Company NameTLLC Hotels Limited
Company StatusDissolved
Company Number01526187
CategoryPrivate Limited Company
Incorporation Date3 November 1980(43 years, 5 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(22 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameJon William Mortimore
NationalityBritish
StatusClosed
Appointed20 October 2003(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameGuy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Paul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(26 years after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed02 May 2005(24 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 January 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 21 October 1991)
RoleDeputy Chief Executive Forte Plc
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director Forte Hotels
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleManaging Director Forte Hotels
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameAlfonso Giannuzzi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1995)
RoleManaging Director
Correspondence AddressApartment 68 New River Head
173 Rosebery Avenue
London
EC1R 4UN
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed24 September 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(12 years after company formation)
Appointment Duration2 months (resigned 29 January 1993)
RoleGroup Company Secretary Forte Plc
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(12 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1993)
RoleGroup Financial Controller Forte Plc
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed15 April 1994(13 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed15 April 1994(13 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameFiona Maria Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 1996)
RoleCompany Director
Correspondence Address85 Ravensmede Way
Chiswick
London
W4 1TQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(15 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameSarah Louise Osborne
NationalityBritish
StatusResigned
Appointed08 November 1995(15 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 75 Madeley Road
Ealing
London
W5 2LT
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed05 January 1996(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameSimon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressArden House
Eastwell Road
Scalford
Leicestershire
LE14 4SS
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(22 years, 3 months after company formation)
Appointment Duration4 months (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Secretary NameMr Kevin David Jackson
NationalityBritish
StatusResigned
Appointed04 February 2003(22 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed27 March 2003(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Director NameMr Harry Turner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Cottage The Vale Golf &
Country Club Bishampton Fields
Bishampton Near Pershore
Worcestershire
WR10 2LZ
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameTravelrest Services Limited (Corporation)
StatusResigned
Appointed20 June 2001(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2003)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(7 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(7 pages)
17 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2,654,030
(4 pages)
17 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2,654,030
(4 pages)
17 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 May 2010Solvency statement dated 29/04/10 (1 page)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 May 2010Statement by Directors (1 page)
12 May 2010Solvency Statement dated 29/04/10 (1 page)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 May 2010Statement of capital on 12 May 2010
  • GBP 0.10
(4 pages)
12 May 2010Statement by directors (1 page)
12 May 2010Statement of capital on 12 May 2010
  • GBP 0.10
(4 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(17 pages)
29 March 2010Resolutions
  • RES13 ‐ Re sect 175 12/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(17 pages)
6 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
6 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
5 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
5 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
5 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
5 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
20 May 2009Accounts made up to 31 December 2008 (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 July 2008Accounts made up to 31 December 2007 (3 pages)
20 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 May 2007Accounts made up to 31 December 2006 (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
6 December 2006Return made up to 05/11/06; full list of members (3 pages)
6 December 2006Company name changed travelodge LIMITED\certificate issued on 06/12/06 (2 pages)
6 December 2006Return made up to 05/11/06; full list of members (3 pages)
6 December 2006Company name changed travelodge LIMITED\certificate issued on 06/12/06 (2 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2006Accounts made up to 31 December 2005 (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
16 September 2005Return made up to 01/09/05; full list of members (3 pages)
16 September 2005Return made up to 01/09/05; full list of members (3 pages)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of debenture register (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
24 August 2005Accounts made up to 31 December 2004 (3 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: castlegate way dudley DY1 4TE (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Return made up to 01/09/04; full list of members (6 pages)
23 September 2004Return made up to 01/09/04; full list of members (6 pages)
23 September 2004Registered office changed on 23/09/04 from: castlegate way dudley DY1 4TE (1 page)
23 September 2004Location of register of members (1 page)
22 July 2004Accounts made up to 31 December 2003 (3 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 December 2003Return made up to 01/09/03; full list of members (6 pages)
18 December 2003Return made up to 01/09/03; full list of members (6 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
7 May 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
15 April 2003Accounting reference date extended from 25/12/02 to 31/12/03 (1 page)
15 April 2003Accounting reference date extended from 25/12/02 to 31/12/03 (1 page)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003New director appointed (4 pages)
5 April 2003Registered office changed on 05/04/03 from: 200 aldergate street london EC1A 4JJ (1 page)
5 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
5 April 2003Registered office changed on 05/04/03 from: 200 aldergate street london EC1A 4JJ (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (4 pages)
19 February 2003New secretary appointed;new director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page)
19 February 2003New secretary appointed;new director appointed (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (4 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (4 pages)
9 February 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
9 February 2003Accounts made up to 30 September 2002 (3 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Return made up to 01/09/02; full list of members (2 pages)
11 October 2002Return made up to 01/09/02; full list of members (2 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
7 May 2002Company name changed galleon world travel LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed galleon world travel LIMITED\certificate issued on 07/05/02 (2 pages)
23 January 2002Accounts made up to 30 September 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
16 October 2001Return made up to 01/09/01; full list of members (5 pages)
16 October 2001Return made up to 01/09/01; full list of members (5 pages)
25 September 2001Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page)
25 September 2001Registered office changed on 25/09/01 from: 166 high holborn london WC1V 6TT (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
13 August 2001New director appointed (6 pages)
13 August 2001New director appointed (6 pages)
22 November 2000Accounts made up to 30 September 2000 (2 pages)
22 November 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
20 October 2000Return made up to 01/09/00; full list of members (2 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
14 October 1999Accounts for a dormant company made up to 25 September 1999 (2 pages)
14 October 1999Accounts made up to 25 September 1999 (2 pages)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
14 September 1999Return made up to 01/09/99; full list of members (5 pages)
16 February 1999Accounts made up to 26 September 1998 (2 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (2 pages)
14 September 1998Return made up to 01/09/98; full list of members (5 pages)
14 September 1998Return made up to 01/09/98; full list of members (5 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
28 January 1998Accounts made up to 30 September 1997 (2 pages)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (17 pages)
5 December 1997Memorandum and Articles of Association (17 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 October 1997Return made up to 01/09/97; full list of members (5 pages)
3 October 1997Return made up to 01/09/97; full list of members (5 pages)
20 January 1997Accounts made up to 30 September 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 October 1996Return made up to 01/09/96; no change of members (4 pages)
11 October 1996Return made up to 01/09/96; no change of members (4 pages)
9 October 1996Accounts made up to 31 January 1996 (1 page)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
16 February 1996Secretary resigned;new secretary appointed (2 pages)
1 December 1995Secretary resigned (2 pages)
1 December 1995Secretary resigned (4 pages)
28 November 1995Accounts made up to 31 January 1995 (2 pages)
28 November 1995New secretary appointed (4 pages)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Director resigned;new director appointed (8 pages)
21 September 1995Return made up to 01/09/95; full list of members (8 pages)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)
28 April 1995New director appointed (6 pages)
28 April 1995Memorandum and Articles of Association (17 pages)
28 April 1995Director resigned (6 pages)
28 April 1995Secretary resigned;new secretary appointed (4 pages)
28 April 1995Director resigned (4 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 April 1995Memorandum and Articles of Association (34 pages)
28 April 1995New director appointed (4 pages)
28 April 1995New director appointed (6 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
8 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 December 1994Full accounts made up to 31 January 1994 (13 pages)
2 December 1994Full accounts made up to 31 January 1994 (13 pages)
30 September 1993Return made up to 24/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1980Certificate of incorporation (1 page)
3 November 1980Certificate of incorporation (1 page)