Company NameAdvanced Travel Partners UK Ltd
DirectorsIan Charles Sinderson and Adam James Knights
Company StatusActive
Company Number02515255
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(8 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMichael Kevan Beacher
NationalityBritish
StatusCurrent
Appointed17 December 2002(12 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Director NameMr Adam James Knights
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2015(24 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(19 years, 4 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Gary Richard Hance
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration15 years, 7 months (resigned 17 January 2007)
RoleBusiness Travel Agent
Country of ResidenceUnited Kingdom
Correspondence Address120 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QY
Scotland
Director NameMr Joseph Larter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage
Norwich Road, Hapton
Norwich
Norfolk
NR15 1RZ
Director NameJennifer Mills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2004)
RoleBusiness Travel Agent
Correspondence AddressRomany Staithe
Broadview Road Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Secretary NameMr Eric James Thomas Watts
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1993)
RoleCompany Director
Correspondence AddressPriory Cottage 74 Corton Road
Lowestoft
Suffolk
NR32 4PP
Director NameMrs Maureen Hance
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1998)
RoleCompany Director
Correspondence Address120 Newburgh Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QY
Scotland
Director NameMrs Betty Ann Larter
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Cottage Norwich Road
Hapton
Norwich
NR15 1RZ
Director NameMr Eric Lyne Mills
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressRomany Staithe Broadview Road
Lowestoft
Suffolk
NR32 3PL
Director NameAllan Schoenherr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1999)
RoleFinancial Director
Correspondence AddressGlen Affric
9 Ormond Road
Great Yarmouth
Norfolk
NR30 1QB
Secretary NameAllan Schoenherr
NationalityBritish
StatusResigned
Appointed25 July 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 1998)
RoleFinancial Director
Correspondence AddressGlen Affric
9 Ormond Road
Great Yarmouth
Norfolk
NR30 1QB
Director NameHendrikus Marinus Holterman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed02 May 1996(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressEnschedesestraat 305
7552 Cv
Hengelo
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(8 years after company formation)
Appointment Duration19 years, 3 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed13 July 1998(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Secretary NameMr Joseph Larter
NationalityBritish
StatusResigned
Appointed31 December 2001(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage
Norwich Road, Hapton
Norwich
Norfolk
NR15 1RZ
Director NameRobert James Morgan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2007)
RoleCompany Director
Correspondence Address21 Drake Court
12 Swan Street
London
SE1 1BH
Director NameAdam Knights
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2007)
RoleSales Director
Correspondence Address56 Mount Pleasant
Norwich
Norfolk
NR2 2DH
Director NameMr Andrew John Waller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(27 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpace One, 6th Floor 1 Beadon Road
Hammersmith Broadway
London
W6 0EA
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2007(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetelme.com
Telephone020 71118333
Telephone regionLondon

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

182k at £1Atp International Bv
100.00%
Ordinary
1 at £1Atp International Group LTD
0.00%
Preference

Financials

Year2014
Turnover£29,308,913
Net Worth£44,170,831
Cash£12,189,945
Current Liabilities£20,556,691

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

7 December 2012Delivered on: 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee has charged in favour of the security agent as trustee for the secured parties as security for the payment and discharge of the secured obliations by way of first floating charge all present and future assets and undertaking of the chargor see image for full details.
Outstanding
15 February 2011Delivered on: 19 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
3 March 2009Delivered on: 5 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 February 2021Delivered on: 10 March 2021
Persons entitled: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 July 2008Delivered on: 31 July 2008
Satisfied on: 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 November 2005Delivered on: 17 November 2005
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10552111 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
9 September 2005Delivered on: 14 September 2005
Satisfied on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10542108 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 July 1998Delivered on: 13 August 1998
Satisfied on: 5 December 2006
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
10 February 1995Delivered on: 23 February 1995
Satisfied on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 284-285 southtown road, great yarmouth norfolk t/no: NK79204 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 October 1990Delivered on: 31 October 1990
Satisfied on: 23 December 2005
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

