Company NameEvolvi Rail Systems Limited
Company StatusActive
Company Number01422547
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 11 months ago)
Previous NamesHarry Weeks Travel & Holidays Limited and Harry Weeks Travel & Leisure Group Limited

Business Activity

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

Directors

Director NameAndrew Thomas Cantrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(43 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(44 years, 6 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(44 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameWinifred Alice Weeks
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2007)
RoleTravel Agent
Correspondence Address47 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NameColin James Weeks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 December 2007)
RoleTravel Agent
Correspondence AddressHarlaxton Sunny Dale
Farnborough Park
Orpington
BR6 8LZ
Director NameMr Grahame Charles Francis Weeks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 December 2007)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressWychwood
Elm Walk Farnborough Park
Orpington
BR6 8LX
Director NameHarry Weeks
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 February 2007)
RoleTravel Agent
Correspondence Address47 Hayes Lane
Beckenham
Kent
BR3 2RE
Secretary NameWinifred Alice Weeks
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address47 Hayes Lane
Beckenham
Kent
BR3 2RE
Director NameSusan Mary Weeks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(13 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressHarlaxton Sunnydale
Farnborough Park
Orpington
Kent
BR6 8LZ
Director NameLesley Mary Weeks
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(13 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressWychwood Elm Walk
Farnborough Park
Orpington
Kent
BR6 8LX
Director NameJonathan Charles Reeve
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(21 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2007)
RoleCorporate Director
Country of ResidenceEngland
Correspondence Address213 Bourne Vale
Bromley
Kent
BR2 7LX
Director NameJean Gerda Rodel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2006)
RoleManaging Director
Correspondence Address9 Ridgeway Clearway
Addington
West Malling
Kent
ME19 5BP
Secretary NameMr Grahame Charles Francis Weeks
NationalityBritish
StatusResigned
Appointed14 March 2001(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood
Elm Walk Farnborough Park
Orpington
BR6 8LX
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMrs Simone Faye McGetrick
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrovewood
Quill Hall Lane
Amersham
Buckinghamshire
HP6 6LU
Director NameRebekah Ramsay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address11 Osbourne House
10 St Martins Lane
Beckenham
Kent
BR3 3XS
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(27 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2011)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameKen Ewen Cameron
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(28 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 28 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Victor Gysin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 2010)
RoleBusiness 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(29 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2015)
RoleDirector - Travel & Conferences
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(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Michael Patrick Collier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(35 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(35 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(35 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(36 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Alistair Robert Mactaggart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Richard John Montague-Fuller
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(40 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(41 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2021)
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
Appointed07 September 2020(41 years, 3 months after company formation)
Appointment Duration2 years, 3 months (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(43 years, 7 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
Appointed01 February 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 October 2008(29 years, 5 months after company formation)
Appointment Duration15 years (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(29 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteevolvi.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

60k at £1Capita Travel & Events Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,181,426
Gross Profit£8,919,393
Net Worth£823,228
Cash£554,132
Current Liabilities£16,572,578

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 Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

11 January 2002Delivered on: 28 January 2002
Satisfied on: 15 May 2007
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
28 September 1993Delivered on: 30 September 1993
Satisfied on: 24 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75,000 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Fully Satisfied
20 February 1989Delivered on: 2 March 1989
Satisfied on: 24 May 1995
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

