Company NameBooking Services International Limited
DirectorsMark Christopher Nevin and Paul Andrew Hemingway
Company StatusActive
Company Number01833039
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(39 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(39 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr David Peter William Adams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Old Refrectory Hillfarrance
Taunton
Somerset
TA4 1AW
Director NameRupert Maurice Atherton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1994)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressVenncroft
Cheriton Fitzpaine
Crediton
Devon
EX17 4HG
Director NameMr Charles Buckland Cockell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldens Lodge
Milverton
Taunton
Somerset
TA4 1NS
Director NameJill Angela Peel Yates
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressYalham Barton
Culmhead
Taunton
Somerset
TA3 7ED
Secretary NameAmanda Elizabeth Adams
NationalityBritish
StatusResigned
Appointed05 July 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressThe Rectory
Hill Farrance
Taunton
Somerset
TA4 1AW
Director NameMichael Anthony Thirkettle
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 1993)
RoleHotel Bookings Consultant
Country of ResidenceEngland
Correspondence Address6 Hoynors
Danbury
Essex
CM3 4RL
Director NameRobert Henry Gunlack
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1995)
RoleAccountant
Correspondence AddressWadesmarsh Farm Fernden Lane
Haslemere
Surrey
GU27 3LB
Director NameCiaran Walsh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 July 1993(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressFlat 3
62 Trull Road
Taunton
Somerset
TA1 4QL
Director NameMr Simon John Milsted
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
Blagdon Hill
Taunton
Somerset
TA3 7SL
Director NameKenneth Roderick Murray
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 1996)
RoleChartered Accountant
Correspondence Address19 India Street
Edinburgh
EH3 6HE
Scotland
Secretary NameJill Angela Peel Yates
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressYalham Barton
Culmhead
Taunton
Somerset
TA3 7ED
Director NameMr Roderick Norman Hunt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaulwood Barn
Temple Cloud
Bristol
BS39 5DQ
Director NameMr Malcolm Frank Derry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(12 years after company formation)
Appointment Duration14 years, 5 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House West Monkton
Taunton
Somerset
TA2 8NW
Secretary NameWilliam David Brice
NationalityBritish
StatusResigned
Appointed10 May 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2010)
RoleCompany Director
Correspondence AddressAfterglow
33 Lower Town
Sampford Peverell
Devon
EX16 7BJ
Director NameRichard Adrian Eades
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2006)
RoleDeputy Managing Director
Correspondence AddressCombe Barton
Combe Cross Lane
Monksilver
Somerset
TA4 4JL
Director NameMr Trevor James Elswood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Turnpike
Sampford Peverell
Devon
EX16 7BN
Director NameIan Robert Lower
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(21 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Heathfield Rectory
Taunton
Somerset
TA4 1DP
Director NameMr Andrew George Parker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(26 years, 5 months after company formation)
Appointment Duration7 months (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr James Parkhouse
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(26 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Paul Mervyn Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Thomas Christopher Richards
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Ian Edward Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(31 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Gail McColm
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameAmarjit Sohpal
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(38 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed23 December 2010(26 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed23 December 2010(26 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 November 2023)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitecapitatravelandevents.co.uk
Email address[email protected]

Location

Registered Address4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4k at £1Capita Travel & Events LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,084,833
Net Worth£6,902,960
Current Liabilities£2,535,240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

22 March 2002Delivered on: 27 March 2002
Satisfied on: 26 March 2011
Persons entitled: National Westminster 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.
