Company NameTfs23 Limited
DirectorMartin March
Company StatusActive
Company Number01453781
CategoryPrivate Limited Company
Incorporation Date12 October 1979(44 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin March
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary NameMr Martin March
StatusCurrent
Appointed22 December 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
Secretary NameMs Shirley Bradley
NationalityBritish
StatusResigned
Appointed11 April 1991(11 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cookson Close
Grange Walk Yaxley
Peterborough
Cambridgeshire
PE7 3WN
Director NameNigel George Reed
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1993)
RoleDirector Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 22 Cotterstock Road
Oundle
Peterborough
PE8 5HA
Director NameGraham Bert Cooper
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 1995)
RoleManaging Director Gr
Correspondence Address1 Beechwood Park
Box Lane
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Michael David Joyce
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 1995)
RoleHead Of Group Investments
Correspondence Address19 Church Hill
Castor
Peterborough
Cambridgeshire
PE5 7AU
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleGroup Director Finance Plannin
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Director NameMr Neil James Pirie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 October 1999)
RoleDirector Financial Services Co
Country of ResidenceEngland
Correspondence Address52 Carradale
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5XQ
Director NameJohn Hempsey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(20 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence Address152 Thorpe Road
Peterborough
Cambridgeshire
PE3 6JJ
Director NameMr David Michael William Hallisey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Castlebar Road
Ealing
London
W5 2DP
Director NameAlan James Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressLittle Chantersluer
Smalls Hill Road
Norwood Hill
Surrey
RH6 0HR
Director NameAndrew John Atkins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address199 Norsey Road
Billericay
Essex
CM11 1BZ
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameMr Nicholas Hurst Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ravenslea Road
London
SW12 8SA
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed23 March 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2002)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Director NameMr David Charles Painter
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(22 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHome Farmhouse
Main Street Empingham
Oakham
Rutland
LE15 8PS
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed09 May 2002(22 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameChristopher David Neild
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House Rectory Lane
Fowlmere
Royston
Hertfordshire
SG8 7SR
Director NameMr Julian Gordon Rothwell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Martins House First Drift
Wothorpe
Stamford
Lincolnshire
PE9 3JL
Director NameVanessa Ann Murden
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaerwood House
11 Catmose Park Road
Oakham
Leicestershire
LE15 6HN
Director NameMr Peter Brian Russell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(29 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMrs Suzanne Louise Johnston
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(29 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameMr Martyn Lewis Emmerson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2013(34 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 2016)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Sylvain Marc Pignet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2014(34 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 September 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMiss Ellen Loi
StatusResigned
Appointed12 April 2016(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 August 2018)
RoleCompany Director
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Anthony Francis D'Souza
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(37 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 4th Floor, 90 York Way
London
N1 9AG
Director NameMr Roderick Barry Suckling
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(37 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Director NameMiss Joyce Caroline Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB
Secretary NameMrs Victoria Benis-Lonsdale
StatusResigned
Appointed17 August 2018(38 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 2022)
RoleCompany Director
Correspondence AddressWorldwide House Thorpe Wood
Peterborough
PE3 6SB

Contact

Websitetravelex.com
Telephone0845 8727627
Telephone regionUnknown

Location

Registered AddressPm&M Sandringham House Hollins Brook Park
Pilsworth Road
Bury
Lancashire
BL9 8RN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Travelex Global & Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,000
Current Liabilities£58,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return8 April 2024 (2 weeks, 5 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

2 August 2005Delivered on: 12 August 2005
Persons entitled: Barclays Bank PLC (The Security Party)

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. See the mortgage charge document for full details.
Outstanding
20 November 2002Delivered on: 27 November 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays Bank PLC

