Company Name1st Class Holidays Limited
Company StatusActive
Company Number03445248
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 6 months ago)
Previous Names1st Class Holidays Ltd and 1st Class Holidays Plc

Business Activity

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

Directors

Director NameMr Paul Ainsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Secretary NameMrs Sharon Rose Mason
NationalityBritish
StatusCurrent
Appointed13 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Director NameMrs Sharon Rose Mason
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(6 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Director NameMr Paul Neil Bland
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Director NameMr Daniel Edward Gathercole
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(20 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Director NameHenri Treffers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2004(6 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.1stclassholidays.com/
Telephone0845 6443939
Telephone regionUnknown

Location

Registered AddressTrafford House
Chester Road Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

15k at £1Altcom 439 LTD
30.00%
Ordinary D
15k at £1Henri Treffers
30.00%
Ordinary C
15k at £1Mr Paul Ainsworth
30.00%
Ordinary A
5k at £1Mrs Sharon Rose Mason
10.00%
Ordinary B

Financials

Year2014
Turnover£16,456,732
Net Worth£2,302,568
Cash£1,851,799
Current Liabilities£4,132,696

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

22 August 2011Delivered on: 25 August 2011
Satisfied on: 27 March 2014
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: The deposit of £15,000 and all amounts in the future credited to account number 56044291 with the bank.
Fully Satisfied
1 July 2011Delivered on: 8 July 2011
Satisfied on: 28 March 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 May 2010Delivered on: 4 June 2010
Satisfied on: 25 August 2011
Persons entitled: Kbc Bank Nv

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and with full title guarantee as continuing securuty for the discharge of the secured obligations see image for full details.
Fully Satisfied
10 January 2008Delivered on: 17 January 2008
Satisfied on: 25 August 2011
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital trade and other debts plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 2007Delivered on: 1 November 2007
Satisfied on: 25 August 2011
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 May 2005Delivered on: 14 May 2005
Satisfied on: 18 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 2000Delivered on: 10 August 2000
Satisfied on: 13 January 2005
Persons entitled: The Manchester Ship Canal Company

Classification: Deed of deposit of rent relating to suite 3 and two storerooms on the first floor dock office trafford road manchester
Secured details: All monies due or to become due from the company to the chargee under (I) a lease dated 25TH february 1998, (ii) a supplemental lease dated 14TH october 1998 and (iii) a supplemental lease dated 2ND march 1999 (all as defined).
Particulars: Rent deposit of £5,925 plus vat.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
8 June 2023Full accounts made up to 30 September 2022 (34 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 June 2022Full accounts made up to 30 September 2021 (35 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 30 September 2020 (34 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
1 June 2020Full accounts made up to 30 September 2019 (32 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
22 March 2019Full accounts made up to 30 September 2018 (29 pages)
17 December 2018Director's details changed for Mr Daniel Edward Gathercole on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Paul Neil Bland on 17 December 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
12 June 2018Full accounts made up to 30 September 2017 (29 pages)
21 March 2018Appointment of Mr Paul Neil Bland as a director on 12 March 2018 (2 pages)
21 March 2018Appointment of Mr Daniel Edward Gathercole as a director on 12 March 2018 (2 pages)
13 October 2017Cessation of 1St Class Holidays (Holdings) Limited as a person with significant control on 16 April 2016 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Notification of 1St Class Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Cessation of 1St Class Holidays (Holdings) Limited as a person with significant control on 13 October 2017 (1 page)
13 October 2017Notification of 1St Class Holidays (Holdings) Limited as a person with significant control on 13 October 2017 (2 pages)
12 June 2017Full accounts made up to 30 September 2016 (23 pages)
12 June 2017Full accounts made up to 30 September 2016 (23 pages)
2 November 2016Change of share class name or designation (2 pages)
2 November 2016Change of share class name or designation (2 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS (1 page)
18 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
18 October 2016Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS (1 page)
31 May 2016Auditor's resignation (1 page)
31 May 2016Auditor's resignation (1 page)
18 May 2016Termination of appointment of Henri Treffers as a director on 18 December 2015 (1 page)
18 May 2016Termination of appointment of Henri Treffers as a director on 18 December 2015 (1 page)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 January 2016Full accounts made up to 30 September 2015 (18 pages)
13 January 2016Full accounts made up to 30 September 2015 (18 pages)
22 December 2015Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 35,000
(3 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 16 November 2015
  • GBP 35,000
(3 pages)
22 December 2015Purchase of own shares. (3 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(7 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(7 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 50,000
(7 pages)
27 January 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
27 January 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(7 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(7 pages)
17 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 50,000
(7 pages)
27 March 2014Satisfaction of charge 7 in full (6 pages)
27 March 2014Satisfaction of charge 7 in full (6 pages)
28 January 2014Full accounts made up to 30 September 2013 (18 pages)
28 January 2014Full accounts made up to 30 September 2013 (18 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(8 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(8 pages)
24 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 50,000
(8 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
19 February 2013Resolutions
  • RES13 ‐ Section 175 31/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Statement of company's objects (2 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Resolutions
  • RES13 ‐ Section 175 31/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (26 pages)
6 January 2013Accounts for a medium company made up to 30 September 2012 (26 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Full accounts made up to 30 September 2011 (21 pages)
25 January 2012Full accounts made up to 30 September 2011 (21 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Henri Treffers on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Henri Treffers on 31 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages)
28 October 2011Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages)
28 October 2011Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page)
28 October 2011Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page)
28 October 2011Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2011Full accounts made up to 30 September 2010 (21 pages)
10 January 2011Full accounts made up to 30 September 2010 (21 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
9 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (7 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2010Full accounts made up to 30 September 2009 (20 pages)
14 January 2010Full accounts made up to 30 September 2009 (20 pages)
20 November 2009Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Henri Treffers on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Henri Treffers on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Henri Treffers on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages)
27 December 2008Full accounts made up to 30 September 2008 (26 pages)
27 December 2008Full accounts made up to 30 September 2008 (26 pages)
3 November 2008Director's change of particulars / paul ainsworth / 06/10/2008 (1 page)
3 November 2008Director's change of particulars / henri treffers / 06/10/2008 (1 page)
3 November 2008Return made up to 06/10/08; full list of members (5 pages)
3 November 2008Director's change of particulars / paul ainsworth / 06/10/2008 (1 page)
3 November 2008Director's change of particulars / henri treffers / 06/10/2008 (1 page)
3 November 2008Return made up to 06/10/08; full list of members (5 pages)
17 January 2008Declaration of assistance for shares acquisition (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Particulars of mortgage/charge (5 pages)
17 January 2008Declaration of assistance for shares acquisition (5 pages)
15 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 December 2007Full accounts made up to 30 September 2007 (21 pages)
30 December 2007Full accounts made up to 30 September 2007 (21 pages)
19 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2007Application for reregistration from PLC to private (1 page)
19 December 2007Re-registration of Memorandum and Articles (25 pages)
19 December 2007Re-registration of Memorandum and Articles (25 pages)
19 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2007Application for reregistration from PLC to private (1 page)
19 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2007Return made up to 06/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2007Return made up to 06/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Full accounts made up to 30 September 2006 (21 pages)
23 January 2007Full accounts made up to 30 September 2006 (21 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2006Return made up to 06/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Full accounts made up to 30 September 2005 (20 pages)
17 January 2006Full accounts made up to 30 September 2005 (20 pages)
21 November 2005Return made up to 06/10/05; full list of members (8 pages)
21 November 2005Return made up to 06/10/05; full list of members (8 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
13 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Full accounts made up to 30 September 2004 (22 pages)
24 December 2004Full accounts made up to 30 September 2004 (22 pages)
4 November 2004Return made up to 06/10/04; full list of members (7 pages)
4 November 2004Return made up to 06/10/04; full list of members (7 pages)
30 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 September 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 September 2004Certificate of re-registration from Private to Public Limited Company (1 page)
30 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
29 September 2004Auditor's report (1 page)
29 September 2004Declaration on reregistration from private to PLC (1 page)
29 September 2004Re-registration of Memorandum and Articles (25 pages)
29 September 2004Re-registration of Memorandum and Articles (25 pages)
29 September 2004Declaration on reregistration from private to PLC (1 page)
29 September 2004Application for reregistration from private to PLC (1 page)
29 September 2004Balance Sheet (1 page)
29 September 2004Balance Sheet (1 page)
29 September 2004Auditor's statement (1 page)
29 September 2004Auditor's statement (1 page)
29 September 2004Application for reregistration from private to PLC (1 page)
29 September 2004Auditor's report (1 page)
3 August 2004Full accounts made up to 30 September 2003 (20 pages)
3 August 2004Full accounts made up to 30 September 2003 (20 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
20 May 2003Auditor's resignation (1 page)
20 May 2003Auditor's resignation (1 page)
22 March 2003Full accounts made up to 30 September 2002 (17 pages)
22 March 2003Full accounts made up to 30 September 2002 (17 pages)
7 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
7 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
29 June 2002Full accounts made up to 30 September 2001 (15 pages)
29 June 2002Full accounts made up to 30 September 2001 (15 pages)
11 June 2002Ad 13/07/01--------- £ si 135000@1 (2 pages)
11 June 2002£ nc 100000/235000 13/07/01 (2 pages)
11 June 2002£ nc 100000/235000 13/07/01 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 June 2002Ad 13/07/01--------- £ si 135000@1 (2 pages)
25 April 2002Return made up to 06/10/01; full list of members; amend (8 pages)
25 April 2002Return made up to 06/10/01; full list of members; amend (8 pages)
4 November 2001Return made up to 06/10/01; full list of members (6 pages)
4 November 2001Return made up to 06/10/01; full list of members (6 pages)
13 July 2001Full accounts made up to 30 September 2000 (12 pages)
13 July 2001Full accounts made up to 30 September 2000 (12 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
5 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
5 March 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
3 January 2001Ad 12/05/00--------- £ si 49998@1 (2 pages)
3 January 2001Ad 12/05/00--------- £ si 49998@1 (2 pages)
20 December 2000Return made up to 06/10/00; full list of members (6 pages)
20 December 2000Return made up to 06/10/00; full list of members (6 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
12 July 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
22 June 2000Ad 12/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
22 June 2000Ad 12/05/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 2000£ nc 100/100000 09/06/00 (1 page)
20 June 2000£ nc 100/100000 09/06/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
22 December 1999Return made up to 06/10/99; full list of members (6 pages)
22 December 1999Return made up to 06/10/99; full list of members (6 pages)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
4 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Return made up to 06/10/98; full list of members (6 pages)
8 January 1999Return made up to 06/10/98; full list of members (6 pages)
8 January 1999New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Secretary resigned (1 page)
6 October 1997Incorporation (12 pages)
6 October 1997Incorporation (12 pages)