Filing History

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)
27 November 2023Appointment of Mr Mark Christopher Nevin as a director on 14 November 2023 (2 pages)
27 November 2023Termination of appointment of Capita Corporate Director Limited as a director on 14 November 2023 (1 page)
27 November 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 14 November 2023 (1 page)
27 September 2023Full accounts made up to 31 December 2022 (27 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 February 2023Appointment of Andrew Thomas Cantrell as a director on 2 February 2023 (2 pages)
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)
30 September 2022Full accounts made up to 31 December 2021 (29 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (31 pages)
2 August 2021Termination of appointment of James D'arcy Vincent as a director on 30 July 2021 (1 page)
16 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 April 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
4 January 2021Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 24 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
26 September 2020Full accounts made up to 31 December 2019 (31 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)
18 September 2020Appointment of Mr James D'arcy Vincent as a director on 7 September 2020 (2 pages)
18 September 2020Termination of appointment of Alistair Robert Mactaggart as a director on 7 September 2020 (1 page)
18 September 2020Appointment of Mr Christopher Stuart Ashburn as a director on 7 September 2020 (2 pages)
18 September 2020Termination of appointment of Richard John Montague-Fuller as a director on 7 September 2020 (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (25 pages)
21 June 2019Termination of appointment of James Parkhouse as a director on 6 June 2019 (1 page)
8 June 2019Appointment of Mr Alistair Robert Mactaggart as a director on 5 June 2019 (2 pages)
7 June 2019Appointment of Mr Richard John Montague-Fuller as a director on 5 June 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 April 2019Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR (1 page)
8 April 2019Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
4 April 2019Change of details for Capita Travel & Events Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
29 March 2019Termination of appointment of Ken Ewen Cameron as a director on 28 March 2019 (1 page)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
3 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Ken Ewen Cameron on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 71 Victoria Street London SW1H 0XA to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 October 2016Full accounts made up to 31 December 2015 (19 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000
(7 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 60,000
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
15 July 2015Termination of appointment of Michael Patrick Collier as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr James Parkhouse as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Stefan John Maynard as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Stefan John Maynard as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr James Parkhouse as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr James Parkhouse as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Michael Patrick Collier as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Craig Hilton Rodgerson as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Michael Patrick Collier as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Stefan John Maynard as a director on 9 July 2015 (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 60,000
(9 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 60,000
(9 pages)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
22 January 2015Termination of appointment of James Parkhouse as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James Parkhouse as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of James Parkhouse as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Paul Mervyn Smith as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Thomas Christopher Richards as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Paul Mervyn Smith as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Paul Mervyn Smith as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Thomas Christopher Richards as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Thomas Christopher Richards as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Stefan John Maynard as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Michael Patrick Collier as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Craig Hilton Rodgerson as a director on 1 January 2015 (2 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2013 (18 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)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60,000
(9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 60,000
(9 pages)
24 April 2014Appointment of Mr Thomas Christopher Richards as a director (2 pages)
24 April 2014Appointment of Mr Thomas Christopher Richards as a director (2 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
5 July 2013Full accounts made up to 31 December 2012 (17 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014
(8 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/05/2014
(8 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
18 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 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)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
5 April 2011Register(s) moved to registered inspection location (1 page)
5 April 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Termination of appointment of Simon Pilling as a director (1 page)
11 January 2011Termination of appointment of Simon Pilling as a director (1 page)
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)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
12 October 2010Auditor's resignation (1 page)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
16 September 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
7 April 2010Director's details changed for Mr James Parkhouse on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Mr James Parkhouse on 31 March 2010 (2 pages)
15 February 2010Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Simon Christopher Pilling on 12 February 2010 (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 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)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
13 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ken Ewen Cameron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ken Ewen Cameron on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Smith on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr James Parkhouse on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ken Ewen Cameron on 1 October 2009 (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (19 pages)
11 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 pages)
15 April 2009Return made up to 31/03/09; full list of members (5 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)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