Classification: An equitable mortgage of shares
Secured details: All monies due or to become due from the company to any secured party (as defined) in connection with the finance documents (as defined) or the mortgage or any transaction contemplated any of them.
Particulars: The shares in the capital of thomas cook australia pty limited and thomas cook limited and the new rights (as therein defined). See the mortgage charge document for full details.
Outstanding
27 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All obligations which the company may at any time have to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties under or pursuant to the finance documents including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity) and the company shall pay to the trustee when due and payable every sum at any time owing, due or incurred by the principals (or any member of the group) to the trustee (whether for its own account or as trustee for the secured parties) or to the secured parties in respect of any such liabilities.
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. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Registered office address changed from Kings Place 4th Floor, 90 York Way London N1 9AG United Kingdom to Worldwide House Thorpe Wood Peterborough PE3 6SB on 20 October 2020 (1 page)
14 August 2020Termination of appointment of Anthony Francis D'souza as a director on 6 August 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (94 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
3 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2018Notification of Travelex Global and Financial Services Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2018Cessation of Bavaguthu Raghuram Shetty as a person with significant control on 6 April 2016 (1 page)
2 October 2018Secretary's details changed for Mrs Victoria Benis-Lonsdale on 17 August 2018 (1 page)
2 October 2018Director's details changed for Mr Roderick Barry Suckling on 11 September 2017 (2 pages)
2 October 2018Director's details changed for Miss Joyce Caroline Morris on 11 September 2017 (2 pages)
17 August 2018Termination of appointment of Ellen Loi as a secretary on 17 August 2018 (1 page)
17 August 2018Appointment of Mrs Victoria Benis-Lonsdale as a secretary on 17 August 2018 (2 pages)
30 July 2018Full accounts made up to 31 December 2017 (17 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
31 October 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page)
31 October 2017Termination of appointment of Sylvain Marc Pignet as a director on 11 September 2017 (1 page)
12 September 2017Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Miss Joyce Caroline Morris as a director on 11 September 2017 (2 pages)
12 September 2017Appointment of Mr Roderick Barry Suckling as a director on 11 September 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (15 pages)
19 May 2017Full accounts made up to 31 December 2016 (15 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 March 2017Appointment of Mr Anthony Francis D'souza as a director on 6 March 2017 (2 pages)
6 March 2017Appointment of Mr Anthony Francis D'souza as a director on 6 March 2017 (2 pages)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
21 December 2016Termination of appointment of Martyn Lewis Emmerson as a director on 15 December 2016 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
15 August 2016Full accounts made up to 31 December 2015 (14 pages)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Appointment of Miss Ellen Loi as a secretary on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Sylvain Marc Pignet as a secretary on 12 April 2016 (1 page)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages)
18 December 2015Director's details changed for Mr Martyn Lewis Emmerson on 1 June 2015 (3 pages)
17 November 2015Auditor's resignation (1 page)
17 November 2015Auditor's resignation (1 page)
23 September 2015Auditor's resignation (2 pages)
23 September 2015Auditor's resignation (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 65 Kingsway London WC2B 6TD to Kings Place 4th Floor, 90 York Way London N1 9AG on 8 June 2015 (1 page)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (12 pages)
28 May 2014Full accounts made up to 31 December 2013 (12 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
5 March 2014Appointment of Mr Sylvain Marc Pignet as a director (3 pages)
5 March 2014Appointment of Mr Sylvain Marc Pignet as a director (3 pages)
3 March 2014Termination of appointment of Suzanne Johnston as a director (1 page)
3 March 2014Termination of appointment of Suzanne Johnston as a director (1 page)
2 January 2014Termination of appointment of Peter Russell as a director (1 page)
2 January 2014Termination of appointment of Peter Russell as a director (1 page)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director (2 pages)
2 January 2014Appointment of Mr Martyn Lewis Emmerson as a director (2 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
23 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (11 pages)
5 September 2012Full accounts made up to 31 December 2011 (11 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
13 February 2012Director's details changed for Peter Brian Russell on 8 February 2012 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 July 2011Full accounts made up to 31 December 2010 (11 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2001
(1 page)
27 October 2010Resolutions
  • RES13 ‐ Reappoint auditors 04/10/2001
(1 page)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
12 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 April 2010Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page)
7 April 2010Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page)
7 April 2010Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Suzanne Louise Johnston on 1 April 2010 (2 pages)
7 April 2010Director's details changed for Peter Brian Russell on 1 April 2010 (2 pages)
7 April 2010Secretary's details changed for Sylvain Marc Pignet on 1 April 2010 (1 page)
14 October 2009Full accounts made up to 31 December 2008 (13 pages)
14 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages)