Fully Satisfied
1 June 1995Delivered on: 14 June 1995
Satisfied on: 30 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 June 1995Delivered on: 6 June 1995
Satisfied on: 1 October 2003
Persons entitled: Royal Bank Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 March 1989Delivered on: 21 March 1989
Satisfied on: 10 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 April 2024Termination of appointment of Amarjit Sohpal as a director on 18 December 2023 (1 page)
5 April 2024Appointment of Mr Paul Andrew Hemingway as a director on 18 December 2023 (2 pages)
27 November 2023Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU on 27 November 2023 (1 page)
27 November 2023Appointment of Mr Mark Christopher Nevin as a director on 14 November 2023 (2 pages)
27 November 2023Termination of appointment of Capita Group Secretary Limited as a secretary on 14 November 2023 (1 page)
27 November 2023Termination of appointment of Capita Corporate Director Limited as a director on 14 November 2023 (1 page)
31 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
22 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
22 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 April 2023Termination of appointment of James Parkhouse as a director on 28 April 2023 (1 page)
10 February 2023Appointment of Amarjit Sohpal as a director on 2 February 2023 (2 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (226 pages)
30 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 January 2022Change of details for Capita Travel and Events Limited as a person with significant control on 9 July 2021 (2 pages)
4 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (211 pages)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 December 2020Change of details for Capita Travel and Events Limited as a person with significant control on 25 September 2020 (2 pages)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (20 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (23 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 July 2019Change of details for Capita Travel and Events Limited as a person with significant control on 1 November 2018 (2 pages)
5 February 2019Termination of appointment of Gail Mccolm as a director on 16 January 2019 (1 page)
1 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 November 2018 (1 page)
17 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 June 2018Director's details changed for Mr James Parkhouse on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mrs Gail Mccolm on 15 June 2018 (2 pages)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
14 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 July 2017Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Change of details for Capita Travel and Events Limited as a person with significant control on 5 June 2017 (2 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 November 2016Full accounts made up to 31 December 2015 (19 pages)
25 November 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 February 2016Appointment of Mrs Gail Mccolm as a director on 16 February 2016 (2 pages)
29 February 2016Appointment of Mrs Gail Mccolm as a director on 16 February 2016 (2 pages)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
24 February 2016Termination of appointment of Ian Edward Jarvis as a director on 16 February 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,377
(6 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,377
(6 pages)
15 July 2015Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages)
15 July 2015Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page)
15 July 2015Appointment of Mr Ian Edward Jarvis as a director on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page)
15 July 2015Termination of appointment of Thomas Christopher Richards as a director on 9 July 2015 (1 page)
23 February 2015Section 519 (4 pages)
23 February 2015Section 519 (4 pages)
19 December 2014Auditor's resignation (2 pages)
19 December 2014Auditor's resignation (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
9 September 2014Full accounts made up to 31 December 2013 (23 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
19 November 2013Termination of appointment of Richard Shearer as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
17 September 2013Full accounts made up to 31 December 2012 (23 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(7 pages)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
6 March 2013Appointment of Mr Thomas Christopher Richards as a director (2 pages)
14 February 2013Termination of appointment of Paul Smith as a director (1 page)
14 February 2013Termination of appointment of Paul Smith as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
5 October 2012Full accounts made up to 31 December 2011 (23 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 April 2012Auditor's resignation (3 pages)
5 April 2012Auditor's resignation (3 pages)
27 October 2011Appointment of Mr Paul Mervyn Smith as a director (2 pages)
27 October 2011Appointment of Mr Paul Mervyn Smith as a director (2 pages)
2 August 2011Appointment of Mr Richard John Shearer as a director (2 pages)
2 August 2011Appointment of Mr Richard John Shearer as a director (2 pages)
1 August 2011Termination of appointment of Andrew Parker as a director (1 page)
1 August 2011Termination of appointment of Andrew Parker as a director (1 page)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Andrew George Parker
(5 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing for Andrew George Parker
(5 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for James Parkhouse
(5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
29 June 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing for James Parkhouse
(5 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
29 June 2011Second filing of TM01 previously delivered to Companies House (4 pages)
28 June 2011Second filing of AP04 previously delivered to Companies House (5 pages)
28 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for trevor elswood was registered on 28/06/2011.
(4 pages)
28 June 2011Second filing of AP02 previously delivered to Companies House (5 pages)
28 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for malcolm derry was registered on 28/06/2011.
(4 pages)
28 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A Second Filed TM02 for william brice was registered on 28/06/2011.
(4 pages)
28 June 2011Second filing of AP04 previously delivered to Companies House (5 pages)
28 June 2011Second filing of AP02 previously delivered to Companies House (5 pages)
28 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for malcolm derry was registered on 28/06/2011.
(4 pages)
28 June 2011Second filing of TM02 previously delivered to Companies House
  • ANNOTATION A Second Filed TM02 for william brice was registered on 28/06/2011.
(4 pages)
28 June 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 for trevor elswood was registered on 28/06/2011.
(4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2011Full accounts made up to 30 June 2010 (20 pages)
1 February 2011Full accounts made up to 30 June 2010 (20 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Statement of company's objects (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2011Appointment of James Parkhouse as a director
  • ANNOTATION A second filed AP01 was registered on 29/06/11
(3 pages)
18 January 2011Appointment of James Parkhouse as a director
  • ANNOTATION A second filed AP01 was registered on 29/06/11
(3 pages)
5 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION A Second Filed TM01 for malcolm derry was registered on 28/06/2011.
