Company NameBroadway Travel Service(Wimbledon)Limited
Company StatusActive
Company Number00472065
CategoryPrivate Limited Company
Incorporation Date22 August 1949(74 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Adam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(52 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMs Jill Louise Mitchell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(62 years, 8 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameSteve Tyler
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(65 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameMrs Claire Loscombe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(69 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director NameFiroz Ali Suleman Manji
Date of BirthMarch 1940 (Born 84 years ago)
NationalityTanzanian
StatusResigned
Appointed12 April 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address14th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameNizar Ali Suleman Manji
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address14th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
Director NameHasnen Gulamali Rajan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 317
Broadway Travel Ferndown Court
Ryton
NE40 9AQ
Director NameMustapha Gulamali Rajan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 November 2021)
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 317
Broadway Travel Ferndown Court
Ryton
NE40 9AQ
Secretary NameMr Hussein Gulamali Rajan
NationalityBritish
StatusResigned
Appointed12 April 1992(42 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 317
Broadway Travel Ferndown Court
Ryton
NE40 9AQ
Director NameMrs Lynn Smith
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(69 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boiler House Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
Director NameMr Philip Turner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(69 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2020)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boiler House Walker Road
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
Director NameMr Peter Dandrea Duilio Leccacorvi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(72 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA

Contact

Websitebroadwaytravel.com
Email address[email protected]
Telephone01582 727513
Telephone regionLuton

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

875k at £0.05Hosein LTD
78.13%
Ordinary
300k at £0.01Adam Pardini
5.36%
E
125k at £0.05Adam Trevor Pardini
11.16%
Ordinary
100k at £0.01Hasnein Rajan
1.79%
E
100k at £0.01Hussein Rajan
1.79%
E
100k at £0.01Mustapha Rajan
1.79%
E

Financials

Year2014
Turnover£13,765,374
Net Worth£2,472,910
Cash£11,212,046
Current Liabilities£17,131,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

7 May 2021Delivered on: 12 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 October 2020Delivered 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 2008Delivered 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 1994Delivered 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 1986Delivered 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 1965Delivered 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

