1 Lowry Plaza, The Quays
Salford
M50 3UB
Director Name | Mr Bret David Kelly |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Technology Officer |
Country of Residence | France |
Correspondence Address | Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, The Quays Salford M50 3UB |
Director Name | Mr Ashkan Ghasemi |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 October 2022(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer |
Country of Residence | Australia |
Correspondence Address | Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, The Quays Salford M50 3UB |
Director Name | Jennifer Townsley |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Berry Hedge Lane Burton On Trent Staffordshire DE15 0DP |
Secretary Name | Claire Louise Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Apsley Road Oldbury West Midlands B68 0QZ |
Secretary Name | Tracey Jane Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2004) |
Role | Casework Officer |
Correspondence Address | 13 Terry Close Redditch Worcestershire B98 8ET |
Director Name | Mr Daniel Robert Townsley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Ian David Simmonds |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Ash Close Hove Sussex BN3 6QS |
Director Name | Michael William Bayley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years after company formation) |
Appointment Duration | 11 months (resigned 28 January 2005) |
Role | Managing Director |
Correspondence Address | 3521 Crystal View Court Miami Florida Fl 33133 Foreign |
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Alexander Crescent The Village Caterham Surrey CR3 5ZG |
Director Name | Patrick Ryan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oak Road Cobham Surrey KT11 3AZ |
Director Name | Mr Peter Robin Shaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Woodham Waye Woking Surrey GU21 5SW |
Director Name | Mr Michael William Bayley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 2012) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Brian Rice |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2721 2721 Centre Court Drive Weston 33331 Florida 33331 United States |
Secretary Name | Ruth Geraldine Marshall |
---|---|
Status | Resigned |
Appointed | 04 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 2015) |
Role | Solicitor |
Correspondence Address | 56 Crabtree Lane Bookham Surrey KT23 4PN |
Director Name | Mr Doug Santoni |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2009(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4100 El Prado Boulevard Miami Florida 33133 United States |
Director Name | Mr Dominic James Paul |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Falcon Court 209 - 211 Broadway Salford M50 2UE |
Director Name | Ms Lisa Bauer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2013) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 3 The Heights 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Ms Diana Joan Block |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2014) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 3 The Heights The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Caspar Moore |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Carl Frier |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Secretary Name | Mr Caspar Moore |
---|---|
Status | Resigned |
Appointed | 13 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2021) |
Role | Company Director |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Gavin Stuart Smith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2016(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2018) |
Role | Senior Vice President Of Cruise Company |
Country of Residence | Australia |
Correspondence Address | 3 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jasper Magnus Roll |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 20 August 2018) |
Role | Head Of New Markets |
Country of Residence | Germany |
Correspondence Address | Dreamlines Gmbh Hermannstr 9 Hamburg 20095 |
Director Name | Mr Felix Benjamin Schneider |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 May 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 August 2020) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Dreamlines Gmbh Hermannstr 9 Hamburg 20095 |
Director Name | Mr Adrianus Johannes Van Der Meer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 20 August 2018) |
Role | Cto/Managing Director |
Country of Residence | Germany |
Correspondence Address | Dreamlines Gmbh Hermannstr 9 Hamburg 20095 |
Director Name | Ms Louise Anne McGolpin |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(18 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 20 August 2018) |
Role | Head Of Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | Dreamlines Gmbh Hermannstr 9 Hamburg 20095 |
Director Name | Mr Danyal Taj Taraghi |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2020) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Dr Stefan Peter Gutberlet |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 November 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Martin Betzwieser |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 18 April 2019) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Ottokar Rosenberger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 June 2020(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, The Quays Salford M50 3UB |
Director Name | Mr Dale Niki Sourbutts |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(21 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH |
Director Name | Mr Benoit Pierre Aguila |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2022(22 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, The Quays Salford M50 3UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cruise1st.co.uk/ |
---|---|
Telephone | 0800 2300655 |
Telephone region | Freephone |
Registered Address | Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, The Quays Salford M50 3UB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
51k at £1 | Travel 1st Limited 60.00% Ordinary |
---|---|
34k at £1 | Rcl Investments LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,083,161 |
Gross Profit | £35,086 |
Net Worth | £1,866,464 |
Cash | £1,209,813 |
Current Liabilities | £4,197,867 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
17 February 2020 | Delivered on: 28 February 2020 Persons entitled: Christopher James Tingle Paul Anthony Smith Catherine Ruth Staples Classification: A registered charge Outstanding |
---|
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
26 October 2022 | Termination of appointment of Benoit Pierre Aguila as a director on 17 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Ashkan Ghasemi as a director on 22 October 2022 (2 pages) |
