56 Oxford Street
Manchester
M1 6EU
Director Name | Mr Redmond Gavin McGinty Walsh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | Mr Mark Christopher Nevin |
---|---|
Status | Closed |
Appointed | 01 September 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Michael John Hare |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 21 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Lorraine Jane Barnes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | Stables Cottage Coopers Hill Lane Englefield Green Egham Surrey TW20 0JX |
Director Name | Paul Joseph Barnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 1996) |
Role | Company Director |
Correspondence Address | 7 Hurstwood South Ascot Berkshire SL5 9SP |
Secretary Name | Lorraine Jane Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | Stables Cottage Coopers Hill Lane Englefield Green Egham Surrey TW20 0JX |
Secretary Name | Jacqueline Dutfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 January 2006) |
Role | Secretary |
Correspondence Address | 10 The Crescent Weybridge Surrey KT13 8EL |
Director Name | Jacqueline Dutfield |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 January 2006) |
Role | Company Accountant |
Correspondence Address | 10 The Crescent Weybridge Surrey KT13 8EL |
Director Name | Pauline Joan Hare |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 2004) |
Role | Prohect & Marketing Director |
Correspondence Address | 21 Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | Carol Richardson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(17 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2008) |
Role | Operations Director |
Correspondence Address | 56 Ravenscroft Holmes Chapel Cheshire CW4 7HJ |
Director Name | Samantha Hirst |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1997(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 23 Tonsley Road London SW18 1BG |
Director Name | David John Bishop |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(20 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2008) |
Role | Commercial Director |
Correspondence Address | 18 Scholars Walk Chalfont St Peter Buckinghamshire SL9 0EJ |
Director Name | James Stuart Baldwin |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2008) |
Role | IT Manager |
Correspondence Address | Cambria Cottage Spratts Lane Ottershaw Surrey KT16 0HU |
Director Name | Paul Joseph Barnes |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2003(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Weathercock House Weathercock Lane Aspley Guise Bedfordshire MK17 9NP |
Director Name | Peter Neil Scarr |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Key Account Director |
Correspondence Address | 136 Worple Road Staines Middlesex TW18 1EQ |
Director Name | William Michael Clark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 January 2009) |
Role | Finance Director |
Correspondence Address | 38 Blythwood Road London N4 4EU |
Secretary Name | William Michael Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2009) |
Role | Accountant |
Correspondence Address | 38 Blythwood Road London N4 4EU |
Director Name | Robert Duncan Govan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 January 2009) |
Role | Company Director |
Correspondence Address | The Granary Myothill Stirlingshire FK6 5HH Scotland |
Director Name | Graham Norman Flack |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 16 Cawdell Drive Long Whatton Leicestershire LE12 5RW |
Director Name | David Alexander Canavan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Secretary Name | David Alexander Canavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mrs Dawn Patricia Murphy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2015) |
Role | Organisational Development Director |
Country of Residence | England |
Correspondence Address | Level 13 The Broadgate Tower Primrose Street London EC2A 2EW |
Director Name | Adrian Clive Parkes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(31 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2017) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Stephen David Allen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(35 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
Website | portmantravel.com |
---|
Registered Address | 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Portman Group Holdings 70.00% Ordinary |
---|---|
42.9k at £1 | Portman Group Holdings 30.00% Ordinary A |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 April 1999 | Delivered on: 16 April 1999 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 weathercock lane aspley guise milton keynes bedfordshire t/no: BD181324. Fully Satisfied |
---|---|
30 October 1995 | Delivered on: 7 November 1995 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: fleet street travel limited business premium account no. 40145858 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid; together with all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
17 October 1994 | Delivered on: 28 October 1994 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1989 | Delivered on: 5 December 1989 Satisfied on: 1 August 1995 Persons entitled: Hambros Bank (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and paul joseph barnes and lorraine jane barnes. To the chargee on any account whatsoever. Particulars: F/H property k/a stables cottage, coopers hill lane, englefield green, surrey title nos. Sy 453990, sy 390663, sy 451791 and sy 350334. Fully Satisfied |
25 January 1988 | Delivered on: 29 January 1988 Satisfied on: 17 July 2009 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account of the company with the bank designated barclays bank re fleet street travel number 00145785. Fully Satisfied |
20 May 1998 | Delivered on: 10 June 1998 Persons entitled: Hoare Trustees Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Tenants interest in the initial deposit of £9,525 standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
8 April 2019 | Resolutions
|
5 March 2019 | Statement by Directors (1 page) |
5 March 2019 | Statement of capital on 5 March 2019
|