Filing History

20 November 2020Director's details changed for Mr Adam James Knights on 13 November 2020 (2 pages)
26 October 2020Change of details for Intermediate Capital Group Plc as a person with significant control on 1 October 2020 (2 pages)
1 September 2020Full accounts made up to 31 December 2019 (32 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Andrew John Waller as a director on 19 March 2020 (1 page)
22 August 2019Full accounts made up to 31 December 2018 (25 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 May 2019Notification of Atp International Group Limited as a person with significant control on 6 April 2016 (2 pages)
13 May 2019Notification of Intermediate Capital Group Plc as a person with significant control on 6 April 2016 (2 pages)
13 May 2019Withdrawal of a person with significant control statement on 13 May 2019 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (25 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
15 May 2018Director's details changed for Mr Adam James Knights on 10 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Andrew John Waller on 10 May 2018 (2 pages)
15 May 2018Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 May 2018Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Andrew John Waller as a director on 2 November 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Full accounts made up to 31 December 2016 (27 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (26 pages)
21 June 2016Full accounts made up to 31 December 2015 (26 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 182,002
(8 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 182,002
(8 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 182,002
(8 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 182,002
(8 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
25 February 2015Appointment of Adam James Knights as a director on 5 February 2015 (3 pages)
25 February 2015Appointment of Adam James Knights as a director on 5 February 2015 (3 pages)
25 February 2015Appointment of Adam James Knights as a director on 5 February 2015 (3 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 182,002
(7 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 182,002
(7 pages)
19 May 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (7 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
14 June 2013Full accounts made up to 31 December 2012 (19 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 9 (15 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (19 pages)
30 August 2012Full accounts made up to 31 December 2011 (19 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
31 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of register of members (non legible) (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (23 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 6 (23 pages)
30 July 2008Declaration of assistance for shares acquisition (13 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
30 July 2008Declaration of assistance for shares acquisition (13 pages)
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 July 2008Memorandum and Articles of Association (8 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2008Memorandum and Articles of Association (8 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
6 June 2008Full accounts made up to 31 December 2007 (20 pages)
6 June 2008Full accounts made up to 31 December 2007 (20 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Memorandum and Articles of Association (8 pages)
7 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2008Memorandum and Articles of Association (8 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2007Nc inc already adjusted 12/09/07 (1 page)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 October 2007Nc inc already adjusted 12/09/07 (1 page)
1 October 2007Ad 12/09/07--------- £ si 1@1=1 £ ic 182001/182002 (2 pages)
1 October 2007Ad 12/09/07--------- £ si 1@1=1 £ ic 182001/182002 (2 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
10 July 2007Return made up to 25/06/07; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
2 July 2007Full accounts made up to 31 December 2006 (19 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2006Resolutions
  • RES13 ‐ Financing arrangements 01/12/06
(2 pages)
13 December 2006Resolutions
  • RES13 ‐ Financing arrangements 01/12/06
(2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Return made up to 25/06/06; full list of members (3 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Director's particulars changed (1 page)
10 July 2006Return made up to 25/06/06; full list of members (3 pages)
28 April 2006Full accounts made up to 31 December 2005 (21 pages)
28 April 2006Full accounts made up to 31 December 2005 (21 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Return made up to 25/06/05; full list of members (3 pages)
27 July 2005Return made up to 25/06/05; full list of members (3 pages)
27 July 2005Director resigned (1 page)
15 July 2005Full accounts made up to 31 December 2004 (22 pages)
15 July 2005Full accounts made up to 31 December 2004 (22 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
9 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2004Return made up to 25/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page)
18 November 2003Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
23 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 July 2003Full accounts made up to 31 December 2002 (21 pages)
3 July 2003Full accounts made up to 31 December 2002 (21 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: oswald house 284 southtown road great.yarmouth norfolk, NR31 0JB (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003New secretary appointed (2 pages)
6 January 2003Registered office changed on 06/01/03 from: oswald house 284 southtown road great.yarmouth norfolk, NR31 0JB (1 page)
31 December 2002Company name changed seaforths travel LIMITED\certificate issued on 31/12/02 (2 pages)
31 December 2002Company name changed seaforths travel LIMITED\certificate issued on 31/12/02 (2 pages)
29 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
4 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
8 December 2000Full group accounts made up to 31 March 2000 (22 pages)
8 December 2000Full group accounts made up to 31 March 2000 (22 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 1999Full group accounts made up to 31 March 1999 (22 pages)
23 July 1999Full group accounts made up to 31 March 1999 (22 pages)
7 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New secretary appointed;new director appointed (3 pages)
30 July 1998New secretary appointed;new director appointed (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (3 pages)
29 July 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 182000/182001 (2 pages)
29 July 1998Statement of affairs (4 pages)
29 July 1998Statement of affairs (4 pages)
29 July 1998Ad 13/07/98--------- £ si 1@1=1 £ ic 182000/182001 (2 pages)
20 July 1998Return made up to 25/06/98; no change of members (6 pages)
20 July 1998Return made up to 25/06/98; no change of members (6 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(50 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(50 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
16 July 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
3 July 1998Conve 17/06/98 (1 page)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 July 1998Conve 17/06/98 (1 page)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 June 1998Full accounts made up to 31 December 1997 (22 pages)
18 June 1998Full accounts made up to 31 December 1997 (22 pages)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 August 1997Full accounts made up to 30 April 1997 (22 pages)
19 August 1997Full accounts made up to 30 April 1997 (22 pages)
6 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 March 1997Full accounts made up to 30 April 1996 (21 pages)
5 March 1997Full accounts made up to 30 April 1996 (21 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 1996Return made up to 25/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1996Recon 02/05/96 (1 page)
14 July 1996Recon 02/05/96 (1 page)
19 June 1996Memorandum and Articles of Association (23 pages)
19 June 1996Memorandum and Articles of Association (23 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
9 November 1995Full accounts made up to 30 April 1995 (20 pages)
9 November 1995Full accounts made up to 30 April 1995 (20 pages)
6 July 1995Return made up to 25/06/95; no change of members (8 pages)
6 July 1995Return made up to 25/06/95; no change of members (8 pages)
25 November 1991Full accounts made up to 30 April 1991 (15 pages)
25 November 1991Full accounts made up to 30 April 1991 (15 pages)
27 March 1991Particulars of contract relating to shares (3 pages)
27 March 1991Particulars of contract relating to shares (3 pages)
27 March 1991Ad 01/12/90--------- £ si 91000@1 (2 pages)
27 March 1991Ad 01/12/90--------- £ si 91000@1 (2 pages)
19 March 1991Ad 01/12/90--------- £ si 91000@1=91000 £ ic 91000/182000 (2 pages)
19 March 1991Ad 01/12/90--------- £ si 91000@1=91000 £ ic 91000/182000 (2 pages)
25 October 1990Ad 30/09/90--------- £ si 77000@1=77000 £ ic 14000/91000 (2 pages)
25 October 1990Ad 30/09/90--------- £ si 77000@1=77000 £ ic 14000/91000 (2 pages)
23 October 1990Ad 24/09/90--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages)
23 October 1990Ad 24/09/90--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages)
16 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1990Company name changed mellor LIMITED\certificate issued on 17/10/90 (2 pages)
16 October 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1990Company name changed mellor LIMITED\certificate issued on 17/10/90 (2 pages)
25 June 1990Incorporation (11 pages)
25 June 1990Incorporation (11 pages)