14 November 2008Full accounts made up to 31 December 2007 (20 pages)
14 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 November 2008Appointment terminated director rebekah ramsay (1 page)
4 November 2008Appointment terminated director rebekah ramsay (1 page)
31 October 2008Director appointed capita corporate director LIMITED (1 page)
31 October 2008Director appointed mr victor gysin (1 page)
31 October 2008Director appointed capita corporate director LIMITED (1 page)
31 October 2008Director appointed mr victor gysin (1 page)
26 August 2008Director's change of particulars / simon pilling / 14/08/2008 (1 page)
26 August 2008Director's change of particulars / simon pilling / 14/08/2008 (1 page)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
19 August 2008Director's change of particulars / andrew parker / 12/08/2008 (1 page)
27 May 2008Director appointed ken ewen cameron (2 pages)
27 May 2008Director appointed ken ewen cameron (2 pages)
13 May 2008Director's change of particulars / andrew parker / 29/04/2008 (1 page)
13 May 2008Director's change of particulars / andrew parker / 29/04/2008 (1 page)
6 May 2008Appointment terminated director simone mcgetrick (1 page)
6 May 2008Appointment terminated director simone mcgetrick (1 page)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
4 February 2008Company name changed harry weeks travel & leisure gro up LIMITED\certificate issued on 04/02/08 (3 pages)
4 February 2008Company name changed harry weeks travel & leisure gro up LIMITED\certificate issued on 04/02/08 (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 July 2007Auditor's resignation (1 page)
26 July 2007Auditor's resignation (1 page)
5 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 May 2007Return made up to 10/04/07; full list of members (3 pages)
21 May 2007Return made up to 10/04/07; full list of members (3 pages)
18 May 2007Declaration of assistance for shares acquisition (5 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Declaration of assistance for shares acquisition (5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 May 2007Director's particulars changed (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007New director appointed (3 pages)
27 April 2007New director appointed (3 pages)
25 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
25 April 2007Accounts for a medium company made up to 31 October 2006 (18 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o lawrence grant, 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o lawrence grant, 37 stanmore hill, stanmore, middlesex HA7 3DS (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
2 May 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
2 May 2006Accounts for a medium company made up to 31 October 2005 (18 pages)
24 April 2006Return made up to 10/04/06; full list of members (4 pages)
24 April 2006Return made up to 10/04/06; full list of members (4 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
3 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
19 April 2005Return made up to 10/04/05; full list of members (4 pages)
19 April 2005Return made up to 10/04/05; full list of members (4 pages)
4 May 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
4 May 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
20 April 2004Return made up to 10/04/04; full list of members (11 pages)
20 April 2004Return made up to 10/04/04; full list of members (11 pages)
26 April 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
26 April 2003Accounts for a medium company made up to 31 October 2002 (21 pages)
18 April 2003Return made up to 10/04/03; full list of members (11 pages)
18 April 2003Return made up to 10/04/03; full list of members (11 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
24 April 2002Accounts for a medium company made up to 31 October 2001 (16 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
28 January 2002Particulars of mortgage/charge (3 pages)
17 May 2001Return made up to 10/04/01; full list of members (9 pages)
17 May 2001Return made up to 10/04/01; full list of members (9 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
17 April 2000Return made up to 10/04/00; full list of members (9 pages)
17 April 2000Return made up to 10/04/00; full list of members (9 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 April 1999Return made up to 10/04/99; full list of members (8 pages)
19 April 1999Return made up to 10/04/99; full list of members (8 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 April 1998Return made up to 10/04/98; no change of members (6 pages)
20 April 1998Return made up to 10/04/98; no change of members (6 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 April 1997Return made up to 10/04/97; no change of members (8 pages)
16 April 1997Return made up to 10/04/97; no change of members (8 pages)
16 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1995Return made up to 10/04/95; no change of members (8 pages)
12 April 1995Return made up to 10/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
11 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
11 May 1994Accounts for a small company made up to 31 October 1993 (8 pages)
26 April 1994Return made up to 10/04/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
11 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1993£ nc 50000/250000 22/04/93 (1 page)
11 May 1993£ nc 50000/250000 22/04/93 (1 page)
20 April 1993Ad 24/03/93--------- £ si 20000@1 (2 pages)
16 April 1993Return made up to 10/04/93; full list of members
  • 363(287) ‐ Registered office changed on 16/04/93
(8 pages)
15 April 1993Full accounts made up to 31 October 1992 (8 pages)
15 April 1993Full accounts made up to 31 October 1992 (8 pages)
10 September 1992Company name changed harry weeks travel & holidays li mited\certificate issued on 11/09/92 (3 pages)
10 September 1992Company name changed harry weeks travel & holidays li mited\certificate issued on 11/09/92 (3 pages)
28 April 1992Accounts for a small company made up to 31 October 1991 (3 pages)
28 April 1992Accounts for a small company made up to 31 October 1991 (3 pages)
26 April 1992Return made up to 10/04/92; full list of members (5 pages)
7 August 1991Ad 01/08/91--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
25 April 1991Return made up to 10/04/91; full list of members (7 pages)
25 April 1991Accounts for a small company made up to 31 October 1990 (3 pages)
25 April 1991Accounts for a small company made up to 31 October 1990 (3 pages)
8 October 1990Accounts for a small company made up to 31 October 1989 (3 pages)
8 October 1990Accounts for a small company made up to 31 October 1989 (3 pages)
27 June 1990Ad 14/06/90--------- £ si 5000@1=5000 £ ic 20000/25000 (3 pages)
4 May 1990Return made up to 25/04/90; full list of members (4 pages)
15 February 1989Return made up to 20/02/89; full list of members (4 pages)
15 February 1989Accounts for a small company made up to 31 October 1988 (3 pages)
15 February 1989Accounts for a small company made up to 31 October 1988 (3 pages)
26 May 1988Accounts made up to 31 October 1987 (3 pages)
20 May 1988Return made up to 18/05/88; full list of members (5 pages)
27 March 1987Return made up to 26/02/87; full list of members (4 pages)
27 March 1987Accounts for a small company made up to 31 October 1986 (3 pages)
23 May 1979Incorporation (3 pages)
23 May 1979Incorporation (3 pages)