed (2 pages)
17 March 1997Director's particulars changed (1 page)
12 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1995Return made up to 08/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Return made up to 08/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
5 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 July 1994Return made up to 08/07/94; full list of members (7 pages)
26 July 1994Return made up to 08/07/94; full list of members (7 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
27 August 1993Particulars of mortgage/charge (3 pages)
19 July 1993Return made up to 08/07/93; full list of members (8 pages)
19 July 1993Return made up to 08/07/93; full list of members (8 pages)
7 August 1992Return made up to 22/07/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1992Return made up to 22/07/92; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 July 1992Company name changed griffin tours & services company LIMITED\certificate issued on 13/07/92 (2 pages)
10 July 1992Company name changed griffin tours & services company LIMITED\certificate issued on 13/07/92 (2 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
14 August 1991Return made up to 22/07/91; full list of members (7 pages)
14 August 1991Return made up to 22/07/91; full list of members (7 pages)
24 September 1990Return made up to 18/08/90; full list of members (6 pages)
24 September 1990Return made up to 18/08/90; full list of members (6 pages)
12 September 1990Accounts made up to 31 May 1990 (13 pages)
12 September 1990Full accounts made up to 31 May 1990 (13 pages)
21 September 1989Return made up to 25/08/89; full list of members (4 pages)
21 September 1989Return made up to 25/08/89; full list of members (4 pages)
17 November 1988Wd 07/11/88 ad 24/10/88--------- £ si 70000@1=70000 £ ic 62000/132000 (2 pages)
17 November 1988Wd 07/11/88 ad 24/10/88--------- £ si 70000@1=70000 £ ic 62000/132000 (2 pages)
18 October 1988Wd 06/10/88 ad 12/09/88--------- £ si 12000@1=12000 £ ic 50000/62000 (2 pages)
18 October 1988Wd 06/10/88 ad 12/09/88--------- £ si 12000@1=12000 £ ic 50000/62000 (2 pages)
18 October 1988Nc inc already adjusted (1 page)
18 October 1988Nc inc already adjusted (1 page)
18 October 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 September 1988Return made up to 19/08/88; full list of members (4 pages)
6 September 1988Return made up to 19/08/88; full list of members (4 pages)
6 September 1988Accounts made up to 31 May 1988 (13 pages)
6 September 1988Full accounts made up to 31 May 1988 (13 pages)
14 September 1987Full accounts made up to 31 May 1987 (12 pages)
14 September 1987Full accounts made up to 31 May 1987 (12 pages)
14 September 1987Return made up to 06/08/87; full list of members (4 pages)
14 September 1987Return made up to 06/08/87; full list of members (4 pages)
30 January 1987Return made up to 22/12/86; full list of members (4 pages)
30 January 1987Return made up to 22/12/86; full list of members (4 pages)
12 September 1986Company name changed lyra travel (london) LIMITED\certificate issued on 12/09/86 (2 pages)
12 September 1986Company name changed lyra travel (london) LIMITED\certificate issued on 12/09/86 (2 pages)
16 August 1986Return made up to 31/05/86; full list of members (4 pages)
16 August 1986Return made up to 31/05/86; full list of members (4 pages)
27 July 1986Full accounts made up to 31 May 1986 (8 pages)
27 July 1986Full accounts made up to 31 May 1986 (8 pages)
26 May 1978Incorporation (17 pages)
26 May 1978Incorporation (17 pages)