6 October 2009Director's details changed for Peter Brian Russell on 21 July 2009 (2 pages)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
8 May 2009Director's change of particulars julian rothwell logged form (1 page)
6 April 2009Appointment terminated director julian rothwell (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 April 2009Appointment terminated director vanessa murden (1 page)
6 April 2009Appointment terminated director julian rothwell (1 page)
6 April 2009Appointment terminated director vanessa murden (1 page)
6 April 2009Return made up to 01/04/09; full list of members (4 pages)
30 December 2008Director appointed suzanne louise johnston (1 page)
30 December 2008Director appointed suzanne louise johnston (1 page)
30 December 2008Director appointed peter brian russell (1 page)
30 December 2008Director appointed peter brian russell (1 page)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
24 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
14 December 2007Full accounts made up to 31 December 2006 (12 pages)
14 December 2007Full accounts made up to 31 December 2006 (12 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
3 April 2007Return made up to 01/04/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Return made up to 01/04/06; full list of members (2 pages)
22 August 2005Declaration of assistance for shares acquisition (23 pages)
22 August 2005Declaration of assistance for shares acquisition (23 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
12 August 2005Particulars of mortgage/charge (14 pages)
12 August 2005Particulars of mortgage/charge (14 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 April 2005Return made up to 01/04/05; full list of members (8 pages)
28 April 2005Return made up to 01/04/05; full list of members (8 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
29 June 2004Full accounts made up to 31 December 2003 (14 pages)
21 May 2004Return made up to 01/04/04; full list of members (7 pages)
21 May 2004Return made up to 01/04/04; full list of members (7 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
18 April 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 01/04/03; full list of members (7 pages)
15 April 2003Return made up to 01/04/03; full list of members (7 pages)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
27 November 2002Particulars of mortgage/charge (10 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2002Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (9 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002New director appointed (9 pages)
20 May 2002Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
29 October 2001Registered office changed on 29/10/01 from: thorpe wood peterborough PE3 6SB (1 page)
27 September 2001Company name changed thomas cook financial services l imited\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed thomas cook financial services l imited\certificate issued on 27/09/01 (2 pages)
14 June 2001Return made up to 13/04/01; full list of members (7 pages)
14 June 2001Return made up to 13/04/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (15 pages)
29 May 2001Full accounts made up to 31 December 2000 (15 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
24 April 2001Memorandum and Articles of Association (3 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2001Memorandum and Articles of Association (3 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 April 2001New secretary appointed;new director appointed (9 pages)
17 April 2001New director appointed (8 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (6 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (8 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed;new director appointed (9 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2001Particulars of mortgage/charge (12 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Declaration of assistance for shares acquisition (11 pages)
5 April 2001Declaration of assistance for shares acquisition (14 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2001Declaration of assistance for shares acquisition (11 pages)
5 April 2001Declaration of assistance for shares acquisition (14 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000Return made up to 13/04/00; full list of members (5 pages)
19 April 2000Return made up to 13/04/00; full list of members (5 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
11 August 1999Director's particulars changed (1 page)
11 August 1999Director's particulars changed (1 page)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999Full accounts made up to 31 December 1998 (14 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
10 March 1999Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB (1 page)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
21 April 1998Return made up to 13/04/98; no change of members (5 pages)
21 April 1998Return made up to 13/04/98; no change of members (5 pages)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
29 April 1997Return made up to 13/04/97; no change of members (4 pages)
11 April 1997Full accounts made up to 31 December 1996 (11 pages)
11 April 1997Full accounts made up to 31 December 1996 (11 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Full accounts made up to 31 December 1995 (11 pages)
19 April 1996Return made up to 13/04/96; full list of members (6 pages)
19 April 1996Return made up to 13/04/96; full list of members (6 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
17 January 1996New director appointed (1 page)
17 January 1996Director resigned (2 pages)
17 January 1996New director appointed (1 page)
17 January 1996Director resigned (2 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 April 1995Return made up to 13/04/95; full list of members (14 pages)
25 April 1995Return made up to 13/04/95; full list of members (14 pages)
3 December 1980Memorandum and Articles of Association (10 pages)
3 December 1980Memorandum and Articles of Association (10 pages)
9 October 1980Company name changed\certificate issued on 09/10/80 (2 pages)
9 October 1980Company name changed\certificate issued on 09/10/80 (2 pages)
12 October 1979Certificate of incorporation (1 page)
12 October 1979Certificate of incorporation (1 page)