Filing History

12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 March 2022 (41 pages)
25 July 2022Termination of appointment of Peter Dandrea Duilio Leccacorvi as a director on 25 July 2022 (1 page)
7 June 2022Registered 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 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
10 March 2022Resolutions
  • RES13 ‐ 600,000 issued e class shares of £1.00 be sub-divided into 12,000,000 shares of £0.05 each and following sub-division 875,000 issued a shares, 125,000 issued b shares, and 12,000,000 e shares be reclassified as ordinary shares of £0.05 each 11/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2022Memorandum and Articles of Association (17 pages)
9 March 2022Sub-division of shares on 11 February 2022 (4 pages)
7 March 2022Particulars of variation of rights attached to shares (2 pages)
7 March 2022Change of share class name or designation (2 pages)
17 January 2022Notification of Nathan Bullas as a person with significant control on 10 January 2022 (2 pages)
14 January 2022Appointment of Mr Peter Dandrea Duilio Leccacorvi as a director on 10 January 2022 (2 pages)
14 January 2022Cessation of Hosein Limited as a person with significant control on 10 January 2022 (1 page)
21 December 2021Full accounts made up to 31 March 2021 (42 pages)
13 December 2021Termination of appointment of Hussein Gulamali Rajan as a secretary on 19 November 2021 (1 page)
13 December 2021Termination of appointment of Mustapha Gulamali Rajan as a director on 19 November 2021 (1 page)
13 December 2021Termination of appointment of Hasnen Gulamali Rajan as a director on 19 November 2021 (1 page)
28 October 2021Registered 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 2021Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages)
26 October 2021Secretary's details changed for Mr Hussein Gulamali Rajan on 25 October 2021 (1 page)
26 October 2021Director's details changed for Steve Tyler on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mrs Claire Loscombe on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Adam Trevor Pardini on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages)
26 October 2021Director's details changed for Hasnen Gulamali Rajan on 25 October 2021 (2 pages)
25 October 2021Secretary's details changed for Mr Hussein Gulamali Rajan on 25 October 2021 (1 page)
25 October 2021Director's details changed for Ms Jill Louise Mitchell on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Adam Trevor Pardini on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Mrs Claire Loscombe on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Mustapha Gulamali Rajan on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Steve Tyler on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Hasnen Gulamali Rajan on 25 October 2021 (2 pages)
12 May 2021Registration of charge 004720650006, created on 7 May 2021 (18 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 March 2021Director's details changed for Mrs Claire Loscombe on 11 January 2021 (2 pages)
24 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
24 March 2021Secretary's details changed for Mr Hussein Gulamali Rajan on 11 January 2021 (1 page)
24 March 2021Director's details changed for Steve Tyler on 11 January 2021 (2 pages)
23 February 2021Notification of Hosein Limited as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
11 January 2021Registered 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 2021Registered 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 2020Registration of charge 004720650005, created on 30 October 2020 (50 pages)
17 September 2020Full accounts made up to 30 September 2019 (34 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 March 2020Termination of appointment of Philip Turner as a director on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Lynn Smith as a director on 20 March 2020 (1 page)
3 May 2019Full accounts made up to 30 September 2018 (36 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
7 January 2019Appointment of Mr Philip Turner as a director on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Claire Loscombe on 1 January 2019 (2 pages)
7 January 2019Appointment of Mrs Lynn Smith as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mrs Claire Loscombe as a director on 1 January 2019 (2 pages)
11 June 2018Full accounts made up to 30 September 2017 (32 pages)
25 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 August 2017Change of share class name or designation (2 pages)
10 August 2017Change of share class name or designation (2 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
6 April 2017Full accounts made up to 30 September 2016 (23 pages)
6 April 2017Full accounts made up to 30 September 2016 (23 pages)
19 October 2016Registered 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 2016Registered 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 2016Director's details changed for Hasnein Gulamali Rajan on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Hasnein Gulamali Rajan on 9 May 2016 (2 pages)
16 April 2016Satisfaction of charge 4 in full (4 pages)
16 April 2016Satisfaction of charge 4 in full (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 650,000
(8 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 650,000
(8 pages)
16 March 2016Full accounts made up to 30 September 2015 (22 pages)
16 March 2016Full accounts made up to 30 September 2015 (22 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 650,000
(8 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 650,000
(8 pages)
24 February 2015Full accounts made up to 30 September 2014 (20 pages)
24 February 2015Full accounts made up to 30 September 2014 (20 pages)
13 October 2014Appointment of Steve Tyler as a director on 30 September 2014 (3 pages)
13 October 2014Appointment of Steve Tyler as a director on 30 September 2014 (3 pages)
19 June 2014Annual return made up to 10 May 2014
Statement of capital on 2014-06-19
  • GBP 650,000
(19 pages)
19 June 2014Annual return made up to 10 May 2014
Statement of capital on 2014-06-19
  • GBP 650,000
(19 pages)
7 May 2014Full accounts made up to 30 September 2013 (19 pages)
7 May 2014Full accounts made up to 30 September 2013 (19 pages)
4 June 2013Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages)
4 June 2013Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages)
4 June 2013Director's details changed for Jill Louise Gardner on 9 May 2013 (3 pages)
21 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/11/12.
(8 pages)
21 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 20/11/12.
(8 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
21 February 2013Full accounts made up to 30 September 2012 (19 pages)
21 February 2013Full accounts made up to 30 September 2012 (19 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract for class e shares 20/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