(2 pages)
5 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION A Second Filed TM01 was registered on 29/06/2011
(2 pages)
5 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 28TH June 2011.
(3 pages)
5 January 2011Appointment of Mr Andrew George Parker as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
5 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A Second Filed TM02 for william brice was registered on 28/06/2011.
(2 pages)
5 January 2011Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page)
5 January 2011Termination of appointment of William Brice as a secretary
  • ANNOTATION A Second Filed TM02 for william brice was registered on 28/06/2011.
(2 pages)
5 January 2011Termination of appointment of Ian Lower as a director
  • ANNOTATION A Second Filed TM01 was registered on 29/06/2011
(2 pages)
5 January 2011Termination of appointment of Charles Cockell as a director
  • ANNOTATION A Second Filed TM01 was registered on 29/06/2011
(2 pages)
5 January 2011Appointment of Mr Andrew George Parker as a director
  • ANNOTATION Second filed AP01 was registered on 29/06/2011
(3 pages)
5 January 2011Registered office address changed from Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 5 January 2011 (1 page)
5 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION A second filed AP02 was registered on 28TH June 2011.
(3 pages)
5 January 2011Termination of appointment of Trevor Elswood as a director
  • ANNOTATION A Second Filed TM01 for trevor elswood was registered on 28/06/2011.
(2 pages)
5 January 2011Termination of appointment of Trevor Elswood as a director
  • ANNOTATION A Second Filed TM01 for trevor elswood was registered on 28/06/2011.
(2 pages)
5 January 2011Termination of appointment of Ian Lower as a director
  • ANNOTATION A Second Filed TM01 was registered on 29/06/2011
(2 pages)
5 January 2011Termination of appointment of Malcolm Derry as a director
  • ANNOTATION A Second Filed TM01 for malcolm derry was registered on 28/06/2011.
(2 pages)
5 January 2011Appointment of Capita Corporate Director Limited as a director
  • ANNOTATION A second filed AP02 was registered on 28TH June 2011.
(3 pages)
5 January 2011Registered office address changed from Bsi House Blackbrook Park Avenue Taunton Somerset TA1 2PF on 5 January 2011 (1 page)
5 January 2011Appointment of Capita Group Secretary Limited as a secretary
  • ANNOTATION A second filed AP04 was registered on 28TH June 2011.
(3 pages)
5 January 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 5 January 2011 (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Malcolm Frank Derry on 30 June 2010 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Malcolm Frank Derry on 30 June 2010 (2 pages)
11 April 2010Termination of appointment of Simon Milsted as a director (1 page)
11 April 2010Termination of appointment of Simon Milsted as a director (1 page)
12 March 2010Full accounts made up to 30 June 2009 (22 pages)
12 March 2010Full accounts made up to 30 June 2009 (22 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
4 August 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / trevor elswood / 30/06/2009 (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Director's change of particulars / malcolm derry / 30/04/2009 (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Director's change of particulars / ian lower / 30/06/2009 (1 page)
14 July 2009Director's change of particulars / ian lower / 30/06/2009 (1 page)
14 July 2009Director's change of particulars / trevor elswood / 30/06/2009 (1 page)
14 July 2009Director's change of particulars / malcolm derry / 30/04/2009 (1 page)
12 December 2008Full accounts made up to 30 June 2008 (20 pages)
12 December 2008Full accounts made up to 30 June 2008 (20 pages)
1 August 2008Return made up to 30/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2008Return made up to 30/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2007Full accounts made up to 30 June 2007 (20 pages)
14 December 2007Full accounts made up to 30 June 2007 (20 pages)
17 July 2007Return made up to 30/06/07; no change of members (8 pages)
17 July 2007Return made up to 30/06/07; no change of members (8 pages)
25 January 2007Full accounts made up to 30 June 2006 (20 pages)
25 January 2007Full accounts made up to 30 June 2006 (20 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
23 December 2005Full accounts made up to 30 June 2005 (21 pages)
23 December 2005Full accounts made up to 30 June 2005 (21 pages)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2005Full accounts made up to 30 June 2004 (19 pages)
11 February 2005Full accounts made up to 30 June 2004 (19 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 30 June 2003 (17 pages)
27 April 2004Full accounts made up to 30 June 2003 (17 pages)
7 October 2003Declaration of assistance for shares acquisition (7 pages)
7 October 2003Declaration of assistance for shares acquisition (7 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
