Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director Name | Ms Jill Louise Mitchell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(62 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Director Name | Steve Tyler |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(65 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Director Name | Mrs Claire Loscombe |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Director Name | Firoz Ali Suleman Manji |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 12 April 1992(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 14th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Nizar Ali Suleman Manji |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 14th Floor York House Empire Way Wembley Middlesex HA9 0PA |
Director Name | Hasnen Gulamali Rajan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 November 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ |
Director Name | Mustapha Gulamali Rajan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 November 2021) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ |
Secretary Name | Mr Hussein Gulamali Rajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(42 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ |
Director Name | Mrs Lynn Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 March 2020) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boiler House Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
Director Name | Mr Philip Turner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2020) |
Role | Product Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boiler House Walker Road Newcastle Upon Tyne Tyne & Wear NE6 1AB |
Director Name | Mr Peter Dandrea Duilio Leccacorvi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(72 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Website | broadwaytravel.com |
---|---|
Email address | [email protected] |
Telephone | 01582 727513 |
Telephone region | Luton |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
875k at £0.05 | Hosein LTD 78.13% Ordinary |
---|---|
300k at £0.01 | Adam Pardini 5.36% E |
125k at £0.05 | Adam Trevor Pardini 11.16% Ordinary |
100k at £0.01 | Hasnein Rajan 1.79% E |
100k at £0.01 | Hussein Rajan 1.79% E |
100k at £0.01 | Mustapha Rajan 1.79% E |
Year | 2014 |
---|---|
Turnover | £13,765,374 |
Net Worth | £2,472,910 |
Cash | £11,212,046 |
Current Liabilities | £17,131,650 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
7 May 2021 | Delivered on: 12 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 October 2020 | Delivered on: 6 November 2020 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party (As Defined in the Instrument) Classification: A registered charge Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2 of the instrument ) and, in each case, all buildings and fixtures (as defined in the instrument) on each such property and the proceeds of sale of its secured property (as defined in the instrument) and all licences to enter on or use any secured property.. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and, in each case, whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) of the chargor (which may now or in the future subsist). Outstanding |
29 January 2008 | Delivered on: 6 February 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re broadway travel service (wimbledon) limited business reserve account, account number 70196584. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
13 January 1994 | Delivered on: 1 February 1994 Satisfied on: 1 April 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposit(s) together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re broadway travel services (wimbledon) LTD, higher interest business account, a/c number 70196584. see the mortgage charge document for full details. Fully Satisfied |
7 March 1986 | Delivered on: 12 March 1986 Satisfied on: 1 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Broadway travel services (wimbledon) LTD, 132/134, the broadway, wimbledon, london SW19. Fully Satisfied |
18 October 1965 | Delivered on: 27 October 1965 Satisfied on: 1 April 2011 Persons entitled: Midland Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold land at 41 south park road, wimbledon, SW19 sy 211948 together with all fixtures and fittings etc. Fully Satisfied |
12 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
26 September 2022 | Full accounts made up to 31 March 2022 (41 pages) |
25 July 2022 | Termination of appointment of Peter Dandrea Duilio Leccacorvi as a director on 25 July 2022 (1 page) |
7 June 2022 | Registered office address changed from PO Box PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
10 March 2022 | Resolutions
|
10 March 2022 | Memorandum and Articles of Association (17 pages) |
9 March 2022 | Sub-division of shares on 11 February 2022 (4 pages) |
7 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2022 | Change of share class name or designation (2 pages) |
17 January 2022 | Notification of Nathan Bullas as a person with significant control on 10 January 2022 (2 pages) |
14 January 2022 | Appointment of Mr Peter Dandrea Duilio Leccacorvi as a director on 10 January 2022 (2 pages) |
14 January 2022 | Cessation of Hosein Limited as a person with significant control on 10 January 2022 (1 page) |
21 December 2021 | Full accounts made up to 31 March 2021 (42 pages) |
13 December 2021 | Termination of appointment of Hussein Gulamali Rajan as a secretary on 19 November 2021 (1 page) |
13 December 2021 | Termination of appointment of Mustapha Gulamali Rajan as a director on 19 November 2021 (1 page) |
13 December 2021 | Termination of appointment of Hasnen Gulamali Rajan as a director on 19 November 2021 (1 page) |
28 October 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel Ferndown Court Ryton NE40 9AQ on 28 October 2021 (1 page) |
26 October 2021 | Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages) |
26 October 2021 | Secretary's details changed for Mr Hussein Gulamali Rajan on 25 October 2021 (1 page) |
26 October 2021 | Director's details changed for Steve Tyler on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mrs Claire Loscombe on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Adam Trevor Pardini on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Hasnen Gulamali Rajan on 25 October 2021 (2 pages) |
25 October 2021 | Secretary's details changed for Mr Hussein Gulamali Rajan on 25 October 2021 (1 page) |
25 October 2021 | Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Adam Trevor Pardini on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mrs Claire Loscombe on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Steve Tyler on 25 October 2021 (2 pages) |
25 October 2021 | Director's details changed for Hasnen Gulamali Rajan on 25 October 2021 (2 pages) |
12 May 2021 | Registration of charge 004720650006, created on 7 May 2021 (18 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