4 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 650,000.00
  • ANNOTATION A second filing SH01 was registered on 21/05/13.
(5 pages)
4 January 2013Statement of capital following an allotment of shares on 20 November 2012
  • GBP 650,000.00
  • ANNOTATION A second filing SH01 was registered on 21/05/13.
(5 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract for class e shares 20/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
26 September 2012Director's details changed for Jill Louise Gardner on 20 September 2012 (3 pages)
26 September 2012Director's details changed for Jill Louise Gardner on 20 September 2012 (3 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 May 2012Appointment of Jill Louise Gardner as a director (3 pages)
10 May 2012Appointment of Jill Louise Gardner as a director (3 pages)
18 January 2012Full accounts made up to 30 September 2011 (18 pages)
18 January 2012Full accounts made up to 30 September 2011 (18 pages)
27 April 2011Director's details changed for Hasnein Gulamali Rajan on 12 April 2011 (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mustapha Gulamali Rajan on 12 April 2011 (2 pages)
27 April 2011Director's details changed for Hasnein Gulamali Rajan on 12 April 2011 (2 pages)
27 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 April 2011Director's details changed for Mustapha Gulamali Rajan on 12 April 2011 (2 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2011Full accounts made up to 30 September 2010 (21 pages)
24 March 2011Full accounts made up to 30 September 2010 (21 pages)
18 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
18 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
18 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
24 May 2010Full accounts made up to 30 September 2009 (17 pages)
24 May 2010Full accounts made up to 30 September 2009 (17 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Napier House 17-21 Napier Road Luton LU1 1RF on 1 March 2010 (1 page)
23 April 2009Return made up to 12/04/09; full list of members (4 pages)
23 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 February 2009Full accounts made up to 30 September 2008 (17 pages)
17 February 2009Full accounts made up to 30 September 2008 (17 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
15 April 2008Return made up to 12/04/08; full list of members (4 pages)
1 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
6 February 2008Particulars of mortgage/charge (5 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
23 April 2007Return made up to 12/04/07; full list of members (2 pages)
3 March 2007Full accounts made up to 30 September 2006 (15 pages)
3 March 2007Full accounts made up to 30 September 2006 (15 pages)
12 December 2006Return made up to 12/04/06; full list of members (2 pages)
12 December 2006Return made up to 12/04/06; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 45 cheapside luton LU1 2HN (1 page)
5 December 2006Registered office changed on 05/12/06 from: 45 cheapside luton LU1 2HN (1 page)
18 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 April 2005Return made up to 12/04/05; full list of members (2 pages)
27 April 2005Return made up to 12/04/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
28 April 2004Return made up to 12/04/04; full list of members (6 pages)
28 April 2004Return made up to 12/04/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 April 2003Return made up to 12/04/03; full list of members (6 pages)
30 April 2003Return made up to 12/04/03; full list of members (6 pages)
12 February 2003Full accounts made up to 30 September 2002 (15 pages)
12 February 2003Full accounts made up to 30 September 2002 (15 pages)
30 May 2002Return made up to 12/04/02; full list of members (6 pages)
30 May 2002Return made up to 12/04/02; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 134 the broadway wimbledon london SW19 1RH (1 page)
2 April 2002New director appointed (3 pages)
2 April 2002Registered office changed on 02/04/02 from: 134 the broadway wimbledon london SW19 1RH (1 page)
2 April 2002New director appointed (3 pages)
19 February 2002Full accounts made up to 30 September 2001 (13 pages)
19 February 2002Full accounts made up to 30 September 2001 (13 pages)
25 April 2001Return made up to 12/04/01; full list of members (5 pages)
25 April 2001Return made up to 12/04/01; full list of members (5 pages)
27 February 2001Full accounts made up to 30 September 2000 (13 pages)
27 February 2001Full accounts made up to 30 September 2000 (13 pages)
23 May 2000Return made up to 12/04/00; full list of members (6 pages)
23 May 2000Return made up to 12/04/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 September 1999 (14 pages)
2 February 2000Full accounts made up to 30 September 1999 (14 pages)
27 April 1999Return made up to 12/04/99; full list of members (6 pages)
27 April 1999Return made up to 12/04/99; full list of members (6 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
23 February 1999Full accounts made up to 30 September 1998 (14 pages)
23 February 1999Full accounts made up to 30 September 1998 (14 pages)
24 June 1998Return made up to 12/04/98; full list of members (7 pages)
24 June 1998Return made up to 12/04/98; full list of members (7 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
20 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
11 June 1997Return made up to 12/04/97; full list of members (7 pages)
11 June 1997Return made up to 12/04/97; full list of members (7 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 February 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Ad 12/02/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
26 February 1997Ad 12/02/97--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
11 February 1997Full accounts made up to 30 September 1996 (14 pages)
11 February 1997Full accounts made up to 30 September 1996 (14 pages)
25 September 1996Full accounts made up to 30 September 1995 (13 pages)
25 September 1996Full accounts made up to 30 September 1995 (13 pages)
4 July 1996Return made up to 12/04/96; full list of members (6 pages)
4 July 1996Return made up to 12/04/96; full list of members (6 pages)
3 April 1995Return made up to 12/04/95; no change of members (4 pages)
3 April 1995Return made up to 12/04/95; no change of members (4 pages)
1 February 1994Particulars of mortgage/charge (4 pages)
1 February 1994Particulars of mortgage/charge (4 pages)
19 June 1991Memorandum and Articles of Association (12 pages)
19 June 1991Memorandum and Articles of Association (12 pages)
18 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 June 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 March 1986Particulars of mortgage/charge (4 pages)
12 March 1986Particulars of mortgage/charge (4 pages)
27 October 1965Particulars of mortgage/charge (5 pages)
27 October 1965Particulars of mortgage/charge (5 pages)
22 August 1949Certificate of incorporation (1 page)
22 August 1949Certificate of incorporation (1 page)