18 July 2003Return made up to 05/07/03; full list of members (8 pages)
18 July 2003Return made up to 05/07/03; full list of members (8 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
7 January 2003Full accounts made up to 30 June 2002 (18 pages)
7 January 2003Full accounts made up to 30 June 2002 (18 pages)
16 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
14 December 2001Full accounts made up to 30 June 2001 (19 pages)
14 December 2001Full accounts made up to 30 June 2001 (19 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
19 July 2001Return made up to 05/07/01; full list of members (7 pages)
2 February 2001Full accounts made up to 30 June 2000 (18 pages)
2 February 2001Full accounts made up to 30 June 2000 (18 pages)
1 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2000Full accounts made up to 30 June 1999 (20 pages)
1 March 2000Full accounts made up to 30 June 1999 (20 pages)
5 August 1999Return made up to 05/07/99; full list of members (6 pages)
5 August 1999Return made up to 05/07/99; full list of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
4 January 1999Full accounts made up to 30 June 1998 (20 pages)
4 January 1999Full accounts made up to 30 June 1998 (20 pages)
12 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1998Return made up to 05/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
1 May 1998Full accounts made up to 30 June 1997 (20 pages)
1 May 1998Full accounts made up to 30 June 1997 (20 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (22 pages)
2 May 1997Full accounts made up to 30 June 1996 (22 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 05/07/96; full list of members (7 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Return made up to 05/07/96; full list of members (7 pages)
26 July 1995New secretary appointed (2 pages)
26 July 1995Return made up to 05/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995Return made up to 05/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995New secretary appointed (2 pages)
30 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
30 June 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
14 June 1995Particulars of mortgage/charge (5 pages)
13 June 1995Declaration of assistance for shares acquisition (9 pages)
13 June 1995Declaration of assistance for shares acquisition (9 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Particulars of mortgage/charge (8 pages)
6 June 1995Particulars of mortgage/charge (8 pages)
22 May 1995Memorandum and Articles of Association (16 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 May 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
21 September 1994Return made up to 05/07/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1994Director resigned (2 pages)
8 February 1994Full accounts made up to 31 December 1992 (15 pages)
2 September 1993Return made up to 05/07/93; no change of members (6 pages)
19 August 1993New director appointed (2 pages)
19 May 1993New director appointed (2 pages)
1 December 1992New director appointed (2 pages)
5 November 1992Accounts for a small company made up to 31 December 1991 (5 pages)
28 August 1992Return made up to 05/07/92; full list of members (7 pages)
28 August 1992Return made up to 05/07/92; full list of members (7 pages)
30 June 1992Full accounts made up to 31 December 1990 (12 pages)
9 June 1992Return made up to 05/07/91; full list of members (8 pages)
9 June 1992Return made up to 05/07/91; full list of members (8 pages)
24 December 1990Accounts for a small company made up to 31 December 1989 (4 pages)
24 December 1990Return made up to 01/07/90; full list of members (7 pages)
24 December 1990Return made up to 01/07/90; full list of members (7 pages)
16 January 1990Return made up to 05/07/89; full list of members (5 pages)
16 January 1990Accounts for a small company made up to 31 December 1988 (5 pages)
16 January 1990Return made up to 05/07/89; full list of members (5 pages)
11 July 1989New director appointed (2 pages)
6 June 1989New director appointed (2 pages)
23 May 1989Accounts for a small company made up to 31 December 1987 (4 pages)
21 March 1989Particulars of mortgage/charge (3 pages)
2 November 1988Return made up to 15/07/88; full list of members (8 pages)
2 November 1988Return made up to 15/04/87; full list of members (8 pages)
2 November 1988Return made up to 15/07/88; full list of members (8 pages)
2 February 1988Registered office changed on 02/02/88 from: 56 wigmore street, london W1 (1 page)
21 October 1987Full accounts made up to 31 December 1986 (12 pages)
19 July 1986Return made up to 15/01/86; full list of members (4 pages)
19 July 1986Full accounts made up to 31 December 1985 (9 pages)
19 July 1986Return made up to 15/01/86; full list of members (4 pages)
16 July 1984Incorporation (19 pages)
16 July 1984Certificate of incorporation (1 page)
16 July 1984Certificate of incorporation (1 page)
16 July 1984Incorporation (19 pages)