20 October 2022 | Appointment of Mr Bret David Kelly as a director on 17 October 2022 (2 pages) |
11 October 2022 | Memorandum and Articles of Association (25 pages) |
10 October 2022 | Resolutions
|
5 September 2022 | Group of companies' accounts made up to 31 December 2021 (46 pages) |
7 June 2022 | Termination of appointment of Ottokar Rosenberger as a director on 31 May 2022 (1 page) |
7 June 2022 | Appointment of Mr Benoit Pierre Aguila as a director on 31 May 2022 (2 pages) |
31 December 2021 | Termination of appointment of Dale Niki Sourbutts as a director on 24 December 2021 (1 page) |
31 December 2021 | Registered office address changed from Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH England to Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, the Quays Salford M50 3UB on 31 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
22 September 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
16 July 2021 | Appointment of Mrs Yeinu Dorcas Banwo as a secretary on 14 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Daniel Robert Townsley as a director on 30 June 2021 (1 page) |
31 March 2021 | Appointment of Mr Dale Niki Sourbutts as a director on 17 March 2021 (2 pages) |
31 March 2021 | Termination of appointment of Caspar Moore as a secretary on 20 March 2021 (1 page) |
31 March 2021 | Termination of appointment of Caspar Moore as a director on 20 March 2021 (1 page) |
10 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
4 December 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
28 October 2020 | Termination of appointment of Danyal Taj Taraghi as a director on 14 October 2020 (1 page) |
25 August 2020 | Termination of appointment of Felix Benjamin Schneider as a director on 24 August 2020 (1 page) |
8 June 2020 | Appointment of Mr Ottokar Rosenberger as a director on 8 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Matthias Rudolf Vosen as a director on 2 June 2020 (1 page) |
13 May 2020 | Termination of appointment of Carl Frier as a director on 27 April 2020 (1 page) |
28 February 2020 | Registration of charge 039310050001, created on 17 February 2020 (32 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
28 November 2019 | Termination of appointment of Stefan Peter Gutberlet as a director on 15 November 2019 (1 page) |
3 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
23 April 2019 | Termination of appointment of Martin Betzwieser as a director on 18 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Matthias Rudolf Vosen as a director on 18 April 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
5 December 2018 | Cessation of Rcl Investments Ltd. as a person with significant control on 16 May 2018 (1 page) |
5 December 2018 | Notification of Dreamlines Gmbh as a person with significant control on 16 May 2018 (2 pages) |
5 December 2018 | Cessation of Travel 1St Limited as a person with significant control on 16 May 2018 (1 page) |
8 September 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
20 August 2018 | Termination of appointment of Jasper Magnus Roll as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Danyal Taj Taraghi as a director on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Adrianus Johannes Van Der Meer as a director on 20 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Louise Anne Mcgolpin as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Martin Betzwieser as a director on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Dr Stefan Peter Gutberlet as a director on 20 August 2018 (2 pages) |
20 June 2018 | Resolutions
|
31 May 2018 | Appointment of Mr Adrianus Johannes Van Der Meer as a director on 16 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Gavin Stuart Smith as a director on 16 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Jasper Magnus Roll as a director on 16 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Felix Benjamin Schneider as a director on 16 May 2018 (2 pages) |
30 May 2018 | Appointment of Ms Louise Anne Mcgolpin as a director on 16 May 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Caspar Moore on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Caspar Moore on 2 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mr Caspar Moore on 31 March 2015 (2 pages) |
3 January 2018 | Director's details changed for Mr Caspar Moore on 31 March 2015 (2 pages) |
27 December 2017 | Change of details for Travel 1St Limited as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Director's details changed for Mr Daniel Robert Townsley on 27 December 2017 (2 pages) |
27 December 2017 | Registered office address changed from Falcon Court 209 - 211 Broadway Salford M50 2UE to Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH on 27 December 2017 (1 page) |
27 December 2017 | Director's details changed for Mr Daniel Robert Townsley on 27 December 2017 (2 pages) |
27 December 2017 | Change of details for Travel 1St Limited as a person with significant control on 27 December 2017 (2 pages) |
27 December 2017 | Registered office address changed from Falcon Court 209 - 211 Broadway Salford M50 2UE to Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH on 27 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
10 May 2016 | Appointment of Mr Gavin Stuart Smith as a director on 30 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Gavin Stuart Smith as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Dominic James Paul as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Dominic James Paul as a director on 30 April 2016 (1 page) |
3 December 2015 | Director's details changed for Mr Moore Caspar on 9 October 2014 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Mr Moore Caspar on 9 October 2014 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
19 November 2015 | Registered office address changed from 3 the Heights Brooklands Weybridge Surrey KT13 0NY to Falcon Court 209 - 211 Broadway Salford M50 2UE on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 3 the Heights Brooklands Weybridge Surrey KT13 0NY to Falcon Court 209 - 211 Broadway Salford M50 2UE on 19 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Caspar Moore as a secretary on 13 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Carl Frier as a director on 13 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ruth Geraldine Marshall as a secretary on 13 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ruth Geraldine Marshall as a secretary on 13 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Carl Frier as a director on 13 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Caspar Moore as a secretary on 13 November 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 October 2014 | Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages) |
15 July 2014 | Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page) |
