Company NameClassic Collection Holidays Limited
DirectorsShaun Morton and Jonathan Michael Wormald
Company StatusActive
Company Number01512421
CategoryPrivate Limited Company
Incorporation Date14 August 1980(43 years, 8 months ago)
Previous NameADUR Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameKirsteen Vickerstaff
StatusCurrent
Appointed15 August 2018(38 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Jonathan Michael Wormald
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(42 years, 11 months after company formation)
Appointment Duration10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Harold Albert Munday
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 March 2002)
RoleRetired Insurance Broker
Correspondence Address22 Parkside
Shoreham By Sea
West Sussex
BN43 6HA
Director NameNicholas Harold Paul Munday
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 15 August 2019)
RoleTravel Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Church Lane
Sompting
West Sussex
BN15 0AZ
Secretary NameNicholas Harold Paul Munday
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address2 Spinnals Grove
Southwick
West Sussex
BN42 4DU
Director NameMr Toby David Stephen Charlwood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2002(21 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameMartin De Selincourt Brackenbury
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornton Avenue
London
W4 1QE
Director NameMr Justin Vandermere Fleming
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewoodgate Farmhouse
Novington Lane
East Chillington
East Sussex
BN7 3QR
Director NameMr Philip Edward William Munday
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrings Farmhouse Prings Lane
Maplehurst
Horsham
RH13 6GZ
Director NameArthur Kitchen Thomson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Barn Farm
Glatting Lane
Sutton
RH20 1PR
Secretary NameMr Toby David Stephen Charlwood
NationalityBritish
StatusResigned
Appointed16 April 2002(21 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastern Road
Haywards Heath
West Sussex
RH16 3NL
Director NameMr Matthew Damian Rice
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2019)
RoleDeputy Md
Country of ResidenceEngland
Correspondence AddressRossmead
Orchard Lane
Hassocks
West Sussex
BN6 8QF
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(38 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Stockport
SK3 0XN
Director NameMr Simon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(38 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Oliver Garner
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(40 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websitewww.classic-collection.co.uk
Email address[email protected]
Telephone01903 823088
Telephone regionWorthing

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100k at £1Arthur Kitchen Thomson
8.81%
Ordinary
100k at £1Philip Munday
8.81%
Ordinary
600k at £1N.h.p. Munday
52.86%
Ordinary
50k at £1Martin Brackenbury
4.41%
Ordinary
50k at £1Martin Young
4.41%
Ordinary
25k at £1Vanda Bauer
2.20%
Ordinary
200k at £1Justin Vandermere Fleming
17.62%
Ordinary
10k at £1Matthew Rice
0.88%
Ordinary

Financials

Year2014
Turnover£61,843,548
Gross Profit£8,285,690
Net Worth£7,584,625
Cash£11,928,928
Current Liabilities£11,128,140

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

29 May 2002Delivered on: 13 June 2002
Satisfied on: 19 September 2012
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: Barclays bank PLC re classic collection holidays limited high interest business account, account number 30230510. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Appointment of Mr Oliver Garner as a director on 17 December 2020 (2 pages)
8 October 2020Full accounts made up to 30 September 2019 (30 pages)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page)
31 October 2019Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page)
23 May 2019Full accounts made up to 30 September 2018 (22 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 December 2018Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 September 2018Statement of company's objects (2 pages)
21 August 2018Termination of appointment of Philip Edward William Munday as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page)
20 August 2018Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page)
20 August 2018Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Justin Vandermere Fleming as a director on 15 August 2018 (1 page)
20 August 2018Cessation of Nicholas Harold Paul Munday as a person with significant control on 15 August 2018 (1 page)
20 August 2018Notification of On the Beach Travel Limited as a person with significant control on 15 August 2018 (2 pages)
20 August 2018Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Arthur Kitchen Thomson as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Martin De Selincourt Brackenbury as a director on 15 August 2018 (1 page)
20 August 2018Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page)
20 August 2018Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Paul Meehan as a director on 15 August 2018 (2 pages)
20 August 2018Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page)
13 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Group of companies' accounts made up to 31 October 2017 (34 pages)
11 January 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
11 January 2017Group of companies' accounts made up to 31 October 2016 (35 pages)
5 January 2017Director's details changed for Mr Philip Edward William Munday on 1 January 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Philip Edward William Munday on 1 January 2017 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,135,000
(11 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,135,000
(11 pages)
6 January 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
6 January 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
19 January 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
19 January 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,135,000
(11 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,135,000
(11 pages)
7 November 2014Auditor's resignation (1 page)
7 November 2014Auditor's resignation (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,135,000
(11 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,135,000
(11 pages)
7 January 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
7 January 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page)
10 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1,135,000
(5 pages)
10 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 1,135,000
(5 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
9 January 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
2 January 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
2 January 2012Group of companies' accounts made up to 31 October 2011 (24 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
4 January 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
4 January 2011Group of companies' accounts made up to 31 October 2010 (25 pages)
6 January 2010Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages)
2 January 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
2 January 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
28 April 2009Director's change of particulars / philip munday / 01/03/2009 (1 page)
28 April 2009Director's change of particulars / philip munday / 01/03/2009 (1 page)
6 January 2009Director's change of particulars / philip munday / 31/12/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
6 January 2009Director's change of particulars / philip munday / 31/12/2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (7 pages)
27 December 2008Group of companies' accounts made up to 31 October 2008 (21 pages)
27 December 2008Group of companies' accounts made up to 31 October 2008 (21 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 December 2007Group of companies' accounts made up to 31 October 2007 (21 pages)
30 December 2007Group of companies' accounts made up to 31 October 2007 (21 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
22 January 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
22 January 2007Group of companies' accounts made up to 31 October 2006 (20 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
11 January 2006Group of companies' accounts made up to 31 October 2005 (21 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
6 June 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
6 June 2005Group of companies' accounts made up to 31 October 2004 (20 pages)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
4 February 2005Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
27 January 2004Group of companies' accounts made up to 31 October 2003 (20 pages)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 January 2004Return made up to 31/12/03; full list of members (11 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
21 January 2003Group of companies' accounts made up to 31 October 2002 (15 pages)
21 January 2003Group of companies' accounts made up to 31 October 2002 (15 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
24 April 2002Ad 16/04/02--------- £ si 100000@1=100000 £ ic 1025000/1125000 (2 pages)
24 April 2002Statement of affairs (58 pages)
24 April 2002Ad 16/04/02--------- £ si 100000@1=100000 £ ic 1025000/1125000 (2 pages)
24 April 2002Statement of affairs (58 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 April 2002Ad 16/04/02--------- £ si 1024900@1=1024900 £ ic 100/1025000 (4 pages)
23 April 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Ad 16/04/02--------- £ si 1024900@1=1024900 £ ic 100/1025000 (4 pages)
23 April 2002Nc inc already adjusted 16/04/02 (1 page)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (3 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Nc inc already adjusted 16/04/02 (1 page)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 April 2002Company name changed adur leisure LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 April 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
16 April 2002Company name changed adur leisure LIMITED\certificate issued on 16/04/02 (2 pages)
13 March 2002New director appointed (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 22 parkside shoreham-by-sea sussex BN43 6HA (1 page)
13 March 2002New director appointed (1 page)
13 March 2002Registered office changed on 13/03/02 from: 22 parkside shoreham-by-sea sussex BN43 6HA (1 page)
13 March 2002Director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 February 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 04/02/98
(4 pages)
4 February 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
6 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 December 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
28 December 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
14 August 1980Certificate of incorporation (1 page)
14 August 1980Certificate of incorporation (1 page)