5 March 2019 | Resolutions
|
5 March 2019 | Solvency Statement dated 21/02/19 (1 page) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Portman Group Holdings Ltd as a person with significant control on 1 November 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Change of details for Portman Group Holdings Ltd as a person with significant control on 1 November 2016 (2 pages) |
4 October 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Alexander Canavan as a director on 31 August 2017 (1 page) |
4 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
4 October 2017 | Appointment of Mr Redmond Gavin Mcginty Walsh as a director on 1 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Mark Christopher Nevin as a secretary on 1 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Alexander Canavan as a secretary on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Adrian Clive Parkes as a director on 31 August 2017 (1 page) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Stephen David Allen as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Mark Christopher Nevin as a director on 1 April 2017 (2 pages) |
18 November 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 18 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 December 2015 | Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Michael John Hare as a director on 21 December 2015 (1 page) |
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Dawn Murphy as a director on 28 February 2015 (1 page) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
5 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Appointment of Mr Stephen David Allen as a director on 27 October 2014 (2 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 November 2011 | Director's details changed for Adrian Clive Parkes on 10 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Adrian Clive Parkes on 10 October 2011 (2 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
26 September 2011 | Appointment of Adrian Clive Parkes as a director (3 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
11 July 2011 | Appointment of Ms Dawn Murphy as a director (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 November 2010 (2 pages) |
21 October 2010 | Director's details changed for David Alexander Canavan on 11 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for David Alexander Canavan on 11 October 2010 (1 page) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for David Alexander Canavan on 11 October 2010 (1 page) |
21 October 2010 | Director's details changed for Michael John Hare on 11 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for David Alexander Canavan on 11 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Michael John Hare on 11 October 2010 (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 November 2009 | Director's details changed for Michael John Hare on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for David Alexander Canavan on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Hare on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Hare on 9 November 2009 (2 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
8 October 2009 | Termination of appointment of Graham Flack as a director (2 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from travel house hanworth lane chertsey surrey KT16 9JX (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from travel house hanworth lane chertsey surrey KT16 9JX (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
5 March 2009 | Full accounts made up to 30 April 2008 (23 pages) |
27 January 2009 | Appointment terminated secretary william clark (1 page) |
27 January 2009 | Appointment terminated secretary william clark (1 page) |
27 January 2009 | Secretary appointed david alexander canavan (2 pages) |
27 January 2009 | Appointment terminated director robert govan (1 page) |
27 January 2009 | Appointment terminated director william clark (1 page) |
27 January 2009 | Appointment terminated director robert govan (1 page) |
27 January 2009 | Appointment terminated director william clark (1 page) |
27 January 2009 | Secretary appointed david alexander canavan (2 pages) |
24 December 2008 | Appointment terminated director james baldwin (1 page) |
24 December 2008 | Appointment terminated director carol richardson (1 page) |
24 December 2008 | Appointment terminated director peter scarr (1 page) |
24 December 2008 | Appointment terminated director peter scarr (1 page) |
24 December 2008 | Appointment terminated director david bishop (1 page) |
24 December 2008 | Appointment terminated director david bishop (1 page) |
24 December 2008 | Appointment terminated director carol richardson (1 page) |
24 December 2008 | Appointment terminated director james baldwin (1 page) |
22 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
22 October 2008 | Appointment terminated director samantha hirst (1 page) |
22 October 2008 | Return made up to 11/10/08; full list of members (6 pages) |
22 October 2008 | Appointment terminated director samantha hirst (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
21 May 2008 | Auditor's resignation (1 page) |
8 March 2008 | Director appointed robert duncan govan (2 pages) |
8 March 2008 | Appointment terminated director paul barnes (1 page) |
8 March 2008 | Resolutions
|
8 March 2008 | Director appointed robert duncan govan (2 pages) |
8 March 2008 | Director appointed david alexander canavan (2 pages) |
8 March 2008 | Appointment terminated director paul barnes (1 page) |
8 March 2008 | Director appointed david alexander canavan (2 pages) |
8 March 2008 | Director appointed graham norman flack (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Director appointed graham norman flack (2 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (24 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (24 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members
|
24 October 2007 | Return made up to 11/10/07; full list of members
|
19 March 2007 | Ad 23/11/06--------- £ si 13446@1=13446 £ ic 100000/113446 (2 pages) |
19 March 2007 | Ad 23/11/06--------- £ si 13446@1=13446 £ ic 100000/113446 (2 pages) |
21 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
21 November 2006 | Full accounts made up to 30 April 2006 (22 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (10 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (10 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (1 page) |
6 October 2005 | Return made up to 12/10/05; full list of members
|
6 October 2005 | Return made up to 12/10/05; full list of members
|
16 September 2005 | Full accounts made up to 30 April 2005 (23 pages) |
16 September 2005 | Full accounts made up to 30 April 2005 (23 pages) |
17 March 2005 | Full accounts made up to 30 April 2004 (26 pages) |
17 March 2005 | Full accounts made up to 30 April 2004 (26 pages) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | New director appointed (1 page) |
23 December 2004 | New director appointed (1 page) |
29 October 2004 | Return made up to 12/10/04; full list of members
|
29 October 2004 | Return made up to 12/10/04; full list of members
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
7 November 2003 | Full accounts made up to 30 April 2003 (23 pages) |
7 November 2003 | Full accounts made up to 30 April 2003 (23 pages) |
16 October 2003 | £ sr 50000@1 22/09/03 (1 page) |
16 October 2003 | Resolutions
|
16 October 2003 | £ sr 50000@1 22/09/03 (1 page) |
16 October 2003 | Resolutions
|
3 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
3 October 2003 | Return made up to 12/10/03; full list of members (10 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
10 August 2002 | Auditor's resignation (3 pages) |
4 July 2002 | Full accounts made up to 30 April 2002 (20 pages) |
4 July 2002 | Full accounts made up to 30 April 2002 (20 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (19 pages) |
30 October 2001 | Full accounts made up to 30 April 2001 (19 pages) |
3 October 2001 | Return made up to 12/10/01; full list of members
|
3 October 2001 | Return made up to 12/10/01; full list of members
|
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members
|
7 November 2000 | Return made up to 12/10/00; full list of members
|
13 October 2000 | Registered office changed on 13/10/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
29 June 2000 | Full accounts made up to 30 April 2000 (18 pages) |
29 June 2000 | Full accounts made up to 30 April 2000 (18 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
26 August 1999 | Ad 02/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Ad 02/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 August 1999 | Resolutions
|
2 July 1999 | Full accounts made up to 30 April 1999 (16 pages) |
2 July 1999 | Full accounts made up to 30 April 1999 (16 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
5 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
5 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (17 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
23 October 1997 | Return made up to 12/10/97; no change of members (6 pages) |
24 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
24 July 1997 | Full accounts made up to 30 April 1997 (16 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
23 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
21 November 1995 | Return made up to 12/10/95; full list of members
|
21 November 1995 | Return made up to 12/10/95; full list of members
|
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
15 November 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 March 1995 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
28 October 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1994 | Return made up to 12/10/94; full list of members
|
20 October 1994 | Return made up to 12/10/94; full list of members
|
28 November 1991 | Memorandum and Articles of Association (10 pages) |
28 November 1991 | Memorandum and Articles of Association (10 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Ad 05/11/91--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
15 November 1991 | Resolutions
|
15 November 1991 | Ad 05/11/91--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
17 October 1991 | Return made up to 12/10/91; full list of members (8 pages) |
17 October 1991 | Return made up to 12/10/91; full list of members (8 pages) |
4 June 1991 | Resolutions
|
4 June 1991 | Resolutions
|
5 December 1989 | Particulars of mortgage/charge (3 pages) |
5 December 1989 | Particulars of mortgage/charge (3 pages) |
25 May 1989 | Return made up to 01/12/88; full list of members (4 pages) |
25 May 1989 | Return made up to 01/12/88; full list of members (4 pages) |
25 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1989 | Director resigned;new director appointed (2 pages) |
5 April 1989 | Director resigned;new director appointed (2 pages) |
18 February 1989 | New director appointed (2 pages) |
18 February 1989 | New director appointed (2 pages) |
9 November 1988 | Director resigned;new director appointed (2 pages) |
9 November 1988 | Director resigned;new director appointed (2 pages) |
11 February 1988 | Accounts made up to 31 March 1987 (9 pages) |
11 February 1988 | Return made up to 18/09/87; full list of members (4 pages) |
11 February 1988 | Return made up to 18/09/87; full list of members (4 pages) |
11 February 1988 | Accounts made up to 31 March 1987 (9 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |
29 January 1988 | Particulars of mortgage/charge (3 pages) |
9 May 1987 | Return made up to 17/06/86; full list of members (4 pages) |
9 May 1987 | Return made up to 17/06/86; full list of members (4 pages) |
20 October 1986 | Resolutions
|
20 October 1986 | Resolutions
|
11 October 1986 | Return made up to 14/10/83; full list of members (4 pages) |
11 October 1986 | Return made up to 14/10/83; full list of members (5 pages) |
11 October 1986 | Return made up to 14/10/83; full list of members (4 pages) |
20 June 1986 | Company name changed fleet street flights LIMITED\certificate issued on 20/06/86 (2 pages) |
20 June 1986 | Company name changed fleet street flights LIMITED\certificate issued on 20/06/86 (2 pages) |
17 October 1979 | Incorporation (17 pages) |
17 October 1979 | Incorporation (17 pages) |