24 March 2021 | Director's details changed for Mrs Claire Loscombe on 11 January 2021 (2 pages) |
24 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
24 March 2021 | Secretary's details changed for Mr Hussein Gulamali Rajan on 11 January 2021 (1 page) |
24 March 2021 | Director's details changed for Steve Tyler on 11 January 2021 (2 pages) |
23 February 2021 | Notification of Hosein Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
11 January 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page) |
6 November 2020 | Registration of charge 004720650005, created on 30 October 2020 (50 pages) |
17 September 2020 | Full accounts made up to 30 September 2019 (34 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of Philip Turner as a director on 30 March 2020 (1 page) |
30 March 2020 | Termination of appointment of Lynn Smith as a director on 20 March 2020 (1 page) |
3 May 2019 | Full accounts made up to 30 September 2018 (36 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
7 January 2019 | Appointment of Mr Philip Turner as a director on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mrs Claire Loscombe on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mrs Lynn Smith as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Mrs Claire Loscombe as a director on 1 January 2019 (2 pages) |
11 June 2018 | Full accounts made up to 30 September 2017 (32 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (23 pages) |
19 October 2016 | Registered office address changed from Unit 1, Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Unit 1, Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page) |
9 May 2016 | Director's details changed for Hasnein Gulamali Rajan on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Hasnein Gulamali Rajan on 9 May 2016 (2 pages) |
16 April 2016 | Satisfaction of charge 4 in full (4 pages) |
16 April 2016 | Satisfaction of charge 4 in full (4 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
16 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (20 pages) |
13 October 2014 | Appointment of Steve Tyler as a director on 30 September 2014 (3 pages) |
13 October 2014 | Appointment of Steve Tyler as a director on 30 September 2014 (3 pages) |
19 June 2014 | Annual return made up to 10 May 2014 Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 May 2014 Statement of capital on 2014-06-19
|
7 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
4 June 2013 | Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages) |
4 June 2013 | Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages) |
4 June 2013 | Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages) |
21 May 2013 | Second filing of SH01 previously delivered to Companies House
|
21 May 2013 | Second filing of SH01 previously delivered to Companies House
|
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 20 November 2012
|
4 January 2013 | Resolutions
|
26 September 2012 | Director's details changed for Jill Louise Gardner on 20 September 2012 (3 pages) |
26 September 2012 | Director's details changed for Jill Louise Gardner on 20 September 2012 (3 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Appointment of Jill Louise Gardner as a director (3 pages) |
10 May 2012 | Appointment of Jill Louise Gardner as a director (3 pages) |
18 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
27 April 2011 | Director's details changed for Hasnein Gulamali Rajan on 12 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mustapha Gulamali Rajan on 12 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Hasnein Gulamali Rajan on 12 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Mustapha Gulamali Rajan on 12 April 2011 (2 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
24 March 2011 | Full accounts made up to 30 September 2010 (21 pages) |
18 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
24 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
24 May 2010 | Full accounts made up to 30 September 2009 (17 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page) |
23 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
17 February 2009 | Full accounts made up to 30 September 2008 (17 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
1 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
3 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
3 March 2007 | Full accounts made up to 30 September 2006 (15 pages) |
12 December 2006 | Return made up to 12/04/06; full list of members (2 pages) |
12 December 2006 | Return made up to 12/04/06; full list of members (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 45 cheapside luton LU1 2HN (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 45 cheapside luton LU1 2HN (1 page) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (6 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
12 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 134 the broadway wimbledon london SW19 1RH (1 page) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 134 the broadway wimbledon london SW19 1RH (1 page) |
2 April 2002 | New director appointed (3 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 12/04/01; full list of members (5 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
27 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (14 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
23 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
24 June 1998 | Return made up to 12/04/98; full list of members (7 pages) |
24 June 1998 | Return made up to 12/04/98; full list of members (7 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
11 June 1997 | Return made up to 12/04/97; full list of members (7 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Resolutions
|
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Ad 12/02/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
26 February 1997 | Ad 12/02/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
11 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (13 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (13 pages) |
4 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
4 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
3 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
3 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
1 February 1994 | Particulars of mortgage/charge (4 pages) |
1 February 1994 | Particulars of mortgage/charge (4 pages) |
19 June 1991 | Memorandum and Articles of Association (12 pages) |
19 June 1991 | Memorandum and Articles of Association (12 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
12 March 1986 | Particulars of mortgage/charge (4 pages) |
12 March 1986 | Particulars of mortgage/charge (4 pages) |
27 October 1965 | Particulars of mortgage/charge (5 pages) |
27 October 1965 | Particulars of mortgage/charge (5 pages) |
22 August 1949 | Certificate of incorporation (1 page) |
22 August 1949 | Certificate of incorporation (1 page) |