29 May 2014 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 22 January 2014 (1 page) |
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Secretary's details changed for Mrs Ruth Geraldine Marshall on 22 January 2014 (1 page) |
15 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 March 2014 | Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 18 March 2014 (1 page) |
18 December 2013 | Appointment of Ms Diana Joan Block as a director (2 pages) |
18 December 2013 | Appointment of Ms Diana Joan Block as a director (2 pages) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
19 September 2013 | Termination of appointment of Lisa Bauer as a director (1 page) |
28 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
28 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Second filing of TM01 previously delivered to Companies House
|
3 May 2013 | Second filing of TM01 previously delivered to Companies House
|
17 April 2013 | Appointment of Ms Lisa Bauer as a director (2 pages) |
17 April 2013 | Appointment of Ms Lisa Bauer as a director (2 pages) |
10 April 2013 | Termination of appointment of Doug Santoni as a director
|
10 April 2013 | Termination of appointment of Doug Santoni as a director
|
9 August 2012 | Termination of appointment of Michael Bayley as a director (1 page) |
9 August 2012 | Termination of appointment of Michael Bayley as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Section 519 (1 page) |
8 June 2012 | Section 519 (1 page) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Appointment of Mr Dominic James Paul as a director (2 pages) |
21 February 2012 | Appointment of Mr Dominic James Paul as a director (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages) |
13 May 2011 | Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
24 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
24 July 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
25 May 2010 | Director's details changed for Mr Michael William Bayley on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Doug Santoni on 11 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Doug Santoni on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Michael William Bayley on 11 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Daniel Robert Townsley on 11 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Daniel Robert Townsley on 11 May 2010 (2 pages) |
27 January 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
27 January 2010 | Termination of appointment of Peter Shaw as a director (1 page) |
29 October 2009 | Section 519 (1 page) |
29 October 2009 | Section 519 (1 page) |
15 June 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
15 June 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
20 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
14 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
14 May 2009 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from building 2 avaitor park station road addlestone surrey KT15 2PG (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from building 2 avaitor park station road addlestone surrey KT15 2PG (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / robin shaw / 11/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / robin shaw / 11/05/2009 (1 page) |
30 March 2009 | Director appointed mr doug santoni (1 page) |
30 March 2009 | Appointment terminated director brian rice (1 page) |
30 March 2009 | Appointment terminated director brian rice (1 page) |
30 March 2009 | Director appointed mr doug santoni (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 2 aviator park station road addlestone surrey KT15 2PG uk (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 2 aviator park station road addlestone surrey KT15 2PG uk (1 page) |
25 November 2008 | Appointment terminated secretary joyce walter (1 page) |
25 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
25 November 2008 | Director appointed mr brian rice (2 pages) |
25 November 2008 | Appointment terminated secretary joyce walter (1 page) |
25 November 2008 | Secretary appointed mrs ruth marshall (1 page) |
25 November 2008 | Director appointed mr michael bayley (2 pages) |
25 November 2008 | Appointment terminated director patrick ryan (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from tui travel house crawley business quarter fleming way, crawley west sussex RH10 9QL (1 page) |
25 November 2008 | Director appointed mr robin shaw (1 page) |
25 November 2008 | Secretary appointed mrs ruth marshall (1 page) |
25 November 2008 | Director appointed mr michael bayley (2 pages) |
25 November 2008 | Appointment terminated director ian simmonds (1 page) |
25 November 2008 | Appointment terminated director patrick ryan (1 page) |
25 November 2008 | Director appointed mr brian rice (2 pages) |
25 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
25 November 2008 | Director appointed mr robin shaw (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from tui travel house crawley business quarter fleming way, crawley west sussex RH10 9QL (1 page) |
25 November 2008 | Appointment terminated director ian simmonds (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 11/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Nc inc already adjusted 22/04/08 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Ad 22/04/08\gbp si 49850@1=49850\gbp ic 150/50000\ (2 pages) |
7 May 2008 | Nc inc already adjusted 22/04/08 (1 page) |
7 May 2008 | Ad 22/04/08\gbp si 49850@1=49850\gbp ic 150/50000\ (2 pages) |
30 April 2008 | Company name changed text abroad holidays LIMITED\certificate issued on 06/05/08 (2 pages) |
30 April 2008 | Company name changed text abroad holidays LIMITED\certificate issued on 06/05/08 (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
30 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
30 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
26 July 2006 | Full accounts made up to 31 October 2005 (14 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
6 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (13 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
14 March 2005 | Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (3 pages) |
30 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
5 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
19 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1843 pershore road kings norton birmingham west midlands B30 3DT (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 1843 pershore road kings norton birmingham west midlands B30 3DT (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (2 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Secretary resigned (1 page) |
15 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
15 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |